ECOWARM LIMITED
MERSEYSIDE A.J. BEER & CO. (HESWALL) LIMITED

Hellopages » Merseyside » Liverpool » L5 9UD

Company number 03108840
Status Active
Incorporation Date 26 September 1995
Company Type Private Limited Company
Address 1 BOUNDARY STREET, LIVERPOOL, MERSEYSIDE, L5 9UD
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Director's details changed for Mr Alan James Beer on 19 October 2016; Secretary's details changed for Mr Michael John Thomas Beer on 14 October 2016. The most likely internet sites of ECOWARM LIMITED are www.ecowarm.co.uk, and www.ecowarm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Edge Hill Rail Station is 2.5 miles; to Brunswick Rail Station is 3 miles; to Kirkby Rail Station is 5.7 miles; to Formby Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecowarm Limited is a Private Limited Company. The company registration number is 03108840. Ecowarm Limited has been working since 26 September 1995. The present status of the company is Active. The registered address of Ecowarm Limited is 1 Boundary Street Liverpool Merseyside L5 9ud. . BEER, Michael John Thomas is a Secretary of the company. BEER, Alan James is a Director of the company. BEER, Michael John Thomas is a Director of the company. Secretary BEER, Alan James has been resigned. Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BEER, Alan James has been resigned. Director BEER, Andrew Arthur Edward has been resigned. Director BEER, Arthur John has been resigned. Director TEMPLES (NOMINEES) LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
BEER, Michael John Thomas
Appointed Date: 07 August 2003

Director
BEER, Alan James
Appointed Date: 08 August 2003
59 years old

Director
BEER, Michael John Thomas
Appointed Date: 26 September 1995
67 years old

Resigned Directors

Secretary
BEER, Alan James
Resigned: 07 August 2003
Appointed Date: 26 September 1995

Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 26 September 1995
Appointed Date: 26 September 1995

Director
BEER, Alan James
Resigned: 07 August 2003
Appointed Date: 26 September 1995
59 years old

Director
BEER, Andrew Arthur Edward
Resigned: 09 January 2004
Appointed Date: 12 October 1995
66 years old

Director
BEER, Arthur John
Resigned: 01 January 2006
Appointed Date: 12 October 1995
97 years old

Director
TEMPLES (NOMINEES) LIMITED
Resigned: 26 September 1995
Appointed Date: 26 September 1995

Persons With Significant Control

Mr Alan James Beer
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Thomas Beer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECOWARM LIMITED Events

24 Oct 2016
Confirmation statement made on 27 September 2016 with updates
24 Oct 2016
Director's details changed for Mr Alan James Beer on 19 October 2016
14 Oct 2016
Secretary's details changed for Mr Michael John Thomas Beer on 14 October 2016
14 Oct 2016
Director's details changed for Mr Michael John Thomas Beer on 14 October 2016
14 Oct 2016
Director's details changed for Mr Alan James Beer on 14 October 2016
...
... and 65 more events
06 Oct 1995
Accounting reference date notified as 31/12
06 Oct 1995
Registered office changed on 06/10/95 from: 152 city road london EC41V 2NX
06 Oct 1995
Secretary resigned;new secretary appointed;new director appointed
06 Oct 1995
Director resigned;new director appointed
26 Sep 1995
Incorporation

ECOWARM LIMITED Charges

25 November 1997
Mortgage debenture
Delivered: 2 December 1997
Status: Satisfied on 5 June 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 October 1995
Legal mortgage
Delivered: 23 October 1995
Status: Satisfied on 5 June 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 downham road south heswall wirral…