This company is commonly known as Ecsc Group Plc. The company was founded 24 years ago and was given the registration number 03964848. The firm's registered office is in BRADFORD. You can find them at 28 Campus Road, Listerhills Science Park, , Bradford, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ECSC GROUP PLC |
---|---|---|
Company Number | : | 03964848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR | Director | 02 November 2012 | Active |
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR | Secretary | 13 April 2018 | Active |
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR | Secretary | 07 July 2017 | Active |
4, Ladywood Mead, Leeds, United Kingdom, LS8 2LZ | Secretary | 12 March 2012 | Active |
6 Thackley Mill Court, Bradford, BD10 0RT | Secretary | 25 April 2000 | Active |
8, Coleridge Gardens, Idle, Bradford, United Kingdom, BD10 9RP | Secretary | 23 May 2005 | Active |
32 Dockfield Place, Baildon, Shipley, BD17 7AN | Secretary | 14 December 2001 | Active |
1 Valley Court, Canal Road, Bradford, BD1 4SP | Secretary | 17 July 2009 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 05 April 2000 | Active |
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR | Director | 25 March 2020 | Active |
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR | Director | 28 July 2022 | Active |
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR | Director | 30 November 2016 | Active |
Sunny Royd, Keighley Road, Denholme, Bradford, England, BD13 4LT | Director | 25 March 2020 | Active |
Sunny Royd, Keighley Road, Denholme, Bradford, BD13 4LT | Director | 01 January 2005 | Active |
66, The Fairway, Leeds, LS17 7PD | Director | 06 May 2008 | Active |
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR | Director | 16 April 2018 | Active |
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR | Director | 02 May 2017 | Active |
38 Tithby Road, Bingham, NG13 8GP | Director | 20 March 2001 | Active |
4, Ladywood Mead, Leeds, England, LS8 2LZ | Director | 28 March 2013 | Active |
27, Fieldway, Clayton, Bradford, United Kingdom, BD14 6RP | Director | 17 April 2009 | Active |
13 Rombalds View, Armley, Leeds, LS12 2BE | Director | 20 March 2001 | Active |
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR | Director | 13 April 2018 | Active |
Micawber, Skipton Road, Keighley, BD20 6HJ | Director | 25 April 2000 | Active |
3, Ashbourne Drive, Coxhoe, Durham, United Kingdom, DH6 4SE | Director | 25 April 2000 | Active |
22 Holme Street, Millbridge, Liversedge, WF15 6JF | Director | 01 September 2003 | Active |
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR | Director | 30 November 2016 | Active |
32 Dockfield Place, Baildon, Shipley, BD17 7AN | Director | 14 December 2001 | Active |
18 Sandymoor, Allerton, Bradford, BD15 9LF | Director | 24 June 2003 | Active |
36 Runswick Terrace, Bradford, BD5 8LR | Director | 14 December 2001 | Active |
28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR | Director | 30 November 2016 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 05 April 2000 | Active |
Daisy Corporate Services Trading Limited | ||
Notified on | : | 22 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lindred House, 20 Lindred Road, Nelson, United Kingdom, BB9 5SR |
Nature of control | : |
|
Mrs Gemma Basharan | ||
Notified on | : | 25 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Address | : | 28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR |
Nature of control | : |
|
Mr Ian Stanley Castle | ||
Notified on | : | 25 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR |
Nature of control | : |
|
Ms Elizabeth Ann Gooch | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | 28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR |
Nature of control | : |
|
Mr Ian Mann | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | 28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR |
Nature of control | : |
|
Mr Stephen John Hammell | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | 28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR |
Nature of control | : |
|
Mr David Carr Mathewson | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | 28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR |
Nature of control | : |
|
Ms Lucy Sharp | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Address | : | 28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR |
Nature of control | : |
|
Mr Stephen Vaughan | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | 28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR |
Nature of control | : |
|
Mr Ian Mann | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | 28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR |
Nature of control | : |
|
Mrs Ravinder Mann | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | 28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR |
Nature of control | : |
|
Mr Nigel Terrence Payne | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | 28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Capital | Capital allotment shares. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Accounts | Accounts with accounts type group. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Incorporation | Memorandum articles. | Download |
2023-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-22 | Resolution | Resolution. | Download |
2023-08-22 | Resolution | Resolution. | Download |
2023-08-22 | Incorporation | Memorandum articles. | Download |
2023-08-14 | Resolution | Resolution. | Download |
2023-08-14 | Incorporation | Re registration memorandum articles. | Download |
2023-08-14 | Change of name | Certificate re registration public limited company to private. | Download |
2023-08-14 | Change of name | Reregistration public to private company. | Download |
2023-07-28 | Officers | Termination secretary company with name termination date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Incorporation | Memorandum articles. | Download |
2023-07-04 | Resolution | Resolution. | Download |
2023-06-27 | Miscellaneous | Court order. | Download |
2023-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.