ECO-BAT FINANCE PLC
MATLOCK LEGACYWHITE PUBLIC LIMITED COMPANY

Hellopages » Derbyshire » Derbyshire Dales » DE4 2LE

Company number 04606739
Status Active
Incorporation Date 3 December 2002
Company Type Public Limited Company
Address COWLEY LODGE, WARREN CARR, MATLOCK, DERBYSHIRE, DE4 2LE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 50,001 . The most likely internet sites of ECO-BAT FINANCE PLC are www.ecobatfinance.co.uk, and www.eco-bat-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Eco Bat Finance Plc is a Public Limited Company. The company registration number is 04606739. Eco Bat Finance Plc has been working since 03 December 2002. The present status of the company is Active. The registered address of Eco Bat Finance Plc is Cowley Lodge Warren Carr Matlock Derbyshire De4 2le. . DAVIES, Ian Christopher is a Secretary of the company. DAVIES, Ian Christopher is a Director of the company. KUBIS, Raymond Richard is a Director of the company. Secretary CUMMINS, George Irving has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUMMINS, George Irving has been resigned. Director FERRY, Arthur Vincent has been resigned. Director KING, Peter Mcintosh has been resigned. Director O'KANE, John Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVIES, Ian Christopher
Appointed Date: 30 September 2011

Director
DAVIES, Ian Christopher
Appointed Date: 30 September 2011
66 years old

Director
KUBIS, Raymond Richard
Appointed Date: 30 August 2013
71 years old

Resigned Directors

Secretary
CUMMINS, George Irving
Resigned: 30 September 2011
Appointed Date: 09 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 2003
Appointed Date: 03 December 2002

Director
CUMMINS, George Irving
Resigned: 30 September 2011
Appointed Date: 22 December 2003
76 years old

Director
FERRY, Arthur Vincent
Resigned: 22 December 2003
Appointed Date: 09 January 2003
73 years old

Director
KING, Peter Mcintosh
Resigned: 30 August 2013
Appointed Date: 09 January 2003
80 years old

Director
O'KANE, John Peter
Resigned: 31 March 2006
Appointed Date: 14 June 2005
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 January 2003
Appointed Date: 03 December 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 2003
Appointed Date: 03 December 2002

Persons With Significant Control

Eco-Bat Technologies, Ltd
Notified on: 2 December 2016
Nature of control: Ownership of shares – 75% or more

ECO-BAT FINANCE PLC Events

14 Dec 2016
Confirmation statement made on 3 December 2016 with updates
22 Jun 2016
Full accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 50,001

31 Dec 2015
Director's details changed for Mr Raymond Richard Kubis on 30 October 2015
01 Jun 2015
Full accounts made up to 31 December 2014
...
... and 42 more events
14 Jan 2003
Ad 09/01/03--------- £ si 49999@1=49999 £ ic 2/50001
10 Jan 2003
Certificate of authorisation to commence business and borrow
10 Jan 2003
Application to commence business
09 Jan 2003
Company name changed legacywhite public LIMITED compa ny\certificate issued on 09/01/03
03 Dec 2002
Incorporation