ECI VENTURES LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 7EN
Company number 02163067
Status Active
Incorporation Date 10 September 1987
Company Type Private Limited Company
Address BRETTENHAM HOUSE, LANCASTER PLACE, LONDON, WC2E 7EN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-two 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 5,000 . The most likely internet sites of ECI VENTURES LIMITED are www.eciventures.co.uk, and www.eci-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five 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 Ventures Limited is a Private Limited Company. The company registration number is 02163067. Eci Ventures Limited has been working since 10 September 1987. The present status of the company is Active. The registered address of Eci Ventures 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. Secretary THOMPSON, Edward Frederick Sloan has been resigned. Director BAKER, Jonathan Peter has been resigned. Director BANHAM, John Michael Middlecott, Sir has been resigned. Director BENDEL, David Neil has been resigned. Director BROOKS, Janet Kim has been resigned. Director DAWSON, Stephen John Rodgers has been resigned. Director HANDLEY, John Martin has been resigned. Director HAY, Roger Owen has been resigned. Director JOBSON, Andrew Paul has been resigned. Director LANDSBERG, Kenneth William has been resigned. Director MAKEY, Martin has been resigned. Director POLLARD, James Simon has been resigned. Director RAFFLE, Timothy David has been resigned. Director SALKELD, Ian has been resigned. Director STEWART, James has been resigned. Director THOMAS, Paul Scott has been resigned. Director THOMPSON, Edward Frederick Sloan has been resigned. Director TUDGE, Stephen John 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. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHUTTLEWORTH, Philip
Appointed Date: 20 December 1999

Director
SHUTTLEWORTH, Philip
Appointed Date: 20 December 1999
58 years old

Director
ECI PARTNERS LLP
Appointed Date: 08 July 2014

Resigned Directors

Secretary
THOMPSON, Edward Frederick Sloan
Resigned: 24 November 1999

Director
BAKER, Jonathan Peter
Resigned: 30 June 2000
77 years old

Director
BANHAM, John Michael Middlecott, Sir
Resigned: 25 October 1996
Appointed Date: 01 July 1992
85 years old

Director
BENDEL, David Neil
Resigned: 01 September 1997
Appointed Date: 06 September 1995
70 years old

Director
BROOKS, Janet Kim
Resigned: 30 September 2007
Appointed Date: 01 November 1994
63 years old

Director
DAWSON, Stephen John Rodgers
Resigned: 05 August 2003
79 years old

Director
HANDLEY, John Martin
Resigned: 31 December 1998
Appointed Date: 01 November 1996
63 years old

Director
HAY, Roger Owen
Resigned: 31 March 1998
82 years old

Director
JOBSON, Andrew Paul
Resigned: 31 December 1996
80 years old

Director
LANDSBERG, Kenneth William
Resigned: 31 March 2014
67 years old

Director
MAKEY, Martin
Resigned: 30 September 1998
73 years old

Director
POLLARD, James Simon
Resigned: 31 July 2003
Appointed Date: 01 January 2000
65 years old

Director
RAFFLE, Timothy David
Resigned: 14 July 2014
Appointed Date: 01 November 1993
63 years old

Director
SALKELD, Ian
Resigned: 04 February 1994
70 years old

Director
STEWART, James
Resigned: 28 February 2003
Appointed Date: 24 July 2001
66 years old

Director
THOMAS, Paul Scott
Resigned: 28 February 2003
68 years old

Director
THOMPSON, Edward Frederick Sloan
Resigned: 24 November 1999
74 years old

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

Director
TUDGE, Stephen John
Resigned: 28 February 2003
Appointed Date: 14 May 1998
61 years old

Director
WANSBROUGH, David George Rawdon
Resigned: 03 August 1998
83 years old

Director
WHELAN, Sean Patrick
Resigned: 14 July 2013
Appointed Date: 19 February 2008
58 years old

ECI VENTURES 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 5,000

04 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 5,000

...
... and 112 more events
24 Oct 1987
Director resigned;new director appointed

24 Oct 1987
Registered office changed on 24/10/87 from: 112 high street croydon surrey cro 1ND

24 Oct 1987
Accounting reference date notified as 30/04

20 Oct 1987
Company name changed pearspon LIMITED\certificate issued on 21/10/87

10 Sep 1987
Incorporation