ECONBADGE LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN1 2JZ

Company number 01838524
Status Active
Incorporation Date 6 August 1984
Company Type Private Limited Company
Address 18A ST JAMES ROAD, TUNBRIDGE WELLS, KENT, TN1 2JZ
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 July 2016; Termination of appointment of Marie Louise Loupart as a director on 31 May 2016. The most likely internet sites of ECONBADGE LIMITED are www.econbadge.co.uk, and www.econbadge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Econbadge Limited is a Private Limited Company. The company registration number is 01838524. Econbadge Limited has been working since 06 August 1984. The present status of the company is Active. The registered address of Econbadge Limited is 18a St James Road Tunbridge Wells Kent Tn1 2jz. . HEDGCOMBE, Angela Julie is a Secretary of the company. CARLING, Katherine Louise is a Director of the company. WEBSTER, Alison Valda is a Director of the company. Secretary BAYLIS, Judith Ann has been resigned. Secretary FEWTRELL, Lisa Adele has been resigned. Secretary HARRISON, Suzanne Catherine has been resigned. Director BANFIELD, Frank Patrick has been resigned. Director BEVERIDGE, Roseia has been resigned. Director CULLENS, Graeme Peter has been resigned. Director FEWTRELL, Lisa Adele has been resigned. Director HARRISON, Suzanne Catherine has been resigned. Director HARVEY, Sue Elizabeth has been resigned. Director HOLLOWAY, Judith Ann has been resigned. Director LOUPART, Marie Louise, Dr has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
HEDGCOMBE, Angela Julie
Appointed Date: 26 May 2005

Director
CARLING, Katherine Louise
Appointed Date: 22 January 2016
56 years old

Director
WEBSTER, Alison Valda
Appointed Date: 31 May 2016
64 years old

Resigned Directors

Secretary
BAYLIS, Judith Ann
Resigned: 26 May 2005
Appointed Date: 10 April 1999

Secretary
FEWTRELL, Lisa Adele
Resigned: 09 April 1999
Appointed Date: 14 August 1992

Secretary
HARRISON, Suzanne Catherine
Resigned: 14 August 1992

Director
BANFIELD, Frank Patrick
Resigned: 08 September 2004
Appointed Date: 09 April 1999
82 years old

Director
BEVERIDGE, Roseia
Resigned: 14 May 1999
Appointed Date: 14 August 1992
79 years old

Director
CULLENS, Graeme Peter
Resigned: 14 August 1992
61 years old

Director
FEWTRELL, Lisa Adele
Resigned: 09 April 1999
Appointed Date: 14 August 1992
54 years old

Director
HARRISON, Suzanne Catherine
Resigned: 14 August 1992
62 years old

Director
HARVEY, Sue Elizabeth
Resigned: 06 April 1999
Appointed Date: 11 September 1994
59 years old

Director
HOLLOWAY, Judith Ann
Resigned: 22 January 2016
Appointed Date: 13 July 1998
83 years old

Director
LOUPART, Marie Louise, Dr
Resigned: 31 May 2016
Appointed Date: 08 September 2004
57 years old

Persons With Significant Control

Mr Paul Anthony Hedgcombe
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Julie Hedgcombe
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECONBADGE LIMITED Events

04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
04 Sep 2016
Accounts for a dormant company made up to 31 July 2016
31 May 2016
Termination of appointment of Marie Louise Loupart as a director on 31 May 2016
31 May 2016
Appointment of Mrs Alison Valda Webster as a director on 31 May 2016
24 Jan 2016
Appointment of Mrs Katherine Louise Carling as a director on 22 January 2016
...
... and 92 more events
08 Oct 1987
Return made up to 31/08/87; full list of members

08 Oct 1987
Return made up to 31/08/87; full list of members

21 Jul 1987
First gazette

08 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Feb 1987
Registered office changed on 27/02/87 from: 84 calverley road tunbridge wells kent