EC-EX LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5SH

Company number 03002134
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address UNIT H, VENTURE HOUSE, BONE LANE, NEWBURY, BERKSHIRE, ENGLAND, RG14 5SH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Unit 3 Ashfield Farm Priors Court Road Thatcham RG18 9XY to Unit H, Venture House Bone Lane Newbury Berkshire RG14 5SH on 31 March 2016. The most likely internet sites of EC-EX LIMITED are www.ecex.co.uk, and www.ec-ex.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and ten months. The distance to to Newbury Rail Station is 0.6 miles; to Thatcham Rail Station is 2.9 miles; to Midgham Rail Station is 5.7 miles; to Kintbury Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ec Ex Limited is a Private Limited Company. The company registration number is 03002134. Ec Ex Limited has been working since 15 December 1994. The present status of the company is Active. The registered address of Ec Ex Limited is Unit H Venture House Bone Lane Newbury Berkshire England Rg14 5sh. The company`s financial liabilities are £55.6k. It is £-143.14k against last year. The cash in hand is £35.7k. It is £-71.33k against last year. And the total assets are £781.85k, which is £14.6k against last year. READ, Antonia Carole is a Secretary of the company. GRENVILLE, John Gordon is a Director of the company. HAMILTON, John Lionel is a Director of the company. LEESE, Paul Michael is a Director of the company. Secretary BETTS, Richard Anthony has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GRENVILLE, Angela Julie has been resigned. Director BETTS, Anna Louise has been resigned. Director BETTS, Richard Anthony has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GRENVILLE, Angela Julie has been resigned. The company operates in "Other business support service activities n.e.c.".


ec-ex Key Finiance

LIABILITIES £55.6k
-73%
CASH £35.7k
-67%
TOTAL ASSETS £781.85k
+1%
All Financial Figures

Current Directors

Secretary
READ, Antonia Carole
Appointed Date: 01 May 2015

Director
GRENVILLE, John Gordon
Appointed Date: 15 December 1994
67 years old

Director
HAMILTON, John Lionel
Appointed Date: 01 May 2005
67 years old

Director
LEESE, Paul Michael
Appointed Date: 01 April 2004
49 years old

Resigned Directors

Secretary
BETTS, Richard Anthony
Resigned: 18 February 2013
Appointed Date: 16 December 1996

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 December 1994
Appointed Date: 15 December 1994

Secretary
GRENVILLE, Angela Julie
Resigned: 16 December 1996
Appointed Date: 15 December 1994

Director
BETTS, Anna Louise
Resigned: 31 May 1996
Appointed Date: 15 December 1994
61 years old

Director
BETTS, Richard Anthony
Resigned: 18 February 2013
Appointed Date: 15 December 1994
68 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 December 1994
Appointed Date: 15 December 1994
71 years old

Director
GRENVILLE, Angela Julie
Resigned: 16 December 1996
Appointed Date: 15 December 1994
66 years old

Persons With Significant Control

Mr John Gordon Grenville
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Lionel Hamilton
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Michael Leese
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EC-EX LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 Mar 2016
Registered office address changed from Unit 3 Ashfield Farm Priors Court Road Thatcham RG18 9XY to Unit H, Venture House Bone Lane Newbury Berkshire RG14 5SH on 31 March 2016
23 Mar 2016
Registration of charge 030021340003, created on 18 March 2016
19 Jan 2016
Registration of charge 030021340002, created on 11 January 2016
...
... and 85 more events
14 Jan 1995
New director appointed

14 Jan 1995
New director appointed

14 Jan 1995
Director resigned;new director appointed

14 Jan 1995
Registered office changed on 14/01/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

15 Dec 1994
Incorporation

EC-EX LIMITED Charges

18 March 2016
Charge code 0300 2134 0003
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit h venture house bone lane newbury berkshire…
11 January 2016
Charge code 0300 2134 0002
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
8 April 2004
Debenture
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…