About

Registered Number: 06680701
Date of Incorporation: 26/08/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 7 Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE

 

Having been setup in 2008, The Ecology Building Society Foundation have registered office in Keighley. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLADE, Janet Margaret 28 November 2008 - 1
ASHLEY TAYLOR, Helen Elizabeth 22 March 2013 30 September 2015 1
JONES, Mark Robert 28 November 2008 18 May 2015 1
PARKINSON, Pamela Mary 28 November 2008 05 October 2012 1
PICKERING, Jemimah Jane 28 November 2008 24 April 2010 1
TAYLOR, Peter Anthony 28 November 2008 28 March 2014 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Timothy David 21 November 2016 - 1
SLADE, Janet 24 April 2010 - 1
CURTIS, Jason Robert 26 August 2008 31 October 2008 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 06 June 2017
AP03 - Appointment of secretary 22 November 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 27 October 2015
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AA - Annual Accounts 03 November 2014
NM06 - Request to seek comments of government department or other specified body on change of name 22 October 2014
CONNOT - N/A 22 October 2014
AR01 - Annual Return 04 September 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AP03 - Appointment of secretary 08 September 2010
AD01 - Change of registered office address 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
NEWINC - New incorporation documents 26 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.