This company is commonly known as Eco Loop Granulation Limited. The company was founded 5 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 © 2024. All rights reserved.