ECO CHIC LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 2NT

Company number 05343564
Status Active
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address 47 MARYLEBONE LANE, LONDON, W1U 2NT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1 . The most likely internet sites of ECO CHIC LIMITED are www.ecochic.co.uk, and www.eco-chic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Eco Chic Limited is a Private Limited Company. The company registration number is 05343564. Eco Chic Limited has been working since 26 January 2005. The present status of the company is Active. The registered address of Eco Chic Limited is 47 Marylebone Lane London W1u 2nt. . HAINES, Ruby is a Director of the company. PAXTON, Red is a Director of the company. PAXTON, Rory is a Director of the company. Secretary OREILLY, John Andrew has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director PAXTON, Jeremy Michael has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HAINES, Ruby
Appointed Date: 14 February 2013
37 years old

Director
PAXTON, Red
Appointed Date: 14 February 2013
42 years old

Director
PAXTON, Rory
Appointed Date: 03 November 2014
32 years old

Resigned Directors

Secretary
OREILLY, John Andrew
Resigned: 24 June 2008
Appointed Date: 26 January 2005

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 26 January 2005
Appointed Date: 26 January 2005

Director
PAXTON, Jeremy Michael
Resigned: 05 February 2013
Appointed Date: 26 January 2005
65 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 26 January 2005
Appointed Date: 26 January 2005

Persons With Significant Control

The Lower Mill Estate Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECO CHIC LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1

16 Feb 2016
Director's details changed for Ms Ruby Paxton on 1 December 2014
14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 28 more events
18 Feb 2005
New secretary appointed
18 Feb 2005
Registered office changed on 18/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
07 Feb 2005
Director resigned
07 Feb 2005
Secretary resigned
26 Jan 2005
Incorporation