Eleco Software Ltd was established in 1988. There are 7 directors listed as Eleco Directors Ltd, Hunter, Jonathan Albert, Baron, Paul Anthony, Benford, Adrian, Benford, Martin John, Eyre, Simon, Shelton, Christopher Dudley for the organisation. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNTER, Jonathan Albert | 23 September 2020 | - | 1 |
BARON, Paul Anthony | 01 March 2007 | 01 October 2008 | 1 |
BENFORD, Adrian | 24 September 1996 | 30 April 2003 | 1 |
BENFORD, Martin John | N/A | 08 September 2000 | 1 |
EYRE, Simon | 24 September 1996 | 11 June 1999 | 1 |
SHELTON, Christopher Dudley | 01 July 2006 | 01 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELECO DIRECTORS LTD | 31 March 2016 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 24 September 2020 | |
AP01 - Appointment of director | 24 September 2020 | |
AP01 - Appointment of director | 24 September 2020 | |
CS01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 22 November 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 22 November 2016 | |
AD01 - Change of registered office address | 10 November 2016 | |
AD01 - Change of registered office address | 10 November 2016 | |
AA - Annual Accounts | 10 October 2016 | |
AD01 - Change of registered office address | 29 September 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
AP04 - Appointment of corporate secretary | 31 March 2016 | |
AR01 - Annual Return | 04 December 2015 | |
AA - Annual Accounts | 19 October 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
TM01 - Termination of appointment of director | 10 January 2015 | |
AR01 - Annual Return | 08 December 2014 | |
TM02 - Termination of appointment of secretary | 29 July 2014 | |
AA - Annual Accounts | 11 July 2014 | |
MR01 - N/A | 03 July 2014 | |
AR01 - Annual Return | 29 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
RESOLUTIONS - N/A | 23 May 2013 | |
MEM/ARTS - N/A | 23 May 2013 | |
AAMD - Amended Accounts | 03 December 2012 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AA01 - Change of accounting reference date | 11 March 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AD01 - Change of registered office address | 23 November 2010 | |
TM01 - Termination of appointment of director | 04 August 2010 | |
AA - Annual Accounts | 05 March 2010 | |
AR01 - Annual Return | 30 November 2009 | |
AP01 - Appointment of director | 14 November 2009 | |
TM01 - Termination of appointment of director | 15 October 2009 | |
AA - Annual Accounts | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 14 January 2009 | |
363a - Annual Return | 01 December 2008 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 28 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2007 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
AUD - Auditor's letter of resignation | 06 June 2007 | |
AA - Annual Accounts | 16 April 2007 | |
AAMD - Amended Accounts | 25 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2007 | |
363a - Annual Return | 28 November 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
AA - Annual Accounts | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
363s - Annual Return | 03 January 2006 | |
CERTNM - Change of name certificate | 19 October 2005 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 08 December 2004 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 11 December 2003 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2003 | |
CERTNM - Change of name certificate | 09 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2003 | |
288a - Notice of appointment of directors or secretaries | 09 July 2003 | |
CERTNM - Change of name certificate | 01 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 May 2003 | |
AA - Annual Accounts | 06 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2003 | |
363s - Annual Return | 10 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2002 | |
363s - Annual Return | 05 December 2001 | |
AA - Annual Accounts | 26 October 2001 | |
395 - Particulars of a mortgage or charge | 14 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 13 June 2001 | |
AA - Annual Accounts | 24 May 2001 | |
287 - Change in situation or address of Registered Office | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
363a - Annual Return | 19 December 2000 | |
287 - Change in situation or address of Registered Office | 28 September 2000 | |
288b - Notice of resignation of directors or secretaries | 28 September 2000 | |
288b - Notice of resignation of directors or secretaries | 28 September 2000 | |
288a - Notice of appointment of directors or secretaries | 28 September 2000 | |
353 - Register of members | 28 September 2000 | |
288a - Notice of appointment of directors or secretaries | 28 September 2000 | |
225 - Change of Accounting Reference Date | 28 September 2000 | |
288a - Notice of appointment of directors or secretaries | 28 September 2000 | |
288a - Notice of appointment of directors or secretaries | 28 September 2000 | |
CERTNM - Change of name certificate | 21 September 2000 | |
AA - Annual Accounts | 16 June 2000 | |
363s - Annual Return | 10 March 2000 | |
AA - Annual Accounts | 01 July 1999 | |
363s - Annual Return | 24 November 1998 | |
AA - Annual Accounts | 29 June 1998 | |
395 - Particulars of a mortgage or charge | 21 May 1998 | |
363s - Annual Return | 16 December 1997 | |
AA - Annual Accounts | 25 January 1997 | |
363s - Annual Return | 27 November 1996 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
AA - Annual Accounts | 21 December 1995 | |
363s - Annual Return | 13 December 1995 | |
AA - Annual Accounts | 28 June 1995 | |
363s - Annual Return | 29 November 1994 | |
AA - Annual Accounts | 07 June 1994 | |
363s - Annual Return | 29 March 1994 | |
AA - Annual Accounts | 23 June 1993 | |
363s - Annual Return | 09 December 1992 | |
AA - Annual Accounts | 20 January 1992 | |
363b - Annual Return | 20 January 1992 | |
287 - Change in situation or address of Registered Office | 21 November 1991 | |
AA - Annual Accounts | 16 April 1991 | |
363a - Annual Return | 16 April 1991 | |
288 - N/A | 29 June 1990 | |
AA - Annual Accounts | 23 November 1989 | |
363 - Annual Return | 23 November 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 June 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 January 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 January 1989 | |
RESOLUTIONS - N/A | 14 November 1988 | |
287 - Change in situation or address of Registered Office | 14 November 1988 | |
288 - N/A | 14 November 1988 | |
NEWINC - New incorporation documents | 04 August 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2014 | Outstanding |
N/A |
Deed of admission to an omnibus letter of set-off dated 12TH september 2007 and | 05 January 2009 | Outstanding |
N/A |
An omnibus letter of set-off | 12 September 2007 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off dated 4 march 1999 and | 05 December 2003 | Fully Satisfied |
N/A |
Debenture | 10 September 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 14 May 1998 | Fully Satisfied |
N/A |