THE ECOLOGICAL ENGINE COMPANY LIMITED
WHEATHAMPSTEAD THE ECO ENGINE COMPANY LIMITED CHARCO 685 LIMITED

Hellopages » Hertfordshire » North Hertfordshire » AL4 8LX

Company number 03403500
Status Active
Incorporation Date 15 July 1997
Company Type Private Limited Company
Address WYCHWOOD 86 KIMPTON ROAD, BLACKMORE END, WHEATHAMPSTEAD, HERTFORDSHIRE, AL4 8LX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Richard Horby Phillips as a director on 24 January 2017; Appointment of Ms Kirsty Susan Redfern as a director on 3 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE ECOLOGICAL ENGINE COMPANY LIMITED are www.theecologicalenginecompany.co.uk, and www.the-ecological-engine-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The Ecological Engine Company Limited is a Private Limited Company. The company registration number is 03403500. The Ecological Engine Company Limited has been working since 15 July 1997. The present status of the company is Active. The registered address of The Ecological Engine Company Limited is Wychwood 86 Kimpton Road Blackmore End Wheathampstead Hertfordshire Al4 8lx. . PHILLIPS, Richard Horby is a Secretary of the company. REDFERN, Kirsty Susan is a Director of the company. Secretary PHILLIPS, Richard Horby has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director ANGEL, Lynda Kathleen has been resigned. Director DOUGLAS SCOTT-MONTAGU, Mary Rachel, Hononable has been resigned. Director KING, John Anthony has been resigned. Director PHILLIPS, Richard Horby has been resigned. Director STENDER, William has been resigned. Director WEBSTER, Gary Richard has been resigned. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PHILLIPS, Richard Horby
Appointed Date: 12 May 2003

Director
REDFERN, Kirsty Susan
Appointed Date: 03 January 2017
49 years old

Resigned Directors

Secretary
PHILLIPS, Richard Horby
Resigned: 17 June 1999
Appointed Date: 18 March 1998

Secretary
HALCO SECRETARIES LIMITED
Resigned: 12 May 2003
Appointed Date: 17 June 1999

Secretary
HALCO SECRETARIES LIMITED
Resigned: 18 March 1998
Appointed Date: 15 July 1997

Director
ANGEL, Lynda Kathleen
Resigned: 31 August 2012
Appointed Date: 14 August 2007
72 years old

Director
DOUGLAS SCOTT-MONTAGU, Mary Rachel, Hononable
Resigned: 01 April 2004
Appointed Date: 21 March 1998
60 years old

Director
KING, John Anthony
Resigned: 31 December 2009
Appointed Date: 17 June 1999
75 years old

Director
PHILLIPS, Richard Horby
Resigned: 24 January 2017
Appointed Date: 06 June 2016
79 years old

Director
STENDER, William
Resigned: 06 June 2016
Appointed Date: 11 May 1998
73 years old

Director
WEBSTER, Gary Richard
Resigned: 17 June 1999
Appointed Date: 21 March 1998
65 years old

Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 11 May 1998
Appointed Date: 15 July 1997

Persons With Significant Control

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

THE ECOLOGICAL ENGINE COMPANY LIMITED Events

30 Jan 2017
Termination of appointment of Richard Horby Phillips as a director on 24 January 2017
04 Jan 2017
Appointment of Ms Kirsty Susan Redfern as a director on 3 January 2017
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
25 Jul 2016
Termination of appointment of William Stender as a director on 6 June 2016
...
... and 91 more events
22 Jun 1998
Director resigned
22 Jun 1998
Secretary resigned
24 Oct 1997
Company name changed the eco engine company LIMITED\certificate issued on 27/10/97
16 Sep 1997
Company name changed charco 685 LIMITED\certificate issued on 17/09/97
15 Jul 1997
Incorporation

THE ECOLOGICAL ENGINE COMPANY LIMITED Charges

14 January 2002
Counterpart rent deposit deed
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Margetts Foods Limited
Description: All the company's right title benefit and interest in and…