Ecoc (holdings) Limited CHELMSFORD


Ecoc (holdings) started in year 1992 as Private Limited Company with registration number 02684494. The Ecoc (holdings) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Chelmsford at Bus Depot. Postal code: CM1 3AR.

Currently there are 2 directors in the the firm, namely Andrew J. and Colin B.. In addition one secretary - David B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ecoc (holdings) Limited Address / Contact

Office Address Bus Depot
Office Address2 Westway
Town Chelmsford
Post code CM1 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02684494
Date of Incorporation Wed, 5th Feb 1992
Industry Activities of head offices
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 30 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Julia C.

Position: Director

Appointed: 31 January 2022

Resigned: 30 November 2022

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Seema K.

Position: Director

Appointed: 01 June 2021

Resigned: 31 January 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

David A.

Position: Director

Appointed: 31 January 2017

Resigned: 21 May 2021

Michael H.

Position: Secretary

Appointed: 07 October 2016

Resigned: 14 November 2019

James B.

Position: Director

Appointed: 11 July 2014

Resigned: 01 February 2021

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

Neil B.

Position: Director

Appointed: 17 April 2014

Resigned: 31 January 2017

Jeroen W.

Position: Director

Appointed: 01 November 2013

Resigned: 10 April 2014

David S.

Position: Director

Appointed: 29 July 2013

Resigned: 01 November 2013

Karen D.

Position: Director

Appointed: 25 June 2012

Resigned: 01 November 2013

Peter M.

Position: Director

Appointed: 15 August 2011

Resigned: 14 April 2013

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

David M.

Position: Director

Appointed: 02 May 2011

Resigned: 11 July 2014

Michael B.

Position: Director

Appointed: 02 May 2011

Resigned: 01 November 2013

Nigel B.

Position: Director

Appointed: 16 August 2010

Resigned: 02 December 2013

Sidney B.

Position: Secretary

Appointed: 31 December 2009

Resigned: 15 July 2011

Alan P.

Position: Director

Appointed: 12 January 2009

Resigned: 02 May 2011

Stephen W.

Position: Secretary

Appointed: 10 October 2007

Resigned: 31 December 2009

Stephen W.

Position: Director

Appointed: 14 September 2007

Resigned: 01 November 2013

Peter I.

Position: Secretary

Appointed: 01 May 2007

Resigned: 10 October 2007

Peter I.

Position: Director

Appointed: 01 May 2007

Resigned: 11 December 2008

Keith A.

Position: Director

Appointed: 11 April 2005

Resigned: 31 March 2007

Philip S.

Position: Director

Appointed: 30 January 2005

Resigned: 26 October 2007

John P.

Position: Director

Appointed: 08 September 2003

Resigned: 19 October 2004

David M.

Position: Director

Appointed: 31 March 2003

Resigned: 30 April 2007

David M.

Position: Secretary

Appointed: 31 March 2003

Resigned: 30 April 2007

Barry P.

Position: Director

Appointed: 31 August 2002

Resigned: 08 September 2003

Carl W.

Position: Secretary

Appointed: 01 June 1997

Resigned: 31 August 2002

Carl W.

Position: Director

Appointed: 01 June 1997

Resigned: 31 August 2002

Alan B.

Position: Director

Appointed: 01 May 1997

Resigned: 28 February 2002

Robert D.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 2003

Peter H.

Position: Director

Appointed: 01 April 1997

Resigned: 30 March 2000

Graeme V.

Position: Director

Appointed: 26 September 1996

Resigned: 01 April 1997

William H.

Position: Director

Appointed: 01 January 1996

Resigned: 11 May 2000

Alan S.

Position: Director

Appointed: 08 December 1994

Resigned: 30 September 1995

Lynn H.

Position: Secretary

Appointed: 30 November 1994

Resigned: 01 June 1997

Lynn H.

Position: Director

Appointed: 30 November 1994

Resigned: 01 June 1997

Robert D.

Position: Director

Appointed: 20 July 1994

Resigned: 11 April 1996

Moir L.

Position: Director

Appointed: 20 July 1994

Resigned: 11 April 1996

Colin S.

Position: Director

Appointed: 20 July 1994

Resigned: 30 April 1996

David H.

Position: Secretary

Appointed: 13 March 1992

Resigned: 30 November 1994

David H.

Position: Director

Appointed: 13 March 1992

Resigned: 30 November 1994

Stephen D.

Position: Director

Appointed: 13 March 1992

Resigned: 21 December 1994

Peter B.

Position: Director

Appointed: 13 March 1992

Resigned: 31 December 1995

Alexander P.

Position: Director

Appointed: 13 March 1992

Resigned: 30 March 1995

Raymond C.

Position: Director

Appointed: 13 March 1992

Resigned: 20 July 1994

Maureen P.

Position: Nominee Secretary

Appointed: 31 January 1992

Resigned: 17 March 1992

Maureen P.

Position: Nominee Director

Appointed: 31 January 1992

Resigned: 17 March 1992

Anthony M.

Position: Nominee Director

Appointed: 31 January 1992

Resigned: 17 March 1992

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Firstgroup Plc from Aberdeen, Scotland. The abovementioned PSC is categorised as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Grt Bus Group Limited that put Aberdeen, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Firstgroup Plc

395 King Street, Aberdeen, AB24 5RP, Scotland

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company (Listed)
Country registered Scotland
Place registered Companies House
Registration number Sc157176
Notified on 22 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grt Bus Group Limited

395 King Street, Aberdeen, AB24 5RP, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc114203
Notified on 6 April 2016
Ceased on 22 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements