THE ECOLOGICAL ENGINE COMPANY LIMITED

Address:
Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LX

THE ECOLOGICAL ENGINE COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03403500. The registration start date is July 15, 1997. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03403500
Company Name THE ECOLOGICAL ENGINE COMPANY LIMITED
Registered Address Wychwood 86 Kimpton Road
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LX
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1997-07-15
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-12
Returns Last Update 2015-07-15
Confirmation Statement Due Date 2021-07-29
Confirmation Statement Last Update 2020-07-15
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
45200 Maintenance and repair of motor vehicles

Office Location

Address WYCHWOOD 86 KIMPTON ROAD
BLACKMORE END
Post Town WHEATHAMPSTEAD
County HERTFORDSHIRE
Post Code AL4 8LX

Companies with the same location

Entity Name Office Address
LONG ACRE LAND LIMITED Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LX
PHILLIPS &A.JACOBSEN LIMITED Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LX
LOS LOCOS OTRA VEZ ENTERPRISES LIMITED Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LX
THE STEAM CAR COMPANY LIMITED Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LX
THE LAZY PUB COMPANY LIMITED Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LX

Companies with the same post code

Entity Name Office Address
OAKLOW PROPERTIES LIMITED 86 Kimpton Road, Wheathampstead, St. Albans, AL4 8LX
STEAM PROPULSION LIMITED 86 Kimpton Road, Wheathampstead, St. Albans, AL4 8LX
A ENGLAND LTD Little Spinney 74 Kimpton Road, Wheathampstead, St. Albans, AL4 8LX, England
STEAMOLOGY FLASH LIMITED 86 Kimpton Road, Wheathampstead, St. Albans, AL4 8LX
STEAMOLOGY GROUP LIMITED 86 Kimpton Road, Wheathampstead, St. Albans, AL4 8LX
VERULAM CAPITAL LTD Little Spinney, 74 Kimpton Road, Blackmore End, Hertfordshire, AL4 8LX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PHILLIPS, Richard Horby Secretary () Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LX /
12 May 2003
British /
REDFERN, Kirsty Susan Director () Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LX November 1975 /
3 January 2017
British /
England
Accountant
PHILLIPS, Richard Horby Secretary (Resigned) Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LX /
18 March 1998
British /
HALCO SECRETARIES LIMITED Secretary (Resigned) 8-10 New Fetter Lane, London, EC4A 1RS /
17 June 1999
/
HALCO SECRETARIES LIMITED Secretary (Resigned) 8-10 New Fetter Lane, London, EC4A 1RS /
15 July 1997
/
ANGEL, Lynda Kathleen Director (Resigned) Merrie Meade, Romsey Road East Wellow, Romsey, Hampshire, SO51 6BG April 1953 /
14 August 2007
British /
Gb-Eng
Businees Manager
DOUGLAS SCOTT-MONTAGU, Mary Rachel, Hononable Director (Resigned) Gravelly House Warren Lane, Beaulieu, Hampshire, SO42 7XJ November 1964 /
21 March 1998
British /
Designer
KING, John Anthony Director (Resigned) 4 Spinney Fields, Holme, Peterborough, Cambridgeshire, PE7 3QX April 1950 /
17 June 1999
Irish /
England
Director
PHILLIPS, Richard Horby Director (Resigned) Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire, AL4 8LX February 1946 /
6 June 2016
British /
England
Chartered Accountant
STENDER, William Director (Resigned) 1414 Sue Barnett, Houston, Texas, U S A, 77018 May 1952 /
11 May 1998
American /
Usa
Non Executive Director
WEBSTER, Gary Richard Director (Resigned) 57 Godstow Road, Oxford, Oxfordshire, OX2 8PE February 1960 /
21 March 1998
British /
Strategist
HALCO MANAGEMENT LIMITED Nominee Director (Resigned) 8-10 New Fetter Lane, London, EC4A 1RS /
15 July 1997
/

Competitor

Search similar business entities

Post Town WHEATHAMPSTEAD
Post Code AL4 8LX
SIC Code 45200 - Maintenance and repair of motor vehicles

Improve Information

Please provide details on THE ECOLOGICAL ENGINE COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches