ECCH FOUNDATION

Address:
Hamilton House, Battery Green Road, Lowestoft, NR32 1DE, England

ECCH FOUNDATION is a business entity registered at Companies House, UK, with entity identifier is 09915755. The registration start date is December 14, 2015. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 09915755
Company Name ECCH FOUNDATION
Registered Address Hamilton House
Battery Green Road
Lowestoft
NR32 1DE
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2015-12-14
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2020
Accounts Last Update 31/12/2018
Returns Due Date 11/01/2017
Confirmation Statement Due Date 27/12/2019
Confirmation Statement Last Update 13/12/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70229 Management consultancy activities other than financial management
85590 Other education n.e.c.
86900 Other human health activities

Office Location

Address HAMILTON HOUSE
BATTERY GREEN ROAD
Post Town LOWESTOFT
Post Code NR32 1DE
Country ENGLAND

Companies with the same location

Entity Name Office Address
BIG SKY NURSERIES LTD Hamilton House, Battery Green Road, Lowestoft, NR32 1DE, England
EAST POINT BUSINESS SERVICES LTD Hamilton House, Battery Green Road, Lowestoft, NR32 1DE, England
EAST COAST COMMUNITY HEALTHCARE C.I.C. Hamilton House, Battery Green Road, Lowestoft, NR32 1DE, England
GLOBALSCHEME LIMITED Hamilton House, Battery Green Road, Lowestoft, Suffolk, NR32 1DE
HAMILTON HOLDINGS LIMITED Hamilton House, Battery Green Road, Lowestoft, Suffolk, NR32 1DE

Companies with the same post code

Entity Name Office Address
PN ENDING LIMITED 4 Battery Green Road, Lowestoft, Suffolk, NR32 1DE
THE ROPE WORKS LOWESTOFT LIMITED 1 Battery Green Road, Lowestoft, NR32 1DE, United Kingdom
SOLAR ENERGY ALLIANCE LTD 8 Battery Green Road, Lowestoft, NR32 1DE

Companies with the same post town

Entity Name Office Address
JUMPED UP LTD Tithe Barn, Lound, Lowestoft, NR32 5LJ, England
R & R PROPERTY SUPPORT SERVICES LIMITED 14a Harvest Drive, Lowestoft, NR33 7NJ, England
BET COMPANION LTD 69 Colville Road, Lowestoft, NR33 9RD, England
OBSCURE GROUP LIMITED 17 Marham Road, Lowestoft, Suffolk, NR32 2SU, United Kingdom
POMS THAI LIMITED 10 Denmark Road, Lowestoft, Suffolk, NR32 2EQ, United Kingdom
AMY SPENCER’S CLEANING SERVICES LTD 4 Castleton Close, Lowestoft, NR32 4BZ, England
ECV RESCUE LTD 110 Dell Road, Lowestoft, Lowestoft, Suffolk, NR33 9NT, United Kingdom
BUMBLE BOTANICS LTD 30 Saxon Road, Lowestoft, NR33 7BT, England
PHOENIX BOOKS UK 01 LIMITED 233 Whapload Road, Lowestoft, NR32 1UL, England
HOUSE OF AROMA LTD 84 Victoria Road, Lowestoft, NR33 9LU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRAGG, Simon Director (Active) Hamilton House, Battery Green Road, Lowestoft, England, NR32 1DE September 1965 /
14 December 2015
British /
United Kingdom
Director
COTTON, Michael Robert Director (Active) Hamilton House, Battery Green Road, Lowestoft, England, NR32 1DE August 1952 /
14 December 2015
British /
United Kingdom
Director
CUSHEN, Noreen Director (Active) Hamilton House, Battery Green Road, Lowestoft, England, NR32 1DE July 1962 /
1 January 2016
Irish /
England
Director
DREWETT, Simon Charles Director (Active) Hamilton House, Battery Green Road, Lowestoft, England, NR32 1DE August 1965 /
14 December 2015
British /
United Kingdom
Director
EMERSON, Andrew Robert, Dr Director (Active) Hamilton House, Battery Green Road, Lowestoft, England, NR32 1DE August 1960 /
13 September 2016
British /
England
Doctor
JENNINGS, Alison Jane Director (Active) Hamilton House, Battery Green Road, Lowestoft, England, NR32 1DE September 1963 /
14 December 2015
British /
United Kingdom
None
KENT, Sean Mark Toms Director (Active) Hamilton House, Battery Green Road, Lowestoft, England, NR32 1DE May 1965 /
1 June 2016
British /
England
Non Executive Director
MADIN, Adele Director (Active) Hamilton House, Battery Green Road, Lowestoft, England, NR32 1DE March 1971 /
14 December 2015
British /
United Kingdom
Director
MCCREADIE, Anna Kathleen Director (Active) Hamilton House, Battery Green Road, Lowestoft, England, NR32 1DE January 1961 /
1 June 2016
British /
England
Non Executive Director
OSMANSKI, Anthony Director (Active) Hamilton House, Battery Green Road, Lowestoft, England, NR32 1DE July 1953 /
14 December 2015
British /
United Kingdom
Director
STEWARD, Paul Director (Active) Hamilton House, Battery Green Road, Lowestoft, England, NR32 1DE February 1954 /
14 December 2015
British /
United Kingdom
Director
WILLIAMS, Jonathan Huw Director (Active) Hamilton House, Battery Green Road, Lowestoft, England, NR32 1DE April 1961 /
14 December 2015
British /
United Kingdom
Director
AGAPIOU, Pamela Director (Resigned) Beccles House, 1 Common Lane North, Beccles, Suffolk, NR34 9BN March 1953 /
14 December 2015
British /
United Kingdom
Director
DAVIDSON, Anna Louise Director (Resigned) Beccles House, 1 Common Lane North, Beccles, Suffolk, NR34 9BN December 1957 /
14 December 2015
British /
United Kingdom
None
GOSHAWK, Roger James Director (Resigned) Beccles House, 1 Common Lane North, Beccles, Suffolk, NR34 9BN October 1956 /
14 December 2015
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town LOWESTOFT
Post Code NR32 1DE
SIC Code 70229 - Management consultancy activities other than financial management

Improve Information

Please provide details on ECCH FOUNDATION 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