Check the

LINDSAY CARRINGTON ECOLOGICAL SERVICES LIMITED

Company
LINDSAY CARRINGTON ECOLOGICAL SERVICES LIMITED (04536801)

LINDSAY CARRINGTON ECOLOGICAL SERVICES

Phone: 01929 477 115
A⁺ rating

ABOUT LINDSAY CARRINGTON ECOLOGICAL SERVICES LIMITED

We have recently completed a job where we needed to relocate a maternity roost of soprano pipistrelle's, (with a peak count of 196) away from public areas of a shared building. The pips were roosting in the soffit boxes and due to the large numbers of bats, urine was running down the internal walls of the building causing a health and safety concern to the residents. We decided on a slightly different approach and commissioned a local carpenter, Tony at TTT Carpentry, to build and install two bespoke, self cleaning soffit boxes and locate them away from the windows. We're all very excited to monitor the site this summer and hope the sop pip's love it as much as we do.

KEY FINANCES

Year
2016
Assets
£285.49k ▼ £-92.54k (-24.48 %)
Cash
£8.6k ▼ £-56.97k (-86.88 %)
Liabilities
£197.31k ▲ £33.57k (20.50 %)
Net Worth
£88.18k ▼ £-126.12k (-58.85 %)

REGISTRATION INFO

Company name
LINDSAY CARRINGTON ECOLOGICAL SERVICES LIMITED
Company number
04536801
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
ecological-services.co.uk
Phones
01929 477 115
Registered Address
1 BRAMLEY BUSINESS CENTRE,
STATION ROAD BRAMLEY,
GUILDFORD,
SURREY,
GU5 0AZ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

15 Sep 2016
Confirmation statement made on 10 September 2016 with updates
09 Sep 2016
Director's details changed for Michael Andrew Deane on 1 September 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015

See Also


Last update 2018

LINDSAY CARRINGTON ECOLOGICAL SERVICES LIMITED DIRECTORS

Carrington Michelle Dr

  Acting
Appointed
17 September 2002
Role
Secretary
Address
Autumn House Fernhurst Road, Milland, Liphook, Hampshire, GU30 7LU
Name
CARRINGTON, Michelle, Dr

Deane Lindsay Patricia Dr

  Acting PSC
Appointed
17 September 2002
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Vienna Woods, Spring Brook Close, Harmans Cross, Swanage, Dorset, BH20 5HS
Country Of Residence
United Kingdom
Name
DEANE, Lindsay Patricia, Dr
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Andrew Deane

  Acting
Appointed
01 April 2010
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
1 Bramley Business Centre, Station Road, Bramley, Surrey, United Kingdom, GU5 0AZ
Country Of Residence
England
Name
DEANE, Michael Andrew

A.C. SECRETARIES LIMITED

  Resigned
Appointed
17 September 2002
Resigned
17 September 2002
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. SECRETARIES LIMITED

A.C. DIRECTORS LIMITED

  Resigned
Appointed
17 September 2002
Resigned
17 September 2002
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. DIRECTORS LIMITED

Michael Andrew Deane

  Resigned PSC
Appointed
01 August 2006
Resigned
31 December 2007
Occupation
Photographer
Role
Director
Age
61
Nationality
British
Address
Vienna Woods, Springbrook Close, Corfe Castle, Wareham, Dorset, BH20 5HS
Country Of Residence
Uk
Name
DEANE, Michael Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.