Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECOPOINT INVESTMENTS LIMITED
Company Information for

ECOPOINT INVESTMENTS LIMITED

LONDON, W1G,
Company Registration Number
03936267
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Ecopoint Investments Ltd
ECOPOINT INVESTMENTS LIMITED was founded on 2000-02-29 and had its registered office in London. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
ECOPOINT INVESTMENTS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03936267
Date formed 2000-02-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-10-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-08 18:11:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECOPOINT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
FINSBURY SECRETARIES LIMITED
Company Secretary 2000-03-27
FINSBURY CORPORATE SERVICES LIMITED
Director 2002-10-03
MAURICE ALBERT PERERA
Director 2008-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TREVOR DONNELLY
Director 2000-03-27 2002-10-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-02-29 2000-03-27
COMPANY DIRECTORS LIMITED
Nominated Director 2000-02-29 2000-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINSBURY SECRETARIES LIMITED LIFFORD LIMITED Company Secretary 2018-06-04 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED ROBCHESTER LIMITED Company Secretary 2018-06-01 CURRENT 2017-10-26 Active
FINSBURY SECRETARIES LIMITED BURSWOOD LIMITED Company Secretary 2018-06-01 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED TONBERRY UK LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active
FINSBURY SECRETARIES LIMITED RATIO NORTH SEA LIMITED Company Secretary 2017-09-04 CURRENT 2017-08-11 Active
FINSBURY SECRETARIES LIMITED MAGHREB FREIGHT SYSTEMS LIMITED Company Secretary 2016-08-15 CURRENT 2016-08-15 Dissolved 2018-01-16
FINSBURY SECRETARIES LIMITED BROMLEY PROPERTY LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
FINSBURY SECRETARIES LIMITED BESHT HOLDINGS LIMITED Company Secretary 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED ILITHYIA LIMITED Company Secretary 2015-12-21 CURRENT 2015-12-21 Active
FINSBURY SECRETARIES LIMITED CRE8OR LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MILLENNIUM CONSULTANTS LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MAGIC HOUSE PROPERTY INVESTMENTS LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Liquidation
FINSBURY SECRETARIES LIMITED TROC ENGINES LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED PO MARINE LIMITED Company Secretary 2014-01-20 CURRENT 2014-01-20 Dissolved 2018-03-20
FINSBURY SECRETARIES LIMITED MONTDALE LTD Company Secretary 2013-06-19 CURRENT 2013-06-19 Active
FINSBURY SECRETARIES LIMITED DEXTER ESTATES LTD Company Secretary 2013-05-23 CURRENT 2013-05-23 Active
FINSBURY SECRETARIES LIMITED NAVITAS PETROLEUM LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
FINSBURY SECRETARIES LIMITED GREEN ALTERNATIVE TRADERS & BROKERS LONDON LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-01-17
FINSBURY SECRETARIES LIMITED ELMSWOOD ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED WEXSTON ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED PARKSTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY NORTH SEA LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-01 Active
FINSBURY SECRETARIES LIMITED STRATTON METALS LIMITED Company Secretary 2010-02-05 CURRENT 2010-01-25 Active
FINSBURY SECRETARIES LIMITED GOLDEN FLEECE (UK) LTD Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2015-07-07
FINSBURY SECRETARIES LIMITED NORCOMBE OIL & GAS (UK) LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Dissolved 2016-02-16
FINSBURY SECRETARIES LIMITED MSA ACQUISITIONS CO. LIMITED Company Secretary 2007-09-07 CURRENT 1998-03-25 Dissolved 2016-07-09
FINSBURY SECRETARIES LIMITED ROADCHEF FINANCE LIMITED Company Secretary 2007-09-07 CURRENT 1998-11-26 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED Company Secretary 2007-05-04 CURRENT 2007-04-26 Active
