ECO SYSTEMS DISTRIBUTION LIMITED
STOKE-ON-TRENT ECODECKING SYSTEMS LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST4 7BH

Company number 06234488
Status Active
Incorporation Date 2 May 2007
Company Type Private Limited Company
Address GARNER STREET BUSINESS CENTRE GARNER STREET, ETRURIA, STOKE-ON-TRENT, ENGLAND, ST4 7BH
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 062344880001 in full; Registration of charge 062344880002, created on 23 September 2016. The most likely internet sites of ECO SYSTEMS DISTRIBUTION LIMITED are www.ecosystemsdistribution.co.uk, and www.eco-systems-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Eco Systems Distribution Limited is a Private Limited Company. The company registration number is 06234488. Eco Systems Distribution Limited has been working since 02 May 2007. The present status of the company is Active. The registered address of Eco Systems Distribution Limited is Garner Street Business Centre Garner Street Etruria Stoke On Trent England St4 7bh. . GRIFFITHS, David Barry is a Director of the company. KIRKMAN, William Robert is a Director of the company. OBERTELLI, Stephen Paul is a Director of the company. WHEELER, Sharon Louise is a Director of the company. Secretary OBERTELLI, Stephen Paul has been resigned. Secretary REEVES, Louise Josephine has been resigned. Director BANSAL, Kuldip Singh has been resigned. Director PARROTT, Keith James has been resigned. Director REEVES, Louise Josephine has been resigned. Director SUTCLIFFE, Julian Alexander has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
GRIFFITHS, David Barry
Appointed Date: 08 July 2011
72 years old

Director
KIRKMAN, William Robert
Appointed Date: 12 May 2016
64 years old

Director
OBERTELLI, Stephen Paul
Appointed Date: 02 May 2007
64 years old

Director
WHEELER, Sharon Louise
Appointed Date: 30 April 2010
58 years old

Resigned Directors

Secretary
OBERTELLI, Stephen Paul
Resigned: 26 November 2007
Appointed Date: 02 May 2007

Secretary
REEVES, Louise Josephine
Resigned: 30 April 2010
Appointed Date: 20 September 2007

Director
BANSAL, Kuldip Singh
Resigned: 12 September 2007
Appointed Date: 02 May 2007
59 years old

Director
PARROTT, Keith James
Resigned: 12 May 2016
Appointed Date: 19 December 2013
72 years old

Director
REEVES, Louise Josephine
Resigned: 02 December 2015
Appointed Date: 08 July 2011
55 years old

Director
SUTCLIFFE, Julian Alexander
Resigned: 30 October 2012
Appointed Date: 08 July 2011
62 years old

ECO SYSTEMS DISTRIBUTION LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Satisfaction of charge 062344880001 in full
30 Sep 2016
Registration of charge 062344880002, created on 23 September 2016
13 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3,923

12 Jul 2016
Register inspection address has been changed from Southside Stables, Stables Courtyard Compton Place Road Eastbourne East Sussex BN21 1EB England to Garner Street Business Centre Garner Street Etruria Stoke-on-Trent ST4 7BH
...
... and 48 more events
22 Sep 2008
Return made up to 02/05/08; full list of members
01 Dec 2007
Secretary resigned
26 Sep 2007
New secretary appointed
14 Sep 2007
Director resigned
02 May 2007
Incorporation

ECO SYSTEMS DISTRIBUTION LIMITED Charges

23 September 2016
Charge code 0623 4488 0002
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Ecomerchant Natural Building Materials Limited
Description: All freehold and leasehold property wherever situate (other…
17 June 2013
Charge code 0623 4488 0001
Delivered: 26 June 2013
Status: Satisfied on 30 September 2016
Persons entitled: Highwood Consultants Limited
Description: Notification of addition to or amendment of charge…