ECHELON CONSULTING LIMITED
LONDON ECHELON CLAIMS CONSULTANTS LIMITED ELITE RESOLUTIONS LIMITED

Hellopages » Greater London » Westminster » W1U 7EU
Company number 04319900
Status Liquidation
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Declaration of solvency; Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 3 January 2017; Appointment of a voluntary liquidator. The most likely internet sites of ECHELON CONSULTING LIMITED are www.echelonconsulting.co.uk, and www.echelon-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Echelon Consulting Limited is a Private Limited Company. The company registration number is 04319900. Echelon Consulting Limited has been working since 09 November 2001. The present status of the company is Liquidation. The registered address of Echelon Consulting Limited is 55 Baker Street London W1u 7eu. . HAY, Helen is a Secretary of the company. ASHTON, Helen Louise is a Director of the company. HAY, Helen Frances is a Director of the company. Secretary HICKMAN, David James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BALL, Andrew John has been resigned. Director COLDERWOOD, Andrew Colin has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DOWNEY, Warren has been resigned. Director GURNEY, Richard Reginald Edward has been resigned. Director HICKMAN, David James has been resigned. Director HOLLAND, Candida Ann has been resigned. Director HORNSEY, Siobhan has been resigned. Director LUGG, Kevin Michael has been resigned. Director MORTON, Alan Steven has been resigned. Director SALT, Peter James has been resigned. Director WALTON, Peter John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HAY, Helen
Appointed Date: 12 December 2014

Director
ASHTON, Helen Louise
Appointed Date: 12 July 2016
63 years old

Director
HAY, Helen Frances
Appointed Date: 12 July 2016
61 years old

Resigned Directors

Secretary
HICKMAN, David James
Resigned: 12 December 2014
Appointed Date: 09 November 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

Director
BALL, Andrew John
Resigned: 12 July 2016
Appointed Date: 01 February 2010
58 years old

Director
COLDERWOOD, Andrew Colin
Resigned: 01 February 2010
Appointed Date: 05 December 2002
65 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001
35 years old

Director
DOWNEY, Warren
Resigned: 28 April 2015
Appointed Date: 01 February 2013
54 years old

Director
GURNEY, Richard Reginald Edward
Resigned: 01 February 2013
Appointed Date: 21 April 2009
57 years old

Director
HICKMAN, David James
Resigned: 05 December 2002
Appointed Date: 09 November 2001
72 years old

Director
HOLLAND, Candida Ann
Resigned: 12 July 2016
Appointed Date: 18 May 2007
70 years old

Director
HORNSEY, Siobhan
Resigned: 11 August 2016
Appointed Date: 27 July 2016
57 years old

Director
LUGG, Kevin Michael
Resigned: 21 April 2009
Appointed Date: 21 July 2004
63 years old

Director
MORTON, Alan Steven
Resigned: 03 February 2008
Appointed Date: 21 July 2004
45 years old

Director
SALT, Peter James
Resigned: 01 July 2004
Appointed Date: 05 December 2002
71 years old

Director
WALTON, Peter John
Resigned: 05 December 2002
Appointed Date: 09 November 2001
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001

ECHELON CONSULTING LIMITED Events

12 Jan 2017
Declaration of solvency
03 Jan 2017
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 3 January 2017
29 Dec 2016
Appointment of a voluntary liquidator
29 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08

28 Sep 2016
Statement by Directors
...
... and 84 more events
28 Nov 2001
Director resigned
28 Nov 2001
Registered office changed on 28/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 Nov 2001
New director appointed
28 Nov 2001
New secretary appointed;new director appointed
09 Nov 2001
Incorporation