ECOSPACE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 04619854
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 3 . The most likely internet sites of ECOSPACE LIMITED are www.ecospace.co.uk, and www.ecospace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecospace Limited is a Private Limited Company. The company registration number is 04619854. Ecospace Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of Ecospace Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . TOWN, Lee Anthony is a Secretary of the company. IDRIS-TOWN, Amira is a Director of the company. KETTLE, Matthew John is a Director of the company. TOWN, Lee Anthony is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
TOWN, Lee Anthony
Appointed Date: 17 December 2002

Director
IDRIS-TOWN, Amira
Appointed Date: 17 December 2002
50 years old

Director
KETTLE, Matthew John
Appointed Date: 17 December 2002
55 years old

Director
TOWN, Lee Anthony
Appointed Date: 17 December 2002
52 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 December 2002
Appointed Date: 17 December 2002
71 years old

Persons With Significant Control

Ecospace Studios Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECOSPACE LIMITED Events

23 Jan 2017
Confirmation statement made on 17 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3

15 Dec 2015
Registration of charge 046198540002, created on 11 December 2015
15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
08 Feb 2003
Registered office changed on 08/02/03 from: 40 park road north ashford kent TN24 8LY
22 Jan 2003
Secretary resigned
22 Jan 2003
Director resigned
22 Jan 2003
Registered office changed on 22/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Dec 2002
Incorporation

ECOSPACE LIMITED Charges

11 December 2015
Charge code 0461 9854 0002
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 March 2011
Rent deposit deed
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: The initial rent deposit being £6,300, see image for full…