Ecos Environmental Limited

All UK companiesWater supply, sewerage, waste management andEcos Environmental Limited

Remediation activities and other waste management services

Ecos Environmental Limited contacts: address, phone, fax, email, website, shedule

Address: Astral House Imperial Way WD24 4WW Watford

Phone: +44-1569 4915802

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ecos Environmental Limited"? - send email to us!

Ecos Environmental Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ecos Environmental Limited.

Registration data Ecos Environmental Limited

Register date: 1994-01-07

Register number: 02885406

Type of company: Private Limited Company

Get full report form global database UK for Ecos Environmental Limited

Owner, director, manager of Ecos Environmental Limited

Jean-Pierre Pierre Bonnet Director. Address: Fitzjohn's Avenue, Hampstead, London, NW3 6NT, Uk. DoB: November 1956, French

Alexander Michael Comba Secretary. Address: 136 Andrewes House, Barbican, London, EC2Y 8BA. DoB: November 1953, British

Ruth Elizabeth Tilbrook Secretary. Address: 8 Grosvenor Terrace, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1QJ. DoB: October 1968, British

Matthew Foster Director. Address: Rothesay Drive, Highcliffe, Dorset, BH23 4LB. DoB: July 1973, British

Christopher Thomas Mcewan Director. Address: The Wickets, Huxley Lane, Huxley, Cheshire, CH3 9BG. DoB: December 1945, British

David William Bowler Secretary. Address: 34 Dorset Square, London, NW1 6QJ. DoB: January 1945, British

Kay Lisa Fraser Secretary. Address: Sundew, Fernie Fields, Booker, Buckinghamshire, HP12 4SN. DoB:

Alexander Michael Comba Director. Address: 136 Andrewes House, Barbican, London, EC2Y 8BA. DoB: November 1953, British

David William Bowler Secretary. Address: Watling Lane, Dorcester On Thames, Oxon, OX10 7JG. DoB: January 1945, British

David John Finch Director. Address: Larchwood House Magpies, Crocker End, Henley On Thames, Oxfordshire, RG9 5BE. DoB: December 1963, British

Robert Stephenson Jackson Director. Address: 12 The Copse, Etherley Lane, Bishop Auckland, County Durham, DL14 7UE. DoB: January 1947, British

Andrew Bondswell Director. Address: 19 Brier Hill View, Huddersfield, West Yorkshire, HD2 1JQ. DoB: December 1964, British

David Charles Toulson Director. Address: 142 Hunsworth Lane, Hunsworth, Cleckheaton, West Yorkshire, BD19 4DR. DoB: May 1960, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Dianne Clare Firth Director. Address: 1050 Bradford Road, Birstall, Batley, West Yorkshire, WF17 9JB. DoB: June 1951, British

Jobs in Ecos Environmental Limited vacancies. Career and practice on Ecos Environmental Limited. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Ecos Environmental Limited on FaceBook

Read more comments for Ecos Environmental Limited. Leave a respond Ecos Environmental Limited in social networks. Ecos Environmental Limited on Facebook and Google+, LinkedIn, MySpace

Address Ecos Environmental Limited on google map

Other similar UK companies as Ecos Environmental Limited: Rt Distribution Ltd | Group Cwa Limited | Hanley Glass & China Limited | Olicana Communications Ltd | The Belton Cleaning Company Ltd

This business referred to as Ecos Environmental has been founded on 1994-01-07 as a PLC. This business headquarters can be found at Watford on Astral House, Imperial Way. When you have to get in touch with the firm by post, the area code is WD24 4WW. It's company registration number for Ecos Environmental Limited is 02885406. The company is recognized as Ecos Environmental Limited. It should be noted that this company also operated as Fixalink until the company name was changed twenty two years from now. This business is registered with SIC code 39000 and their NACE code stands for Remediation activities and other waste management services. 2013/12/31 is the last time account status updates were reported.

Since 2014-12-22, the limited company has only been guided by a single director: Jean-Pierre Pierre Bonnet who has been overseeing it for 2 years. For 5 years Matthew Foster, age 43 had performed assigned duties for this specific limited company up to the moment of the resignation in November 2010. Additionally a different director, namely Christopher Thomas Mcewan, age 71 resigned in December 2010.