ECOBILLING LIMITED
WORCESTER ROAD CHIPPING NORTON HEXAGON 254 LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX7 5XL

Company number 03879644
Status Active
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address 5 THE MILLHOUSE, ELMSFIELD FARM INDUSTRIAL ESTATE, WORCESTER ROAD CHIPPING NORTON, OXFORDSHIRE, OX7 5XL
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr Paul Ford as a secretary on 21 November 2016; Termination of appointment of Amanda Jane Beard as a secretary on 21 November 2016; Confirmation statement made on 3 November 2016 with updates. The most likely internet sites of ECOBILLING LIMITED are www.ecobilling.co.uk, and www.ecobilling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Ecobilling Limited is a Private Limited Company. The company registration number is 03879644. Ecobilling Limited has been working since 18 November 1999. The present status of the company is Active. The registered address of Ecobilling Limited is 5 The Millhouse Elmsfield Farm Industrial Estate Worcester Road Chipping Norton Oxfordshire Ox7 5xl. The company`s financial liabilities are £6.64k. It is £0k against last year. The cash in hand is £0.24k. It is £0k against last year. And the total assets are £6.64k, which is £0k against last year. FORD, Paul is a Secretary of the company. SIMONSEN, Per Ranum is a Director of the company. WOODELL, Vivian Stanley is a Director of the company. Secretary BEARD, Amanda Jane has been resigned. Secretary WOODELL, Vivian Stanley has been resigned. Nominee Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director BLACKLEY, Simon Barney has been resigned. Director HERBERT, Christopher Andrew has been resigned. Nominee Director HEXAGON DIRECTORS LIMITED has been resigned. Director LOGAN, Lisa has been resigned. Director MARSDEN, Stuart, Dr has been resigned. Director SHARE, Ivor David has been resigned. Director TURNBULL, Peter has been resigned. Director WILKINSON, David Lloyd has been resigned. The company operates in "Wired telecommunications activities".


ecobilling Key Finiance

LIABILITIES £6.64k
CASH £0.24k
TOTAL ASSETS £6.64k
All Financial Figures

Current Directors

Secretary
FORD, Paul
Appointed Date: 21 November 2016

Director
SIMONSEN, Per Ranum
Appointed Date: 21 April 2016
63 years old

Director
WOODELL, Vivian Stanley
Appointed Date: 09 August 2000
63 years old

Resigned Directors

Secretary
BEARD, Amanda Jane
Resigned: 21 November 2016
Appointed Date: 23 July 2010

Secretary
WOODELL, Vivian Stanley
Resigned: 23 July 2010
Appointed Date: 09 August 2000

Nominee Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 09 August 2000
Appointed Date: 18 November 1999

Director
BLACKLEY, Simon Barney
Resigned: 02 December 2008
Appointed Date: 09 August 2000
71 years old

Director
HERBERT, Christopher Andrew
Resigned: 23 April 2012
Appointed Date: 04 February 2012
67 years old

Nominee Director
HEXAGON DIRECTORS LIMITED
Resigned: 09 August 2000
Appointed Date: 18 November 1999

Director
LOGAN, Lisa
Resigned: 09 December 2015
Appointed Date: 04 February 2012
58 years old

Director
MARSDEN, Stuart, Dr
Resigned: 04 February 2003
Appointed Date: 09 August 2000
68 years old

Director
SHARE, Ivor David
Resigned: 31 October 2002
Appointed Date: 09 August 2000
75 years old

Director
TURNBULL, Peter
Resigned: 04 February 2012
Appointed Date: 19 July 2003
78 years old

Director
WILKINSON, David Lloyd
Resigned: 04 February 2012
Appointed Date: 19 July 2003
88 years old

Persons With Significant Control

The Phone Coop Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECOBILLING LIMITED Events

21 Nov 2016
Appointment of Mr Paul Ford as a secretary on 21 November 2016
21 Nov 2016
Termination of appointment of Amanda Jane Beard as a secretary on 21 November 2016
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Appointment of Mr per Ranum Simonsen as a director on 21 April 2016
...
... and 63 more events
17 Aug 2000
New director appointed
17 Aug 2000
New director appointed
17 Aug 2000
Registered office changed on 17/08/00 from: 12 york place leeds west yorkshire LS1 2DS
17 Aug 2000
New director appointed
18 Nov 1999
Incorporation

Similar Companies

ECOBILAN S.A.R.L. ECOBILITY LTD ECOBIO UK LIMITED ECOBIOENERGY LTD. ECOBIOFUELS LIMITED ECOBIOGAS LTD. ECOBIOMASS LIMITED