ECONORTH LIMITED
JUBILEE ROAD NORTHUMBERLAND ECOLOGICAL SERVICES LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3XT

Company number 02274277
Status Active
Incorporation Date 5 July 1988
Company Type Private Limited Company
Address THE GARDEN HOUSE, ST NICHOLAS PARK, JUBILEE ROAD, NEWCASTLE UPON TYNE, NE3 3XT
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Appointment of Mrs Rachel Ann Bell as a director on 9 June 2016; Termination of appointment of Sue Loney as a director on 9 June 2016. The most likely internet sites of ECONORTH LIMITED are www.econorth.co.uk, and www.econorth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Econorth Limited is a Private Limited Company. The company registration number is 02274277. Econorth Limited has been working since 05 July 1988. The present status of the company is Active. The registered address of Econorth Limited is The Garden House St Nicholas Park Jubilee Road Newcastle Upon Tyne Ne3 3xt. . PRATT, Michael is a Secretary of the company. BELL, Rachel Ann is a Director of the company. BULL, Philip Gordon is a Director of the company. JONES, David Owen Mansel is a Director of the company. MEARS, Andrew Robert is a Director of the company. PRATT, Michael is a Director of the company. SLATER, David Charles is a Director of the company. Secretary KNIGHT, David, Dr has been resigned. Secretary LOUW, Joan Eileen has been resigned. Secretary STEWART, David George Hovenden has been resigned. Director COLES, Alec has been resigned. Director EDMONDS, Robert Anthony has been resigned. Director JOHNSON, Douglas has been resigned. Director KNIGHT, David, Dr has been resigned. Director LONEY, Sue has been resigned. Director LOUW, Joan Eileen has been resigned. Director STEWART, David George Hovenden has been resigned. Director TYNAN, Anthony Michael has been resigned. Director WOOLLEY, Veronica, Doctor has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
PRATT, Michael
Appointed Date: 05 September 2005

Director
BELL, Rachel Ann
Appointed Date: 09 June 2016
45 years old

Director
BULL, Philip Gordon
Appointed Date: 10 March 2000
73 years old

Director
JONES, David Owen Mansel
Appointed Date: 28 June 2010
75 years old

Director
MEARS, Andrew Robert
Appointed Date: 12 June 2014
49 years old

Director
PRATT, Michael
Appointed Date: 05 September 2005
64 years old

Director
SLATER, David Charles
Appointed Date: 12 June 2014
68 years old

Resigned Directors

Secretary
KNIGHT, David, Dr
Resigned: 07 September 2005
Appointed Date: 06 March 2003

Secretary
LOUW, Joan Eileen
Resigned: 06 March 2003
Appointed Date: 10 March 2000

Secretary
STEWART, David George Hovenden
Resigned: 10 March 2000

Director
COLES, Alec
Resigned: 28 June 2010
Appointed Date: 16 March 2001
66 years old

Director
EDMONDS, Robert Anthony
Resigned: 16 March 2003
Appointed Date: 08 November 1996
101 years old

Director
JOHNSON, Douglas
Resigned: 12 June 2014
Appointed Date: 28 June 2010
76 years old

Director
KNIGHT, David, Dr
Resigned: 28 June 2010
Appointed Date: 06 March 2003
65 years old

Director
LONEY, Sue
Resigned: 09 June 2016
Appointed Date: 05 December 2012
66 years old

Director
LOUW, Joan Eileen
Resigned: 12 November 2013
Appointed Date: 06 March 2003
69 years old

Director
STEWART, David George Hovenden
Resigned: 10 March 2000
74 years old

Director
TYNAN, Anthony Michael
Resigned: 07 June 2011
95 years old

Director
WOOLLEY, Veronica, Doctor
Resigned: 01 August 1993
74 years old

Persons With Significant Control

Northumberland Wildlife Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECONORTH LIMITED Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Oct 2016
Appointment of Mrs Rachel Ann Bell as a director on 9 June 2016
07 Oct 2016
Termination of appointment of Sue Loney as a director on 9 June 2016
12 Aug 2016
Accounts for a small company made up to 31 March 2016
11 Nov 2015
Full accounts made up to 31 March 2015
...
... and 95 more events
07 Feb 1989
Secretary resigned

07 Feb 1989
New director appointed

07 Feb 1989
Accounting reference date notified as 31/01

14 Jul 1988
Secretary resigned;new secretary appointed

05 Jul 1988
Incorporation

ECONORTH LIMITED Charges

17 January 2012
Debenture
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…