ECHO MANAGED SERVICES LIMITED
WALSALL RAPID MANAGED SERVICES LIMITED

Hellopages » West Midlands » Walsall » WS2 7PD

Company number 04102885
Status Active
Incorporation Date 6 November 2000
Company Type Private Limited Company
Address GREEN LANE, WALSALL, WEST MIDLANDS, WS2 7PD
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of ECHO MANAGED SERVICES LIMITED are www.echomanagedservices.co.uk, and www.echo-managed-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Echo Managed Services Limited is a Private Limited Company. The company registration number is 04102885. Echo Managed Services Limited has been working since 06 November 2000. The present status of the company is Active. The registered address of Echo Managed Services Limited is Green Lane Walsall West Midlands Ws2 7pd. . GOODWIN, Jason Richard is a Secretary of the company. BAKER, Nigel Alan is a Director of the company. MACK, Andrew John is a Director of the company. MACKINTOSH, Monica is a Director of the company. PAGE, Adrian Peter is a Director of the company. Secretary MAUGHAN, Anna has been resigned. Secretary PAGE, Adrian Peter has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BIRD, Paul has been resigned. Director CATLING, John Howard has been resigned. Director FLETCHER, Gillian has been resigned. Director HARTMAN, Annemieke has been resigned. Director HUTTON, Philip has been resigned. Director JOHN, Patricia Cheryl Lynn has been resigned. Director LLOYD, Nigel Huw Parker has been resigned. Director MINNIS, Michael James has been resigned. Director NEWLAND, Phillip Charles has been resigned. Director PEPPER, Tracy has been resigned. Director POTTER, Jonathan Robert has been resigned. Director SANKEY, David Baldwin has been resigned. Director WEISS, Roland John has been resigned. Director WHITTY, Brian Howard has been resigned. Director WRENCH, Steven John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
GOODWIN, Jason Richard
Appointed Date: 31 August 2007

Director
BAKER, Nigel Alan
Appointed Date: 28 October 2005
57 years old

Director
MACK, Andrew John
Appointed Date: 03 August 2015
54 years old

Director
MACKINTOSH, Monica
Appointed Date: 01 April 2012
49 years old

Director
PAGE, Adrian Peter
Appointed Date: 06 December 2000
60 years old

Resigned Directors

Secretary
MAUGHAN, Anna
Resigned: 06 April 2004
Appointed Date: 06 December 2000

Secretary
PAGE, Adrian Peter
Resigned: 31 August 2007
Appointed Date: 06 April 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 November 2000
Appointed Date: 06 November 2000

Director
BIRD, Paul
Resigned: 31 August 2007
Appointed Date: 22 April 2002
54 years old

Director
CATLING, John Howard
Resigned: 12 May 2006
Appointed Date: 20 January 2003
65 years old

Director
FLETCHER, Gillian
Resigned: 14 September 2010
Appointed Date: 07 April 2009
49 years old

Director
HARTMAN, Annemieke
Resigned: 17 December 2002
Appointed Date: 05 September 2001
60 years old

Director
HUTTON, Philip
Resigned: 28 April 2006
Appointed Date: 30 September 2003
59 years old

Director
JOHN, Patricia Cheryl Lynn
Resigned: 07 September 2005
Appointed Date: 20 April 2005
66 years old

Director
LLOYD, Nigel Huw Parker
Resigned: 31 October 2013
Appointed Date: 24 August 2007
62 years old

Director
MINNIS, Michael James
Resigned: 01 July 2004
Appointed Date: 13 January 2003
78 years old

Director
NEWLAND, Phillip Charles
Resigned: 31 March 2014
Appointed Date: 30 September 2003
55 years old

Director
PEPPER, Tracy
Resigned: 02 June 2003
Appointed Date: 07 February 2001
64 years old

Director
POTTER, Jonathan Robert
Resigned: 30 September 2006
Appointed Date: 02 July 2003
57 years old

Director
SANKEY, David Baldwin
Resigned: 29 April 2010
Appointed Date: 26 April 2004
82 years old

Director
WEISS, Roland John
Resigned: 10 May 2002
Appointed Date: 27 April 2001
65 years old

Director
WHITTY, Brian Howard
Resigned: 06 April 2004
Appointed Date: 07 February 2001
71 years old

Director
WRENCH, Steven John
Resigned: 31 July 2015
Appointed Date: 01 September 2014
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 November 2000
Appointed Date: 06 November 2000

Persons With Significant Control

South Staffordshire Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECHO MANAGED SERVICES LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
12 Jan 2016
Group of companies' accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,000,000

03 Sep 2015
Appointment of Mr Andrew John Mack as a director on 3 August 2015
...
... and 88 more events
02 Jan 2001
Registered office changed on 02/01/01 from: c/o south staffs group PLC green lane walsall west midlands WS2 7PD
28 Dec 2000
Company name changed rapid managed services LIMITED\certificate issued on 29/12/00
10 Nov 2000
Secretary resigned
10 Nov 2000
Director resigned
06 Nov 2000
Incorporation