NOTSALLOW 266 LIMITED
BURY ST. EDMUNDS ECOCLEEN LIMITED

Hellopages » Suffolk » St Edmundsbury » IP28 6LG

Company number 02490665
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address SERVEST HOUSE TUT HILL, FORNHAM ALL SAINTS, BURY ST. EDMUNDS, SUFFOLK, IP28 6LG
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 65,100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of NOTSALLOW 266 LIMITED are www.notsallow266.co.uk, and www.notsallow-266.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Thurston Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Notsallow 266 Limited is a Private Limited Company. The company registration number is 02490665. Notsallow 266 Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Notsallow 266 Limited is Servest House Tut Hill Fornham All Saints Bury St Edmunds Suffolk Ip28 6lg. . LEGGE, Robert is a Director of the company. LOCKWOOD, Vincent is a Director of the company. MIDDLETON, Paul Christopher is a Director of the company. Secretary BELCHER, Maurice has been resigned. Secretary HOOD, Sherrill has been resigned. Secretary POLLARD, Brian has been resigned. Secretary PORTLAND SECRETARIAL SERVICES LIMITED has been resigned. Secretary TAYLOR, Sean Michael Carr has been resigned. Secretary WOODS, Noel Evan has been resigned. Director BELCHER, Maurice has been resigned. Director BIGGINS, Simon has been resigned. Director FLANAGAN, Jeffrey Paul has been resigned. Director FRASER JONES, Iain has been resigned. Director HERD, Tam Mole has been resigned. Director HOOD, Michael Warren has been resigned. Director HOOD, Sherrill has been resigned. Director HYLTON, David Conrad has been resigned. Director KERLEY, Kevin Barrie has been resigned. Director NOEL, David Andrew has been resigned. Director POLLARD, Brian has been resigned. Director TAYLOR, Sean Michael Carr has been resigned. The company operates in "General cleaning of buildings".


notsallow 266 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LEGGE, Robert
Appointed Date: 01 September 1999
57 years old

Director
LOCKWOOD, Vincent
Appointed Date: 17 September 2003
80 years old

Director
MIDDLETON, Paul Christopher
Appointed Date: 30 March 2005
50 years old

Resigned Directors

Secretary
BELCHER, Maurice
Resigned: 19 November 2013
Appointed Date: 29 October 2004

Secretary
HOOD, Sherrill
Resigned: 23 October 2000
Appointed Date: 10 June 1993

Secretary
POLLARD, Brian
Resigned: 29 October 2004
Appointed Date: 03 October 2003

Secretary
PORTLAND SECRETARIAL SERVICES LIMITED
Resigned: 10 June 1993
Appointed Date: 20 April 1993

Secretary
TAYLOR, Sean Michael Carr
Resigned: 17 September 2003
Appointed Date: 23 October 2000

Secretary
WOODS, Noel Evan
Resigned: 20 April 1993

Director
BELCHER, Maurice
Resigned: 05 May 2010
Appointed Date: 01 August 2005
73 years old

Director
BIGGINS, Simon
Resigned: 11 May 2004
Appointed Date: 01 February 2004
60 years old

Director
FLANAGAN, Jeffrey Paul
Resigned: 17 September 2003
Appointed Date: 23 October 2000
65 years old

Director
FRASER JONES, Iain
Resigned: 23 February 2011
Appointed Date: 02 October 2006
65 years old

Director
HERD, Tam Mole
Resigned: 08 March 1993
76 years old

Director
HOOD, Michael Warren
Resigned: 23 October 2000
Appointed Date: 08 March 1993
82 years old

Director
HOOD, Sherrill
Resigned: 23 October 2000
Appointed Date: 08 March 1993
77 years old

Director
HYLTON, David Conrad
Resigned: 01 June 2003
Appointed Date: 05 December 2000
61 years old

Director
KERLEY, Kevin Barrie
Resigned: 04 November 2004
Appointed Date: 01 November 2003
60 years old

Director
NOEL, David Andrew
Resigned: 17 September 2003
Appointed Date: 05 December 2000
66 years old

Director
POLLARD, Brian
Resigned: 29 October 2004
Appointed Date: 03 October 2003
77 years old

Director
TAYLOR, Sean Michael Carr
Resigned: 17 September 2003
Appointed Date: 23 October 2000
57 years old

NOTSALLOW 266 LIMITED Events

04 Aug 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 65,100

26 May 2015
Total exemption small company accounts made up to 30 September 2014
09 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 65,100

19 Jun 2014
Accounts for a dormant company made up to 30 September 2013
...
... and 125 more events
02 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1990
Registered office changed on 02/07/90 from: 84 temple chambers temple avenue london EC4Y ohp

02 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Apr 1990
Certificate of incorporation
09 Apr 1990
Incorporation

NOTSALLOW 266 LIMITED Charges

21 October 2003
Fixed charge on purchased debts which fail to vest
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
17 September 2003
Debenture
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2000
Debenture
Delivered: 26 October 2000
Status: Satisfied on 6 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…