ECOSURETY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
6 officers / 10 resignations

FREEMAN, Adam Wayne

Correspondence address
2nd Floor, 4 Colston Avenue, Bristol, England, BS1 4ST
Role ACTIVE
director
Date of birth
March 1969
Appointed on
13 March 2024
Nationality
British
Occupation
Chair Person

GHALI, William Samir

Correspondence address
2nd Floor, 4 Colston Avenue, Bristol, England, BS1 4ST
Role ACTIVE
director
Date of birth
August 1969
Appointed on
12 January 2021
Nationality
British
Occupation
Chief Executive Officer

GRANVILLE-SMITH, Louise

Correspondence address
2nd Floor, 4 Colston Avenue, Bristol, England, BS1 4ST
Role ACTIVE
director
Date of birth
April 1981
Appointed on
29 June 2017
Nationality
British
Occupation
Finance Director

LEEFE, Roderic Reginald

Correspondence address
Fermentation Building South Hawkins Lane, Finzels Reach, Bristol, England, BS1 6JQ
Role ACTIVE
director
Date of birth
June 1961
Appointed on
29 November 2016
Resigned on
15 June 2023
Nationality
British
Occupation
Chairman

PIPER, James Michael

Correspondence address
Fermentation Building South Hawkins Lane, Finzels Reach, Bristol, England, BS1 6JQ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
31 March 2016
Nationality
British
Occupation
Non Executive Director

CLARK, Stephen Christopher

Correspondence address
2nd Floor, 4 Colston Avenue, Bristol, England, BS1 4ST
Role ACTIVE
director
Date of birth
February 1978
Appointed on
27 March 2003
Nationality
British
Occupation
Director

TIMMINS, PAUL ROBERT

Correspondence address
1190 PARK AVENUE, AZTEC WEST, ALMONDSBURY, BRISTOL, ENGLAND, BS32 4FP
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
29 June 2017
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

BRAY, GILLIAN CHURCHILL

Correspondence address
160 AZTEC WEST, ALMONDSBURY, BRISTOL, BS32 4TU
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 June 2010
Resigned on
14 March 2012
Nationality
BRITISH
Occupation
NONE

KEMP, BRIAN RICHARD CALVERT

Correspondence address
160 AZTEC WEST, ALMONDSBURY, BRISTOL, BS32 4TU
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
20 January 2009
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
NON EXEC DIRECTOR

KEMP, BRIAN RICHARD CALVERT

Correspondence address
OLVESTON COURT, OLVESTON, BRISTOL, BS35 4DU
Role RESIGNED
Secretary
Appointed on
20 January 2009
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS35 4DU £1,686,000

QUAYSECO LIMITED

Correspondence address
NARROW QUAY HOUSE NARROW QUAY, BRISTOL, AVON, BS1 4AH
Role RESIGNED
Secretary
Appointed on
20 August 2008
Resigned on
14 May 2010
Nationality
BRITISH

POTTEN, JAMES HENRY

Correspondence address
160 AZTEC WEST, ALMONDSBURY, BRISTOL, ENGLAND, BS32 4TU
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
12 June 2007
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HARRISON, IRENE LESLEY

Correspondence address
FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
Role RESIGNED
Nominee Secretary
Appointed on
27 March 2003
Resigned on
27 March 2003

Average house price in the postcode CF15 7LH £260,000

HORNER, MARK JOHN

Correspondence address
BRIDGEND FARMHOUSE, DOWNTOWN ROAD, STONEHOUSE, GLOUCESTERSHIRE, GL10 2AX
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
27 March 2003
Resigned on
18 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL10 2AX £408,000

HORNER, MICHELE TONIA

Correspondence address
BRIDGEND FARMHOUSE, DOWNTOWN ROAD, STONEHOUSE, GLOUCESTERSHIRE, GL10 2AX
Role RESIGNED
Secretary
Appointed on
27 March 2003
Resigned on
20 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL10 2AX £408,000

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Correspondence address
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Role RESIGNED
Nominee Director
Appointed on
27 March 2003
Resigned on
27 March 2003

Average house price in the postcode CF14 3LX £256,000


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