ECSC GROUP LIMITED - BRADFORD
Company Profile | Company Filings |
Overview
ECSC GROUP LIMITED is a Private Limited Company from BRADFORD and has the status: Active.
ECSC GROUP LIMITED was incorporated 24 years ago on 05/04/2000 and has the registered number: 03964848. The accounts status is GROUP and accounts are next due on 30/09/2024.
ECSC GROUP LIMITED was incorporated 24 years ago on 05/04/2000 and has the registered number: 03964848. The accounts status is GROUP and accounts are next due on 30/09/2024.
ECSC GROUP LIMITED - BRADFORD
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
28 CAMPUS ROAD, LISTERHILLS SCIENCE PARK
BRADFORD
WEST YORKSHIRE
BD7 1HR
This Company Originates in : United Kingdom
Previous trading names include:
ECSC LIMITED (until 17/11/2016)
ECSC LIMITED (until 17/11/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LUCY SHARP | Feb 1980 | British | Director | 2012-11-02 | CURRENT |
MRS GEMMA BASHARAN | Oct 1984 | British | Director | 2020-03-25 | CURRENT |
GREGORY MATTHEW SHEARD | Jan 1982 | Director | 2001-12-14 UNTIL 2003-04-06 | RESIGNED | |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-04-05 UNTIL 2000-04-25 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2000-04-05 UNTIL 2000-04-25 | RESIGNED | ||
MR STEPHEN JOHN HAMMELL | Secretary | 2017-07-07 UNTIL 2018-04-13 | RESIGNED | ||
MR KEITH PATRICK ANDREW KELLY | Secretary | 2012-03-12 UNTIL 2017-07-07 | RESIGNED | ||
SHAUNA LONGBOTTOM | Secretary | 2000-04-25 UNTIL 2001-11-29 | RESIGNED | ||
MR DAVID CARR MATHEWSON | Secretary | 2018-04-13 UNTIL 2023-07-01 | RESIGNED | ||
LUCY ALLISON | Feb 1980 | British | Secretary | 2005-05-23 UNTIL 2009-07-17 | RESIGNED |
GREGORY MATTHEW SHEARD | Jan 1982 | Secretary | 2001-12-14 UNTIL 2005-05-23 | RESIGNED | |
MRS FIONA RUTH GRAHAM SMITH | Sep 1971 | Secretary | 2009-07-17 UNTIL 2012-03-12 | RESIGNED | |
MR NIGEL TERRENCE PAYNE | Mar 1960 | British | Director | 2016-11-30 UNTIL 2018-04-04 | RESIGNED |
IAN MANN | May 1967 | British | Director | 2000-04-25 UNTIL 2018-04-04 | RESIGNED |
PHIL MCLEAR | Apr 1952 | British | Director | 2000-04-25 UNTIL 2016-11-24 | RESIGNED |
SCOTT WILLIAM PADGETT | Jul 1970 | British | Director | 2003-09-01 UNTIL 2008-05-06 | RESIGNED |
MR STEPHEN WILLIAM VAUGHAN | Aug 1960 | British | Director | 2016-11-30 UNTIL 2018-04-13 | RESIGNED |
MR MATTHEW JOHN BRIGGS | Jun 1968 | British | Director | 2022-07-28 UNTIL 2023-08-22 | RESIGNED |
MR ANTONY STEVENS | Apr 1964 | British | Director | 2003-06-24 UNTIL 2004-06-05 | RESIGNED |
GIANNI TEDESCO | Aug 1981 | British | Director | 2001-12-14 UNTIL 2003-08-18 | RESIGNED |
JOHN LEACH | Nov 1978 | British | Director | 2001-03-20 UNTIL 2003-07-17 | RESIGNED |
MR IAN MANN | May 1967 | British | Director | 2018-04-13 UNTIL 2023-08-08 | RESIGNED |
MS ELIZABETH ANN GOOCH | Jan 1961 | British | Director | 2018-04-16 UNTIL 2022-06-30 | RESIGNED |
MR PAUL LAMBSDOWN | Aug 1959 | British | Director | 2009-04-17 UNTIL 2016-11-28 | RESIGNED |
MR KEITH PATRICK ANDREW KELLY | Jun 1957 | British | Director | 2013-03-28 UNTIL 2017-05-02 | RESIGNED |
MALCOLM GORDON ANTHONY HOARE | Dec 1953 | British | Director | 2001-03-20 UNTIL 2016-11-24 | RESIGNED |
MR STEPHEN JOHN HAMMELL | Jul 1973 | British | Director | 2017-05-02 UNTIL 2018-04-13 | RESIGNED |
MR COLIN GLASS | Jun 1943 | British | Director | 2008-05-06 UNTIL 2011-03-04 | RESIGNED |
IAN STANLEY CASTLE | Jul 1964 | British | Director | 2005-01-01 UNTIL 2016-11-28 | RESIGNED |
IAN STANLEY CASTLE | Jul 1964 | British | Director | 2020-03-25 UNTIL 2021-07-01 | RESIGNED |
MR DAVID CARR MATHEWSON | Jul 1947 | British | Director | 2016-11-30 UNTIL 2023-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Daisy Corporate Services Trading Limited | 2023-06-22 | Nelson |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Gemma Basharan | 2020-03-25 - 2023-06-22 | 10/1984 | Bradford West Yorkshire | Significant influence or control |
Mr Ian Stanley Castle | 2020-03-25 - 2021-07-01 | 7/1964 | Bradford West Yorkshire | Significant influence or control |
Ms Elizabeth Ann Gooch | 2018-04-16 - 2022-06-30 | 1/1961 | Bradford West Yorkshire | Significant influence or control |
Mr Ian Mann | 2018-04-13 - 2023-06-22 | 5/1967 | Bradford West Yorkshire | Significant influence or control |
Mr Stephen John Hammell | 2017-04-21 - 2018-04-13 | 7/1973 | Bradford West Yorkshire | Significant influence or control |
Ms Lucy Sharp | 2016-12-14 - 2023-06-22 | 2/1980 | Bradford West Yorkshire | Significant influence or control |
Mr David Carr Mathewson | 2016-12-14 - 2023-06-22 | 7/1947 | Bradford West Yorkshire | Significant influence or control |
Mr Stephen Vaughan | 2016-12-14 - 2018-04-13 | 8/1960 | Bradford West Yorkshire | Significant influence or control |
Mr Ian Mann | 2016-12-14 - 2018-04-04 | 5/1967 | Bradford West Yorkshire | Significant influence or control |
Mrs Ravinder Mann | 2016-12-14 - 2018-04-04 | 3/1967 | Bradford West Yorkshire | Significant influence or control |
Mr Nigel Terrence Payne | 2016-12-14 - 2018-04-04 | 3/1960 | Bradford West Yorkshire | Significant influence or control |