ECOONLINE INFO EXCHANGE LIMITED

Newhouse Farm Business Centre Newhouse Farm Business Centre, Edstone, B95 6DL, England
StatusACTIVE
Company No.04111074
CategoryPrivate Limited Company
Incorporated20 Nov 2000
Age23 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

ECOONLINE INFO EXCHANGE LIMITED is an active private limited company with number 04111074. It was incorporated 23 years, 5 months, 9 days ago, on 20 November 2000. The company address is Newhouse Farm Business Centre Newhouse Farm Business Centre, Edstone, B95 6DL, England.



People

JONES, Helen Teresa

Director

Director

ACTIVE

Assigned on 21 Oct 2022

Current time on role 1 year, 6 months, 8 days

CHETRI, Suzie

Secretary

RESIGNED

Assigned on 24 Jan 2019

Resigned on 21 Oct 2022

Time on role 3 years, 8 months, 28 days

NEILL, Alan

Secretary

RESIGNED

Assigned on 20 Mar 2001

Resigned on 21 Dec 2017

Time on role 16 years, 9 months, 1 day

TOWEY, James Patrick Joseph

Secretary

RESIGNED

Assigned on 20 Nov 2000

Resigned on 20 Mar 2001

Time on role 4 months

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Nov 2000

Resigned on 20 Nov 2000

Time on role

MITRE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2015

Resigned on 24 Jan 2019

Time on role 3 years, 6 months, 23 days

BUTT, Andrew William

Director

Co Director

RESIGNED

Assigned on 17 Feb 2004

Resigned on 06 Aug 2010

Time on role 6 years, 5 months, 18 days

COVENEY, Ken

Director

Cfo

RESIGNED

Assigned on 01 Jul 2016

Resigned on 19 Apr 2018

Time on role 1 year, 9 months, 18 days

FRANKLIN, Alyn

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Jul 2016

Resigned on 21 Oct 2022

Time on role 6 years, 3 months, 20 days

JACKSON, Timothy

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Jun 2019

Resigned on 21 Oct 2022

Time on role 3 years, 4 months

JAMES, Colin Alan

Director

Construction Manager

RESIGNED

Assigned on 20 Nov 2000

Resigned on 09 Oct 2015

Time on role 14 years, 10 months, 19 days

LINDÖ, Jens Göran

Director

Director

RESIGNED

Assigned on 21 Oct 2022

Resigned on 12 Jan 2023

Time on role 2 months, 22 days

LIVINGSTONE, Anthony

Director

Director

RESIGNED

Assigned on 06 Aug 2010

Resigned on 30 Jun 2014

Time on role 3 years, 10 months, 24 days

NEILL, Alan

Director

I T Manager

RESIGNED

Assigned on 20 Nov 2000

Resigned on 19 Jan 2018

Time on role 17 years, 1 month, 29 days

PETTIFOR, Timothy John

Director

Director

RESIGNED

Assigned on 06 Aug 2010

Resigned on 31 May 2013

Time on role 2 years, 9 months, 25 days

SHORTT, Denys Christopher

Director

Co Director

RESIGNED

Assigned on 17 Feb 2004

Resigned on 06 Aug 2010

Time on role 6 years, 5 months, 18 days

SMITH, Martin William

Director

None

RESIGNED

Assigned on 06 Aug 2010

Resigned on 08 Sep 2017

Time on role 7 years, 1 month, 2 days

STRINGER, Arthur John

Director

Director

RESIGNED

Assigned on 07 Jul 2014

Resigned on 08 Apr 2016

Time on role 1 year, 9 months, 1 day

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Nov 2000

Resigned on 20 Nov 2000

Time on role


Some Companies

BALLYANGLUV LIMITED

229 BURY NEW ROAD,MANCHESTER,M45 8GW

Number:10976574
Status:ACTIVE
Category:Private Limited Company

GENERALREGION LIMITED

21 HOLGATE ROAD,WEST YORKSHIRE,WF8 4ND

Number:02777409
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE PROPERTY INVESTMENT FUND LIMITED

33 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AP

Number:08080568
Status:ACTIVE
Category:Private Limited Company

R H HOLDINGS LTD

THE ANNEX,ASHFORD,TW15 3QN

Number:05233252
Status:ACTIVE
Category:Private Limited Company

SSG (LN) LIMITED

40 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:10645429
Status:ACTIVE
Category:Private Limited Company

THIRD SIDE LIMITED

67 COMMERCIAL ROAD,BOURNEMOUTH,BH2 5RT

Number:08124056
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source