ECO POSITIVE LIMITED
GATWICK CARBON POSITIVE LIMITED

Hellopages » West Sussex » Crawley » RH6 0PA

Company number 05907272
Status Active
Incorporation Date 16 August 2006
Company Type Private Limited Company
Address THE BEEHIVE, BEEHIVE RING ROAD, GATWICK, SUSSEX, RH6 0PA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Director's details changed for Alex Phillipson on 1 May 2016; Appointment of Alex Phillipson as a director on 1 May 2016. The most likely internet sites of ECO POSITIVE LIMITED are www.ecopositive.co.uk, and www.eco-positive.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Eco Positive Limited is a Private Limited Company. The company registration number is 05907272. Eco Positive Limited has been working since 16 August 2006. The present status of the company is Active. The registered address of Eco Positive Limited is The Beehive Beehive Ring Road Gatwick Sussex Rh6 0pa. . ASHLEY, John Andrew is a Secretary of the company. ASHLEY, John Andrew is a Director of the company. BOUMA, Richard Martin is a Director of the company. BOYCE, Karl Frederick is a Director of the company. HASSAN, Carl Aga is a Director of the company. PHILIPSON, Alexander James is a Director of the company. Secretary BOYCE, Karl has been resigned. Secretary HASSAN, Carl Aga has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ASHLEY, John Andrew
Appointed Date: 01 October 2014

Director
ASHLEY, John Andrew
Appointed Date: 01 October 2014
78 years old

Director
BOUMA, Richard Martin
Appointed Date: 01 July 2015
76 years old

Director
BOYCE, Karl Frederick
Appointed Date: 16 August 2006
52 years old

Director
HASSAN, Carl Aga
Appointed Date: 16 August 2006
56 years old

Director
PHILIPSON, Alexander James
Appointed Date: 01 May 2016
65 years old

Resigned Directors

Secretary
BOYCE, Karl
Resigned: 06 August 2010
Appointed Date: 16 August 2006

Secretary
HASSAN, Carl Aga
Resigned: 01 October 2014
Appointed Date: 06 August 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 August 2006
Appointed Date: 16 August 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 August 2006
Appointed Date: 16 August 2006

Persons With Significant Control

Mr Karl Frederick Boyce
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Carl Aga Hassan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECO POSITIVE LIMITED Events

16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
27 Jun 2016
Director's details changed for Alex Phillipson on 1 May 2016
18 Jun 2016
Appointment of Alex Phillipson as a director on 1 May 2016
05 Oct 2015
Total exemption small company accounts made up to 31 August 2015
18 Sep 2015
Appointment of Mr Richard Martin Bouma as a director on 1 July 2015
...
... and 45 more events
14 Sep 2006
New director appointed
14 Sep 2006
Ad 16/08/06--------- £ si 100@1=100 £ ic 1/101
14 Sep 2006
Secretary resigned
14 Sep 2006
Director resigned
16 Aug 2006
Incorporation

ECO POSITIVE LIMITED Charges

14 July 2014
Charge code 0590 7272 0001
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…