ECI GROUP LIMITED
LONDON COPYUNIQUE LIMITED

Hellopages » Greater London » Westminster » WC2E 7EN

Company number 03864830
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address BRETTENHAM HOUSE, LANCASTER PLACE, LONDON, WC2E 7EN
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1,000 . The most likely internet sites of ECI GROUP LIMITED are www.ecigroup.co.uk, and www.eci-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eci Group Limited is a Private Limited Company. The company registration number is 03864830. Eci Group Limited has been working since 25 October 1999. The present status of the company is Active. The registered address of Eci Group Limited is Brettenham House Lancaster Place London Wc2e 7en. . SHUTTLEWORTH, Philip is a Secretary of the company. SHUTTLEWORTH, Philip is a Director of the company. ECI PARTNERS LLP is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Jonathan Peter has been resigned. Director BANHAM, John Michael Middlecott, Sir has been resigned. Director BROOKS, Janet Kim has been resigned. Director DAWSON, Stephen John Rodgers has been resigned. Director LANDSBERG, Kenneth William has been resigned. Director RAFFLE, Timothy David has been resigned. Director THOMAS, Paul Scott has been resigned. Director TUDGE, Stephen John has been resigned. Director WANSBROUGH, David George Rawdon has been resigned. Director WHELAN, Sean Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
SHUTTLEWORTH, Philip
Appointed Date: 16 November 1999

Director
SHUTTLEWORTH, Philip
Appointed Date: 08 May 2002
57 years old

Director
ECI PARTNERS LLP
Appointed Date: 08 July 2014

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 1999
Appointed Date: 25 October 1999

Director
BAKER, Jonathan Peter
Resigned: 19 February 2003
Appointed Date: 08 December 1999
77 years old

Director
BANHAM, John Michael Middlecott, Sir
Resigned: 09 November 2005
Appointed Date: 27 January 2000
85 years old

Director
BROOKS, Janet Kim
Resigned: 30 September 2007
Appointed Date: 08 May 2002
62 years old

Director
DAWSON, Stephen John Rodgers
Resigned: 05 August 2003
Appointed Date: 08 December 1999
79 years old

Director
LANDSBERG, Kenneth William
Resigned: 31 March 2014
Appointed Date: 16 November 1999
67 years old

Director
RAFFLE, Timothy David
Resigned: 14 July 2014
Appointed Date: 08 December 1999
62 years old

Director
THOMAS, Paul Scott
Resigned: 28 February 2003
Appointed Date: 16 November 1999
68 years old

Director
TUDGE, Stephen John
Resigned: 14 July 2014
Appointed Date: 05 August 2003
60 years old

Director
WANSBROUGH, David George Rawdon
Resigned: 19 February 2003
Appointed Date: 08 December 1999
83 years old

Director
WHELAN, Sean Patrick
Resigned: 14 July 2014
Appointed Date: 19 February 2008
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 November 1999
Appointed Date: 25 October 1999

ECI GROUP LIMITED Events

01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000

03 Jul 2015
Full accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000

...
... and 64 more events
25 Nov 1999
Resolutions
  • WRES13 ‐ Written resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

25 Nov 1999
£ nc 1000/5000 16/11/99
25 Oct 1999
Incorporation