ECO-HYGIENE LIMITED

Unit 12 A-C Pantglas Industrial Estate Unit 12 A-C Pantglas Industrial Estate, Caerphilly, CF83 8DR, United Kingdom
StatusACTIVE
Company No.04833666
CategoryPrivate Limited Company
Incorporated16 Jul 2003
Age20 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

ECO-HYGIENE LIMITED is an active private limited company with number 04833666. It was incorporated 20 years, 10 months, 5 days ago, on 16 July 2003. The company address is Unit 12 A-C Pantglas Industrial Estate Unit 12 A-C Pantglas Industrial Estate, Caerphilly, CF83 8DR, United Kingdom.



People

PATTERSON, James Stuart

Director

Sales

ACTIVE

Assigned on 28 Jan 2014

Current time on role 10 years, 3 months, 24 days

HARRAP, Rosemary Janet

Secretary

RESIGNED

Assigned on 21 May 2004

Resigned on 27 Jun 2013

Time on role 9 years, 1 month, 6 days

TWIDDLE, Daniel Otto

Secretary

RESIGNED

Assigned on 16 Jul 2003

Resigned on 12 Sep 2003

Time on role 1 month, 27 days

SOUTHERN SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Sep 2003

Resigned on 21 May 2004

Time on role 8 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jul 2003

Resigned on 16 Jul 2003

Time on role

BOWEN, Gayle Elizabeth

Director

Company Director

RESIGNED

Assigned on 13 Mar 2015

Resigned on 02 Jul 2016

Time on role 1 year, 3 months, 20 days

DAVENPORT, Nicholas Rafael

Director

Chief Financial And Operations Officer

RESIGNED

Assigned on 14 Jun 2021

Resigned on 25 Oct 2022

Time on role 1 year, 4 months, 11 days

HARRAP, Ernest George

Director

Sales & Marketing Agent

RESIGNED

Assigned on 16 Jul 2003

Resigned on 28 Jan 2014

Time on role 10 years, 6 months, 12 days

HARRAP, Rosemary Janet

Director

Hairdresser

RESIGNED

Assigned on 05 Jan 2009

Resigned on 27 Jun 2013

Time on role 4 years, 5 months, 22 days

HOSKYNS-ABRAHALL, Bennet Mansel Leigh

Director

Company Director

RESIGNED

Assigned on 13 Mar 2015

Resigned on 31 Dec 2015

Time on role 9 months, 18 days

HUNTER, Andrew Ian

Director

Director

RESIGNED

Assigned on 21 Jun 2004

Resigned on 05 Oct 2004

Time on role 3 months, 14 days

LEWIS, Robert Raymond

Director

Company Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 27 Jun 2013

Time on role 4 years, 5 months, 22 days

TWIDDLE, Daniel Otto

Director

Retired

RESIGNED

Assigned on 21 Jun 2004

Resigned on 05 Oct 2004

Time on role 3 months, 14 days

TWIDDLE, Daniel Otto

Director

None

RESIGNED

Assigned on 16 Jul 2003

Resigned on 12 Sep 2003

Time on role 1 month, 27 days

WALSH, Julia Maria, Dr

Director

Company Director

RESIGNED

Assigned on 13 Mar 2015

Resigned on 22 Sep 2021

Time on role 6 years, 6 months, 9 days

WISE, Roger Frank

Director

Accountant

RESIGNED

Assigned on 05 Jan 2009

Resigned on 27 Jun 2013

Time on role 4 years, 5 months, 22 days


Some Companies

ADAM & IAN MCDONALD SERVICES LIMITED

STONEYGATE LANE,GATESHEAD,NE10 0HJ

Number:03726490
Status:ACTIVE
Category:Private Limited Company

ANNAMOTION LIMITED

27 STOCKWOOD BUSINESS PARK,REDDITCH,B96 6SX

Number:04705022
Status:ACTIVE
Category:Private Limited Company

GOOD RELATIONS STUDIO LIMITED

PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP

Number:03982860
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JARD CONSTRUCTION LIMITED

43 COWPER ROAD,SLOUGH,SL2 1TF

Number:10604790
Status:ACTIVE
Category:Private Limited Company

MAYFLOWER PROPERTIES (SW) LIMITED

5 CHELSTON BUSINESS PARK,WELLINGTON,TA21 9JQ

Number:05273198
Status:ACTIVE
Category:Private Limited Company

PELHAM CONSULTANCY SERVICES LTD

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:11437173
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