ECOMAX ACOUSTICS LIMITED
MELTON MOWBRAY NEVILL THOMPSON LIMITED NEVILL THOMPSON (INSULATION) LIMITED

Hellopages » Leicestershire » Melton » LE14 3NQ

Company number 01540035
Status Active
Incorporation Date 20 January 1981
Company Type Private Limited Company
Address HODGSON & HODGSON GROUP LTD, UNIT 15 THE CROWN BUSINESS PARK, STATION ROAD, OLD DALBY, MELTON MOWBRAY, LEICESTERSHIRE, LE14 3NQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ECOMAX ACOUSTICS LIMITED are www.ecomaxacoustics.co.uk, and www.ecomax-acoustics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Sileby Rail Station is 7.6 miles; to Syston Rail Station is 9.1 miles; to Radcliffe (Notts) Rail Station is 9.8 miles; to Bingham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecomax Acoustics Limited is a Private Limited Company. The company registration number is 01540035. Ecomax Acoustics Limited has been working since 20 January 1981. The present status of the company is Active. The registered address of Ecomax Acoustics Limited is Hodgson Hodgson Group Ltd Unit 15 The Crown Business Park Station Road Old Dalby Melton Mowbray Leicestershire Le14 3nq. . PICKUP, Paul David is a Secretary of the company. PICKUP, Paul David is a Director of the company. WOOD, Martin Charles is a Director of the company. Secretary HOBBS, Philip has been resigned. Secretary PICKUP, Paul David has been resigned. Secretary ROLLINSON, Philip has been resigned. Secretary THOMPSON, Isobel Margaret has been resigned. Director BALSHAW JONES, Glynne has been resigned. Director ROBERTS, John has been resigned. Director ROLLINSON, Philip has been resigned. Director THOMPSON, Isobel Margaret has been resigned. Director THOMPSON, Nevill Keith Merriott has been resigned. Director TOMS, John Patrick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PICKUP, Paul David
Appointed Date: 18 October 2002

Director
PICKUP, Paul David
Appointed Date: 08 July 2015
63 years old

Director
WOOD, Martin Charles
Appointed Date: 08 July 2015
67 years old

Resigned Directors

Secretary
HOBBS, Philip
Resigned: 18 October 2002
Appointed Date: 24 May 1999

Secretary
PICKUP, Paul David
Resigned: 24 May 1999
Appointed Date: 22 July 1993

Secretary
ROLLINSON, Philip
Resigned: 23 July 1993
Appointed Date: 10 June 1993

Secretary
THOMPSON, Isobel Margaret
Resigned: 10 June 1993

Director
BALSHAW JONES, Glynne
Resigned: 08 July 2015
Appointed Date: 10 June 1993
78 years old

Director
ROBERTS, John
Resigned: 08 July 2015
Appointed Date: 10 June 1993
74 years old

Director
ROLLINSON, Philip
Resigned: 08 July 2015
Appointed Date: 21 June 1993
69 years old

Director
THOMPSON, Isobel Margaret
Resigned: 10 June 1993
88 years old

Director
THOMPSON, Nevill Keith Merriott
Resigned: 10 June 1993
89 years old

Director
TOMS, John Patrick
Resigned: 10 June 1993
89 years old

Persons With Significant Control

Hodgson & Hodgson Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECOMAX ACOUSTICS LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 10 August 2016 with updates
29 Sep 2015
Accounts for a dormant company made up to 31 March 2015
17 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 29,760

08 Jul 2015
Appointment of Mr Martin Charles Wood as a director on 8 July 2015
...
... and 102 more events
07 Mar 1988
Return made up to 11/12/87; full list of members

06 Oct 1986
Return made up to 12/09/86; full list of members

08 Sep 1986
Accounts for a small company made up to 30 April 1986

27 Jan 1986
Memorandum of association
20 Jan 1981
Incorporation

ECOMAX ACOUSTICS LIMITED Charges

28 June 2010
Debenture
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
14 August 2009
Debenture
Delivered: 15 August 2009
Status: Satisfied on 5 July 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2000
Debenture
Delivered: 4 July 2000
Status: Satisfied on 28 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 March 2000
Composite guarantee and debenture
Delivered: 21 March 2000
Status: Satisfied on 28 August 2008
Persons entitled: Gmac Commercial Credit Limited
Description: .. fixed and floating charges over the undertaking and all…
25 April 1997
Debenture
Delivered: 9 May 1997
Status: Satisfied on 28 August 2008
Persons entitled: Ucb Invoice Discounting Limited
Description: .. fixed and floating charges over the undertaking and all…
10 June 1993
Debenture
Delivered: 12 June 1993
Status: Satisfied on 31 August 2000
Persons entitled: National Westminster Bank PLC
Description: (For full details see form 395). fixed and floating charges…
15 June 1981
Charge
Delivered: 19 June 1981
Status: Satisfied on 7 May 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…