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 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 |
SIC Code | Industry |
---|---|
35110 | Production of electricity |
Address |
1 CALLAGHAN SQUARE |
Post Town | CARDIFF |
Post Code | CF10 5BT |
Country | UNITED KINGDOM |
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 |
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 |
Post Town | CARDIFF |
Post Code | CF10 5BT |
SIC Code | 35110 - Production of electricity |
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.