ECOMOLD LIMITED



0 officers / 11 resignations

BARR, ANDREW

Correspondence address
4 WYKHAM GARDENS, BANBURY, OXFORDSHIRE, OX16 9LF
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
21 February 2005
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX16 9LF £1,259,000

BARR, BRIAN

Correspondence address
OAKFIELDHOUSE, HALEBOURNE LANE, CHOBHAM, SURREY, GU24 8SL
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
21 February 2005
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU24 8SL £1,704,000

LATHAM, ALAN NIGEL

Correspondence address
LLANOVER LODGE, WELSH STREET, CHEPSTOW, GWENT, NP16 5LN
Role RESIGNED
Secretary
Date of birth
June 1947
Appointed on
21 February 2005
Resigned on
6 November 2007
Nationality
ENGLISH

Average house price in the postcode NP16 5LN £313,000

LANG, ROBERT ALEXANDER

Correspondence address
6360 RIVER OVERLOOK DRIVE, ATLANTA GA30328, GEORGIA, USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
8 December 2004
Resigned on
21 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

WILLIAMS, DAVID ARTHUR

Correspondence address
9 THE CRESCENT, HARTFORD, NORTHWICH, CHESHIRE, CW8 1QS
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
6 December 2001
Resigned on
8 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW8 1QS £1,019,000

TAYLOR, BRIAN

Correspondence address
2 THE COPSE, TYMS WAY, RAYLEIGH, ESSEX, SS6 8DG
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
6 December 2001
Resigned on
21 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS6 8DG £876,000

TENTORI, MARK IAN

Correspondence address
HOLLY HEDGES, TINGRITH ROAD EVERSHOT, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 9EF
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
6 December 2001
Resigned on
21 February 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK17 9EF £770,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
6 December 2001
Resigned on
6 December 2001

Average house price in the postcode NW8 8EP £719,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
6 December 2001
Resigned on
6 December 2001

CORNISH, MICHAEL JOHN

Correspondence address
MISTLETHWAITE HOUSE, EDLINGTON, HORNCASTLE, LINCOLNSHIRE, LN9 5RJ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
6 December 2001
Resigned on
22 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN9 5RJ £4,567,000

FENSOME, RICHARD JAMES

Correspondence address
RAVENSCROFT, 15 FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HH
Role RESIGNED
Secretary
Date of birth
July 1944
Appointed on
6 December 2001
Resigned on
21 February 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 7HH £1,840,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company