ECOGEN LIMITED
TRURO MINUTE BLOCK LIMITED

Hellopages » Cornwall » Cornwall » TR1 2AJ

Company number 04315405
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address 14 HIGH CROSS, TRURO, CORNWALL, TR1 2AJ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Secretary's details changed for Louise Heather Jane Hamilton on 10 January 2017; Director's details changed for Mr Austen Paul Hamilton on 10 January 2017; Secretary's details changed for Mrs Claire Judith Bicknell Kirby on 1 November 2016. The most likely internet sites of ECOGEN LIMITED are www.ecogen.co.uk, and www.ecogen.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and twelve months. Ecogen Limited is a Private Limited Company. The company registration number is 04315405. Ecogen Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of Ecogen Limited is 14 High Cross Truro Cornwall Tr1 2aj. The company`s financial liabilities are £348.53k. It is £-233.31k against last year. The cash in hand is £62.76k. It is £-57.59k against last year. And the total assets are £352.29k, which is £-253.69k against last year. HAMILTON, Louise Heather Jane is a Secretary of the company. KIRBY, Claire Judith Bicknell is a Secretary of the company. BOUGHTON, Charles Duncan is a Director of the company. HAMILTON, Austen Paul is a Director of the company. KIRBY, Timothy John is a Director of the company. Secretary HAMILTON, Austen Paul has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director READ, Stephen John has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Combined facilities support activities".


ecogen Key Finiance

LIABILITIES £348.53k
-41%
CASH £62.76k
-48%
TOTAL ASSETS £352.29k
-42%
All Financial Figures

Current Directors

Secretary
HAMILTON, Louise Heather Jane
Appointed Date: 07 November 2003

Secretary
KIRBY, Claire Judith Bicknell
Appointed Date: 26 June 2014

Director
BOUGHTON, Charles Duncan
Appointed Date: 26 May 2006
83 years old

Director
HAMILTON, Austen Paul
Appointed Date: 10 December 2001
76 years old

Director
KIRBY, Timothy John
Appointed Date: 10 December 2001
71 years old

Resigned Directors

Secretary
HAMILTON, Austen Paul
Resigned: 07 November 2003
Appointed Date: 10 December 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 December 2001
Appointed Date: 01 November 2001

Director
READ, Stephen John
Resigned: 25 March 2016
Appointed Date: 26 February 2009
51 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 December 2001
Appointed Date: 01 November 2001

Persons With Significant Control

Mr Timothy John Kirby
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Charles Duncan Boughton
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Austen Paul Hamilton
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

ECOGEN LIMITED Events

24 Jan 2017
Secretary's details changed for Louise Heather Jane Hamilton on 10 January 2017
24 Jan 2017
Director's details changed for Mr Austen Paul Hamilton on 10 January 2017
10 Nov 2016
Secretary's details changed for Mrs Claire Judith Bicknell Kirby on 1 November 2016
02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
20 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 71 more events
14 Dec 2001
New secretary appointed;new director appointed
14 Dec 2001
Secretary resigned
14 Dec 2001
Director resigned
14 Dec 2001
Registered office changed on 14/12/01 from: 12 york place leeds west yorkshire LS1 2DS
01 Nov 2001
Incorporation

ECOGEN LIMITED Charges

28 April 2015
Charge code 0431 5405 0007
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
28 February 2014
Charge code 0431 5405 0006
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
22 December 2010
Legal charge
Delivered: 12 January 2011
Status: Satisfied on 7 March 2014
Persons entitled: Ventus Vct PLC
Description: All rights and benefits accuring in and to 85 ordinary b…
24 April 2008
Debenture
Delivered: 26 April 2008
Status: Satisfied on 4 March 2009
Persons entitled: Triodos Bank Nv, UK Branch
Description: Fixed charges over the undertaking and all property and…
4 April 2006
Mezzanine charge over shares
Delivered: 21 April 2006
Status: Satisfied on 12 January 2011
Persons entitled: Ventus Vct PLC (The Mezzanine Trustee)
Description: By way of legal mortgage the shares by way of equitable the…
4 April 2006
Legal charge over shares
Delivered: 11 April 2006
Status: Satisfied on 7 March 2014
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: First legal mortgage the shares,first equitable mortgage…