Ecr Global Ltd was established in 1999, it's status is listed as "Active". The companies directors are Bailey, Leslie Alan, Ellis, Craig Matthew, Hutchinson, Mark, Sharpe, Lisa, Jeffries, Lucie Emma. We do not know the number of employees at Ecr Global Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Leslie Alan | 01 April 2020 | - | 1 |
ELLIS, Craig Matthew | 15 November 2018 | - | 1 |
HUTCHINSON, Mark | 01 April 2020 | - | 1 |
SHARPE, Lisa | 02 July 1999 | - | 1 |
JEFFRIES, Lucie Emma | 02 July 1999 | 24 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 24 September 2020 | |
AP01 - Appointment of director | 01 May 2020 | |
AP01 - Appointment of director | 30 April 2020 | |
CS01 - N/A | 26 November 2019 | |
AD01 - Change of registered office address | 05 June 2019 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 15 November 2018 | |
PSC04 - N/A | 15 November 2018 | |
PSC01 - N/A | 15 November 2018 | |
AP01 - Appointment of director | 15 November 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 17 July 2018 | |
PSC04 - N/A | 17 July 2018 | |
PSC07 - N/A | 17 July 2018 | |
TM01 - Termination of appointment of director | 17 July 2018 | |
TM02 - Termination of appointment of secretary | 17 July 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC04 - N/A | 03 July 2017 | |
SH01 - Return of Allotment of shares | 24 February 2017 | |
SH01 - Return of Allotment of shares | 24 February 2017 | |
AA - Annual Accounts | 14 October 2016 | |
AA01 - Change of accounting reference date | 30 September 2016 | |
CH03 - Change of particulars for secretary | 08 September 2016 | |
CH01 - Change of particulars for director | 07 September 2016 | |
CS01 - N/A | 21 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 21 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 21 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 21 June 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 June 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 June 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 June 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 June 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 June 2016 | |
SH01 - Return of Allotment of shares | 03 November 2015 | |
SH01 - Return of Allotment of shares | 03 November 2015 | |
SH01 - Return of Allotment of shares | 03 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 16 July 2014 | |
SH08 - Notice of name or other designation of class of shares | 08 October 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 11 July 2013 | |
CH01 - Change of particulars for director | 11 July 2013 | |
CH01 - Change of particulars for director | 11 July 2013 | |
CH03 - Change of particulars for secretary | 11 July 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AA01 - Change of accounting reference date | 28 September 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AR01 - Annual Return | 23 July 2010 | |
AA - Annual Accounts | 15 June 2010 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 18 June 2009 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 22 August 2008 | |
363a - Annual Return | 25 July 2008 | |
287 - Change in situation or address of Registered Office | 21 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2008 | |
363a - Annual Return | 11 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2007 | |
AA - Annual Accounts | 17 April 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363a - Annual Return | 24 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2005 | |
395 - Particulars of a mortgage or charge | 20 October 2005 | |
363s - Annual Return | 19 August 2005 | |
AA - Annual Accounts | 05 July 2005 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 04 August 2004 | |
RESOLUTIONS - N/A | 26 March 2004 | |
395 - Particulars of a mortgage or charge | 16 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 22 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2002 | |
287 - Change in situation or address of Registered Office | 19 August 2002 | |
AUD - Auditor's letter of resignation | 31 July 2002 | |
225 - Change of Accounting Reference Date | 26 July 2002 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 24 May 2002 | |
363a - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 27 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2001 | |
CERTNM - Change of name certificate | 24 January 2001 | |
363a - Annual Return | 27 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
RESOLUTIONS - N/A | 12 July 1999 | |
RESOLUTIONS - N/A | 12 July 1999 | |
288b - Notice of resignation of directors or secretaries | 12 July 1999 | |
288b - Notice of resignation of directors or secretaries | 12 July 1999 | |
NEWINC - New incorporation documents | 02 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 17 October 2005 | Outstanding |
N/A |
All assets debenture | 13 January 2004 | Fully Satisfied |
N/A |