ECO HEAT AND POWER LIMITED
WEST YORKSHIRE FORUM FOR CHIEF EXECUTIVES LIMITED

Hellopages » West Yorkshire » Calderdale » HX7 6PT

Company number 04239594
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address 2 SANDBED, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 6PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ECO HEAT AND POWER LIMITED are www.ecoheatandpower.co.uk, and www.eco-heat-and-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Eco Heat and Power Limited is a Private Limited Company. The company registration number is 04239594. Eco Heat and Power Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Eco Heat and Power Limited is 2 Sandbed Hebden Bridge West Yorkshire Hx7 6pt. . HODCHILD, Mary-Ann is a Secretary of the company. HODCHILD, Andrew is a Director of the company. Secretary ARMSTRONG, Nigel Peter has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director ARMSTRONG, Melanie has been resigned. Director DAVIS, John Patrick has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HODCHILD, Mary-Ann
Appointed Date: 10 January 2008

Director
HODCHILD, Andrew
Appointed Date: 16 July 2007
65 years old

Resigned Directors

Secretary
ARMSTRONG, Nigel Peter
Resigned: 10 January 2008
Appointed Date: 22 June 2001

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

Director
ARMSTRONG, Melanie
Resigned: 18 July 2007
Appointed Date: 22 June 2001
67 years old

Director
DAVIS, John Patrick
Resigned: 18 July 2007
Appointed Date: 22 June 2001
81 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

ECO HEAT AND POWER LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 May 2016
06 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

26 Jan 2016
Total exemption small company accounts made up to 31 May 2015
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

16 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 54 more events
05 Jul 2001
New secretary appointed
05 Jul 2001
New director appointed
05 Jul 2001
New director appointed
05 Jul 2001
Registered office changed on 05/07/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
22 Jun 2001
Incorporation