ECOCLEEN SERVICES (OPERATIONS) LIMITED
HENLEY-ON-THAMES ESL (SOUTH WEST) LIMITED ECOCLEEN (SPARE CO) LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 1HG

Company number 07756969
Status Active
Incorporation Date 31 August 2011
Company Type Private Limited Company
Address 1ST FLOOR, VIDECOM HOUSE, NEWTOWN ROAD, HENLEY-ON-THAMES, ENGLAND, RG9 1HG
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities, 81210 - General cleaning of buildings, 81221 - Window cleaning services, 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Director's details changed for Mr Barend Henrik Johannes Beukes on 13 March 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-01 ; Director's details changed for Mr Jean-Henri Gareth Beukes on 1 March 2017. The most likely internet sites of ECOCLEEN SERVICES (OPERATIONS) LIMITED are www.ecocleenservicesoperations.co.uk, and www.ecocleen-services-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Ecocleen Services Operations Limited is a Private Limited Company. The company registration number is 07756969. Ecocleen Services Operations Limited has been working since 31 August 2011. The present status of the company is Active. The registered address of Ecocleen Services Operations Limited is 1st Floor Videcom House Newtown Road Henley On Thames England Rg9 1hg. . BEUKES, Barend Hendrik Johannes is a Director of the company. BEUKES, Jean-Henri Gareth is a Director of the company. Director BEUKES, Jean-Henri Gareth has been resigned. Director SMITH, Paul Andrew has been resigned. Director TAYLOR, Sean Michael Carr has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
BEUKES, Barend Hendrik Johannes
Appointed Date: 06 June 2012
70 years old

Director
BEUKES, Jean-Henri Gareth
Appointed Date: 01 October 2015
40 years old

Resigned Directors

Director
BEUKES, Jean-Henri Gareth
Resigned: 06 April 2015
Appointed Date: 06 April 2015
40 years old

Director
SMITH, Paul Andrew
Resigned: 11 September 2012
Appointed Date: 31 August 2011
59 years old

Director
TAYLOR, Sean Michael Carr
Resigned: 30 September 2012
Appointed Date: 31 August 2011
57 years old

Persons With Significant Control

Mr Jean-Henri Gareth Beukes
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ECOCLEEN SERVICES (OPERATIONS) LIMITED Events

15 Mar 2017
Director's details changed for Mr Barend Henrik Johannes Beukes on 13 March 2017
02 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01

01 Mar 2017
Director's details changed for Mr Jean-Henri Gareth Beukes on 1 March 2017
01 Mar 2017
Registered office address changed from Unit 3 Eagles Wood Business Park, Woodlands Lane Almondsbury Bristol BS32 4EU England to 1st Floor, Videcom House Newtown Road Henley-on-Thames RG9 1HG on 1 March 2017
21 Nov 2016
Register inspection address has been changed from Tauntfield South Road Taunton Somerset TA1 3nd United Kingdom to Unit 3 Eagles Wood Business Park, Woodlands Lane Bradley Stoke Bristol BS32 4EU
...
... and 20 more events
14 Sep 2012
Appointment of Mr Barend Henrik Johannes Beukes as a director
05 Mar 2012
Previous accounting period shortened from 31 August 2012 to 31 December 2011
05 Mar 2012
Registered office address changed from Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP United Kingdom on 5 March 2012
02 Sep 2011
Company name changed ecocleen (spare co) LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
  • NM01 ‐ Change of name by resolution

31 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ECOCLEEN SERVICES (OPERATIONS) LIMITED Charges

30 May 2014
Charge code 0775 6969 0001
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…