ELECO BUILDING PRODUCTS LIMITED

Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ
StatusDISSOLVED
Company No.02338775
CategoryPrivate Limited Company
Incorporated25 Jan 1989
Age35 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution18 Jan 2024
Years4 months, 14 days

SUMMARY

ELECO BUILDING PRODUCTS LIMITED is an dissolved private limited company with number 02338775. It was incorporated 35 years, 4 months, 7 days ago, on 25 January 1989 and it was dissolved 4 months, 14 days ago, on 18 January 2024. The company address is Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ.



People

HUNTER, Jonathan Albert

Director

Director

ACTIVE

Assigned on 24 Jun 2022

Current time on role 1 year, 11 months, 7 days

BARTON, Ivor Ashley

Secretary

Chartered Secretary

RESIGNED

Assigned on 03 Jan 2006

Resigned on 28 Jul 2014

Time on role 8 years, 6 months, 25 days

GRAVETT, Philip James

Secretary

Finance Director

RESIGNED

Assigned on 15 Jul 1992

Resigned on 18 Dec 1998

Time on role 6 years, 5 months, 3 days

HOLDCROFT, Laurence Nigel

Secretary

RESIGNED

Assigned on 04 Jun 2001

Resigned on 03 Jan 2006

Time on role 4 years, 6 months, 29 days

HOPKINS, Nigel Antony

Secretary

Accountant

RESIGNED

Assigned on 02 Mar 2001

Resigned on 04 Jun 2001

Time on role 3 months, 2 days

TSAPPIS, Neil John Alfred

Secretary

Chartered Secretary

RESIGNED

Assigned on 07 Sep 1999

Resigned on 02 Mar 2001

Time on role 1 year, 5 months, 25 days

WOOLLEY, Eric Ryhs

Secretary

RESIGNED

Assigned on

Resigned on 15 Jul 1992

Time on role 31 years, 10 months, 17 days

BARTON, Ivor Ashley

Director

Chartered Secretary

RESIGNED

Assigned on 03 Jan 2006

Resigned on 28 Jul 2014

Time on role 8 years, 6 months, 25 days

CALLAGHAN, Peter William

Director

Director

RESIGNED

Assigned on 12 Oct 1993

Resigned on 30 Jun 1997

Time on role 3 years, 8 months, 18 days

DANNHAUSER, David Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jul 1994

Resigned on 15 Jul 2010

Time on role 15 years, 11 months, 27 days

ELLIS, Stephen Edward

Director

Director

RESIGNED

Assigned on

Resigned on 01 Oct 1992

Time on role 31 years, 8 months, 1 day

GRAVETT, Philip James

Director

Finance Director

RESIGNED

Assigned on 15 Jul 1992

Resigned on 18 Dec 1998

Time on role 6 years, 5 months, 3 days

HAMID, Muhammad Omar Mohsin

Director

Accountant

RESIGNED

Assigned on 31 May 2018

Resigned on 24 Jun 2022

Time on role 4 years, 24 days

HOLDCROFT, Laurence Nigel

Director

Company Secretary

RESIGNED

Assigned on 04 Jun 2001

Resigned on 03 Jan 2006

Time on role 4 years, 6 months, 29 days

HOPKINS, Nigel Antony

Director

Accountant

RESIGNED

Assigned on 02 Mar 2001

Resigned on 04 Jun 2001

Time on role 3 months, 2 days

PEARSON, David Barry

Director

Accountant

RESIGNED

Assigned on 23 May 2017

Resigned on 18 Aug 2017

Time on role 2 months, 26 days

QUARRSIMA, Pietro

Director

Director

RESIGNED

Assigned on

Resigned on 01 Oct 1992

Time on role 31 years, 8 months, 1 day

SPRATLING, Graham Neil

Director

Accountant

RESIGNED

Assigned on 15 Jul 2010

Resigned on 31 Mar 2017

Time on role 6 years, 8 months, 16 days

TSAPPIS, Neil John Alfred

Director

Chartered Secretary

RESIGNED

Assigned on 07 Sep 1999

Resigned on 02 Mar 2001

Time on role 1 year, 5 months, 25 days

WOOLLEY, Eric Ryhs

Director

Finance Director

RESIGNED

Assigned on 01 Oct 1992

Resigned on 11 Oct 1993

Time on role 1 year, 10 days

ELECO DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 28 Jul 2014

Resigned on 15 Jun 2021

Time on role 6 years, 10 months, 18 days


Some Companies

A & N ESTATES LIMITED

UNIT 8,ILFORD,IG6 3HX

Number:09257643
Status:ACTIVE
Category:Private Limited Company

CHROME HOLDINGS LIMITED

UNIT 15,HALIFAX,HX1 4DX

Number:09453942
Status:ACTIVE
Category:Private Limited Company

EASYCONTRACTS.CO.UK LIMITED

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:05670194
Status:ACTIVE
Category:Private Limited Company

EDWARD HAYES LLP

3RD FLOOR,BRIGHTON,BN1 4EA

Number:OC320309
Status:IN ADMINISTRATION
Category:Limited Liability Partnership

PLEXUS PROJECTS LIMITED

20 MARKET PLACE,KINGSTON UPON THAMES,KT1 1JP

Number:06722371
Status:ACTIVE
Category:Private Limited Company

ROYALE MOTOR COMPANY LTD

60A KENILWORTH AVENUE,LONDON,SW19 7LW

Number:05714418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source