WOOLDRIDGE ECOTEC LIMITED
ESTATE, BAGSHOT KIDSHIN LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5HP

Company number 03399413
Status Active
Incorporation Date 7 July 1997
Company Type Private Limited Company
Address UNIT 17, HALL GROVE FARM INDUSTRIAL, ESTATE, BAGSHOT, SURREY, GU19 5HP
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr Charles James Wooldridge as a director on 14 November 2016; Full accounts made up to 31 January 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of WOOLDRIDGE ECOTEC LIMITED are www.wooldridgeecotec.co.uk, and www.wooldridge-ecotec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Bracknell Rail Station is 4.2 miles; to Blackwater Rail Station is 4.9 miles; to Ash Vale Rail Station is 7 miles; to Ash Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wooldridge Ecotec Limited is a Private Limited Company. The company registration number is 03399413. Wooldridge Ecotec Limited has been working since 07 July 1997. The present status of the company is Active. The registered address of Wooldridge Ecotec Limited is Unit 17 Hall Grove Farm Industrial Estate Bagshot Surrey Gu19 5hp. . THOMAS, Julie Anne Elizabeth is a Secretary of the company. ANDERSON, Nicholas Robert is a Director of the company. MERRY, Peter John is a Director of the company. WOOLDRIDGE, Charles James is a Director of the company. WOOLDRIDGE, Graham John is a Director of the company. Nominee Secretary BATESON, Anne Rosalind has been resigned. Secretary PHAKEY, Mukesh has been resigned. Director ATTWELL, Roger has been resigned. Nominee Director LAI, Poh Lim has been resigned. Director TODD, Alex has been resigned. Director WOOLDRIDGE, Ian has been resigned. The company operates in "Demolition".


Current Directors

Secretary
THOMAS, Julie Anne Elizabeth
Appointed Date: 19 September 2000

Director
ANDERSON, Nicholas Robert
Appointed Date: 18 September 2000
55 years old

Director
MERRY, Peter John
Appointed Date: 09 March 2012
56 years old

Director
WOOLDRIDGE, Charles James
Appointed Date: 14 November 2016
37 years old

Director
WOOLDRIDGE, Graham John
Appointed Date: 29 August 1997
65 years old

Resigned Directors

Nominee Secretary
BATESON, Anne Rosalind
Resigned: 29 August 1997
Appointed Date: 07 July 1997

Secretary
PHAKEY, Mukesh
Resigned: 19 September 2000
Appointed Date: 29 August 1997

Director
ATTWELL, Roger
Resigned: 18 September 2000
Appointed Date: 29 August 1997
60 years old

Nominee Director
LAI, Poh Lim
Resigned: 29 August 1997
Appointed Date: 07 July 1997
68 years old

Director
TODD, Alex
Resigned: 09 March 2012
Appointed Date: 24 December 2008
48 years old

Director
WOOLDRIDGE, Ian
Resigned: 18 September 2000
Appointed Date: 29 August 1997
66 years old

Persons With Significant Control

Panther 1919 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOOLDRIDGE ECOTEC LIMITED Events

14 Nov 2016
Appointment of Mr Charles James Wooldridge as a director on 14 November 2016
12 Sep 2016
Full accounts made up to 31 January 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
12 Nov 2015
Full accounts made up to 31 January 2015
30 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000

...
... and 58 more events
11 Sep 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Sep 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

11 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Aug 1997
Company name changed kidshin LIMITED\certificate issued on 27/08/97
07 Jul 1997
Incorporation

WOOLDRIDGE ECOTEC LIMITED Charges

7 October 1998
Mortgage debenture
Delivered: 21 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…