Company NameE C Group Services Limited
DirectorsNigel George Bowerbank and Roberta Michelle Bowerbank
Company StatusDissolved
Company Number02412076
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel George Bowerbank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameRoberta Michelle Bowerbank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleSpecial Projects Director
Correspondence AddressWalton Lodge
Epping Upland
Epping
Essex
CM16 6PH
Secretary NameMr Alan Pierpoint
NationalityBritish
StatusCurrent
Appointed09 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameJohn Sidney Ward
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration1 year (resigned 17 August 1992)
RoleTechnical Director
Correspondence Address39 East View
London
E4 9JA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End28 August

Filing History

20 March 2000Dissolved (1 page)
20 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Appointment of a voluntary liquidator (1 page)
10 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 May 1999Statement of affairs (6 pages)
27 April 1999Registered office changed on 27/04/99 from: roding house oakwood hill industrial estate loughton essex IG10 3TZ (1 page)
29 June 1998Full accounts made up to 31 August 1997 (13 pages)
2 June 1998Return made up to 08/05/98; full list of members (8 pages)
1 February 1998Registered office changed on 01/02/98 from: 141-147 mile end road london E1 4AQ (1 page)
8 June 1997Return made up to 08/05/97; no change of members (6 pages)
13 December 1996Full accounts made up to 29 February 1996 (12 pages)
31 May 1996Return made up to 08/05/96; no change of members (6 pages)
2 November 1995Full accounts made up to 28 February 1995 (8 pages)