Ecorys Esop Trustee Limited BIRMINGHAM


Ecorys Esop Trustee started in year 1993 as Private Limited Company with registration number 02784268. The Ecorys Esop Trustee company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Birmingham at Albert House Quay Place. Postal code: B1 2RA. Since Sunday 3rd October 2010 Ecorys Esop Trustee Limited is no longer carrying the name Ecotec Esop Trustee.

The company has 2 directors, namely Andrew W., Nicola S.. Of them, Andrew W., Nicola S. have been with the company the longest, being appointed on 28 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ecorys Esop Trustee Limited Address / Contact

Office Address Albert House Quay Place
Office Address2 92-93 Edward Street
Town Birmingham
Post code B1 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02784268
Date of Incorporation Wed, 27th Jan 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Andrew W.

Position: Director

Appointed: 28 April 2023

Nicola S.

Position: Director

Appointed: 28 April 2023

Darren J.

Position: Director

Appointed: 01 August 2017

Resigned: 28 April 2023

Stuart R.

Position: Secretary

Appointed: 31 March 2017

Resigned: 28 April 2023

Stuart R.

Position: Director

Appointed: 31 March 2017

Resigned: 28 April 2023

Darryn H.

Position: Director

Appointed: 22 March 2016

Resigned: 31 March 2017

Darryn H.

Position: Secretary

Appointed: 22 March 2016

Resigned: 31 March 2017

Michael D.

Position: Director

Appointed: 01 March 2016

Resigned: 31 July 2017

Christopher R.

Position: Director

Appointed: 04 November 2009

Resigned: 30 April 2016

Malcolm H.

Position: Secretary

Appointed: 24 March 2009

Resigned: 22 March 2016

Malcolm H.

Position: Director

Appointed: 24 March 2009

Resigned: 22 March 2016

Peter B.

Position: Director

Appointed: 09 December 2005

Resigned: 01 October 2011

John B.

Position: Director

Appointed: 09 December 2005

Resigned: 16 January 2009

Willem K.

Position: Director

Appointed: 07 January 2001

Resigned: 09 December 2005

Peter B.

Position: Secretary

Appointed: 31 March 1993

Resigned: 24 March 2009

Frank J.

Position: Director

Appointed: 31 March 1993

Resigned: 09 December 2005

Hugh W.

Position: Director

Appointed: 31 March 1993

Resigned: 04 November 2009

Martin G.

Position: Nominee Director

Appointed: 27 January 1993

Resigned: 27 January 1994

Martin G.

Position: Nominee Secretary

Appointed: 27 January 1993

Resigned: 27 January 1994

Valerie G.

Position: Nominee Director

Appointed: 27 January 1993

Resigned: 27 January 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Ecorys Uk Limited from Birmingham, England. This PSC is classified as "a private company with limited liability", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ecorys Uk Limited

Albert House, Quay Place 92-93 Edward Street, Birmingham, B1 2RA, England

Legal authority United Kingdom Company Law
Legal form Private Company With Limited Liability
Country registered United Kingdom
Place registered Companies House
Registration number 01650169
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ecotec Esop Trustee October 3, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements