This company is commonly known as Eco Union Limited. The company was founded 16 years ago and was given the registration number 06566863. The firm's registered office is in EXETER. You can find them at 3 Holland Park, , Exeter, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..
Name | : | ECO UNION LIMITED |
---|---|---|
Company Number | : | 06566863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2008 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Holland Park, Exeter, England, EX2 7JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3.01 Piano House, 9 Brighton Terrace, London, England, SW9 8DJ | Director | 29 October 2021 | Active |
3.01 Piano House, 9 Brighton Terrace, London, England, SW9 8DJ | Director | 29 October 2021 | Active |
West Hill Manor Barn, Hemploe Drive, Hemploe Drive, Northampton, NN6 6HF | Secretary | 16 April 2008 | Active |
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD | Secretary | 16 April 2008 | Active |
West Hill Manor Barn, Hemploe Drive, Welford, NN6 6HF | Director | 16 April 2008 | Active |
West Hill Manor, Barn, Hemploe Drive Welford, Northampton, United Kingdom, NN6 6HF | Director | 06 April 2010 | Active |
3 Chapel Cottages, Bankside, Youlgrave, Bakewell, England, DE45 1WA | Director | 01 April 2015 | Active |
West Hill Manor Barn, Hemploe Drive, Hemploe Drive, Northampton, NN6 6HF | Director | 16 April 2008 | Active |
3, Holland Park, Exeter, England, EX2 7JE | Director | 22 November 2019 | Active |
3, Holland Park, Exeter, England, EX2 7JE | Director | 22 November 2019 | Active |
West Hill Manor, Barn, Hemploe Drive Welford, Northampton, NN6 6HF | Director | 01 July 2015 | Active |
Lick Home Ltd | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3.01 Piano House, 9 Brighton Terrace, London, England, SW9 8DJ |
Nature of control | : |
|
Buckley And Buckley Limited | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Holland Park, Exeter, England, EX2 7JE |
Nature of control | : |
|
Mr Andrew David Barnwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Holland Park, Exeter, England, EX2 7JE |
Nature of control | : |
|
Mrs Natalie Barnwell-Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Holland Park, Exeter, England, EX2 7JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-04-12 | Gazette | Gazette filings brought up to date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Incorporation | Memorandum articles. | Download |
2021-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Resolution | Resolution. | Download |
2020-05-07 | Resolution | Resolution. | Download |
2020-05-07 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.