ECO FOOD RECYCLING LIMITED
SWANAGE

Hellopages » Dorset » Purbeck » BH19 1AU

Company number 07236012
Status Active
Incorporation Date 27 April 2010
Company Type Private Limited Company
Address UNIT 1 THE SIDINGS, VICTORIA AVENUE INDUSTRIAL ESTATE, SWANAGE, DORSET, ENGLAND, BH19 1AU
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 ; Registered office address changed from Ebenezer House, 5a Poole Road Bournemouth BH2 5QJ to Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU on 22 July 2015. The most likely internet sites of ECO FOOD RECYCLING LIMITED are www.ecofoodrecycling.co.uk, and www.eco-food-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Hamworthy Rail Station is 8 miles; to Branksome Rail Station is 8.3 miles; to Wareham Rail Station is 8.3 miles; to Bournemouth Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eco Food Recycling Limited is a Private Limited Company. The company registration number is 07236012. Eco Food Recycling Limited has been working since 27 April 2010. The present status of the company is Active. The registered address of Eco Food Recycling Limited is Unit 1 The Sidings Victoria Avenue Industrial Estate Swanage Dorset England Bh19 1au. . KEESHAN, Melvin Joseph is a Director of the company. Director HEAPS, Simon Robert has been resigned. Director JONES, Andrew Mark has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
KEESHAN, Melvin Joseph
Appointed Date: 24 April 2015
51 years old

Resigned Directors

Director
HEAPS, Simon Robert
Resigned: 24 April 2015
Appointed Date: 27 April 2010
70 years old

Director
JONES, Andrew Mark
Resigned: 24 April 2015
Appointed Date: 27 April 2010
62 years old

ECO FOOD RECYCLING LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

22 Jul 2015
Registered office address changed from Ebenezer House, 5a Poole Road Bournemouth BH2 5QJ to Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU on 22 July 2015
02 Jun 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

30 Apr 2015
Termination of appointment of Simon Robert Heaps as a director on 24 April 2015
...
... and 11 more events
29 Oct 2011
Particulars of a mortgage or charge / charge no: 1
07 Jul 2011
Total exemption small company accounts made up to 31 March 2011
29 Jun 2011
Previous accounting period shortened from 30 April 2011 to 31 March 2011
27 Apr 2011
Annual return made up to 27 April 2011 with full list of shareholders
27 Apr 2010
Incorporation

ECO FOOD RECYCLING LIMITED Charges

18 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 October 2011
Debenture
Delivered: 29 October 2011
Status: Satisfied on 1 April 2015
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…