About

Registered Number: 02862064
Date of Incorporation: 08/10/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor Pheonix Place, Christopher Martin Road, Basildon, Essex, SS14 3GQ,

 

Ecu Worldwide (UK) Ltd was registered on 08 October 1993 and has its registered office in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 14 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERETT, Laura 25 November 2014 - 1
HALL, James Darren 25 November 2014 - 1
BANSAL, Mohinder Pal 30 September 2006 30 September 2008 1
CHOKSHI, Jatin Jayantilal 19 March 2013 18 June 2015 1
MCCARTHY, Michael John 08 October 1993 18 October 2004 1
NIGHTINGALE, Paul 25 November 2014 31 December 2018 1
NOYCE, Robert John William 08 October 1993 09 August 1996 1
SHETTY, Shashi Kiran 30 September 2006 19 March 2013 1
SIVARAMAKRISHNAN, Suryanarayanan 30 September 2008 18 June 2015 1
VAN ACHTEREN, Raymond Michel 16 December 1993 20 March 2007 1
VAN LOOVEREN, Marc Ida Joseph 16 December 1993 20 March 2007 1
Secretary Name Appointed Resigned Total Appointments
EVERETT, Laura 11 September 2019 - 1
FORFAR, Ian Charles 25 September 2000 07 December 2001 1
NAZIR, Saleem Mohamed 20 June 2002 09 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
AD01 - Change of registered office address 18 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2019
CS01 - N/A 04 October 2019
AP03 - Appointment of secretary 12 September 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
AA - Annual Accounts 22 August 2019
TM01 - Termination of appointment of director 22 February 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 29 June 2018
AUD - Auditor's letter of resignation 21 March 2018
CS01 - N/A 12 October 2017
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 27 June 2017
AA01 - Change of accounting reference date 26 June 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 25 November 2016
AA01 - Change of accounting reference date 30 September 2016
RESOLUTIONS - N/A 04 May 2016
CH01 - Change of particulars for director 25 February 2016
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 07 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 24 February 2015
AP01 - Appointment of director 24 February 2015
AP01 - Appointment of director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AP01 - Appointment of director 19 February 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 13 June 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 07 May 2013
AP01 - Appointment of director 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 11 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 31 May 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
363a - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 25 September 2006
AUD - Auditor's letter of resignation 13 December 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 28 July 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 10 June 2004
395 - Particulars of a mortgage or charge 04 November 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 08 October 2003
287 - Change in situation or address of Registered Office 03 January 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 12 September 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
363a - Annual Return 02 November 2001
AA - Annual Accounts 29 October 2001
RESOLUTIONS - N/A 19 September 2001
MEM/ARTS - N/A 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2001
363a - Annual Return 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2000
395 - Particulars of a mortgage or charge 05 December 2000
RESOLUTIONS - N/A 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 22 December 1999
363s - Annual Return 21 December 1999
AA - Annual Accounts 02 December 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 27 October 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 14 October 1996
RESOLUTIONS - N/A 15 August 1996
288 - N/A 15 August 1996
395 - Particulars of a mortgage or charge 03 April 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 14 September 1995
363s - Annual Return 24 November 1994
RESOLUTIONS - N/A 15 June 1994
RESOLUTIONS - N/A 15 June 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
288 - N/A 27 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1994
288 - N/A 19 November 1993
NEWINC - New incorporation documents 08 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2003 Fully Satisfied

N/A

Legal mortgage 22 November 2000 Fully Satisfied

N/A

Mortgage debenture 27 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.