ECO-HYGIENE LIMITED
SHREWSBURY ERH MARKETING LIMITED

Hellopages » Shropshire » Shropshire » SY1 3TE

Company number 04833666
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address 6 HUSSEY ROAD, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3TE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Termination of appointment of Gayle Elizabeth Bowen as a director on 2 July 2016; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of ECO-HYGIENE LIMITED are www.ecohygiene.co.uk, and www.eco-hygiene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Eco Hygiene Limited is a Private Limited Company. The company registration number is 04833666. Eco Hygiene Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of Eco Hygiene Limited is 6 Hussey Road Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3te. . PATTERSON, James Stuart is a Director of the company. WALSH, Julia Maria, Dr is a Director of the company. Secretary HARRAP, Rosemary Janet has been resigned. Secretary TWIDDLE, Daniel Otto has been resigned. Secretary SOUTHERN SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWEN, Gayle Elizabeth has been resigned. Director HARRAP, Ernest George has been resigned. Director HARRAP, Rosemary Janet has been resigned. Director HOSKYNS-ABRAHALL, Bennet Mansel Leigh has been resigned. Director HUNTER, Andrew Ian has been resigned. Director LEWIS, Robert Raymond has been resigned. Director TWIDDLE, Daniel Otto has been resigned. Director TWIDDLE, Daniel Otto has been resigned. Director WISE, Roger Frank has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PATTERSON, James Stuart
Appointed Date: 28 January 2014
49 years old

Director
WALSH, Julia Maria, Dr
Appointed Date: 13 March 2015
76 years old

Resigned Directors

Secretary
HARRAP, Rosemary Janet
Resigned: 27 June 2013
Appointed Date: 21 May 2004

Secretary
TWIDDLE, Daniel Otto
Resigned: 12 September 2003
Appointed Date: 16 July 2003

Secretary
SOUTHERN SECRETARIAL SERVICES LIMITED
Resigned: 21 May 2004
Appointed Date: 12 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 2003
Appointed Date: 16 July 2003

Director
BOWEN, Gayle Elizabeth
Resigned: 02 July 2016
Appointed Date: 13 March 2015
50 years old

Director
HARRAP, Ernest George
Resigned: 28 January 2014
Appointed Date: 16 July 2003
81 years old

Director
HARRAP, Rosemary Janet
Resigned: 27 June 2013
Appointed Date: 05 January 2009
69 years old

Director
HOSKYNS-ABRAHALL, Bennet Mansel Leigh
Resigned: 31 December 2015
Appointed Date: 13 March 2015
54 years old

Director
HUNTER, Andrew Ian
Resigned: 05 October 2004
Appointed Date: 21 June 2004
63 years old

Director
LEWIS, Robert Raymond
Resigned: 27 June 2013
Appointed Date: 05 January 2009
79 years old

Director
TWIDDLE, Daniel Otto
Resigned: 05 October 2004
Appointed Date: 21 June 2004
92 years old

Director
TWIDDLE, Daniel Otto
Resigned: 12 September 2003
Appointed Date: 16 July 2003
92 years old

Director
WISE, Roger Frank
Resigned: 27 June 2013
Appointed Date: 05 January 2009
79 years old

Persons With Significant Control

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

ECO-HYGIENE LIMITED Events

02 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Jul 2016
Termination of appointment of Gayle Elizabeth Bowen as a director on 2 July 2016
22 Jul 2016
Confirmation statement made on 16 July 2016 with updates
27 Jan 2016
Termination of appointment of Bennet Mansel Leigh Hoskyns-Abrahall as a director on 31 December 2015
24 Sep 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 12,400

...
... and 62 more events
25 Sep 2003
Accounting reference date shortened from 31/07/04 to 31/12/03
20 Sep 2003
New secretary appointed
20 Sep 2003
Secretary resigned;director resigned
16 Jul 2003
Secretary resigned
16 Jul 2003
Incorporation

ECO-HYGIENE LIMITED Charges

13 March 2015
Charge code 0483 3666 0004
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Nvm Private Equity LLP (As Security Trustee)
Description: Contains fixed charge…
13 March 2015
Charge code 0483 3666 0003
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
18 July 2013
Charge code 0483 3666 0002
Delivered: 20 July 2013
Status: Satisfied on 17 March 2015
Persons entitled: Finance Wales Investments (6) Limited
Description: Notification of addition to or amendment of charge…
22 October 2004
Debenture
Delivered: 3 November 2004
Status: Satisfied on 4 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…