THE ECOLOGY BUILDING SOCIETY FOUNDATION

Address:
7 Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE

THE ECOLOGY BUILDING SOCIETY FOUNDATION is a business entity registered at Companies House, UK, with entity identifier is 06680701. The registration start date is August 26, 2008. The current status is Active.

Company Overview

Company Number 06680701
Company Name THE ECOLOGY BUILDING SOCIETY FOUNDATION
Registered Address 7 Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-08-26
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-09-23
Returns Last Update 2015-08-26
Confirmation Statement Due Date 2021-09-09
Confirmation Statement Last Update 2020-08-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 7 BELTON ROAD
SILSDEN
Post Town KEIGHLEY
County WEST YORKSHIRE
Post Code BD20 0EE

Companies with the same post code

Entity Name Office Address
BEER ENGINES LIMITED 10 Ryefield Business Park, Belton Road Silsden, Keighley, West Yorkshire, BD20 0EE
DIGITAL HEARING CARE SOLUTIONS LTD 22 Belton Road, Silsden, Keighley, BD20 0EE, England
BRENMOOR LTD 18 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE, England
FASTEK CONSULTANCY LIMITED Fastek House 12 Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE, England
RAYNER SPENCER MILLS RESEARCH LIMITED 20 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE
RAPID INNOVATIONS LIMITED 12 Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE, England
M AND B BARKER HOLDINGS LIMITED C/o Bull Brand Limited Belton Road, Silsden, Keighley, BD20 0EE, England
BULL BRAND LIMITED Unit 1 Belton Road, Silsden, Keighley, BD20 0EE, England
PENNINE PLAYGROUNDS LIMITED 16 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE, England
CENTRIFLOW SERVICES LIMITED 10 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MORGAN, Timothy David Secretary (Active) 7 Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE /
21 November 2016
/
SLADE, Janet Secretary (Active) 7 Belton Road, Silsden, Keighley, West Yorkshire, England, BD20 0EE /
24 April 2010
/
MORGAN, Timothy David Director (Active) 7 Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE December 1964 /
30 September 2015
British /
United Kingdom
Finance Director
SLADE, Janet Margaret Director (Active) 16 Danes Road, Manchester, M14 5JS March 1952 /
28 November 2008
British /
England
Accountant
VIPOND, Alison, Dr Director (Active) 7 Belton Road, Silsden, Keighley, West Yorkshire, England, BD20 0EE February 1973 /
28 March 2014
British /
United Kingdom
Director
CURTIS, Jason Robert Secretary (Resigned) 90 Upper Lane, Little Gomersal, Cleckheaton, West Yorkshire, BD19 4JF /
26 August 2008
/
LYNCH, Malcolm John Secretary (Resigned) 4 Southfield Avenue, Leeds, West Yorkshire, LS17 6RN /
31 October 2008
/
ASHLEY TAYLOR, Helen Elizabeth Director (Resigned) 7 Belton Road, Silsden, Keighley, West Yorkshire, England, BD20 0EE December 1965 /
22 March 2013
British /
England
Accountant
BILLINGTON, Christopher Mark Director (Resigned) 34a The Drive, Adel, Leeds, West Yorkshire, LS16 6BQ June 1967 /
26 August 2008
British /
United Kingdom
Solicitor
GREEN, Joanna Elizabeth Louise Director (Resigned) 10 Elmete Avenue, Scholes, Leeds, West Yorkshire, LS15 4BL November 1977 /
31 October 2008
British /
Solicitor
JONES, Mark Robert Director (Resigned) 41 Lanehouse, Trawden, Colne, Lancashire, BB8 8SW March 1959 /
28 November 2008
British /
United Kingdom
Engineer
LYNCH, Malcolm John Director (Resigned) 4 Southfield Avenue, Leeds, West Yorkshire, LS17 6RN April 1955 /
31 October 2008
British /
Uk
Solicitor
PARKINSON, Pamela Mary Director (Resigned) The Old Sunday School, Mill Bank, Sowerby Bridge, West Yorkshire, HX6 3DY February 1943 /
28 November 2008
British /
United Kingdom
Architect
PICKERING, Jemimah Jane Director (Resigned) 93 Brenchley Gardens, London, SE23 3RE July 1975 /
28 November 2008
British /
England
Manager
TAYLOR, Peter Anthony Director (Resigned) 9 Warren House Lane, Lindley Moor, Huddersfield, West Yorkshire, HD3 3RS July 1951 /
28 November 2008
British /
England
Retired
WHARTON, Fiona Director (Resigned) 52 Firby Road, Bedale, North Yorkshire, DL8 2BH February 1971 /
26 August 2008
British /
Solicitor

Competitor

Search similar business entities

Post Town KEIGHLEY
Post Code BD20 0EE
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on THE ECOLOGY BUILDING SOCIETY FOUNDATION 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