ECO COMPOSTING LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1JX

Company number 02785642
Status Active
Incorporation Date 1 February 1993
Company Type Private Limited Company
Address REDCOTTS HOUSE, 1 REDCOTTS LANE, WIMBORNE, DORSET, BH21 1JX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of ECO COMPOSTING LIMITED are www.ecocomposting.co.uk, and www.eco-composting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Poole Rail Station is 5.6 miles; to Branksome Rail Station is 5.9 miles; to Bournemouth Rail Station is 7.5 miles; to Wareham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eco Composting Limited is a Private Limited Company. The company registration number is 02785642. Eco Composting Limited has been working since 01 February 1993. The present status of the company is Active. The registered address of Eco Composting Limited is Redcotts House 1 Redcotts Lane Wimborne Dorset Bh21 1jx. . SMYTH, Freddie John is a Secretary of the company. DAMPNEY, Hugh Tristram is a Director of the company. DAMPNEY, Trelawney Theo is a Director of the company. SMYTH, Freddie John is a Director of the company. Secretary DAMPNEY, Trelawney Theo has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ALFORD, William Gordon Henry has been resigned. Director BRUNT, Anthony Joseph has been resigned. Director DAMPNEY, Theo Douglas has been resigned. Director HILL, Andrew Richard has been resigned. Director RANDELL, Steven has been resigned. Director RICHARDS, Paul Owen has been resigned. Director SCOTT, Andrew James has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMYTH, Freddie John
Appointed Date: 01 March 2002

Director
DAMPNEY, Hugh Tristram
Appointed Date: 16 November 1998
65 years old

Director

Director
SMYTH, Freddie John
Appointed Date: 01 March 2002
59 years old

Resigned Directors

Secretary
DAMPNEY, Trelawney Theo
Resigned: 01 March 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1993

Director
ALFORD, William Gordon Henry
Resigned: 19 November 2002
Appointed Date: 16 November 1998
87 years old

Director
BRUNT, Anthony Joseph
Resigned: 22 March 2013
Appointed Date: 21 January 2005
77 years old

Director
DAMPNEY, Theo Douglas
Resigned: 01 July 2000
Appointed Date: 01 January 1996
103 years old

Director
HILL, Andrew Richard
Resigned: 21 November 2008
Appointed Date: 04 April 2005
57 years old

Director
RANDELL, Steven
Resigned: 01 July 2000
Appointed Date: 01 January 1996
62 years old

Director
RICHARDS, Paul Owen
Resigned: 28 July 1997
Appointed Date: 01 January 1996
61 years old

Director
SCOTT, Andrew James
Resigned: 01 July 2000
Appointed Date: 01 January 1996
59 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1993

Persons With Significant Control

Eco Sustainable Solutions Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

ECO COMPOSTING LIMITED Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
05 Oct 2016
Satisfaction of charge 1 in full
05 Oct 2016
Satisfaction of charge 3 in full
05 Oct 2016
Satisfaction of charge 4 in full
05 Oct 2016
Satisfaction of charge 2 in full
...
... and 73 more events
17 Mar 1993
Registered office changed on 17/03/93 from: 372 old street london EC1V 9LT
15 Mar 1993
Secretary resigned;new secretary appointed
15 Mar 1993
Director resigned;new director appointed
12 Feb 1993
Particulars of mortgage/charge
01 Feb 1993
Incorporation

ECO COMPOSTING LIMITED Charges

15 September 2016
Charge code 0278 5642 0005
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 August 2007
Deed of charge over credit balances
Delivered: 30 August 2007
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re eco composting limited.business base…
22 March 2000
Guarantee & debenture
Delivered: 5 April 2000
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1996
Guarantee and debenture
Delivered: 5 March 1996
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1993
Debenture
Delivered: 12 February 1993
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: See 395 for full details. Fixed and floating charges over…