ECOGANIX LIMITED - DURHAM
Company Profile | Company Filings |
Overview
ECOGANIX LIMITED is a Private Limited Company from DURHAM ENGLAND and has the status: Dissolved - no longer trading.
ECOGANIX LIMITED was incorporated 23 years ago on 28/02/2001 and has the registered number: 04169467. The accounts status is TOTAL EXEMPTION FULL.
ECOGANIX LIMITED was incorporated 23 years ago on 28/02/2001 and has the registered number: 04169467. The accounts status is TOTAL EXEMPTION FULL.
ECOGANIX LIMITED - DURHAM
This company is listed in the following categories:
39000 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services
74901 - Environmental consulting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2018 |
Registered Office
PORTLAND HOUSE
DURHAM
DH1 1TW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ENVAR LIMITED (until 19/07/2013)
ENVAR LIMITED (until 19/07/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2018 | 14/03/2019 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PAMELA JULIE READY | Jul 1959 | British | Director | 2018-09-13 | CURRENT |
MR ARTHUR JOHN WILLIAM READY | Jan 1959 | British | Director | 2011-01-24 | CURRENT |
DAVID JOHN LOGAN HALL | May 1947 | British | Director | 2001-02-28 UNTIL 2002-09-27 | RESIGNED |
MS PATRICIA ANN DANIELS | Secretary | 2013-07-19 UNTIL 2017-01-13 | RESIGNED | ||
MICHAEL JAMES CLARKE | Secretary | 2010-09-09 UNTIL 2013-07-19 | RESIGNED | ||
MR TREVOR JOHN CHARLES MAWBY | Feb 1949 | British | Secretary | 2001-02-28 UNTIL 2002-11-14 | RESIGNED |
TONY JOHN PALMER | Nov 1949 | British | Secretary | 2002-11-14 UNTIL 2010-09-09 | RESIGNED |
SIMON JAMES DOBLE | Feb 1956 | British | Director | 2001-02-28 UNTIL 2006-12-08 | RESIGNED |
MRS PAMELA JULIE READY | Jul 1959 | British | Director | 2013-07-26 UNTIL 2018-04-04 | RESIGNED |
MR JAMES ADAM PEAT | Mar 1972 | British | Director | 2018-04-04 UNTIL 2018-09-13 | RESIGNED |
MR COLIN STUART SPELLER | Aug 1954 | British | Director | 2003-06-11 UNTIL 2013-07-26 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 2001-02-28 UNTIL 2001-02-28 | RESIGNED | |
TONY JOHN PALMER | Nov 1949 | British | Director | 2004-10-01 UNTIL 2010-09-09 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2001-02-28 UNTIL 2001-02-28 | RESIGNED | ||
MR WILLIAM ELLIOTT | Apr 1945 | British | Director | 2008-07-07 UNTIL 2011-08-31 | RESIGNED |
MRS PATRICIA ANN DANIELS | Jan 1962 | Director | 2013-10-23 UNTIL 2017-01-13 | RESIGNED | |
DAVID ANDREW CORNS | Jan 1965 | British | Director | 2010-01-01 UNTIL 2013-07-26 | RESIGNED |
MR STEPHEN HOWARD COLLIER | May 1949 | British | Director | 2004-10-01 UNTIL 2007-02-14 | RESIGNED |
MR MICHAEL JAMES CLARKE | Sep 1958 | British | Director | 2010-09-09 UNTIL 2013-07-26 | RESIGNED |
MR STEPHEN ALAN BURWOOD | Jun 1951 | British | Director | 2013-07-26 UNTIL 2017-01-13 | RESIGNED |
THOMLINSON KIDDLE ASSOCIATES LIMITED | Corporate Secretary | 2017-02-01 UNTIL 2018-04-19 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2001-02-28 UNTIL 2001-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Schosween 42 Limited | 2018-04-04 | Beverley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Winterhall Commercial Limited | 2016-04-06 - 2018-04-04 | Wetherby West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ecoganix Limited | 2019-02-07 | 30-09-2018 | |
Ecoganix Ltd | 2018-06-30 | 30-09-2017 | £43,611 Cash |