ECOCLEAR LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN13 3NX

Company number 02631521
Status Active
Incorporation Date 22 July 1991
Company Type Private Limited Company
Address SOUTHERN HOUSE, YEOMAN ROAD, WORTHING, SUSSEX, BN13 3NX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Matthew Reginald Wright as a director on 31 December 2016; Appointment of Joanne Statton as a director on 31 October 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ECOCLEAR LIMITED are www.ecoclear.co.uk, and www.ecoclear.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Worthing Rail Station is 2.2 miles; to Angmering Rail Station is 2.8 miles; to Amberley Rail Station is 7.1 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecoclear Limited is a Private Limited Company. The company registration number is 02631521. Ecoclear Limited has been working since 22 July 1991. The present status of the company is Active. The registered address of Ecoclear Limited is Southern House Yeoman Road Worthing Sussex Bn13 3nx. . STATTON, Joanne is a Secretary of the company. LAMBE, William Anthony is a Director of the company. STATTON, Joanne is a Director of the company. Secretary CULLEN, John has been resigned. Secretary HALL, Kevin Gregory has been resigned. Secretary HALL, Kevin Gregory has been resigned. Secretary MCALOON, William Gerard has been resigned. Secretary NICHOLSON, Graham Dudley has been resigned. Director CARMEDY, Michael has been resigned. Director DERWENT, Stuart has been resigned. Director GOODBOURN, Howard Charles has been resigned. Director HALL, Kevin Gregory has been resigned. Director HUTCHINSON, Eric John has been resigned. Director JOHNSON, Peter has been resigned. Director JONES, Keith Gareth Lloyd has been resigned. Director MCALOON, William Gerard has been resigned. Director ROUSE, Stephen Michael has been resigned. Director STANLEY, Rupert James has been resigned. Director TOZZI, Keith has been resigned. Director WRIGHT, Matthew Reginald has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STATTON, Joanne
Appointed Date: 01 October 2015

Director
LAMBE, William Anthony
Appointed Date: 25 May 2016
53 years old

Director
STATTON, Joanne
Appointed Date: 31 October 2016
56 years old

Resigned Directors

Secretary
CULLEN, John
Resigned: 01 November 1996
Appointed Date: 19 September 1994

Secretary
HALL, Kevin Gregory
Resigned: 30 September 2015
Appointed Date: 10 July 1998

Secretary
HALL, Kevin Gregory
Resigned: 16 December 1996
Appointed Date: 01 November 1996

Secretary
MCALOON, William Gerard
Resigned: 10 July 1998
Appointed Date: 16 December 1996

Secretary
NICHOLSON, Graham Dudley
Resigned: 19 September 1994

Director
CARMEDY, Michael
Resigned: 31 March 2016
Appointed Date: 04 January 2012
61 years old

Director
DERWENT, Stuart
Resigned: 17 March 2005
Appointed Date: 31 May 2003
80 years old

Director
GOODBOURN, Howard Charles
Resigned: 07 March 2011
Appointed Date: 17 March 2005
64 years old

Director
HALL, Kevin Gregory
Resigned: 30 September 2015
Appointed Date: 08 November 1999
74 years old

Director
HUTCHINSON, Eric John
Resigned: 31 May 2003
Appointed Date: 10 July 1998
72 years old

Director
JOHNSON, Peter
Resigned: 03 November 1997
Appointed Date: 04 January 1994
80 years old

Director
JONES, Keith Gareth Lloyd
Resigned: 16 December 1996
Appointed Date: 09 August 1995
81 years old

Director
MCALOON, William Gerard
Resigned: 10 July 1998
Appointed Date: 16 December 1996
65 years old

Director
ROUSE, Stephen Michael
Resigned: 04 January 1994
76 years old

Director
STANLEY, Rupert James
Resigned: 08 November 1999
Appointed Date: 01 August 1997
71 years old

Director
TOZZI, Keith
Resigned: 09 August 1995
76 years old

Director
WRIGHT, Matthew Reginald
Resigned: 31 December 2016
Appointed Date: 14 March 2011
60 years old

Persons With Significant Control

Southern Water Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECOCLEAR LIMITED Events

03 Jan 2017
Termination of appointment of Matthew Reginald Wright as a director on 31 December 2016
09 Nov 2016
Appointment of Joanne Statton as a director on 31 October 2016
18 Oct 2016
Accounts for a dormant company made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
25 May 2016
Appointment of Mr William Anthony Lambe as a director on 25 May 2016
...
... and 106 more events
28 Oct 1991
Secretary resigned;new secretary appointed

28 Oct 1991
Director resigned;new director appointed

16 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Oct 1991
Company name changed legibus 1652 LIMITED\certificate issued on 11/10/91
22 Jul 1991
Incorporation