ECOWORKS (NOTTINGHAM) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 3LH

Company number 02679127
Status Active
Incorporation Date 20 January 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O STAA VISITOR CENTRE, 121 RANSOM ROAD, NOTTINGHAM, NG3 3LH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Termination of appointment of Beatrice Helen Jackson as a director on 26 January 2017; Appointment of Mr David Julian Hughes as a director on 26 January 2017; Termination of appointment of Patricia Lyn Evans as a director on 26 January 2017. The most likely internet sites of ECOWORKS (NOTTINGHAM) LIMITED are www.ecoworksnottingham.co.uk, and www.ecoworks-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Ecoworks Nottingham Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02679127. Ecoworks Nottingham Limited has been working since 20 January 1992. The present status of the company is Active. The registered address of Ecoworks Nottingham Limited is C O Staa Visitor Centre 121 Ransom Road Nottingham Ng3 3lh. . HUGHES, David Julian is a Director of the company. SKELLERN, Catherine Louise is a Director of the company. SLATER, Russell John is a Director of the company. Secretary DAVEY, Brian has been resigned. Secretary LEE, Nigel Khan has been resigned. Secretary SEED, Georgina Mary has been resigned. Secretary STEWART, Hallema Francis has been resigned. Secretary WINTERS, Erica Jane has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMSON, Christopher has been resigned. Director ARNOLD, Penny has been resigned. Director BEDBOROUGH, Paula has been resigned. Director BRADLEY, Joanne has been resigned. Director CARRUTHERS, Jane Margaret has been resigned. Director COHEN, Ian has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DARBY, Gavin Peter has been resigned. Director DARBY, Gavin Peter has been resigned. Director DAVEY, Brian has been resigned. Director EVANS, Patricia Lyn has been resigned. Director HEALY, Rosemary Elizabeth Caroline, Councillor has been resigned. Director HORSLEY, Adrian John Francis has been resigned. Director JACKSON, Beatrice Helen has been resigned. Director LEE, Nigel Khan has been resigned. Director MAHONEY, Finaly has been resigned. Director MANYANHAIRE, Elton has been resigned. Director MAXWELL, Jennifer Loriana has been resigned. Director MCGUIRE, Peter Stanley has been resigned. Director MOLIFE, Thulani has been resigned. Director MOOR, Manon Irma has been resigned. Director MUGHAL, Tasib Yusef has been resigned. Director NICHOLSON, Ian Andrew has been resigned. Director PARSONS, Mark has been resigned. Director PATERSON, Lisa Erin has been resigned. Director RIGBY, Ruth Mary has been resigned. Director SAKELAROPOULOS, Gillian has been resigned. Director SMITHSON, Jane has been resigned. Director SWANN, Joanne has been resigned. Director TYLOR, Leanne Emilie has been resigned. Director WELCH, Katherine has been resigned. Director WEST, Thomas Ernest Riversdale Barker has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
HUGHES, David Julian
Appointed Date: 26 January 2017
53 years old

Director
SKELLERN, Catherine Louise
Appointed Date: 21 January 2016
31 years old

Director
SLATER, Russell John
Appointed Date: 21 January 2016
43 years old

Resigned Directors

Secretary
DAVEY, Brian
Resigned: 26 September 1997
Appointed Date: 01 April 1992

Secretary
LEE, Nigel Khan
Resigned: 01 December 2003
Appointed Date: 07 December 2000

Secretary
SEED, Georgina Mary
Resigned: 09 March 2011
Appointed Date: 01 December 2003

Secretary
STEWART, Hallema Francis
Resigned: 12 January 1999
Appointed Date: 26 September 1997

Secretary
WINTERS, Erica Jane
Resigned: 07 December 2000
Appointed Date: 12 January 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 April 1992
Appointed Date: 20 January 1992

Director
ADAMSON, Christopher
Resigned: 24 November 2009
Appointed Date: 01 October 2008
53 years old

Director
ARNOLD, Penny
Resigned: 22 November 2008
Appointed Date: 23 November 2005
57 years old

Director
BEDBOROUGH, Paula
Resigned: 08 August 2012
Appointed Date: 18 November 2011
57 years old

Director
BRADLEY, Joanne
Resigned: 09 March 2011
Appointed Date: 24 November 2009
58 years old

