EC3 SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
EC3 SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
EC3 SERVICES LIMITED was incorporated 27 years ago on 22/01/1997 and has the registered number: 03306024. The accounts status is DORMANT and accounts are next due on 31/12/2024.
EC3 SERVICES LIMITED was incorporated 27 years ago on 22/01/1997 and has the registered number: 03306024. The accounts status is DORMANT and accounts are next due on 31/12/2024.
EC3 SERVICES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE ST BOTOLPH BUILDING 138
LONDON
EC3A 7AR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2024 | 05/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2012-02-29 | CURRENT | ||
MR GRAEME PHILLIP TAYLOR | Jul 1971 | British | Director | 2008-12-30 | CURRENT |
ANDREW CHRISTOPHER NICHOLAS | Sep 1970 | Director | 2018-04-04 | CURRENT | |
JOHN WILLIAM MORRIS | Mar 1967 | British | Director | 2006-12-14 | CURRENT |
GARY MARTYN THORPE | Sep 1960 | British | Director | 2005-08-11 UNTIL 2008-06-19 | RESIGNED |
PAUL ROBERT FRANCIS TETLOW | May 1967 | British | Director | 2005-05-25 UNTIL 2005-08-11 | RESIGNED |
DAVID SIDNEY SALT | Oct 1954 | British | Director | 1997-01-22 UNTIL 2002-08-31 | RESIGNED |
MR JON DAVIS EMANUEL RAYMAN | Jun 1938 | British | Director | 1997-01-22 UNTIL 1998-10-12 | RESIGNED |
SIMON DEVAS POLAND | Aug 1952 | British | Director | 1997-01-22 UNTIL 2003-03-10 | RESIGNED |
MR ROBERT ERIC PILCHER | Oct 1954 | British | Director | 1999-11-02 UNTIL 2018-04-04 | RESIGNED |
DAVID WILLIAM PAGE | Aug 1957 | British | Director | 1997-01-22 UNTIL 2005-04-28 | RESIGNED |
JAMES WISHART O'SHEA | Jul 1953 | British | Director | 2002-08-28 UNTIL 2008-06-06 | RESIGNED |
WILLIAM GRAEME GAMBLE | Oct 1973 | British | Director | 2004-07-15 UNTIL 2006-01-27 | RESIGNED |
MR CHRISTOPHER WILLIAM DUFFY | Jun 1957 | British | Director | 1997-01-22 UNTIL 2020-12-30 | RESIGNED |
MR ANDREW PIERS BAKER | Oct 1946 | British | Director | 2003-11-07 UNTIL 2005-04-30 | RESIGNED |
MR CHRISTOPHER WILLIAM DUFFY | Jun 1957 | British | Secretary | 1997-01-22 UNTIL 2012-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clyde & Co Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - EC3 SERVICES LIMITED | 2023-12-15 | 31-03-2023 | £1 Cash £1 equity |
Dormant Company Accounts - EC3 SERVICES LIMITED | 2022-12-06 | 31-03-2022 | £1 Cash £1 equity |
Dormant Company Accounts - EC3 SERVICES LIMITED | 2021-11-26 | 31-03-2021 | £1 Cash £1 equity |
Dormant Company Accounts - EC3 SERVICES LIMITED | 2021-02-24 | 31-03-2020 | £1 Cash £1 equity |
Dormant Company Accounts - EC3 SERVICES LIMITED | 2019-10-10 | 31-03-2019 | £1 Cash £1 equity |
Dormant Company Accounts - EC3 SERVICES LIMITED | 2018-05-30 | 31-03-2018 | £1 Cash £1 equity |
Dormant Company Accounts - EC3 SERVICES LIMITED | 2017-11-29 | 31-03-2017 | £1 Cash £1 equity |
Dormant Company Accounts - EC3 SERVICES LIMITED | 2016-10-28 | 31-03-2016 | £1 Cash £1 equity |
Dormant Company Accounts - EC3 SERVICES LIMITED | 2015-11-11 | 31-03-2015 | £1 Cash £1 equity |
Dormant Company Accounts - EC3 SERVICES LIMITED | 2014-07-23 | 31-03-2014 | £1 Cash £1 equity |