ECC INVESTMENTS PLC
LONDON D.S. ESTATES (BLACKBURN) LIMITED

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 02772969
Status Active
Incorporation Date 11 December 1992
Company Type Public Limited Company
Address 7A HOWICK PLACE, LONDON, SW1P 1DZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 29 February 2016; Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016. The most likely internet sites of ECC INVESTMENTS PLC are www.eccinvestments.co.uk, and www.ecc-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecc Investments Plc is a Public Limited Company. The company registration number is 02772969. Ecc Investments Plc has been working since 11 December 1992. The present status of the company is Active. The registered address of Ecc Investments Plc is 7a Howick Place London Sw1p 1dz. . BARTON, Chris is a Secretary of the company. SHEPHERD, Marcus Owen is a Director of the company. UPTON, Richard is a Director of the company. WALDRON, Anthony David is a Director of the company. WEINER, Matthew Simon is a Director of the company. Secretary DRAKE, Graham Lindsay has been resigned. Secretary LANES, Stephen Alec has been resigned. Secretary LANES, Stephen Alec has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Director BARWICK, Charles Julian has been resigned. Director BAUMER, Leon has been resigned. Director BODIE, Anthony Ellyah has been resigned. Director CHRISTOFI, Christakis has been resigned. Director CORDEREY, Neil Sinclair has been resigned. Director MARX, Michael Henry has been resigned. Director MELVILLE, Leslie William has been resigned. Director PROTHERO, Graham has been resigned. Director ROSE, William Marcus Henderson has been resigned. Director WARE, Robert Thomas Ernest has been resigned. Director WARE, Robert Thomas Ernest has been resigned. Director DEVELOPMENT SECURITIES ESTATES PLC has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
SHEPHERD, Marcus Owen
Appointed Date: 18 February 2013
59 years old

Director
UPTON, Richard
Appointed Date: 08 February 2016
58 years old

Director
WALDRON, Anthony David
Appointed Date: 27 January 2000
63 years old

Director
WEINER, Matthew Simon
Appointed Date: 08 February 2016
54 years old

Resigned Directors

Secretary
DRAKE, Graham Lindsay
Resigned: 05 January 1994
Appointed Date: 11 December 1992

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 05 January 1994

Secretary
LANES, Stephen Alec
Resigned: 11 December 1993
Appointed Date: 05 January 1994

Secretary
RATSEY, Helen Maria
Resigned: 01 September 2014
Appointed Date: 20 January 2011

Secretary
SHEPHERD, Marcus Owen
Resigned: 05 January 2015
Appointed Date: 01 September 2014

Director
BARWICK, Charles Julian
Resigned: 27 January 2000
Appointed Date: 16 July 1998
71 years old

Director
BAUMER, Leon
Resigned: 05 January 1994
Appointed Date: 11 December 1992
104 years old

Director
BODIE, Anthony Ellyah
Resigned: 21 May 1997
Appointed Date: 05 January 1994
86 years old

Director
CHRISTOFI, Christakis
Resigned: 05 December 2008
Appointed Date: 27 January 2000
59 years old

Director
CORDEREY, Neil Sinclair
Resigned: 29 September 2000
Appointed Date: 21 May 1997
62 years old

Director
MARX, Michael Henry
Resigned: 29 February 2016
Appointed Date: 01 September 1994
78 years old

Director
MELVILLE, Leslie William
Resigned: 05 January 1994
Appointed Date: 11 December 1992
95 years old

Director
PROTHERO, Graham
Resigned: 31 January 2013
Appointed Date: 30 March 2011
63 years old

Director
ROSE, William Marcus Henderson
Resigned: 27 January 2000
Appointed Date: 16 November 1999
68 years old

Director
WARE, Robert Thomas Ernest
Resigned: 11 December 1993
Appointed Date: 05 January 1994
71 years old

Director
WARE, Robert Thomas Ernest
Resigned: 31 July 1994
Appointed Date: 05 January 1994
71 years old

Director
DEVELOPMENT SECURITIES ESTATES PLC
Resigned: 27 January 2000
Appointed Date: 21 May 1997

Persons With Significant Control

Development Securities (Investments) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECC INVESTMENTS PLC Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
04 Nov 2016
Full accounts made up to 29 February 2016
09 Mar 2016
Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016
03 Mar 2016
Termination of appointment of Michael Henry Marx as a director on 29 February 2016
08 Feb 2016
Appointment of Mr Richard Upton as a director on 8 February 2016
...
... and 114 more events
06 May 1993
Particulars of mortgage/charge

06 May 1993
Particulars of mortgage/charge
05 Jan 1993
Accounting reference date notified as 30/06

11 Dec 1992
Incorporation
11 Dec 1992
Incorporation

ECC INVESTMENTS PLC Charges

1 March 1995
Standard security presented for registration in scotland
Delivered: 7 March 1995
Status: Satisfied on 25 July 2000
Persons entitled: Allied Dunbar Assurance PLC
Description: 30 high street,paisley.
28 February 1995
Standard security presented for registration in scotland
Delivered: 9 March 1995
Status: Satisfied on 25 July 2000
Persons entitled: Allied Dunbar Assurance PLC
Description: (1) the ground floor and basement premises entering by 49…
24 February 1995
Debenture
Delivered: 1 March 1995
Status: Satisfied on 25 July 2000
Persons entitled: Allied Dunbar Assurance PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1993
Deed of further charge
Delivered: 21 May 1993
Status: Satisfied on 19 August 1999
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H land formerly k/a bank top works,bank top blackburn…
26 April 1993
Legal charge
Delivered: 6 May 1993
Status: Satisfied on 19 August 1999
Persons entitled: Allied Dunbar Assurance PLC
Description: Fixed charge over land at bank top blackburn lancashire and…