ECE ARCHITECTURE LIMITED
WORTHING MICHAEL COOK ASSOCIATES LIMITED

Hellopages » West Sussex » Worthing » BN11 1QR
Company number 02360025
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
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 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Paul Stephen Fender as a director on 1 July 2016. The most likely internet sites of ECE ARCHITECTURE LIMITED are www.ecearchitecture.co.uk, and www.ece-architecture.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-six years and eleven months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ece Architecture Limited is a Private Limited Company. The company registration number is 02360025. Ece Architecture Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Ece Architecture Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. The company`s financial liabilities are £844.11k. It is £153.58k against last year. The cash in hand is £689.49k. It is £129.7k against last year. And the total assets are £1660.44k, which is £198.88k against last year. KING, Adam Robert is a Secretary of the company. BODDINGTON, Craig Edward is a Director of the company. EATOCK, Stuart Brian is a Director of the company. EVANS, Nicholas Francis is a Director of the company. FENDER, Paul Stephen is a Director of the company. JACOB, Paul Martin is a Director of the company. KING, Adam Robert is a Director of the company. Secretary GUGLIELMINO, Suzanne Lorraine has been resigned. Secretary SMALE, Richard Geoffrey has been resigned. Secretary WILLMOTT, John Richard has been resigned. Director CLARK, Anthony Christian has been resigned. Director COOK, Michael Herapath has been resigned. Director JOHNSON, Bruce Malcolm has been resigned. Director SMALE, Richard Geoffrey has been resigned. Director WARNER, Michael George has been resigned. Director WILLMOTT, John Richard has been resigned. Director YARHAM, Emma has been resigned. The company operates in "Architectural activities".


ece architecture Key Finiance

LIABILITIES £844.11k
+22%
CASH £689.49k
+23%
TOTAL ASSETS £1660.44k
+13%
All Financial Figures

Current Directors

Secretary
KING, Adam Robert
Appointed Date: 22 March 2012

Director
BODDINGTON, Craig Edward
Appointed Date: 01 September 2008
47 years old

Director
EATOCK, Stuart Brian
Appointed Date: 01 September 2004
53 years old

Director
EVANS, Nicholas Francis
Appointed Date: 01 July 2010
76 years old

Director
FENDER, Paul Stephen
Appointed Date: 01 July 2016
55 years old

Director
JACOB, Paul Martin
Appointed Date: 01 July 2014
51 years old

Director
KING, Adam Robert
Appointed Date: 01 September 2010
46 years old

Resigned Directors

Secretary
GUGLIELMINO, Suzanne Lorraine
Resigned: 22 March 2012
Appointed Date: 01 April 2011

Secretary
SMALE, Richard Geoffrey
Resigned: 01 September 2003

Secretary
WILLMOTT, John Richard
Resigned: 31 March 2011
Appointed Date: 01 September 2003

Director
CLARK, Anthony Christian
Resigned: 30 June 2016
78 years old

Director
COOK, Michael Herapath
Resigned: 30 June 2006
Appointed Date: 19 July 1991
94 years old

Director
JOHNSON, Bruce Malcolm
Resigned: 01 September 2007
77 years old

Director
SMALE, Richard Geoffrey
Resigned: 01 September 2008
77 years old

Director
WARNER, Michael George
Resigned: 31 August 2001
Appointed Date: 01 September 1995
89 years old

Director
WILLMOTT, John Richard
Resigned: 31 March 2011
Appointed Date: 01 September 1995
78 years old

Director
YARHAM, Emma
Resigned: 21 October 2015
Appointed Date: 01 September 2007
54 years old

Persons With Significant Control

Ece Ebk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECE ARCHITECTURE LIMITED Events

29 Nov 2016
Confirmation statement made on 25 November 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Appointment of Mr Paul Stephen Fender as a director on 1 July 2016
30 Jun 2016
Termination of appointment of Anthony Christian Clark as a director on 30 June 2016
15 Dec 2015
Director's details changed for Mr Paul Martin Jacob on 15 December 2015
...
... and 112 more events
21 Aug 1989
Accounting reference date notified as 31/05

19 May 1989
Director resigned;new director appointed

19 May 1989
Secretary resigned;new secretary appointed

19 May 1989
Registered office changed on 19/05/89 from: 2 baches street london NI 6UB

10 Mar 1989
Incorporation

ECE ARCHITECTURE LIMITED Charges

25 September 1991
Mortgage debenture
Delivered: 30 September 1991
Status: Satisfied on 29 May 2010
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as ground floor offices north wing…