ECCE INTERNATIONAL LIMITED - WELLINGBOROUGH
Company Profile | Company Filings |
Overview
ECCE INTERNATIONAL LIMITED is a Private Limited Company from WELLINGBOROUGH ENGLAND and has the status: Dissolved - no longer trading.
ECCE INTERNATIONAL LIMITED was incorporated 18 years ago on 08/12/2005 and has the registered number: 05648910. The accounts status is TOTAL EXEMPTION FULL.
ECCE INTERNATIONAL LIMITED was incorporated 18 years ago on 08/12/2005 and has the registered number: 05648910. The accounts status is TOTAL EXEMPTION FULL.
ECCE INTERNATIONAL LIMITED - WELLINGBOROUGH
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2019 |
Registered Office
STERLING HOUSE
WELLINGBOROUGH
NN8 4HL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CLIVE WARREN HAWES | Jul 1953 | British | Director | 2006-04-19 | CURRENT |
MR LUDGER KLOSTERMANN | Sep 1959 | German | Director | 2013-02-06 | CURRENT |
MR PIERRE BAULAIN | Jun 1963 | French | Director | 2013-02-06 | CURRENT |
HP SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2005-12-08 UNTIL 2006-04-19 | RESIGNED | ||
HP DIRECTORS LIMITED | Corporate Nominee Director | 2005-12-08 UNTIL 2006-04-19 | RESIGNED | ||
MR PETER ALEXANDER KUBALD | Mar 1967 | German | Director | 2006-10-16 UNTIL 2011-12-29 | RESIGNED |
MR MICHEL PIERRE CHEVALIER | May 1949 | French | Director | 2006-04-19 UNTIL 2013-02-06 | RESIGNED |
MR DAVID JOHN VERNON THORPE | Mar 1954 | British | Secretary | 2006-04-19 UNTIL 2015-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zzzz Sandfield Limited | 2016-04-06 - 2017-12-04 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Klostermann Gmbh | 2016-04-06 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
||
Rousseau Sas | 2016-04-06 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-05-2019 | 2019-09-05 | 31-05-2019 | £7,164 Cash £2,924 equity |
Accounts filed on 30-06-2018 | 2019-03-30 | 30-06-2018 | £13,187 Cash £11,947 equity |
Accounts filed on 30-06-2017 | 2018-03-30 | 30-06-2017 | £13,059 Cash £13,160 equity |