FINSBURY SECRETARIES LIMITED DELEK MOTORWAY SERVICES UK LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-05 Dissolved 2016-07-11
FINSBURY SECRETARIES LIMITED PHILMONT PROPERTIES UK LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Active
FINSBURY SECRETARIES LIMITED ONYX INVESTMENTS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED BLUESTONE VENTURES LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO2 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO3 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO4 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED PORTGRACE LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-02 Dissolved 2013-09-24
FINSBURY SECRETARIES LIMITED WOOLFLODGE LIMITED Company Secretary 2003-08-07 CURRENT 1985-01-21 Active
FINSBURY SECRETARIES LIMITED 04726034 LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-07 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED OSITECH LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-28 Active
FINSBURY SECRETARIES LIMITED ZENADEX LIMITED Company Secretary 2002-10-03 CURRENT 2002-09-24 Dissolved 2018-05-14
FINSBURY SECRETARIES LIMITED WISETECH ENGINEERING LIMITED Company Secretary 2002-09-19 CURRENT 2002-05-16 Dissolved 2013-12-17
FINSBURY SECRETARIES LIMITED MIXDREAM LIMITED Company Secretary 2002-05-02 CURRENT 2001-04-23 Dissolved 2018-04-17
FINSBURY SECRETARIES LIMITED GLADESTAR LIMITED Company Secretary 2001-09-17 CURRENT 2001-09-12 Active
FINSBURY SECRETARIES LIMITED EAST GARDEN FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 1997-02-12 Dissolved 2016-04-19
FINSBURY SECRETARIES LIMITED TOPCROSS INVESTMENTS LIMITED Company Secretary 2000-01-20 CURRENT 1999-12-14 Dissolved 2016-02-02
FINSBURY SECRETARIES LIMITED VALFIN NOMINEES LIMITED Company Secretary 1998-05-30 CURRENT 1998-05-12 Active
FINSBURY CORPORATE SERVICES LIMITED BENFLEET SYSTEMS LTD Director 2009-06-15 CURRENT 2008-12-05 Active
FINSBURY CORPORATE SERVICES LIMITED GOLDEN FLEECE (UK) LTD Director 2007-11-20 CURRENT 2007-11-20 Dissolved 2015-07-07
FINSBURY CORPORATE SERVICES LIMITED NORCOMBE OIL & GAS (UK) LIMITED Director 2007-09-25 CURRENT 2007-09-25 Dissolved 2016-02-16
FINSBURY CORPORATE SERVICES LIMITED ROADCHEF FINANCE LIMITED Director 2007-07-20 CURRENT 1998-11-26 Active
FINSBURY CORPORATE SERVICES LIMITED DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED Director 2007-05-04 CURRENT 2007-04-26 Active
FINSBURY CORPORATE SERVICES LIMITED MONTRELL LIMITED Director 2006-11-08 CURRENT 2006-06-01 Active - Proposal to Strike off
FINSBURY CORPORATE SERVICES LIMITED PILOTFIELD PLC Director 2005-08-05 CURRENT 2004-07-07 Dissolved 2016-11-01
FINSBURY CORPORATE SERVICES LIMITED 04726034 LIMITED Director 2003-04-14 CURRENT 2003-04-07 Active - Proposal to Strike off
FINSBURY CORPORATE SERVICES LIMITED ZENADEX LIMITED Director 2002-10-03 CURRENT 2002-09-24 Dissolved 2018-05-14
FINSBURY CORPORATE SERVICES LIMITED TOPCROSS INVESTMENTS LIMITED Director 2002-05-02 CURRENT 1999-12-14 Dissolved 2016-02-02
FINSBURY CORPORATE SERVICES LIMITED MIXDREAM LIMITED Director 2002-05-02 CURRENT 2001-04-23 Dissolved 2018-04-17
FINSBURY CORPORATE SERVICES LIMITED GLADESTAR LIMITED Director 2001-09-17 CURRENT 2001-09-12 Active
FINSBURY CORPORATE SERVICES LIMITED FARRINGDON APARTMENTS LIMITED Director 1996-12-03 CURRENT 1995-07-18 Active
MAURICE ALBERT PERERA BESHT HOLDINGS LIMITED Director 2016-02-09 CURRENT 2016-01-11 Active - Proposal to Strike off
MAURICE ALBERT PERERA CRYSTAL VISTA LIMITED Director 2014-07-29 CURRENT 2011-06-21 Active
MAURICE ALBERT PERERA 4 LEGACY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-03-17
MAURICE ALBERT PERERA CASTHOME LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active
MAURICE ALBERT PERERA PLANGRADE LIMITED Director 2010-05-19 CURRENT 2007-04-18 Active - Proposal to Strike off
MAURICE ALBERT PERERA MIDDLE EAST TECHNOLOGY INVESTORS LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active - Proposal to Strike off
