ECON HOUSE (SERVICES) LIMITED
RIPON INHOCO 2000 LIMITED

Hellopages » North Yorkshire » Harrogate » HG4 1QD

Company number 03921727
Status Active
Incorporation Date 8 February 2000
Company Type Private Limited Company
Address MR JASON BELL, FLAT 6, NO.1 BONDGATE, RIPON, NORTH YORKSHIRE, ENGLAND, HG4 1QD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 6 . The most likely internet sites of ECON HOUSE (SERVICES) LIMITED are www.econhouseservices.co.uk, and www.econ-house-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Econ House Services Limited is a Private Limited Company. The company registration number is 03921727. Econ House Services Limited has been working since 08 February 2000. The present status of the company is Active. The registered address of Econ House Services Limited is Mr Jason Bell Flat 6 No 1 Bondgate Ripon North Yorkshire England Hg4 1qd. . BELL, Jason is a Secretary of the company. BELL, Jason Paul is a Director of the company. BROWN, Patrick is a Director of the company. GUNN, Joyce Kathleen is a Director of the company. SPEIGHT, Timothy Andrew is a Director of the company. TOWNEND, David is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary GREENWOOD, Edward William Dale has been resigned. Secretary LATHAM, Peter Edmunds has been resigned. Director BATTY, Victoria Louise has been resigned. Director BLACKBURN, Stephen James has been resigned. Director BLAGG, Helen has been resigned. Director CLAPHAM, Frederick Roland has been resigned. Director DODSWORTH, Tim has been resigned. Director GREENWOOD, Dorothy Elaine has been resigned. Director GREENWOOD, Edward William Dale has been resigned. Director LATHAM, Peter Edmunds has been resigned. Director LEE, Catherine Mary has been resigned. Director SMITH, Jeffrey Stuart has been resigned. Director SMITH, Laura has been resigned. Director WHITE, Roy has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BELL, Jason
Appointed Date: 18 December 2015

Director
BELL, Jason Paul
Appointed Date: 08 December 2014
50 years old

Director
BROWN, Patrick
Appointed Date: 18 December 2013
57 years old

Director
GUNN, Joyce Kathleen
Appointed Date: 05 January 2013
89 years old

Director
SPEIGHT, Timothy Andrew
Appointed Date: 25 June 2007
64 years old

Director
TOWNEND, David
Appointed Date: 10 July 2014
67 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 26 May 2000
Appointed Date: 08 February 2000

Secretary
GREENWOOD, Edward William Dale
Resigned: 08 December 2014
Appointed Date: 01 February 2003

Secretary
LATHAM, Peter Edmunds
Resigned: 01 February 2003
Appointed Date: 26 May 2000

Director
BATTY, Victoria Louise
Resigned: 04 August 2014
Appointed Date: 18 January 2013
36 years old

Director
BLACKBURN, Stephen James
Resigned: 26 June 2007
Appointed Date: 01 March 2003
47 years old

Director
BLAGG, Helen
Resigned: 14 July 2003
Appointed Date: 01 March 2003
50 years old

Director
CLAPHAM, Frederick Roland
Resigned: 05 January 2013
Appointed Date: 14 April 2003
55 years old

Director
DODSWORTH, Tim
Resigned: 08 December 2006
Appointed Date: 14 March 2004
49 years old

Director
GREENWOOD, Dorothy Elaine
Resigned: 10 December 2013
Appointed Date: 01 April 2004
70 years old

Director
GREENWOOD, Edward William Dale
Resigned: 08 December 2014
Appointed Date: 01 February 2003
52 years old

Director
LATHAM, Peter Edmunds
Resigned: 01 February 2003
Appointed Date: 26 May 2000
80 years old

Director
LEE, Catherine Mary
Resigned: 01 March 2003
Appointed Date: 26 May 2000
68 years old

Director
SMITH, Jeffrey Stuart
Resigned: 31 March 2004
Appointed Date: 26 May 2000
63 years old

Director
SMITH, Laura
Resigned: 18 January 2013
Appointed Date: 08 December 2006
43 years old

Director
WHITE, Roy
Resigned: 17 December 2015
Appointed Date: 26 May 2000
75 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 26 May 2000
Appointed Date: 08 February 2000

ECON HOUSE (SERVICES) LIMITED Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
27 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6

20 Dec 2015
Appointment of Mr Jason Bell as a secretary on 18 December 2015
17 Dec 2015
Termination of appointment of Roy White as a director on 17 December 2015
...
... and 76 more events
17 Jul 2000
New secretary appointed;new director appointed
17 Jul 2000
Secretary resigned
17 Jul 2000
Director resigned
27 Apr 2000
Company name changed inhoco 2000 LIMITED\certificate issued on 28/04/00
08 Feb 2000
Incorporation