EQECAT (UK) LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6WJ
Company number 02992300
Status Active
Incorporation Date 18 November 1994
Company Type Private Limited Company
Address EQE HOUSE, THE BEACONS, WARRINGTON ROAD BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 6WJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2 . The most likely internet sites of EQECAT (UK) LIMITED are www.eqecatuk.co.uk, and www.eqecat-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Eqecat Uk Limited is a Private Limited Company. The company registration number is 02992300. Eqecat Uk Limited has been working since 18 November 1994. The present status of the company is Active. The registered address of Eqecat Uk Limited is Eqe House The Beacons Warrington Road Birchwood Warrington Cheshire Wa3 6wj. . MANNIX, Michael is a Secretary of the company. WALKER, David Alan is a Director of the company. Secretary DUNN, Stephen has been resigned. Secretary FOSTER, Toni Elisabeth has been resigned. Secretary JOLLIFFE, Malcolm Laurence has been resigned. Secretary WALLACE, Graham Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROMLEY, Geoffrey Ian Kenneth has been resigned. Director CANELL, Roger has been resigned. Director GALLAGHER, John Gerard Jude has been resigned. Director GREEN, George, Dr has been resigned. Director JOHNSON, James has been resigned. Director KUNAR, Roy Rajpaul, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MANNIX, Michael
Appointed Date: 25 January 2006

Director
WALKER, David Alan
Appointed Date: 01 January 2013
59 years old

Resigned Directors

Secretary
DUNN, Stephen
Resigned: 31 March 2005
Appointed Date: 17 March 2003

Secretary
FOSTER, Toni Elisabeth
Resigned: 31 December 1998
Appointed Date: 05 December 1994

Secretary
JOLLIFFE, Malcolm Laurence
Resigned: 25 September 2003
Appointed Date: 03 December 2001

Secretary
WALLACE, Graham Peter
Resigned: 03 December 2001
Appointed Date: 31 December 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 1994
Appointed Date: 18 November 1994

Director
BROMLEY, Geoffrey Ian Kenneth
Resigned: 31 December 1998
Appointed Date: 12 December 1994
71 years old

Director
CANELL, Roger
Resigned: 31 December 1998
Appointed Date: 12 December 1994
84 years old

Director
GALLAGHER, John Gerard Jude
Resigned: 31 July 2005
Appointed Date: 16 August 2001
70 years old

Director
GREEN, George, Dr
Resigned: 31 December 2012
Appointed Date: 25 January 2006
76 years old

Director
JOHNSON, James
Resigned: 16 August 2001
Appointed Date: 12 December 1994
81 years old

Director
KUNAR, Roy Rajpaul, Dr
Resigned: 16 August 2001
Appointed Date: 05 December 1994
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 December 1994
Appointed Date: 18 November 1994

Persons With Significant Control

The American Bureau Of Shipping
Notified on: 16 November 2016
Nature of control: Has significant influence or control

EQECAT (UK) LIMITED Events

12 Dec 2016
Confirmation statement made on 18 November 2016 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 December 2015
10 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2

...
... and 68 more events
12 Dec 1994
Company name changed cafechoice LIMITED\certificate issued on 13/12/94

08 Dec 1994
Director resigned;new director appointed

08 Dec 1994
Secretary resigned;new secretary appointed

08 Dec 1994
Registered office changed on 08/12/94 from: 1 mitchell lane bristol BS1 6BU

18 Nov 1994
Incorporation