Company number 02901883
Status Active
Incorporation Date 23 February 1994
Company Type Private 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 one hundred and eighty-nine events have happened. The last three records are Satisfaction of charge 5 in full; Registration of charge 029018830006, created on 24 August 2016; Statement of capital following an allotment of shares on 27 July 2016
GBP 12.63845
. The most likely internet sites of ECO-BAT TECHNOLOGIES LIMITED are www.ecobattechnologies.co.uk, and www.eco-bat-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Eco Bat Technologies Limited is a Private Limited Company.
The company registration number is 02901883. Eco Bat Technologies Limited has been working since 23 February 1994.
The present status of the company is Active. The registered address of Eco Bat Technologies Limited is Cowley Lodge Warren Carr Matlock Derbyshire De4 2le. . DAVIES, Ian Christopher is a Secretary of the company. ASHANY, Eran Shalom is a Director of the company. BROG, Timothy Edward is a Director of the company. DAVIES, Ian Christopher is a Director of the company. FOOTITT, Graham Lawrence is a Director of the company. KUBIS, Raymond is a Director of the company. LEVY, Mark Stuart is a Director of the company. LOSPINOSO, Albert P is a Director of the company. MEYERS, Howard M is a Director of the company. Secretary CUMMINS, George Irving has been resigned. Secretary HUNT, Mark Talbot Francis has been resigned. Secretary SPRAGUE, Otho S has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBANELL, Robert Louis has been resigned. Director CORBY, Caroline Frances has been resigned. Director CUMMINS, George Irving has been resigned. Director DEMICHELI, Marc Gerald Paul has been resigned. Director EBY, Donald J has been resigned. Director FERRY, Arthur Vincent has been resigned. Director FOOTITT, Graham Lawrence has been resigned. Director GOLUB, Lawrence has been resigned. Director HAMMOND, Nigel Derek has been resigned. Director HENDERSON, Michael John Glidden has been resigned. Director HUNT, Mark Talbot Francis has been resigned. Director KING, Peter Mcintosh has been resigned. Director MACKINTOSH, Alistair Angus has been resigned. Director O'KANE, John Peter has been resigned. Director SLATER, Mark Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1994
Appointed Date: 23 February 1994
Director
EBY, Donald J
Resigned: 31 March 1995
Appointed Date: 01 June 1994
81 years old
Director
GOLUB, Lawrence
Resigned: 29 October 2007
Appointed Date: 21 March 2001
66 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 1994
Appointed Date: 23 February 1994
ECO-BAT TECHNOLOGIES LIMITED Events
09 Sep 2016
Satisfaction of charge 5 in full
30 Aug 2016
Registration of charge 029018830006, created on 24 August 2016
29 Jul 2016
Statement of capital following an allotment of shares on 27 July 2016
04 Jul 2016
Termination of appointment of Peter Mcintosh King as a director on 30 June 2016
22 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 179 more events
29 Mar 1994
New secretary appointed
20 Mar 1994
Secretary resigned;new director appointed
20 Mar 1994
New secretary appointed;director resigned;new director appointed
20 Mar 1994
Registered office changed on 20/03/94 from: 1 mitchell lane bristol BS1 6BU
23 Feb 1994
Incorporation
24 August 2016
Charge code 0290 1883 0006
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
23 September 2011
Charge over insurances
Delivered: 7 October 2011
Status: Satisfied
on 9 September 2016
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: All the rights titles benefits and interests under or…
28 March 2007
Charge over insurances
Delivered: 4 April 2007
Status: Satisfied
on 26 September 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: All rights title benefits and interests under or arising…
14 May 2002
A charge over insurances
Delivered: 31 May 2002
Status: Satisfied
on 4 April 2007
Persons entitled: Lloyds Tsb Bank PLC,as Security Agent for the Banks
Description: First fixed charge over all rights,titles,benefits and…
14 March 1996
Debenture
Delivered: 3 April 1996
Status: Satisfied
on 1 July 1997
Persons entitled: The Overdraft Bank
The Security Agent
The Arranger
The Agent
The Guaranteed Parties
The Banks
Description: Fixed and floating charges over the undertaking and all…
31 March 1994
Debenture
Delivered: 20 April 1994
Status: Satisfied
on 27 March 1996
Persons entitled: Chemical Investment Bank Limited
Description: Fixed and floating charges over the undertaking and all…