ECA SERVICES LTD
BERKSHIRE FIRST STEP MANAGEMENT LTD

Hellopages » Berkshire » Wokingham » RG6 1AZ

Company number 04201138
Status Active
Incorporation Date 18 April 2001
Company Type Private Limited Company
Address ECA SERVICES LTD, UNIT 13 SUTTONS BUSINESS PARK, SUTTONS PARK AVENUE READING, BERKSHIRE, RG6 1AZ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Alison Jean Bradshaw as a director on 1 December 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of ECA SERVICES LTD are www.ecaservices.co.uk, and www.eca-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Eca Services Ltd is a Private Limited Company. The company registration number is 04201138. Eca Services Ltd has been working since 18 April 2001. The present status of the company is Active. The registered address of Eca Services Ltd is Eca Services Ltd Unit 13 Suttons Business Park Suttons Park Avenue Reading Berkshire Rg6 1az. . BRADSHAW, Alison Jean is a Director of the company. FIANDER, Paul Stephen is a Director of the company. Secretary GCBIZ SECRETARIES LTD has been resigned. Secretary GREEN, Andrew Philip has been resigned. Secretary GREEN, Simon James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HA2 COMPANY SECRETARIAL SERVICES LTD has been resigned. Director GCBIZ DIRECTORS LTD has been resigned. Director GREEN, Andrew Philip has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
BRADSHAW, Alison Jean
Appointed Date: 01 December 2016
51 years old

Director
FIANDER, Paul Stephen
Appointed Date: 01 March 2003
65 years old

Resigned Directors

Secretary
GCBIZ SECRETARIES LTD
Resigned: 15 April 2003
Appointed Date: 14 March 2002

Secretary
GREEN, Andrew Philip
Resigned: 01 June 2015
Appointed Date: 20 May 2004

Secretary
GREEN, Simon James
Resigned: 01 February 2003
Appointed Date: 01 April 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 April 2001
Appointed Date: 18 April 2001

Secretary
HA2 COMPANY SECRETARIAL SERVICES LTD
Resigned: 20 May 2004
Appointed Date: 15 April 2003

Director
GCBIZ DIRECTORS LTD
Resigned: 15 April 2003
Appointed Date: 14 March 2002

Director
GREEN, Andrew Philip
Resigned: 02 March 2003
Appointed Date: 01 April 2002
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 April 2001
Appointed Date: 18 April 2001

ECA SERVICES LTD Events

21 Feb 2017
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Appointment of Mrs Alison Jean Bradshaw as a director on 1 December 2016
28 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 20 April 2014 with full list of shareholders
...
... and 51 more events
18 Mar 2002
New director appointed
05 Mar 2002
First Gazette notice for compulsory strike-off
20 Apr 2001
Secretary resigned
20 Apr 2001
Director resigned
18 Apr 2001
Incorporation

ECA SERVICES LTD Charges

12 November 2003
Debenture
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…