ECOLOGIA ENVIRONMENTAL SOLUTIONS LIMITED
SITTINGBOURNE BIOTERRA ENVIRONMENTAL LIMITED

Hellopages » Kent » Swale » ME9 8AG

Company number 03951107
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address SECURITY GATEHOUSE, KENT SCIENCE PARK, SITTINGBOURNE, KENT, ME9 8AG
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 47,058 ; Termination of appointment of Thomas John Hayes as a director on 31 December 2015. The most likely internet sites of ECOLOGIA ENVIRONMENTAL SOLUTIONS LIMITED are www.ecologiaenvironmentalsolutions.co.uk, and www.ecologia-environmental-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Ecologia Environmental Solutions Limited is a Private Limited Company. The company registration number is 03951107. Ecologia Environmental Solutions Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Ecologia Environmental Solutions Limited is Security Gatehouse Kent Science Park Sittingbourne Kent Me9 8ag. . MAINI, Giacomo is a Secretary of the company. CAMMACK, Leigh Anne is a Director of the company. LENN, Michael Jeremy, Dr. is a Director of the company. MAINI, Giacomo is a Director of the company. SHEEHAN, Paul is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BENEDETTI, Enrico has been resigned. Director BRANKLEY, Thomas William has been resigned. Director HAYES, Thomas John has been resigned. Director MENOZZI, Ivano has been resigned. Director SUMMERSGILL, Ian Michael has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
MAINI, Giacomo
Appointed Date: 19 May 2000

Director
CAMMACK, Leigh Anne
Appointed Date: 01 February 2015
46 years old

Director
LENN, Michael Jeremy, Dr.
Appointed Date: 10 March 2005
62 years old

Director
MAINI, Giacomo
Appointed Date: 19 May 2000
56 years old

Director
SHEEHAN, Paul
Appointed Date: 19 October 2015
47 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Director
BENEDETTI, Enrico
Resigned: 08 August 2011
Appointed Date: 19 May 2000
61 years old

Director
BRANKLEY, Thomas William
Resigned: 27 November 2014
Appointed Date: 15 March 2011
62 years old

Director
HAYES, Thomas John
Resigned: 31 December 2015
Appointed Date: 10 March 2005
50 years old

Director
MENOZZI, Ivano
Resigned: 01 November 2010
Appointed Date: 19 May 2000
78 years old

Director
SUMMERSGILL, Ian Michael
Resigned: 09 April 2013
Appointed Date: 01 November 2011
71 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 March 2000
Appointed Date: 20 March 2000

ECOLOGIA ENVIRONMENTAL SOLUTIONS LIMITED Events

02 Oct 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 47,058

04 Jan 2016
Termination of appointment of Thomas John Hayes as a director on 31 December 2015
17 Nov 2015
Appointment of Mr Paul Sheehan as a director on 19 October 2015
28 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 67 more events
24 May 2000
Registered office changed on 24/05/00 from: 10 new street st. Dunstans canterbury kent CT2 8AU
22 Mar 2000
Director resigned
22 Mar 2000
Secretary resigned
22 Mar 2000
Registered office changed on 22/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
20 Mar 2000
Incorporation

ECOLOGIA ENVIRONMENTAL SOLUTIONS LIMITED Charges

2 January 2008
Debenture
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 2002
Deed of charge over credit balances
Delivered: 10 April 2002
Status: Satisfied on 11 June 2010
Persons entitled: Barclays Bank PLC
Description: High interest business account no 20651877. the charge…
3 April 2002
Debenture
Delivered: 10 April 2002
Status: Satisfied on 11 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…