This company is commonly known as E-cloth Limited. The company was founded 30 years ago and was given the registration number 03111707. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
| Name | : | E-CLOTH LIMITED |
|---|---|---|
| Company Number | : | 03111707 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 09 October 1995 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 07 August 2020 | Active |
| 131, Broadway, Dover, United States, 03820 | Director | 06 September 2023 | Active |
| Little Stoke House, Best Beech Hill, Wadhurst, TN5 6JH | Secretary | 01 January 2006 | Active |
| Casa Broka, Boliquieme 8100-077, Loule, Portugal, | Secretary | 09 October 1995 | Active |
| Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 09 October 1995 | Active |
| East Barn, Furnace Farm, Furnace Lane, Lamberhurst, United Kingdom, TN3 8LE | Director | 14 September 2020 | Active |
| Ridgeway 28 Wildernesse Mount, Sevenoaks, TN13 3QS | Director | 09 October 1995 | Active |
| Green End, Tape Lane Hurst, Reading, RG10 0DP | Director | 06 December 2000 | Active |
| Little Stoke House, Best Beech Hill, Wadhurst, TN5 6JH | Director | 06 December 2000 | Active |
| 131, Broadway, Dover, United States, 03820 | Director | 19 August 2021 | Active |
| 131, Broadway, Dover, United States, 03820 | Director | 06 September 2023 | Active |
| Casa Broka, Boliquieme 8100-077, Loule, | Director | 09 October 1995 | Active |
| East Barn, Furnace Farm, Furnace Lane, Lamberhurst, United Kingdom, TN3 8LE | Director | 14 September 2020 | Active |
| Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 09 October 1995 | Active |
| Zachary Thomas Kieffer | ||
| Notified on | : | 15 December 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1985 |
| Nationality | : | American |
| Country of residence | : | United States |
| Address | : | 131, Broadway, Dover, United States, 03820 |
| Nature of control | : |
|
| Shane Slominski | ||
| Notified on | : | 07 August 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1978 |
| Nationality | : | American |
| Country of residence | : | United States |
| Address | : | 301, Suite #325, Minnetonka, United States, 55305 |
| Nature of control | : |
|
| Thomas Dale Newell | ||
| Notified on | : | 07 August 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1972 |
| Nationality | : | American |
| Country of residence | : | United States |
| Address | : | 2217, 77th Avenue Se, Mercer Island, United States, 98040 |
| Nature of control | : |
|
| Stephen Bruce Soderling | ||
| Notified on | : | 07 August 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1973 |
| Nationality | : | American |
| Country of residence | : | United States |
| Address | : | 301, Suite #325, Minnetonka, United States, 55305 |
| Nature of control | : |
|
| Ivor Fiennes | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1946 |
| Nationality | : | British |
| Address | : | 3 Boyne Park, Kent, TN4 8EN |
| Nature of control | : |
|
| Richard Martin | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1952 |
| Nationality | : | British |
| Address | : | 3 Boyne Park, Kent, TN4 8EN |
| Nature of control | : |
|
| Stephen William Pearson | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1950 |
| Nationality | : | British |
| Address | : | 3 Boyne Park, Kent, TN4 8EN |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.