ECOLOGICAL SCIENCES LIMITED
BAMBER BRIDGE PRESTON

Hellopages » Lancashire » Chorley » PR5 6BY

Company number 02851536
Status Active
Incorporation Date 8 September 1993
Company Type Private Limited Company
Address PARKWOOD HOUSE, CUERDEN PARK BERKELEY DRIVE, BAMBER BRIDGE PRESTON, LANCASHIRE, PR5 6BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016. The most likely internet sites of ECOLOGICAL SCIENCES LIMITED are www.ecologicalsciences.co.uk, and www.ecological-sciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Ecological Sciences Limited is a Private Limited Company. The company registration number is 02851536. Ecological Sciences Limited has been working since 08 September 1993. The present status of the company is Active. The registered address of Ecological Sciences Limited is Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire Pr5 6by. . BRUNSKILL, Michael Harvey is a Director of the company. HEWITT, Anthony William is a Director of the company. Secretary BITHELL, Charles Peter has been resigned. Secretary BOWMAN, Terence Patrick Edward has been resigned. Secretary BOWMAN, Terence Patrick Edward has been resigned. Secretary BURNS, Norah Jane Jacinta has been resigned. Secretary NG, Nadine Loon Angela has been resigned. Secretary PETHERICK, Deborah June has been resigned. Secretary POPE, Christopher Charles has been resigned. Secretary ROSLING, Heather Anne has been resigned. Secretary STOCKDALE, Carolyn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CORCORAN, Andrew Charles has been resigned. Director DEVON WASTE MANAGEMENT LIMITED has been resigned. Director HEWITT, Anthony William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NG, Nadine Loon Angela has been resigned. Director NG, Nadine Loon Angela has been resigned. Director OATES, Erica Louise has been resigned. Director PERY, Jennifer Mary has been resigned. Director PERY, Michael Henry Colquhoun, The Honorable has been resigned. Director TEMPLE-HEALD, Nicholas has been resigned. Director YOUNG, Joan has been resigned. Director YOUNG, Thomas Francis Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRUNSKILL, Michael Harvey
Appointed Date: 31 March 2016
59 years old

Director
HEWITT, Anthony William
Appointed Date: 29 April 2010
76 years old

Resigned Directors

Secretary
BITHELL, Charles Peter
Resigned: 03 October 2006
Appointed Date: 24 February 2005

Secretary
BOWMAN, Terence Patrick Edward
Resigned: 31 March 2009
Appointed Date: 25 July 2008

Secretary
BOWMAN, Terence Patrick Edward
Resigned: 21 April 2008
Appointed Date: 25 January 2008

Secretary
BURNS, Norah Jane Jacinta
Resigned: 25 January 2008
Appointed Date: 03 October 2006

Secretary
NG, Nadine Loon Angela
Resigned: 24 February 2005
Appointed Date: 31 January 2005

Secretary
PETHERICK, Deborah June
Resigned: 31 January 2005
Appointed Date: 18 December 2001

Secretary
POPE, Christopher Charles
Resigned: 18 December 2001
Appointed Date: 25 October 1993

Secretary
ROSLING, Heather Anne
Resigned: 07 July 2011
Appointed Date: 04 October 2010

Secretary
STOCKDALE, Carolyn
Resigned: 07 June 2012
Appointed Date: 21 April 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 October 1993
Appointed Date: 08 September 1993

Director
CORCORAN, Andrew Charles
Resigned: 31 March 2016
Appointed Date: 28 February 2012
61 years old

Director
DEVON WASTE MANAGEMENT LIMITED
Resigned: 27 January 1994
Appointed Date: 25 October 1993

Director
HEWITT, Anthony William
Resigned: 01 December 2007
Appointed Date: 24 February 2005
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 October 1993
Appointed Date: 08 September 1993

Director
NG, Nadine Loon Angela
Resigned: 23 August 2013
Appointed Date: 29 April 2010
59 years old

Director
NG, Nadine Loon Angela
Resigned: 01 December 2007
Appointed Date: 31 January 2005
59 years old

Director
OATES, Erica Louise
Resigned: 29 April 2010
Appointed Date: 01 December 2007
55 years old

Director
PERY, Jennifer Mary
Resigned: 31 January 2005
Appointed Date: 01 January 1999
85 years old

Director
PERY, Michael Henry Colquhoun, The Honorable
Resigned: 31 January 2005
Appointed Date: 27 January 1994
88 years old

Director
TEMPLE-HEALD, Nicholas
Resigned: 07 April 2009
Appointed Date: 31 January 2005
64 years old

Director
YOUNG, Joan
Resigned: 31 January 2005
Appointed Date: 01 January 1999
88 years old

Director
YOUNG, Thomas Francis Edward
Resigned: 31 January 2005
Appointed Date: 25 October 1993
91 years old

Persons With Significant Control

Alston Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECOLOGICAL SCIENCES LIMITED Events

20 Sep 2016
Confirmation statement made on 8 September 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Termination of appointment of Andrew Charles Corcoran as a director on 31 March 2016
06 Apr 2016
Appointment of Mr Michael Harvey Brunskill as a director on 31 March 2016
24 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 106

...
... and 116 more events
10 Feb 1994
Company name changed godfield LIMITED\certificate issued on 11/02/94
15 Dec 1993
Registered office changed on 15/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Dec 1993
New director appointed
15 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1993
Incorporation

ECOLOGICAL SCIENCES LIMITED Charges

11 May 2007
Debenture
Delivered: 23 May 2007
Status: Satisfied on 26 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 April 2005
Debenture
Delivered: 6 May 2005
Status: Satisfied on 11 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1995
Mortgage debenture
Delivered: 6 March 1995
Status: Satisfied on 22 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…