ECO BARN CONVERSIONS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 4PT

Company number 05119919
Status Active
Incorporation Date 5 May 2004
Company Type Private Limited Company
Address HIGH BARN WEST HEMBLINGTON HALL, HEMBLINGTON, NORWICH, NORFOLK, NR13 4PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 6 ; Total exemption full accounts made up to 31 May 2015; Annual return made up to 5 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 6 . The most likely internet sites of ECO BARN CONVERSIONS LIMITED are www.ecobarnconversions.co.uk, and www.eco-barn-conversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Brundall Rail Station is 2.4 miles; to Salhouse Rail Station is 3.4 miles; to Buckenham Rail Station is 3.7 miles; to Reedham (Norfolk) Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eco Barn Conversions Limited is a Private Limited Company. The company registration number is 05119919. Eco Barn Conversions Limited has been working since 05 May 2004. The present status of the company is Active. The registered address of Eco Barn Conversions Limited is High Barn West Hemblington Hall Hemblington Norwich Norfolk Nr13 4pt. . BAKER, Valerie Lesley is a Secretary of the company. BAKER, Anthony James is a Director of the company. BAKER, Damian Hugh is a Director of the company. SANDS, Andrew Barnard is a Director of the company. Secretary BAKER, Lori Lee has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BAKER, Lori Lee has been resigned. Director BAKER, Valerie Lesley has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BAKER, Valerie Lesley
Appointed Date: 16 May 2004

Director
BAKER, Anthony James
Appointed Date: 16 May 2004
78 years old

Director
BAKER, Damian Hugh
Appointed Date: 06 May 2004
55 years old

Director
SANDS, Andrew Barnard
Appointed Date: 20 December 2006
71 years old

Resigned Directors

Secretary
BAKER, Lori Lee
Resigned: 16 May 2004
Appointed Date: 06 May 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 May 2004
Appointed Date: 05 May 2004

Director
BAKER, Lori Lee
Resigned: 20 December 2006
Appointed Date: 06 May 2004
56 years old

Director
BAKER, Valerie Lesley
Resigned: 20 December 2006
Appointed Date: 16 May 2004
77 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 May 2004
Appointed Date: 05 May 2004

ECO BARN CONVERSIONS LIMITED Events

26 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6

08 Mar 2016
Total exemption full accounts made up to 31 May 2015
26 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6

19 Apr 2015
Total exemption full accounts made up to 31 May 2014
04 Jun 2014
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6

...
... and 37 more events
19 May 2004
Registered office changed on 19/05/04 from: augustin steward house tombland norwich NR3 1HF
11 May 2004
Secretary resigned
11 May 2004
Director resigned
11 May 2004
Registered office changed on 11/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN
05 May 2004
Incorporation

ECO BARN CONVERSIONS LIMITED Charges

28 November 2007
Legal charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Barns 1 & 2 manor hall farm moulton st mary norwich. By way…
29 June 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The barn broad lane south walsham norfolk. By way of fixed…
10 October 2006
Debenture
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…