BITUMEN LIMITED
COLCHESTER ECOTECH PRODUCTS LIMITED

Hellopages » Essex » Colchester » CO1 1HE

Company number 02779635
Status Active
Incorporation Date 14 January 1993
Company Type Private Limited Company
Address WHITTLES, THE OLD EXCHANGE, 64 WEST STOCKWELL STREET, COLCHESTER, ESSEX, ENGLAND, CO1 1HE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 28 July 2016. The most likely internet sites of BITUMEN LIMITED are www.bitumen.co.uk, and www.bitumen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Bitumen Limited is a Private Limited Company. The company registration number is 02779635. Bitumen Limited has been working since 14 January 1993. The present status of the company is Active. The registered address of Bitumen Limited is Whittles The Old Exchange 64 West Stockwell Street Colchester Essex England Co1 1he. . WHITTLE, Paul John is a Secretary of the company. HESLOP, Martin Frank Wallace is a Director of the company. Secretary HESLOP, Martin Frank Wallace has been resigned. Secretary HESLOP, Poppy Aves has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KINDER, David John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WHITTLE, Paul John
Appointed Date: 07 January 2003

Director
HESLOP, Martin Frank Wallace
Appointed Date: 17 March 1993
76 years old

Resigned Directors

Secretary
HESLOP, Martin Frank Wallace
Resigned: 22 February 1994
Appointed Date: 17 March 1993

Secretary
HESLOP, Poppy Aves
Resigned: 20 December 2002
Appointed Date: 22 February 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 March 1993
Appointed Date: 14 January 1993

Director
KINDER, David John
Resigned: 22 February 1994
Appointed Date: 17 March 1993
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 March 1993
Appointed Date: 14 January 1993

Persons With Significant Control

Mr Martin Frank Wallace Heslop
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

BITUMEN LIMITED Events

16 Jan 2017
Confirmation statement made on 7 January 2017 with updates
31 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Jul 2016
Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 28 July 2016
15 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 59 more events
22 Apr 1993
Registered office changed on 22/04/93 from: 788/790 finchley road london NW11 7UR

22 Apr 1993
Director resigned;new director appointed

22 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

20 Apr 1993
Company name changed ecotech manufacturing LIMITED\certificate issued on 21/04/93
14 Jan 1993
Incorporation