ERECONOMIC CONSTRUCTION LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0BG

Company number 01343453
Status Active
Incorporation Date 12 December 1977
Company Type Private Limited Company
Address ERECONOMIC HOUSE, SALISBURY STREET, WOLVERHAMPTON, WEST MIDLANDS, WV3 0BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-19 GBP 3,000 . The most likely internet sites of ERECONOMIC CONSTRUCTION LIMITED are www.ereconomicconstruction.co.uk, and www.ereconomic-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Ereconomic Construction Limited is a Private Limited Company. The company registration number is 01343453. Ereconomic Construction Limited has been working since 12 December 1977. The present status of the company is Active. The registered address of Ereconomic Construction Limited is Ereconomic House Salisbury Street Wolverhampton West Midlands Wv3 0bg. . DOWNES, Sally Anne is a Secretary of the company. DOWDALL, Brian Roderick is a Director of the company. DOWNES, Ian Anthony is a Director of the company. DOWNES, Sally Anne is a Director of the company. MARSH, Teresa Barbara is a Director of the company. RUDDY, John Michael is a Director of the company. Secretary ODEA, June has been resigned. Director BALL, Ian Michael has been resigned. Director DOWDALL, Maud Venelia has been resigned. Director GOUDY, Raymond John has been resigned. Director HODGKINSON, Darren Lee has been resigned. Director O DEA, Noel Peter has been resigned. Director ODEA, June has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DOWNES, Sally Anne
Appointed Date: 21 March 2001

Director

Director
DOWNES, Ian Anthony
Appointed Date: 22 April 2001
67 years old

Director
DOWNES, Sally Anne
Appointed Date: 21 March 2001
64 years old

Director
MARSH, Teresa Barbara
Appointed Date: 01 April 2015
67 years old

Director
RUDDY, John Michael
Appointed Date: 22 January 2004
82 years old

Resigned Directors

Secretary
ODEA, June
Resigned: 21 March 2001

Director
BALL, Ian Michael
Resigned: 01 June 2015
Appointed Date: 01 March 2014
56 years old

Director
DOWDALL, Maud Venelia
Resigned: 23 June 2000
88 years old

Director
GOUDY, Raymond John
Resigned: 11 December 2008
Appointed Date: 22 April 2001
79 years old

Director
HODGKINSON, Darren Lee
Resigned: 30 March 2012
Appointed Date: 22 April 2001
59 years old

Director
O DEA, Noel Peter
Resigned: 21 March 2001
78 years old

Director
ODEA, June
Resigned: 21 March 2001
78 years old

Persons With Significant Control

Mr Brian Roderick Dowdall
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – 75% or more

ERECONOMIC CONSTRUCTION LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,000

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Termination of appointment of Ian Michael Ball as a director on 1 June 2015
...
... and 82 more events
23 Feb 1988
Return made up to 22/10/87; full list of members

27 Oct 1987
Group accounts for a small company made up to 31 March 1987

02 Apr 1987
Group of companies' accounts made up to 31 March 1986

19 Feb 1987
Group of companies' accounts made up to 31 March 1985

17 Feb 1987
Annual return made up to 28/11/86

ERECONOMIC CONSTRUCTION LIMITED Charges

19 May 1994
Deed of charge over credit balances
Delivered: 25 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 January 1984
Debenture
Delivered: 19 January 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…