Warrington
Cheshire
WA1 4RR
Secretary Name | Stefan Pope |
---|---|
Status | Current |
Appointed | 20 December 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Tatton Court Kingsland Grange Woolston Warrington Warrington Cheshire WA1 4RR |
Secretary Name | Mark Andrew Almond |
---|---|
Status | Current |
Appointed | 15 January 2018(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR |
Director Name | Mr Michael John Bonehill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Elliot Michael Burkeman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Mr Mark David Thompson |
---|---|
Status | Resigned |
Appointed | 08 July 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2019) |
Role | Company Director |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2015(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Website | www.e-cord.org |
---|
Registered Address | 12 Tatton Court Kingsland Grange Warrington WA1 4RR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
18 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
18 March 2019 | Notification of a person with significant control statement (2 pages) |
11 January 2019 | Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD England to 12 Tatton Court Kingsland Grange Warrington WA1 4RR on 11 January 2019 (1 page) |
10 January 2019 | Termination of appointment of Elliot Michael Burkeman as a director on 10 January 2019 (1 page) |
10 January 2019 | Cessation of Minton Bletchley Llp as a person with significant control on 10 January 2019 (1 page) |
10 January 2019 | Termination of appointment of Mark David Thompson as a secretary on 10 January 2019 (1 page) |
21 December 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
5 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
31 May 2018 | Appointment of Mr Mario Mittag as a director on 5 December 2017 (2 pages) |
15 January 2018 | Appointment of Mark Andrew Almond as a secretary on 15 January 2018 (3 pages) |
15 January 2018 | Appointment of Mark Andrew Almond as a secretary on 15 January 2018 (3 pages) |
8 January 2018 | Appointment of Stefan Pope as a secretary on 20 December 2017 (3 pages) |
8 January 2018 | Appointment of Stefan Pope as a secretary on 20 December 2017 (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
27 September 2016 | Resolutions
|
15 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
15 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
11 July 2016 | Registered office address changed from Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 11 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Elliot Michael Burkeman as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Mark David Thompson as a secretary on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Elliot Michael Burkeman as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Mark David Thompson as a secretary on 8 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Michael John Bonehill as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Michael John Bonehill as a director on 8 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Diana Elizabeth Redding as a director on 18 September 2015 (1 page) |
6 July 2016 | Termination of appointment of Diana Elizabeth Redding as a director on 18 September 2015 (1 page) |
6 July 2016 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 18 September 2015 (1 page) |
6 July 2016 | Appointment of Mr Michael John Bonehill as a director on 18 September 2015 (2 pages) |
6 July 2016 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 18 September 2015 (1 page) |
6 July 2016 | Appointment of Mr Michael John Bonehill as a director on 18 September 2015 (2 pages) |
18 September 2015 | Incorporation Statement of capital on 2015-09-18
|
18 September 2015 | Incorporation Statement of capital on 2015-09-18
|