ARCHITECTURAL ECOLOGY LIMITED
WITHAM LAND ARMY LIMITED HOMESTEADS LIMITED EC3 HOLDINGS LIMITED

Hellopages » Essex » Braintree » CM8 1BJ

Company number 02035630
Status Active
Incorporation Date 9 July 1986
Company Type Private Limited Company
Address DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, ENGLAND, CM8 1BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-17 ; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2 ; Appointment of Mr Peter Murray Mills as a secretary on 4 February 2016. The most likely internet sites of ARCHITECTURAL ECOLOGY LIMITED are www.architecturalecology.co.uk, and www.architectural-ecology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Architectural Ecology Limited is a Private Limited Company. The company registration number is 02035630. Architectural Ecology Limited has been working since 09 July 1986. The present status of the company is Active. The registered address of Architectural Ecology Limited is Dickens House Guithavon Street Witham Essex England Cm8 1bj. . MILLS, Peter Murray is a Secretary of the company. MILLS, Annette Lesley is a Director of the company. MILLS, Peter Murray is a Director of the company. Secretary MARSH, Amanda Jean has been resigned. Secretary MILLS, Annette Lesley has been resigned. Director GILL, Nicholas has been resigned. Director GREEN, David Martin has been resigned. Director HOGAN, Michael John has been resigned. Director REYNOLDS, Neil William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MILLS, Peter Murray
Appointed Date: 04 February 2016

Director
MILLS, Annette Lesley
Appointed Date: 04 February 2016
70 years old

Director
MILLS, Peter Murray
Appointed Date: 11 January 1994
73 years old

Resigned Directors

Secretary
MARSH, Amanda Jean
Resigned: 11 January 1994

Secretary
MILLS, Annette Lesley
Resigned: 04 February 2016
Appointed Date: 11 January 1994

Director
GILL, Nicholas
Resigned: 11 January 1994
66 years old

Director
GREEN, David Martin
Resigned: 11 January 1994
69 years old

Director
HOGAN, Michael John
Resigned: 31 December 1992
80 years old

Director
REYNOLDS, Neil William
Resigned: 11 January 1994
79 years old

ARCHITECTURAL ECOLOGY LIMITED Events

18 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17

11 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2

21 Mar 2016
Appointment of Mr Peter Murray Mills as a secretary on 4 February 2016
21 Mar 2016
Director's details changed for Peter Murray Mills on 4 February 2016
21 Mar 2016
Appointment of Mrs Annette Lesley Mills as a director on 4 February 2016
...
... and 127 more events
10 Jan 1987
New director appointed

08 Dec 1986
Company name changed dikappa (number 429) LIMITED\certificate issued on 08/12/86

13 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Nov 1986
Registered office changed on 13/11/86 from: floor 16 royex house aldermanbury square london EC2V 7LD

09 Jul 1986
Certificate of Incorporation

ARCHITECTURAL ECOLOGY LIMITED Charges

21 June 1991
Fourth debenture
Delivered: 3 July 1991
Status: Outstanding
Persons entitled: John Laing Construction Limited
Description: Legal mortgage over the property in the lease at topham…
21 June 1991
Third debenture
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: Guinness Mahon & Co. Limited John Laing Construction Limited
Description: Legal mortgage over the property comprised in the lease at…
21 June 1991
Supplemental debenture
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: Guiness Mahon & Co. Limitd(As Agent and Trustee for Itself and Kinson PLC)
Description: All rental proceeds arising from any leasing of the…
21 June 1991
Supplemental debenture
Delivered: 25 June 1991
Status: Outstanding
Persons entitled: Henry Ansbacher & Co Limited(As Trustee for the Banks (as Therein Defined)
Description: All rental proceeds, monies, deposit accounts and sums (as…
11 May 1988
Second debenture
Delivered: 20 May 1988
Status: Outstanding
Persons entitled: Guinness Mahon & Co. Limited
Description: (1) legal mortgage over the property comprised in the lease…
11 May 1988
Debenture
Delivered: 20 May 1988
Status: Outstanding
Persons entitled: Guinness Mahon & Co. Limited
Description: (1) legal mortgage over the property comprised in the lease…