ECKOH PROJECTS LIMITED

Address:
Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN

ECKOH PROJECTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03271543. The registration start date is October 30, 1996. The current status is Active.

Company Overview

Company Number 03271543
Company Name ECKOH PROJECTS LIMITED
Registered Address Telford House
Corner Hall
Hemel Hempstead
Hertfordshire
HP3 9HN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-10-30
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-11-27
Returns Last Update 2015-10-30
Confirmation Statement Due Date 2021-11-13
Confirmation Statement Last Update 2020-10-30
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
73110 Advertising agencies

Office Location

Address TELFORD HOUSE
CORNER HALL
Post Town HEMEL HEMPSTEAD
County HERTFORDSHIRE
Post Code HP3 9HN

Companies with the same location

Entity Name Office Address
AVORTA LIMITED Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN
ECKOH OMNI LIMITED Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN
SWWWOOSH LIMITED Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN
MEDIUS NETWORKS LIMITED Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN
TELFORD PROJECTS LIMITED Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN
VERITAPE LTD Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN
INTELLIPLUS LIMITED Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN
ECKOH PLC Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN
INTELLIPLUS GROUP LIMITED Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN
ECKOH TECHNOLOGIES LIMITED Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MOLONEY, Adam Paul Secretary (Active) 3 Spinney View, Deanshanger, Northants, United Kingdom, MK19 6FB /
30 October 2006
/
MOLONEY, Adam Paul Director (Active) 3 Spinney View, Deanshanger, Northants, United Kingdom, MK19 6FB November 1969 /
20 September 2006
British /
United Kingdom
Company Director
PHILPOT, Nicholas Barnaby Director (Active) New Gregory's, Gregories Farm Lane, Beaconsfield, Bucks, United Kingdom February 1964 /
27 April 2000
British /
United Kingdom
Chief Operating Officer
BREWER, Ian David Secretary (Resigned) 160 George Street, Berkhamsted, Hertfordshire, HP4 2EW /
23 July 2002
/
DRIVER, Samantha Jayne Secretary (Resigned) 47 Western Drive, Hanslope, Milton Keynes, Buckinghamshire, MK19 7LB /
28 July 2004
/
HWP SECRETARIES LIMITED Secretary (Resigned) 22 Kings Park Road, Southampton, Hampshire, SO15 2UF /
30 October 1996
/
TURNER, Martin Robert Secretary (Resigned) Little Frith, Frithsden Copse Potten End, Berkhamsted, Hertfordshire, HP4 2RQ /
27 April 2000
Uk /
Marketing Director
HURST, Janet Brenda Director (Resigned) 33 Oathall Road, Haywards Heath, West Sussex, RH16 3EG July 1956 /
20 August 2002
British /
England
Sales
HWP DIRECTORS LIMITED Director (Resigned) 22 Kings Park Road, Southampton, Hampshire, SO15 2UF /
30 October 1996
/
MCARTHUR MUSCROFT, Brian David Director (Resigned) 119 Hadham Road, Bishops Stortford, Hertfordshire, CM23 2QG November 1963 /
26 March 2003
British /
United Kingdom
Group Finance Director
SCOTT, Paul Director (Resigned) 112 Oxhey Avenue, Watford, Hertforshire, WD19 4HA September 1961 /
27 April 2000
British /
Manager
TURNER, Martin Robert Director (Resigned) Little Frith, Frithsden Copse Potten End, Berkhamsted, Hertfordshire, HP4 2RQ April 1958 /
27 April 2000
Uk /
England
Chartered Accountant
WAIGHT, Ian Hamilton Director (Resigned) Cedar Hayes, Chilworth Road Chilworth, Southampton, SO16 7LA December 1953 /
24 February 1997
British /
England
Company Director
WARE, Jacqueline Ann Director (Resigned) The Hayloft, Hayden Lane, Warnford, Southampton, Hampshire, SO32 3LF November 1963 /
24 February 1997
British /
England
Company Director

Competitor

Search similar business entities

Post Town HEMEL HEMPSTEAD
Post Code HP3 9HN
SIC Code 73110 - Advertising agencies

Improve Information

Please provide details on ECKOH PROJECTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches