ECHOGLADE LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 04201791
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1 ; Director's details changed for Mr Steven Ross Collins on 1 September 2015. The most likely internet sites of ECHOGLADE LIMITED are www.echoglade.co.uk, and www.echoglade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Echoglade Limited is a Private Limited Company. The company registration number is 04201791. Echoglade Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of Echoglade Limited is 10 Upper Berkeley Street London W1h 7pe. . DE BARR, Richard Jeremy is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director NADLER, Robert Arthur has been resigned. Director ROSS, Nigel Keith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DE BARR, Richard Jeremy
Appointed Date: 19 April 2001

Director
COLE, Terence Shelby
Appointed Date: 04 September 2003
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 14 July 2003
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 14 July 2003
66 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 April 2001
Appointed Date: 19 April 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 April 2001
Appointed Date: 19 April 2001

Director
NADLER, Robert Arthur
Resigned: 08 July 2003
Appointed Date: 19 November 2001
71 years old

Director
ROSS, Nigel Keith
Resigned: 08 July 2003
Appointed Date: 19 April 2001
74 years old

ECHOGLADE LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
13 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1

13 May 2016
Director's details changed for Mr Steven Ross Collins on 1 September 2015
10 Jan 2016
Accounts for a dormant company made up to 31 March 2015
08 Jun 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1

...
... and 45 more events
10 Aug 2001
Registered office changed on 10/08/01 from: 76 whitchurch road cardiff CF14 3LX
10 Aug 2001
New director appointed
03 Aug 2001
Director resigned
03 Aug 2001
Secretary resigned
19 Apr 2001
Incorporation

ECHOGLADE LIMITED Charges

1 March 2006
Debenture
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description: F/H centro development camden street london t/no NGL838505…
5 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…