Director
CARRUTHERS, Jane Margaret
Resigned: 23 March 2010
Appointed Date: 24 November 2009
60 years old

Director
COHEN, Ian
Resigned: 28 January 2015
Appointed Date: 09 March 2011
81 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 April 1992
Appointed Date: 20 January 1992
35 years old

Director
DARBY, Gavin Peter
Resigned: 01 June 2011
Appointed Date: 24 November 2009
57 years old

Director
DARBY, Gavin Peter
Resigned: 01 January 2009
Appointed Date: 27 November 2006
57 years old

Director
DAVEY, Brian
Resigned: 01 December 2003
Appointed Date: 01 April 1992
76 years old

Director
EVANS, Patricia Lyn
Resigned: 26 January 2017
Appointed Date: 28 January 2015
52 years old

Director
HEALY, Rosemary Elizabeth Caroline, Councillor
Resigned: 14 May 2013
Appointed Date: 07 February 2013
68 years old

Director
HORSLEY, Adrian John Francis
Resigned: 23 November 2005
Appointed Date: 01 December 2003
76 years old

Director
JACKSON, Beatrice Helen
Resigned: 26 January 2017
Appointed Date: 28 January 2015
62 years old

Director
LEE, Nigel Khan
Resigned: 19 February 2008
Appointed Date: 01 December 2003
76 years old

Director
MAHONEY, Finaly
Resigned: 21 January 2016
Appointed Date: 26 November 2013
32 years old

Director
MANYANHAIRE, Elton
Resigned: 01 October 2010
Appointed Date: 24 November 2009
57 years old

Director
MAXWELL, Jennifer Loriana
Resigned: 09 March 2011
Appointed Date: 23 March 2010
68 years old

Director
MCGUIRE, Peter Stanley
Resigned: 09 March 2011
Appointed Date: 24 November 2009
77 years old

Director
MOLIFE, Thulani
Resigned: 14 May 2013
Appointed Date: 09 March 2011
56 years old

Director
MOOR, Manon Irma
Resigned: 09 March 2011
Appointed Date: 23 March 2010
72 years old

Director
MUGHAL, Tasib Yusef
Resigned: 23 March 2010
Appointed Date: 24 November 2009
58 years old

Director
NICHOLSON, Ian Andrew
Resigned: 07 February 2013
Appointed Date: 18 November 2011
55 years old

Director
PARSONS, Mark
Resigned: 01 December 2003
Appointed Date: 01 April 1992
69 years old

Director
PATERSON, Lisa Erin
Resigned: 07 February 2012
Appointed Date: 09 March 2011
46 years old

Director
RIGBY, Ruth Mary
Resigned: 28 January 2015
Appointed Date: 05 April 2013
62 years old

Director
SAKELAROPOULOS, Gillian
Resigned: 09 March 2011
Appointed Date: 24 November 2009
61 years old

Director
SMITHSON, Jane
Resigned: 21 January 2016
Appointed Date: 05 April 2013
38 years old

Director
SWANN, Joanne
Resigned: 10 August 2010
Appointed Date: 24 November 2009
56 years old

Director
TYLOR, Leanne Emilie
Resigned: 17 April 2012
Appointed Date: 18 November 2011
47 years old

Director
WELCH, Katherine
Resigned: 01 October 2009
Appointed Date: 01 October 2008
50 years old

Director
WEST, Thomas Ernest Riversdale Barker
Resigned: 21 January 2016
Appointed Date: 09 March 2011
38 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 April 1992
Appointed Date: 20 January 1992

ECOWORKS (NOTTINGHAM) LIMITED Events

04 Feb 2017
Termination of appointment of Beatrice Helen Jackson as a director on 26 January 2017
04 Feb 2017
Appointment of Mr David Julian Hughes as a director on 26 January 2017
04 Feb 2017
Termination of appointment of Patricia Lyn Evans as a director on 26 January 2017
20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
07 Dec 2016
Total exemption full accounts made up to 31 March 2016
...
... and 142 more events
08 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 May 1992
Registered office changed on 08/05/92 from: 110 whitchurch rd cardiff CF4 3LY

08 Apr 1992
Company name changed finchball LIMITED\certificate issued on 09/04/92

08 Apr 1992
Company name changed\certificate issued on 08/04/92
20 Jan 1992
Incorporation