This company is commonly known as Eco Loop Granulation Limited. The company was founded 6 years ago and was given the registration number 11955207. The firm's registered office is in LONDON. You can find them at Lawford House, Albert Place, London, . This company's SIC code is 38110 - Collection of non-hazardous waste.
| Name | : | ECO LOOP GRANULATION LIMITED |
|---|---|---|
| Company Number | : | 11955207 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 18 April 2019 |
| End of financial year | : | 30 April 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Lawford House, Albert Place, London, England, N3 1QB |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 53, Rosebank Gardens, London, United Kingdom, E3 5EF | Secretary | 09 February 2023 | Active |
| 53, Rosebank Gardens, London, United Kingdom, E3 5EF | Director | 09 February 2023 | Active |
| 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Secretary | 26 October 2022 | Active |
| Lawford House, Albert Place, London, England, N3 1QB | Director | 30 June 2020 | Active |
| Flat 15, 8 Newton Street, London, England, WC2B 5EG | Director | 24 May 2021 | Active |
| The Annex, Yew Tree Cottage, High Road, Epping, United Kingdom, CM16 4DJ | Director | 18 April 2019 | Active |
| 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Director | 26 October 2022 | Active |
| Mr Barry Robert Wright | ||
| Notified on | : | 09 February 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1979 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 53, Rosebank Gardens, London, United Kingdom, E3 5EF |
| Nature of control | : |
|
| Mr Ashley James Keeling | ||
| Notified on | : | 26 October 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1988 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
| Nature of control | : |
|
| Mr Simon Mark Fullaway | ||
| Notified on | : | 28 January 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1974 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 15, 8 Newton Street, London, England, WC2B 5EG |
| Nature of control | : |
|
| Mrs Cadi Davis | ||
| Notified on | : | 29 June 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1980 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Lawford House, Albert Place, London, England, N3 1QB |
| Nature of control | : |
|
| Mr Stuart Hearne | ||
| Notified on | : | 18 April 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1966 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | The Annex, Yew Tree Cottage, Epping, United Kingdom, CM16 4DJ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.