Company number NI061353
Status Active
Incorporation Date 18 October 2006
Company Type Private Limited Company
Address 19 POINT STREET, LARNE, CO ANTRIM, BT40 1HY
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
GBP 1
. The most likely internet sites of GRANVILLE ECOPARK LIMITED are www.granvilleecopark.co.uk, and www.granville-ecopark.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Granville Ecopark Limited is a Private Limited Company.
The company registration number is NI061353. Granville Ecopark Limited has been working since 18 October 2006.
The present status of the company is Active. The registered address of Granville Ecopark Limited is 19 Point Street Larne Co Antrim Bt40 1hy. . HARVEY, Robert Ian is a Secretary of the company. CAMPEAU, Francis Joseph is a Director of the company. HARVEY, Robert Ian is a Director of the company. KOPYCINSKI-SZTUKA, Tomasz is a Director of the company. Secretary L&B SECRETARIAL LIMITED has been resigned. Director BRENNAN, Robert Crawford has been resigned. Director EAKIN, Adrian Daniel has been resigned. Director MCBRIDE, Paul Martin has been resigned. Director MCKEE, David Joseph, Dr has been resigned. Director SURPLUS, David Charles has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".
Current Directors
Resigned Directors
Secretary
L&B SECRETARIAL LIMITED
Resigned: 05 October 2007
Appointed Date: 18 October 2006
GRANVILLE ECOPARK LIMITED Events
31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
19 Apr 2016
Full accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
31 Jul 2015
Full accounts made up to 31 December 2014
24 Mar 2015
All of the property or undertaking has been released from charge 3
...
... and 47 more events
26 Jan 2007
Change of dirs/sec
26 Jan 2007
Change of dirs/sec
26 Jan 2007
Updated mem and arts
26 Jan 2007
Resolution to change name
18 Oct 2006
Incorporation
18 July 2014
Charge code NI06 1353 0004
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All present and future freehold and leasehold land and…
3 August 2012
Chattels mortgage
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Williams Industrial Services Limited
Vws (UK) LTD
Description: Two containerised combined heat and power (chp)biogas…
23 December 2011
Mortgage debenture
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Gottex Real Asset Fund 1 (Oe Waste) S.A.R.L.
Description: Fixed and floating charge over the undertaking and all…
11 August 2010
Debenture
Delivered: 1 September 2010
Status: Satisfied
on 14 February 2012
Persons entitled: Accelerating Growth Fund LTD
Description: Each chargor undertakes to pay all the liabilities when due…