ECO ENERGY CONTROLS LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 0RG

Company number 02902786
Status Liquidation
Incorporation Date 25 February 1994
Company Type Private Limited Company
Address BOOTH & CO COOPERS HOUSE, INTAKE LANE, OSSETT, WF5 0RG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 9,365 ; Total exemption small company accounts made up to 30 June 2015; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of ECO ENERGY CONTROLS LIMITED are www.ecoenergycontrols.co.uk, and www.eco-energy-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Eco Energy Controls Limited is a Private Limited Company. The company registration number is 02902786. Eco Energy Controls Limited has been working since 25 February 1994. The present status of the company is Liquidation. The registered address of Eco Energy Controls Limited is Booth Co Coopers House Intake Lane Ossett Wf5 0rg. . EVANS, Teresa Adele is a Secretary of the company. PICKSTOCK, Samuel Frank is a Director of the company. Secretary GILLEARD, Janet has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director GILLEARD, Peter Richard has been resigned. Director VANSTONE, Fiona Russell has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
EVANS, Teresa Adele
Appointed Date: 18 October 2004

Director
PICKSTOCK, Samuel Frank
Appointed Date: 09 June 1995
91 years old

Resigned Directors

Secretary
GILLEARD, Janet
Resigned: 18 October 2004
Appointed Date: 18 January 1994

Nominee Secretary
JPCORS LIMITED
Resigned: 12 April 1994
Appointed Date: 25 February 1994

Director
GILLEARD, Peter Richard
Resigned: 12 October 2004
Appointed Date: 18 January 1994
81 years old

Director
VANSTONE, Fiona Russell
Resigned: 18 December 1994
Appointed Date: 18 January 1994
67 years old

Nominee Director
JPCORD LIMITED
Resigned: 12 April 1994
Appointed Date: 25 February 1994

ECO ENERGY CONTROLS LIMITED Events

04 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9,365

01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
09 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 9,365

01 Apr 2014
Total exemption small company accounts made up to 30 June 2013
...
... and 82 more events
25 Apr 1994
Company name changed watcall LIMITED\certificate issued on 26/04/94

20 Apr 1994
Accounting reference date notified as 30/06

20 Apr 1994
New director appointed

20 Apr 1994
New director appointed

25 Feb 1994
Incorporation

ECO ENERGY CONTROLS LIMITED Charges

9 June 1995
Debenture
Delivered: 22 June 1995
Status: Outstanding
Persons entitled: Samuel Frank Pickstock Cbe
Description: Fixed and floating charges over the undertaking and all…