ECOTERMS LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1NQ

Company number 03283350
Status Active
Incorporation Date 25 November 1996
Company Type Private Limited Company
Address SHILCOCK HOUSE, 99 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1NQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of ECOTERMS LIMITED are www.ecoterms.co.uk, and www.ecoterms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Ecoterms Limited is a Private Limited Company. The company registration number is 03283350. Ecoterms Limited has been working since 25 November 1996. The present status of the company is Active. The registered address of Ecoterms Limited is Shilcock House 99 Bancroft Hitchin Hertfordshire Sg5 1nq. . HILL, Angus Adam is a Secretary of the company. HILL, Angus Adam is a Director of the company. HILL, Michael is a Director of the company. SEAMAN-HILL, Mark Wilfrid is a Director of the company. WILLMOTT, Patricia Ann is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HILL, Angus Adam
Appointed Date: 08 January 1997

Director
HILL, Angus Adam
Appointed Date: 08 January 1997
57 years old

Director
HILL, Michael
Appointed Date: 08 January 1997
89 years old

Director
SEAMAN-HILL, Mark Wilfrid
Appointed Date: 08 January 1997
67 years old

Director
WILLMOTT, Patricia Ann
Appointed Date: 01 January 2012
91 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 08 January 1997
Appointed Date: 25 November 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 08 January 1997
Appointed Date: 25 November 1996

Persons With Significant Control

Curtis Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECOTERMS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
04 Mar 1997
Secretary resigned
04 Mar 1997
Director resigned
14 Jan 1997
Registered office changed on 14/01/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
14 Jan 1997
Accounting reference date extended from 30/11/97 to 31/03/98
25 Nov 1996
Incorporation

ECOTERMS LIMITED Charges

19 January 2010
Deed of legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land and buildings k/a 49 and 51 bancroft, hitchin…
19 January 2010
Deed of assignment
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All rights, titles, benefits and interests under the lease…
2 May 2001
Legal mortgage
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 high street hitchin herts. With the benefit of all rights…
31 March 1998
Legal mortgage
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at land adjacent to regal chambers bancroft…
31 March 1998
Legal mortgage
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at regal chambers bancroft hitchin. With the…
24 February 1997
Legal mortgage
Delivered: 12 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Part site at regal chambers bancroft hitchin hertfordshire…
24 February 1997
Legal mortgage
Delivered: 12 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-regal chambers bancroft hitchin hertfordshire with the…