ECKOH TECHNOLOGIES LIMITED

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

ECKOH TECHNOLOGIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03352780. The registration start date is April 15, 1997. The current status is Active.

Company Overview

Company Number 03352780
Company Name ECKOH TECHNOLOGIES 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 1997-04-15
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 2017-05-13
Returns Last Update 2016-04-15
Confirmation Statement Due Date 2021-04-29
Confirmation Statement Last Update 2020-04-15
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

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 PROJECTS LIMITED Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HERBERT, Christine Gillian Secretary (Active) Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN /
2 May 2017
/
HERBERT, Christine Gillian Director (Active) Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN June 1970 /
2 May 2017
British /
England
Company Director
PHILPOT, Nicholas Barnaby Director (Active) New Gregory's, Gregories Farm Lane, Beaconsfield, Bucks, United Kingdom February 1964 /
20 September 2006
British /
United Kingdom
Chief Operating Officer
BREWER, Ian David Secretary (Resigned) 160 George Street, Berkhamsted, Hertfordshire, HP4 2EW /
5 July 2002
/
DRIVER, Samantha Jayne Secretary (Resigned) 47 Western Drive, Hanslope, Milton Keynes, Buckinghamshire, MK19 7LB /
28 July 2004
/
FOLLAND, Nicholas James Secretary (Resigned) Mill Hill Farmhouse, Cutlers Green, Thaxted, Essex, CM6 2QF /
8 September 2000
/
KIRBY, Peter Secretary (Resigned) 25 Cheney Street, Pinner, Middlesex, HA5 2TG /
15 April 1997
/
MOLONEY, Adam Paul Secretary (Resigned) 3 Spinney View, Deanshanger, Northants, United Kingdom, MK19 6FB /
30 October 2006
British /
STEVENSON, James David Secretary (Resigned) Flat 33, 100 Drayton Park, London, N5 1NF /
10 May 2001
/
CROMBIE, David Charles Director (Resigned) Stockaway Cottage, Weedon, Aylesbury, Buckinghamshire, HP22 4NL November 1955 /
8 September 2000
British /
United Kingdom
Company Director
JONES, Mark Director (Resigned) 92 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JD January 1966 /
8 September 2000
British /
England
Company Director
KIRBY, Peter Director (Resigned) 25 Cheney Street, Pinner, Middlesex, HA5 2TG April 1965 /
15 April 1997
British /
Mobile Telecoms
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
MILLARD, Christopher William Director (Resigned) 23 High Street, Stagsden, Bedfordshire, MK43 8SG September 1966 /
15 April 1997
British /
Salesman
MOLONEY, Adam Paul Director (Resigned) 3 Spinney View, Deanshanger, Northants, United Kingdom, MK19 6FB November 1969 /
29 March 2006
British /
United Kingdom
Company Director
TURNER, Martin Robert Director (Resigned) Little Frith, Frithsden Copse Potten End, Berkhamsted, Hertfordshire, HP4 2RQ April 1958 /
8 September 2000
Uk /
England
Company Director

Competitor

Search similar business entities

Post Town HEMEL HEMPSTEAD
Post Code HP3 9HN
Category technologies
SIC Code 74990 - Non-trading company
Category + Posttown technologies + HEMEL HEMPSTEAD

Improve Information

Please provide details on ECKOH TECHNOLOGIES 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