Company Information for

E C H G (HARROW) HOMES LIMITED

2 ESTUARY BOULEVARD, ESTUARY COMMERCE PARK, LIVERPOOL, MERSEYSIDE, L24 8RF,

Company Registration Number

02865288

Private Limited Company

Active - Proposal to Strike off

About E C H G (harrow) Homes Ltd

E C H G (HARROW) HOMES LIMITED was founded on 1993-10-19 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". E C H G (harrow) Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL

Key Data

Company Name
E C H G (HARROW) HOMES LIMITED
Legal Registered Office
2 ESTUARY BOULEVARD
ESTUARY COMMERCE PARK
LIVERPOOL
MERSEYSIDE
L24 8RF
Other companies in L24

Filing Information

Company Number02865288
Date formed1993-10-19
Origin CountryUnited Kingdom
TypePrivate Limited Company
Company StatusActive - Proposal to Strike off
Lastest accounts31/03/2024
Account next due31/12/2025
Latest filing return30/09/2015
Filing return next due28/10/2016
Type of accountsSMALL
Last Datalog update:
2025-02-05 09:39:49
Primary Source:

Current Directors

Officer Role Occupation Date Appointed Country
Andy Gladwin Company Secretary 2017-07-01
John Albert Glenton Director EXECUTIVE DIRECTOR OF CARE AND SUPPORT 2017-03-01 ENGLAND
LÉann Hearne Director EXECUTIVE DIRECTOR, CARE & SUPPORT 2013-01-30 ENGLAND

Previous Directors

Officer Role Date AppointedDate Resigned
Lynn Frances Mccracken Company Secretary 2010-01-13 2017-06-30
Joy Elizabeth Baggaley Director 2007-07-25 2017-02-28
Andrew Michael Mcquaid Director 2012-07-05 2013-01-30
Derek Patrick Caren Director 2007-03-31 2012-07-05
Joy Elizabeth Baggaley Company Secretary 2007-04-01 2010-01-13
Peter John Farrar Director 1999-01-11 2007-07-25
John Philip Toule Company Secretary 2003-09-17 2007-03-31
Peter Ceri Walters Director 2000-09-29 2007-03-31
Peter Ceri Walters Company Secretary 2000-09-28 2003-09-17
Alison Esther Grieve Director 1999-01-11 2000-09-29
Grace Brown Company Secretary 2000-07-25 2000-09-28
Peter Ceri Walters Director 2000-07-26 2000-07-26
Alison Esther Grieve Company Secretary 1999-01-11 2000-07-25
Rupert Charles Gifford Lywood Company Secretary 1993-11-05 1999-01-11
Charles Frederick Green Director 1994-03-02 1999-01-11
Jane Primrose Gifford Prior Director 1993-11-05 1999-01-11
Hugh Francis Ryan Director 1993-10-19 1999-01-11
Suzannah Woodrow Bell Company Secretary 1993-10-19 1993-11-05
Rupert Charles Gifford Lywood Director 1993-10-19 1993-11-05

Related Directorships for John Albert Glenton

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
John Albert Glenton E C H G (KENSINGTON AND CHELSEA) HOMES LIMITEDDirector 2017-03-01 CURRENT 1993-10-19 Active - Proposal to Strike off
John Albert Glenton CHURCH HOMELESS CHARITYDirector 2017-02-22 CURRENT 1989-12-14 Active
John Albert Glenton VETERANS ARTISAN BAKERY (TRG) COMMUNITY INTEREST COMPANYDirector 2015-03-02 CURRENT 2013-06-12 Dissolved 2017-01-31

Related Directorships for LÉann Hearne

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LÉann Hearne NAYLANDS (51-68) LIMITEDDirector 2013-01-30 CURRENT 1993-01-06 Active
LÉann Hearne E C H G (KENSINGTON AND CHELSEA) HOMES LIMITEDDirector 2013-01-30 CURRENT 1993-10-19 Active - Proposal to Strike off