EXCOOL LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AY

Company number 07153492
Status Active
Incorporation Date 10 February 2010
Company Type Private Limited Company
Address THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Termination of appointment of Neil Davis as a director on 21 December 2016; Accounts for a medium company made up to 31 March 2016. The most likely internet sites of EXCOOL LIMITED are www.excool.co.uk, and www.excool.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Excool Limited is a Private Limited Company. The company registration number is 07153492. Excool Limited has been working since 10 February 2010. The present status of the company is Active. The registered address of Excool Limited is The Oakley Kidderminster Road Droitwich Worcestershire Wr9 9ay. . BIDDLE, Thomas Andrew Brian is a Director of the company. COLLINS, Mark Andrew is a Director of the company. LANGDELL, Thomas David is a Director of the company. LEIGHTON, Robert John is a Director of the company. WILLIAMS, Duncan Raymond is a Director of the company. WILLIAMS, Yuliya is a Director of the company. Secretary HULLAND, Stephen has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director DAVIS, Neil has been resigned. Director INETT, Paul has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Director
BIDDLE, Thomas Andrew Brian
Appointed Date: 01 January 2015
38 years old

Director
COLLINS, Mark Andrew
Appointed Date: 01 April 2013
63 years old

Director
LANGDELL, Thomas David
Appointed Date: 01 January 2014
42 years old

Director
LEIGHTON, Robert John
Appointed Date: 01 January 2014
60 years old

Director
WILLIAMS, Duncan Raymond
Appointed Date: 10 February 2010
69 years old

Director
WILLIAMS, Yuliya
Appointed Date: 01 July 2014
49 years old

Resigned Directors

Secretary
HULLAND, Stephen
Resigned: 12 October 2016
Appointed Date: 22 May 2012

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 22 May 2012
Appointed Date: 10 February 2010

Director
DAVIS, Neil
Resigned: 21 December 2016
Appointed Date: 29 July 2016
50 years old

Director
INETT, Paul
Resigned: 31 March 2015
Appointed Date: 01 January 2014
58 years old

Persons With Significant Control

Ex Cool Holdings Limited
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

EXCOOL LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
10 Jan 2017
Termination of appointment of Neil Davis as a director on 21 December 2016
03 Jan 2017
Accounts for a medium company made up to 31 March 2016
22 Nov 2016
Registration of charge 071534920003, created on 10 November 2016
12 Oct 2016
Termination of appointment of Stephen Hulland as a secretary on 12 October 2016
...
... and 37 more events
23 Sep 2011
Accounts for a dormant company made up to 28 February 2011
14 Feb 2011
Annual return made up to 10 February 2011 with full list of shareholders
26 Oct 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-20

26 Oct 2010
Change of name notice
10 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

EXCOOL LIMITED Charges

10 November 2016
Charge code 0715 3492 0003
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 January 2014
Charge code 0715 3492 0002
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
4 January 2014
Charge code 0715 3492 0001
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…