EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED
LONDON HACKREMCO (NO.1764) LIMITED

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 04129203
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, SW1P 1DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 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 EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED are www.executivecommunicationcentresbirmingham.co.uk, and www.executive-communication-centres-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four 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.Executive Communication Centres Birmingham Limited is a Private Limited Company. The company registration number is 04129203. Executive Communication Centres Birmingham Limited has been working since 21 December 2000. The present status of the company is Active. The registered address of Executive Communication Centres Birmingham Limited 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 LANES, Stephen Alec has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CHRISTOFI, Christakis has been resigned. Director MARX, Michael Henry has been resigned. Director PROTHERO, Graham has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


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: 16 March 2001
63 years old

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

Resigned Directors

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 16 March 2001

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

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

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 16 March 2001
Appointed Date: 21 December 2000

Director
CHRISTOFI, Christakis
Resigned: 05 December 2008
Appointed Date: 16 March 2001
59 years old

Director
MARX, Michael Henry
Resigned: 29 February 2016
Appointed Date: 16 March 2001
78 years old

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

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 16 March 2001
Appointed Date: 21 December 2000

Persons With Significant Control

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

EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
08 Dec 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 63 more events
22 Mar 2001
New director appointed
22 Mar 2001
New director appointed
22 Mar 2001
New director appointed
16 Feb 2001
Company name changed hackremco (no.1764) LIMITED\certificate issued on 16/02/01
21 Dec 2000
Incorporation