Ecovert Limited

Ecovert Limited contacts: address, phone, fax, email, website, shedule

Address: Third Floor The Gatehouse Gatehouse Way HP19 8DB Aylesbury

Phone: +44-1456 4011077

Fax: +44-1456 4011077

Email: n\a

Website:

Shedule:

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

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

Registration data Ecovert Limited

Register date: 1988-10-25

Register number: 02308838

Type of company: Private Limited Company

Get full report form global database UK for Ecovert Limited

Owner, director, manager of Ecovert Limited

Keith Woodward Secretary. Address: Third Floor The Gatehouse, Gatehouse Way, Aylesbury, Bucks, HP19 8DB. DoB:

Ian Raymond Wakelin Director. Address: Third Floor The Gatehouse, Gatehouse Way, Aylesbury, Bucks, HP19 8DB. DoB: March 1963, British

Hilary Myra Ellson Secretary. Address: Third Floor The Gatehouse, Gatehouse Way, Aylesbury, Bucks, HP19 8DB. DoB:

Nigel Hugh Manning Director. Address: 13 Walnut Close, Blunham, Bedford, Bedfordshire, MK44 3NB. DoB: June 1954, British

Eamon Joseph Bolger Secretary. Address: 149 Ard Na Mara, Malahide, Dublin, IRISH, Ireland. DoB: n\a, Irish

Michael Topham Director. Address: 4 Croft Close, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9FD. DoB: November 1972, British

Christopher Peal Director. Address: 44 Saint Lukes Avenue, Maidstone, Kent, ME14 5AN. DoB: November 1966, British

Roger John Edwards Director. Address: 35 Bay Tree Close, Heathfield, East Sussex, TN21 8YG. DoB: May 1969, British

Jonathan Miles Director. Address: 74 North Street, Biddenden, Kent, TN27 8AE. DoB: January 1963, British

Simon David Miles Director. Address: 3 Winchester Grove, Sevenoaks, Kent, TN13 3BL. DoB: March 1960, British

Guy Bernard Angel Aubertin Director. Address: Les Ecuries De Sante Croix, Route D'Olhette Ciboure, 64500 Saint Jean Deluz, France. DoB: December 1955, French

Elisabeth Anne Snaith Director. Address: Tender Oaks, The Plantation Curdridge, Southampton, Hampshire, SO32 2DT. DoB: February 1960, British

Elisabeth Anne Snaith Secretary. Address: Tender Oaks, The Plantation Curdridge, Southampton, Hampshire, SO32 2DT. DoB: February 1960, British

Jane Melanie Miller Director. Address: Atmyres Farm, The Street Nutbourne, Pulborough, West Sussex, RH20 2HE. DoB: December 1958, British

Martin Rivers Director. Address: 55 Montrose Avenue, Whitton, Twickenham, Middlesex, TW2 6HG. DoB: n\a, British

Francis Leborgne Director. Address: 1 Avenue Eugene Freyssinet, St Quentin-En-Yvelines, 78061, France. DoB: March 1944, French

David John Carr Secretary. Address: Coralyn, 25 Balmoral Road, Ashvale, Surrey, GU12 5BB. DoB: February 1969, British

Christine Salvage Secretary. Address: Pounsley Hill Cottage, Blackboys, Uckfield, East Sussex, TN22 5HT. DoB:

Alain Bellegarde Director. Address: 37 Rue De Cercay, Brunoy, 91800, France. DoB: January 1951, French

Jean Yves Lavoignat Director. Address: 7 Powis Square, Brighton, East Sussex, BN1 3HH. DoB: September 1946, French

Jane Melanie Miller Secretary. Address: Atmyres Farm, The Street Nutbourne, Pulborough, West Sussex, RH20 2HE. DoB: December 1958, British

Louis Peterschmitt Director. Address: 1 Rue Denis Abraham, Clamart, 92140, France. DoB: December 1938, French

Jean-Baptiste Hardy Director. Address: 11 Iverna Gardens, London, W8 6TN. DoB: February 1951, French

Elizabeth Ann Hamilton Director. Address: Leithen Bank Leithen Road, Innerleithen, Peeblesshire, EH44 6HY. DoB: n\a, British

David Alan Holmwood Secretary. Address: 21 Raleigh Road, Richmond, Surrey, TW9 2DU. DoB:

John David Gareth Evans Director. Address: 4 Ewenny Close, Porthcawl, Bridgend, Glamorgan, CF36 3HQ. DoB: September 1935, British

Hendrikus Theodorus Johannes Barnhoorn Director. Address: 3 Walnut Tree Walk, Eastbourne, East Sussex, BN20 9BP. DoB: October 1946, Dutch

Claude Jean Gaboreau Director. Address: 17 Rue De Teheran, Paris, 75008, France. DoB: April 1946, French

Geoffrey Mark Hoskins Director. Address: North Barn, Micheldever, Hampshire, SO21 3DA. DoB: August 1930, British

Jean-Francois Talbot Director. Address: 22 Rue Jean Giraudoux, 75116 Paris, FRANCE. DoB: August 1947, French

Noel James Burns Director. Address: 29 Felbridge Close, East Grinstead, West Sussex, RH19 2BN. DoB: n\a, British

Jean-Luc Guyot Director. Address: 71 Sterndale Road, Hammersmith, London, W14 0HU. DoB: May 1952, French

Bernard Devalan Director. Address: 55 Avenue Le Notre, 92330 Sceaux, France. DoB: January 1929, French

Patrice Christian Rancon Director. Address: 146 Rue De Courcelles, Paris, 75017, France. DoB: May 1946, French

Jacques Pierre Sennepin Director. Address: 34 Rue De Docteur Blanche, Paris 75016, France. DoB: October 1936, French

Jobs in Ecovert Limited vacancies. Career and practice on Ecovert Limited. Working and traineeship

Package Manager. From GBP 2200

Welder. From GBP 1800

Electrician. From GBP 2000

Cleaner. From GBP 1100

Responds for Ecovert Limited on FaceBook

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

Address Ecovert Limited on google map

Other similar UK companies as Ecovert Limited: Lamont Construction Ltd | David R Whyte Ltd | Staledon Limited | Smart Ft Limited | Premier Play Limited

Ecovert Limited can be contacted at Third Floor The Gatehouse, Gatehouse Way in Aylesbury. The firm postal code is HP19 8DB. Ecovert has existed on the British market since the firm was set up in 1988. The firm registered no. is 02308838. This enterprise SIC code is 99999 and has the NACE code: Dormant Company. The firm's latest filings were filed up to 2016-03-31 and the most recent annual return was released on 2016-06-23.

Ecovert Ltd is a small-sized vehicle operator with the licence number OD0257820. The firm has one transport operating centre in the country. In their subsidiary in Stratford-upon-avon on Avenue Farm Industrial Estate, 4 machines are available. The firm directors are Christopher Pea, Jonathan Miles, Roger Edwards and Simon Miles.

There seems to be one director this particular moment running the firm, namely Ian Raymond Wakelin who has been carrying out the director's duties for twenty eight years. The following firm had been supervised by Nigel Hugh Manning (age 62) who finally resigned in 2009. Additionally another director, specifically Michael Topham, age 44 resigned in 2011. What is more, the managing director's assignments are continually aided by a secretary - Keith Woodward, from who was selected by the following firm in 2010. Another limited company has been appointed as one of the directors of this company: Biffa Corporate Services Limited.