ECORENEW FINANCE LIMITED
SAWBRIDGEWORTH 360 LEASING TYNE LTD

Hellopages » Essex » Epping Forest » CM21 9JX

Company number 07466832
Status Active
Incorporation Date 10 December 2010
Company Type Private Limited Company
Address UNIT C1 THE MALTINGS, STATION ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9JX
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ECORENEW FINANCE LIMITED are www.ecorenewfinance.co.uk, and www.ecorenew-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Harlow Town Rail Station is 3.5 miles; to Bishops Stortford Rail Station is 3.7 miles; to Stansted Airport Rail Station is 6.8 miles; to Elsenham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecorenew Finance Limited is a Private Limited Company. The company registration number is 07466832. Ecorenew Finance Limited has been working since 10 December 2010. The present status of the company is Active. The registered address of Ecorenew Finance Limited is Unit C1 The Maltings Station Road Sawbridgeworth Hertfordshire Cm21 9jx. . JOHNSON, Jeffrey is a Director of the company. LANGFORD, Tony Trevor is a Director of the company. TAYLOR, Colin is a Director of the company. Secretary BROWN, Douglas has been resigned. Director BROWN, Douglas Alexander Edward has been resigned. Director JONES, Mark John Charles has been resigned. Director STANLEY, Paul Adrian has been resigned. The company operates in "Financial leasing".


Current Directors

Director
JOHNSON, Jeffrey
Appointed Date: 01 January 2016
79 years old

Director
LANGFORD, Tony Trevor
Appointed Date: 01 August 2015
63 years old

Director
TAYLOR, Colin
Appointed Date: 10 December 2010
70 years old

Resigned Directors

Secretary
BROWN, Douglas
Resigned: 01 December 2011
Appointed Date: 10 December 2010

Director
BROWN, Douglas Alexander Edward
Resigned: 01 December 2011
Appointed Date: 10 December 2010
61 years old

Director
JONES, Mark John Charles
Resigned: 01 December 2011
Appointed Date: 10 December 2010
56 years old

Director
STANLEY, Paul Adrian
Resigned: 01 December 2011
Appointed Date: 10 December 2010
69 years old

Persons With Significant Control

Ecorenew Group Ltd
Notified on: 3 January 2017
Nature of control: Ownership of shares – 75% or more

Eco Asia Technologies Holding Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECORENEW FINANCE LIMITED Events

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
20 Oct 2016
Confirmation statement made on 5 October 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Appointment of Mr Jeffrey Johnson as a director on 1 January 2016
05 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

...
... and 13 more events
23 Dec 2011
Termination of appointment of Paul Stanley as a director
23 Dec 2011
Termination of appointment of Mark Jones as a director
23 Dec 2011
Termination of appointment of Douglas Brown as a director
23 Dec 2011
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England on 23 December 2011
10 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted