ECO2 DEVELOPMENTS LIMITED

Address:
1 Callaghan Square, Cardiff, CF10 5BT, United Kingdom

ECO2 DEVELOPMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08522957. The registration start date is May 9, 2013. The current status is Liquidation.

Company Overview

Company Number 08522957
Company Name ECO2 DEVELOPMENTS LIMITED
Registered Address 1 Callaghan Square
Cardiff
CF10 5BT
United Kingdom
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2013-05-09
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2016
Accounts Last Update 31/05/2015
Returns Due Date 06/06/2016
Returns Last Update 09/05/2015
Confirmation Statement Due Date 23/05/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
35110 Production of electricity

Office Location

Address 1 CALLAGHAN SQUARE
Post Town CARDIFF
Post Code CF10 5BT
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
ACANO (UK) LIMITED 1 Callaghan Square, Cardiff, South Glamorgan, CF10 5BT, United Kingdom
BROADSOFT UK TECHNOLOGIES LIMITED 1 Callaghan Square, Cardiff, CF10 5BT, United Kingdom
EVER2018 LIMITED 1 Callaghan Square, Cardiff, CF10 5BT, United Kingdom
OODLE CARS LTD 1 Callaghan Square, Cardiff, CF10 5BT
OODLE FINANCE LIMITED 1 Callaghan Square, Cardiff, CF10 5BT
OODLE LOANS LTD 1 Callaghan Square, Cardiff, CF10 5BT
MOUNT OWEN FINANCE LIMITED 1 Callaghan Square, Cardiff, CF10 5BT, United Kingdom
CARSNIP LTD 1 Callaghan Square, Cardiff, CF10 5BT, United Kingdom
THOUSANDEYES UK LIMITED 1 Callaghan Square, Cardiff, CF10 5BT, United Kingdom
SCANSOURCE UK LIMITED 1 Callaghan Square, Cardiff, CF10 5BT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EVERSECRETARY LIMITED Secretary () Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES /
15 September 2015
/
BERGSMA, Joost Hessel Louis Director () C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES December 1965 /
15 September 2015
Dutch /
United Kingdom
Fund Manager
DICKSON, Peter Robert Director () C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES March 1964 /
15 September 2015
British /
United Kingdom
Chartered Engineer
MCINNES, Charles Secretary (Resigned) Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS /
9 May 2013
/
BEATTIE, Angela Director (Resigned) Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS May 1967 /
31 March 2014
British /
Scotland
Company Director
DARWELL, Nicola Director (Resigned) Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS December 1978 /
31 March 2014
British /
Wales
Company Director
DARWELL, Peter Director (Resigned) Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS June 1949 /
9 May 2013
British /
United Kingdom
Company Director
FULLER, Robin John Director (Resigned) Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS March 1949 /
31 March 2014
British /
England
Company Director
KIRK, Irene Director (Resigned) Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS January 1953 /
31 March 2014
British /
England
Company Director
KIRK, Ronald John Director (Resigned) Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS December 1949 /
31 March 2014
British /
England
Company Director
MCINNES, Charles Malcolm Director (Resigned) Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS January 1952 /
30 March 2014
British /
England
Company Director
TOFT, Andrew Jonathan, Dr Director (Resigned) Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS March 1969 /
31 March 2014
British /
England
Company Director
VINEY, Nigel Jeremy Director (Resigned) Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS November 1959 /
31 March 2014
British /
England
Company Director
WILLIAMS, Darren Director (Resigned) Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS June 1968 /
31 March 2014
British /
Wales
Company Director
WILLIAMS, David James, Dr Director (Resigned) Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS February 1959 /
9 May 2013
British /
Wales
Company Director

Competitor

Search similar business entities

Post Town CARDIFF
Post Code CF10 5BT
SIC Code 35110 - Production of electricity

Improve Information

Please provide details on ECO2 DEVELOPMENTS 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