Established in 2003, Ecmk Ltd have registered office in Solihull, West Midlands, it's status is listed as "Active". The company has 18 directors listed. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALAS, Jim Louis | 08 February 2018 | - | 1 |
HAYES, David Randall | 08 February 2018 | - | 1 |
TAYLOR, Lisa Dominique | 08 February 2018 | - | 1 |
BROWNHILL, Deborah Joy | 07 August 2009 | 29 April 2011 | 1 |
DRIVER, David William | 17 October 2014 | 08 February 2018 | 1 |
HARDMAN, Simon Archibald John | 10 March 2015 | 03 January 2017 | 1 |
HARRISON, Christopher Hugh | 06 November 2005 | 07 August 2009 | 1 |
HARRISON, Marion Jean | 18 March 2003 | 17 October 2014 | 1 |
HARRISON, Mark Jemmett | 06 November 2005 | 29 October 2010 | 1 |
HARRISON, Raymond, Dr | 06 November 2005 | 24 October 2007 | 1 |
JONES, Keith Walter | 14 December 2007 | 13 May 2011 | 1 |
MCNALLY, Paul Joseph | 12 February 2014 | 17 October 2014 | 1 |
SLEIGH, Jack Philip | 28 March 2017 | 08 February 2018 | 1 |
WOLFE, Paul Brian | 09 July 2007 | 18 May 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMAD, Angela Lee Grinstead | 26 March 2019 | - | 1 |
BLACK, Samuel Colin | 17 October 2014 | 10 March 2015 | 1 |
HARDMAN, Simon | 10 March 2015 | 03 January 2017 | 1 |
SLEIGH, Jack | 03 January 2017 | 08 February 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
PSC05 - N/A | 31 March 2020 | |
AD04 - Change of location of company records to the registered office | 26 March 2020 | |
AA - Annual Accounts | 05 November 2019 | |
CS01 - N/A | 15 April 2019 | |
AP03 - Appointment of secretary | 29 March 2019 | |
AD04 - Change of location of company records to the registered office | 26 March 2019 | |
AD04 - Change of location of company records to the registered office | 26 March 2019 | |
AA - Annual Accounts | 17 October 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 September 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 September 2018 | |
CS01 - N/A | 29 March 2018 | |
AP01 - Appointment of director | 12 February 2018 | |
AP01 - Appointment of director | 12 February 2018 | |
AP01 - Appointment of director | 09 February 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
TM02 - Termination of appointment of secretary | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
AA01 - Change of accounting reference date | 30 January 2018 | |
AA - Annual Accounts | 29 December 2017 | |
AP01 - Appointment of director | 10 April 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 25 January 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
AP03 - Appointment of secretary | 03 January 2017 | |
TM02 - Termination of appointment of secretary | 03 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 25 May 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 May 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 May 2016 | |
RESOLUTIONS - N/A | 23 May 2016 | |
CC04 - Statement of companies objects | 23 May 2016 | |
MR01 - N/A | 20 May 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 20 October 2015 | |
RP04 - N/A | 30 June 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AP01 - Appointment of director | 12 March 2015 | |
AP03 - Appointment of secretary | 12 March 2015 | |
TM02 - Termination of appointment of secretary | 12 March 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AP03 - Appointment of secretary | 02 December 2014 | |
AD01 - Change of registered office address | 02 December 2014 | |
TM01 - Termination of appointment of director | 02 December 2014 | |
TM01 - Termination of appointment of director | 02 December 2014 | |
TM01 - Termination of appointment of director | 02 December 2014 | |
AP01 - Appointment of director | 02 December 2014 | |
AP01 - Appointment of director | 02 December 2014 | |
TM02 - Termination of appointment of secretary | 30 October 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AP01 - Appointment of director | 18 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AR01 - Annual Return | 13 June 2011 | |
TM01 - Termination of appointment of director | 12 June 2011 | |
TM01 - Termination of appointment of director | 12 June 2011 | |
TM01 - Termination of appointment of director | 12 June 2011 | |
TM01 - Termination of appointment of director | 10 June 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AA - Annual Accounts | 17 May 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH04 - Change of particulars for corporate secretary | 21 April 2010 | |
AP01 - Appointment of director | 26 October 2009 | |
TM01 - Termination of appointment of director | 26 October 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 30 January 2009 | |
RESOLUTIONS - N/A | 08 September 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 September 2008 | |
363a - Annual Return | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 11 March 2008 | |
AA - Annual Accounts | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 11 January 2008 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363a - Annual Return | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 15 December 2005 | |
288a - Notice of appointment of directors or secretaries | 15 December 2005 | |
288a - Notice of appointment of directors or secretaries | 12 December 2005 | |
AA - Annual Accounts | 08 June 2005 | |
363s - Annual Return | 20 April 2005 | |
287 - Change in situation or address of Registered Office | 10 March 2005 | |
288a - Notice of appointment of directors or secretaries | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 2004 | |
AA - Annual Accounts | 21 June 2004 | |
363a - Annual Return | 22 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2003 | |
NEWINC - New incorporation documents | 18 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 May 2016 | Fully Satisfied |
N/A |
Debenture | 05 March 2008 | Fully Satisfied |
N/A |