WOLF ECO MACHINERY LTD
THETFORD POWERSCREEN (MIDLANDS) LIMITED

Hellopages » Norfolk » Breckland » IP24 3AG

Company number 03698106
Status Active
Incorporation Date 20 January 1999
Company Type Private Limited Company
Address THE BEECHES, 30 BRIDGE STREET, THETFORD, NORFOLK, IP24 3AG
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-24 ; Change of name notice. The most likely internet sites of WOLF ECO MACHINERY LTD are www.wolfecomachinery.co.uk, and www.wolf-eco-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Brandon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wolf Eco Machinery Ltd is a Private Limited Company. The company registration number is 03698106. Wolf Eco Machinery Ltd has been working since 20 January 1999. The present status of the company is Active. The registered address of Wolf Eco Machinery Ltd is The Beeches 30 Bridge Street Thetford Norfolk Ip24 3ag. . BELL, Louise is a Secretary of the company. BELL, Brian Richard is a Director of the company. Secretary BELL, David Joseph has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
BELL, Louise
Appointed Date: 31 August 2010

Director
BELL, Brian Richard
Appointed Date: 20 January 1999
61 years old

Resigned Directors

Secretary
BELL, David Joseph
Resigned: 31 August 2010
Appointed Date: 20 January 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 1999
Appointed Date: 20 January 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 1999
Appointed Date: 20 January 1999

Persons With Significant Control

Mr Brian Bell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Louise Catherine Bell
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOLF ECO MACHINERY LTD Events

21 Feb 2017
Confirmation statement made on 20 January 2017 with updates
04 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-24

27 Jun 2016
Change of name notice
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Registration of charge 036981060002, created on 31 May 2016
...
... and 45 more events
11 Feb 1999
Secretary resigned
11 Feb 1999
Director resigned
11 Feb 1999
New secretary appointed
11 Feb 1999
New director appointed
20 Jan 1999
Incorporation

WOLF ECO MACHINERY LTD Charges

31 May 2016
Charge code 0369 8106 0002
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 September 2011
Certificate of assignment
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Sg Equipment Finance LTD
Description: All monies due and to become due under the sub-hire…