ECOPROGRESS LIMITED
NORFOLK

Hellopages » Norfolk » Breckland » IP26 5DS

Company number 02672368
Status Active
Incorporation Date 18 December 1991
Company Type Private Limited Company
Address 87 THE LAMMAS, MUNDFORD, NORFOLK, IP26 5DS
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-20 GBP 2,000 . The most likely internet sites of ECOPROGRESS LIMITED are www.ecoprogress.co.uk, and www.ecoprogress.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Lakenheath Rail Station is 6.7 miles; to Thetford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecoprogress Limited is a Private Limited Company. The company registration number is 02672368. Ecoprogress Limited has been working since 18 December 1991. The present status of the company is Active. The registered address of Ecoprogress Limited is 87 The Lammas Mundford Norfolk Ip26 5ds. . BROWN, Dawn Patricia is a Secretary of the company. BROWN, Malcolm David is a Director of the company. Secretary BROWN, Malcolm David has been resigned. Nominee Secretary LEWIS, David has been resigned. Secretary LONGLEY, James Timothy Chapman has been resigned. Secretary WILLIAMS, Grant has been resigned. Director ANSCOMBE, Allen Maxwell, Dr has been resigned. Director BROWN, Malcolm David has been resigned. Director BROWN, Richard Frederic Thomas has been resigned. Director DINGLEY, Roger Gavin, Dr has been resigned. Nominee Director GODWIN, Malcolm George has been resigned. Director LONGLEY, James Timothy Chapman has been resigned. Director THOMAS, John has been resigned. Director WILLIAMS, Grant has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
BROWN, Dawn Patricia
Appointed Date: 05 January 1995

Director
BROWN, Malcolm David
Appointed Date: 14 November 1993
66 years old

Resigned Directors

Secretary
BROWN, Malcolm David
Resigned: 05 January 1995
Appointed Date: 14 November 1993

Nominee Secretary
LEWIS, David
Resigned: 02 March 1992
Appointed Date: 18 December 1991

Secretary
LONGLEY, James Timothy Chapman
Resigned: 24 June 1998
Appointed Date: 16 February 1997

Secretary
WILLIAMS, Grant
Resigned: 14 November 1993
Appointed Date: 02 March 1992

Director
ANSCOMBE, Allen Maxwell, Dr
Resigned: 06 August 1993
Appointed Date: 27 October 1992
72 years old

Director
BROWN, Malcolm David
Resigned: 10 August 1993
Appointed Date: 02 March 1992
66 years old

Director
BROWN, Richard Frederic Thomas
Resigned: 05 January 1995
Appointed Date: 14 November 1993
76 years old

Director
DINGLEY, Roger Gavin, Dr
Resigned: 16 August 1993
Appointed Date: 16 September 1992
83 years old

Nominee Director
GODWIN, Malcolm George
Resigned: 02 March 1992
Appointed Date: 18 December 1991
77 years old

Director
LONGLEY, James Timothy Chapman
Resigned: 24 June 1998
Appointed Date: 16 February 1997
66 years old

Director
THOMAS, John
Resigned: 14 November 1993
Appointed Date: 05 March 1992
82 years old

Director
WILLIAMS, Grant
Resigned: 14 November 1993
Appointed Date: 02 March 1992
82 years old

Persons With Significant Control

Mr Malcolm David Brown
Notified on: 7 April 2016
66 years old
Nature of control: Right to appoint and remove directors

ECOPROGRESS LIMITED Events

03 Jan 2017
Confirmation statement made on 18 December 2016 with updates
16 Sep 2016
Total exemption full accounts made up to 31 December 2015
20 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2,000

28 Sep 2015
Total exemption full accounts made up to 31 December 2014
27 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2,000

...
... and 85 more events
27 Nov 1992
Company name changed eurofixture LIMITED\certificate issued on 27/11/92

09 Mar 1992
Registered office changed on 09/03/92 from: 21/27 city road cardiff CF2 3BJ

09 Mar 1992
Director resigned;new director appointed

09 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1991
Incorporation

ECOPROGRESS LIMITED Charges

17 February 1997
Mortgage debenture
Delivered: 20 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…