ECO-FRIDGE UK LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX2 9JU

Company number 06958422
Status Active
Incorporation Date 10 July 2009
Company Type Private Limited Company
Address SUITE C, 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY, OXFORD, OXFORDSHIRE, ENGLAND, OX2 9JU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Director's details changed for Mr Kassem Traboulsi on 16 February 2017; Total exemption small company accounts made up to 31 July 2016; Registration of charge 069584220001, created on 17 January 2017. The most likely internet sites of ECO-FRIDGE UK LIMITED are www.ecofridgeuk.co.uk, and www.eco-fridge-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Eco Fridge Uk Limited is a Private Limited Company. The company registration number is 06958422. Eco Fridge Uk Limited has been working since 10 July 2009. The present status of the company is Active. The registered address of Eco Fridge Uk Limited is Suite C 1st Floor Hinksey Court West Way Botley Oxford Oxfordshire England Ox2 9ju. . TRABOULSI, Kassem is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TRABOULSI, Kassem
Appointed Date: 10 July 2009
61 years old

ECO-FRIDGE UK LIMITED Events

16 Feb 2017
Director's details changed for Mr Kassem Traboulsi on 16 February 2017
19 Jan 2017
Total exemption small company accounts made up to 31 July 2016
18 Jan 2017
Registration of charge 069584220001, created on 17 January 2017
18 Sep 2016
Registered office address changed from C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom to Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU on 18 September 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

...
... and 21 more events
08 Jul 2010
Annual return made up to 8 July 2010 with full list of shareholders
28 Jun 2010
Director's details changed for Mr Kassem Traboulsi on 28 June 2010
21 May 2010
Director's details changed for Mr Kassem Traboulsi on 6 May 2010
20 May 2010
Director's details changed for Mr Kassem Traboulsi on 19 May 2010
10 Jul 2009
Incorporation

ECO-FRIDGE UK LIMITED Charges

17 January 2017
Charge code 0695 8422 0001
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…