CARBON BANK LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 2EZ

Company number 04564190
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017; Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of CARBON BANK LIMITED are www.carbonbank.co.uk, and www.carbon-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Carbon Bank Limited is a Private Limited Company. The company registration number is 04564190. Carbon Bank Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of Carbon Bank Limited is Beaumont House 172 Southgate Street Gloucester Gloucestershire Gl1 2ez. . CATHERALL, Philip is a Secretary of the company. VINCE, Dale is a Director of the company. Secretary TRIGG, Andrew John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WHEATCROFT, Paul David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CATHERALL, Philip
Appointed Date: 14 November 2003

Director
VINCE, Dale
Appointed Date: 16 October 2002
64 years old

Resigned Directors

Secretary
TRIGG, Andrew John
Resigned: 14 November 2003
Appointed Date: 16 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Director
WHEATCROFT, Paul David
Resigned: 22 February 2017
Appointed Date: 31 March 2015
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Persons With Significant Control

Ecotricity Group Limited
Notified on: 16 October 2016
Nature of control: Ownership of shares – 75% or more

CARBON BANK LIMITED Events

03 Mar 2017
Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017
27 Jan 2017
Accounts for a dormant company made up to 30 April 2016
27 Oct 2016
Confirmation statement made on 16 October 2016 with updates
01 Jun 2016
Secretary's details changed for Mr Philip Catherall on 7 April 2016
21 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 34 more events
12 Nov 2002
Secretary resigned
12 Nov 2002
Director resigned
08 Nov 2002
Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100
08 Nov 2002
Accounting reference date shortened from 31/10/03 to 30/04/03
16 Oct 2002
Incorporation