About

Registered Number: 06065314
Date of Incorporation: 24/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Harwell Innovation Centre Curie Avenue, Harwell Oxford, Didcot, OX11 0QG,

 

Ecosulis Trustees Ltd was registered on 24 January 2007 and has its registered office in Didcot. There are 2 directors listed as Green, Joel David, Sheppard, Victoria Louise for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Joel David 14 December 2012 06 November 2018 1
SHEPPARD, Victoria Louise 20 September 2007 13 December 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 June 2020
AA - Annual Accounts 12 March 2020
TM01 - Termination of appointment of director 06 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 01 October 2019
TM02 - Termination of appointment of secretary 10 September 2019
CS01 - N/A 30 January 2019
CH03 - Change of particulars for secretary 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
PSC04 - N/A 28 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 11 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 11 February 2015
CH03 - Change of particulars for secretary 11 February 2015
AD01 - Change of registered office address 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH03 - Change of particulars for secretary 02 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 18 March 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 30 October 2012
TM01 - Termination of appointment of director 28 August 2012
CH01 - Change of particulars for director 29 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 23 November 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.