ECOSSOL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4NW

Company number 07650694
Status Active
Incorporation Date 27 May 2011
Company Type Private Limited Company
Address CALDER & CO, 16 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4NW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,200 ; Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 13 April 2016. The most likely internet sites of ECOSSOL LIMITED are www.ecossol.co.uk, and www.ecossol.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecossol Limited is a Private Limited Company. The company registration number is 07650694. Ecossol Limited has been working since 27 May 2011. The present status of the company is Active. The registered address of Ecossol Limited is Calder Co 16 Charles Ii Street London United Kingdom Sw1y 4nw. . MA, Muxin is a Director of the company. TANNER, Christopher James is a Director of the company. Director BUCKLEY, Lawrence James Armstrong has been resigned. Director HUGHES, Michael John has been resigned. Director STINTON, Nicholas Michael has been resigned. Director STINTON, Nicholas Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MA, Muxin
Appointed Date: 30 October 2015
50 years old

Director
TANNER, Christopher James
Appointed Date: 30 October 2015
52 years old

Resigned Directors

Director
BUCKLEY, Lawrence James Armstrong
Resigned: 30 October 2015
Appointed Date: 27 May 2011
48 years old

Director
HUGHES, Michael John
Resigned: 30 October 2015
Appointed Date: 28 February 2013
50 years old

Director
STINTON, Nicholas Michael
Resigned: 28 February 2013
Appointed Date: 27 May 2011
54 years old

Director
STINTON, Nicholas Michael
Resigned: 27 May 2011
Appointed Date: 27 May 2011
54 years old

ECOSSOL LIMITED Events

16 Dec 2016
Full accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,200

13 Apr 2016
Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 13 April 2016
09 Mar 2016
Current accounting period extended from 30 September 2015 to 31 March 2016
17 Feb 2016
Director's details changed for Mr Muxin Ma on 1 February 2016
...
... and 27 more events
12 Oct 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Aug 2011
Statement of capital following an allotment of shares on 18 August 2011
  • GBP 1,200

24 Aug 2011
Resolutions
  • RES13 ‐ Sub division of shares 21/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

24 Aug 2011
Particulars of a mortgage or charge / charge no: 1
27 May 2011
Incorporation

ECOSSOL LIMITED Charges

18 August 2011
Debenture
Delivered: 24 August 2011
Status: Satisfied on 2 November 2015
Persons entitled: Downing LLP (The Mortgagee) as Security Trustee for the Noteholders
Description: Fixed and floating charge over the undertaking and all…