This company is commonly known as Ecological Survey & Assessment Limited. The company was founded 17 years ago and was given the registration number 06129868. The firm's registered office is in ROMSEY. You can find them at 3-4 Eastwood Court, Broadwater Road, Romsey, Hants. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | ECOLOGICAL SURVEY & ASSESSMENT LIMITED |
---|---|---|
Company Number | : | 06129868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-4 Eastwood Court, Broadwater Road, Romsey, Hants, SO51 8JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Eastwood Court, Broadwater Road, Romsey, United Kingdom, SO51 8JJ | Director | 28 May 2019 | Active |
Ecosa Limited, Ten Hogs House, Manor Farm Offices, Flexford Road, North Baddesley, United Kingdom, SO52 9DF | Director | 23 July 2021 | Active |
19, The Abbey, Romsey, United Kingdom, SO51 8EN | Secretary | 27 February 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 February 2007 | Active |
19, The Abbey, Romsey, United Kingdom, SO51 8EN | Director | 27 February 2007 | Active |
3-4 Eastwood Court, Broadwater Road, Romsey, England, SO51 8JJ | Director | 28 May 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 February 2007 | Active |
Ms Lauren Beth Leichtman | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 3, Eastwood Court, Romsey, United Kingdom, SO51 8JJ |
Nature of control | : |
|
Mr Arthur Edward Levine | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 3, Eastwood Court, Romsey, United Kingdom, SO51 8JJ |
Nature of control | : |
|
Brian Cherry | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 3, Eastwood Court, Romsey, United Kingdom, SO51 8JJ |
Nature of control | : |
|
Steve Puccinelli | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 3, Eastwood Court, Romsey, United Kingdom, SO51 8JJ |
Nature of control | : |
|
Tyler Wolfram | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 3, Eastwood Court, Romsey, United Kingdom, SO51 8JJ |
Nature of control | : |
|
Mrs Sarah Claire Astman Colenutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, The Abbey, Romsey, United Kingdom, SO51 8EN |
Nature of control | : |
|
Mr Simon Ray Colenutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, The Abbey, Romsey, United Kingdom, SO51 8EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Resolution | Resolution. | Download |
2019-06-04 | Accounts | Change account reference date company current shortened. | Download |
2019-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.