MAURICE ALBERT PERERA VALFIN NOMINEES LIMITED Director 2009-07-07 CURRENT 1998-05-12 Active
MAURICE ALBERT PERERA TEWKESBURY FINANCE LTD. Director 2009-06-15 CURRENT 2008-11-05 Active - Proposal to Strike off
MAURICE ALBERT PERERA GLADESTAR LIMITED Director 2008-09-29 CURRENT 2001-09-12 Active
MAURICE ALBERT PERERA PILOTFIELD PLC Director 2005-08-05 CURRENT 2004-07-07 Dissolved 2016-11-01
MAURICE ALBERT PERERA SLB PROPERTY NO2 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
MAURICE ALBERT PERERA SLB PROPERTY NO3 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active
MAURICE ALBERT PERERA SLB PROPERTY NO4 LIMITED Director 2004-12-30 CURRENT 2003-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-15GAZ2STRUCK OFF AND DISSOLVED
2013-07-02GAZ1FIRST GAZETTE
2012-04-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-02LATEST SOC02/04/12 STATEMENT OF CAPITAL;GBP 9550
2012-04-02AR0128/02/12 FULL LIST
2011-10-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-29DISS40DISS40 (DISS40(SOAD))
2011-06-28GAZ1FIRST GAZETTE
2011-06-27AR0128/02/11 FULL LIST
2010-10-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-03AR0128/02/10 FULL LIST
2010-03-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FINSBURY CORPORATE SERVICES LIMITED / 01/10/2009
2010-03-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY SECRETARIES LIMITED / 01/10/2009
2009-10-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM ANMERSH HOUSE 40 ANMERSH GROVE STANMORE MIDDLESEX HA7 1PA
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-02288aDIRECTOR APPOINTED MAURICE ALBERT PERERA
2008-03-11363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-08363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/04
2004-03-16363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-30288bDIRECTOR RESIGNED
2003-03-27363(288)DIRECTOR RESIGNED
2003-03-27363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-05288aNEW DIRECTOR APPOINTED
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/02
2002-03-22363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 14TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA
2001-11-0888(2)RAD 10/06/01--------- £ SI 8550@1=8550 £ IC 1000/9550
2001-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-31RES04NC INC ALREADY ADJUSTED 10/07/01
2001-10-31123£ NC 1000/50000 10/06/01
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-03-21363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-03-13225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-06-15225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-06-0588(2)RAD 27/03/00--------- £ SI 999@1=999 £ IC 1/1000
2000-05-16288bSECRETARY RESIGNED
2000-05-16288aNEW SECRETARY APPOINTED
2000-05-16288bDIRECTOR RESIGNED
2000-05-16288aNEW DIRECTOR APPOINTED
2000-04-03287REGISTERED OFFICE CHANGED ON 03/04/00 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7TJ
2000-02-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECOPOINT INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Proposal to Strike Off2011-06-28
Fines / Sanctions
No fines or sanctions have been issued against ECOPOINT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECOPOINT INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ECOPOINT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOPOINT INVESTMENTS LIMITED
Trademarks
We have not found any records of ECOPOINT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOPOINT INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ECOPOINT INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ECOPOINT INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyECOPOINT INVESTMENTS LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyECOPOINT INVESTMENTS LIMITEDEvent Date2011-06-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOPOINT INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOPOINT INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.