ELECO (MS) LIMITED

Unit 3b Marina Court Unit 3b Marina Court, Hull, HU1 1TJ
StatusDISSOLVED
Company No.03242959
CategoryPrivate Limited Company
Incorporated28 Aug 1996
Age27 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution06 Jan 2024
Years5 months, 12 days

SUMMARY

ELECO (MS) LIMITED is an dissolved private limited company with number 03242959. It was incorporated 27 years, 9 months, 21 days ago, on 28 August 1996 and it was dissolved 5 months, 12 days ago, on 06 January 2024. The company address is Unit 3b Marina Court Unit 3b 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, 24 days

BARTON, Ivor Ashley

Secretary

RESIGNED

Assigned on 22 Nov 2007

Resigned on 28 Jul 2014

Time on role 6 years, 8 months, 6 days

COURTS, Andrew Llewellyn

Secretary

RESIGNED

Assigned on 04 Jun 2015

Resigned on 29 Jun 2016

Time on role 1 year, 25 days

PEARSON, Simon Peter

Secretary

Salesman

RESIGNED

Assigned on 01 Jan 1997

Resigned on 22 Nov 2007

Time on role 10 years, 10 months, 21 days

FILBUK (SECRETARIES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Aug 1996

Resigned on 01 Jan 1997

Time on role 4 months, 24 days

BARTON, Ivor Ashley

Director

Chartered Secretary

RESIGNED

Assigned on 14 Feb 2012

Resigned on 24 Sep 2012

Time on role 7 months, 10 days

DANNHAUSER, David Stephen

Director

Director

RESIGNED

Assigned on 22 Nov 2007

Resigned on 15 Jul 2010

Time on role 2 years, 7 months, 23 days

EATON, Paul Matthew

Director

General Manager

RESIGNED

Assigned on 01 Mar 2009

Resigned on 18 May 2012

Time on role 3 years, 2 months, 17 days

HAMID, Muhammad Omar Mohsin

Director

Chartered Accountant

RESIGNED

Assigned on 16 Sep 2020

Resigned on 24 Jun 2022

Time on role 1 year, 9 months, 8 days

HONEY, Robert George

Director

Marketing

RESIGNED

Assigned on 01 Jan 1997

Resigned on 22 Nov 2007

Time on role 10 years, 10 months, 21 days

KETTELEY, John Henry Beevor

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jun 2014

Resigned on 16 Sep 2020

Time on role 6 years, 3 months, 7 days

KETTELEY, John Henry Beevor

Director

Director

RESIGNED

Assigned on 22 Nov 2007

Resigned on 15 Jul 2010

Time on role 2 years, 7 months, 23 days

LOUND, Carol Ann

Director

Accountant

RESIGNED

Assigned on 16 May 2012

Resigned on 09 Jun 2014

Time on role 2 years, 24 days

MEES, Brian Ernest

Director

Waste Man.Advisor

RESIGNED

Assigned on 01 Jan 1997

Resigned on 31 Dec 2008

Time on role 11 years, 11 months, 30 days

NEWBY, Frederick Edward

Director

Director

RESIGNED

Assigned on 22 Nov 2007

Resigned on 21 Oct 2010

Time on role 2 years, 10 months, 29 days

PEARSON, David Barry

Director

Accountant

RESIGNED

Assigned on 23 May 2017

Resigned on 18 Aug 2017

Time on role 2 months, 26 days

PEARSON, Simon Peter

Director

Salesman

RESIGNED

Assigned on 01 Jan 1997

Resigned on 22 Nov 2007

Time on role 10 years, 10 months, 21 days

PUGH, Stephen James

Director

Consulting Structural Engineer

RESIGNED

Assigned on 02 Oct 1998

Resigned on 22 Nov 2007

Time on role 9 years, 1 month, 20 days

SLATER, Richard Craig Alan

Director

Company Director

RESIGNED

Assigned on 19 Jan 2011

Resigned on 31 Aug 2011

Time on role 7 months, 12 days

SPRATLING, Graham Neil

Director

Accountant

RESIGNED

Assigned on 14 Feb 2012

Resigned on 14 Oct 2013

Time on role 1 year, 8 months

STOTHARD, John Phillip

Director

Manager

RESIGNED

Assigned on 08 Oct 2012

Resigned on 09 Jun 2014

Time on role 1 year, 8 months, 1 day

TURNER, Matthew Lloyd

Director

Chartered Accountant

RESIGNED

Assigned on 31 Aug 2011

Resigned on 02 Oct 2013

Time on role 2 years, 1 month, 2 days

ELECO DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 29 Oct 2014

Resigned on 15 Jun 2021

Time on role 6 years, 7 months, 17 days

FILBUK NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Aug 1996

Resigned on 01 Jan 1997

Time on role 4 months, 24 days


Some Companies

122-126 LEWISHAM WAY RTM LTD.

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:10253582
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LUMINARY LIMITED

71-73 ALLEN ROAD,LONDON,N16 8RY

Number:11651624
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PETER ROSA LIMITED

122 NEW PENKRIDGE ROAD,STAFFORDSHIRE,WS11 1HN

Number:00490914
Status:ACTIVE
Category:Private Limited Company

REFLECT HOMES LIMITED

UNIT 5 FULCRUM 2,FAREHAM,PO15 7FN

Number:08271030
Status:ACTIVE
Category:Private Limited Company

T.& K.PRECISION LIMITED

9-10 GATE LODGE CLOSE,NORTHAMPTON,NN3 8RJ

Number:00680126
Status:ACTIVE
Category:Private Limited Company

TGR MORTIMER STREET LTD

82 MORTIMER STREET,LONDON,W1W 7FE

Number:09862994
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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