WILLIAM ELLIOTT
Total number of appointments 23, 1 active appointments
BEST ORGANIC SOLUTIONS LIMITED
- Correspondence address
- 10 MONTGOMERY AVENUE, WELLESLEY, ALDERSHOT, ENGLAND, GU11 4AX
- Role ACTIVE
- Director
- Date of birth
- April 1945
- Appointed on
- 5 August 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU11 4AX £506,000
KILBRIDE BIOTECH GROUP LIMITED
- Correspondence address
- BOURNE HOUSE QUEEN STREET, GOMSHALL, GUILDFORD, SURREY, ENGLAND, GU5 9LY
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 30 May 2017
- Resigned on
- 20 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU5 9LY £693,000
KILBRIDE BIOTEK LIMITED
- Correspondence address
- 82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 30 May 2017
- Resigned on
- 4 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ENVIRIDIS LIMITED
- Correspondence address
- STANFORD BRIDGE FARM PLUCKLEY, ASHFORD, KENT, ENGLAND, TN27 0RU
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 17 December 2015
- Resigned on
- 18 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TN27 0RU £1,431,000
FGS UTILITIES LIMITED
- Correspondence address
- STANFORD BRIDGE FARM STATION ROAD, PLUCKLEY, ASHFORD, KENT, TN27 0RU
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 1 October 2014
- Resigned on
- 29 October 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TN27 0RU £1,431,000
FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED
- Correspondence address
- ROSTRUM HOUSE CHERITON PLACE, FOLKESTONE, KENT, CT20 2DS
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 28 February 2014
- Resigned on
- 14 July 2015
- Nationality
- BRITISH
- Occupation
- RETIRED
ENVAR COMPOSTING GROUP LIMITED
- Correspondence address
- 52 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6LX
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 31 October 2012
- Resigned on
- 31 October 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 6LX £4,189,000
ENVAR ORGANICS LIMITED
- Correspondence address
- TWO LONDON BRIDGE LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 31 October 2012
- Resigned on
- 3 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 9RA £61,384,000
TAMAR RENEWABLE POWER (ESSEX) LIMITED
- Correspondence address
- TWO LONDON BRIDGE LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 31 October 2012
- Resigned on
- 3 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 9RA £61,384,000
ENVAR RECYCLING (SUFFOLK) LIMITED
- Correspondence address
- TWO LONDON BRIDGE LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 31 October 2012
- Resigned on
- 3 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 9RA £61,384,000
TAMAR COMPOSTING (EAST ANGLIA) LIMITED
- Correspondence address
- TWO LONDON BRIDGE LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 31 October 2012
- Resigned on
- 3 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 9RA £61,384,000
TAMAR ENERGY LIMITED
- Correspondence address
- 52 JERMYN STREET, LONDON, SW1Y 6LX
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 28 March 2012
- Resigned on
- 25 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 6LX £4,189,000
FINANCIAL NEWS PUBLISHING LIMITED
- Correspondence address
- 20 ELIOT CLOSE, CAMBERLEY, SURREY, GU15 1LW
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 21 August 2009
- Resigned on
- 16 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU15 1LW £955,000
ECOGANIX LIMITED
- Correspondence address
- 20 ELIOT CLOSE, CAMBERLEY, SURREY, GU15 1LW
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 7 July 2008
- Resigned on
- 31 August 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU15 1LW £955,000
ENVAR COMPOSTING LIMITED
- Correspondence address
- 20 ELIOT CLOSE, CAMBERLEY, SURREY, GU15 1LW
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 7 July 2008
- Resigned on
- 31 August 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU15 1LW £955,000
ENVIRONMENTAL WASTE CONTROLS LIMITED
- Correspondence address
- 20 ELIOT CLOSE, CAMBERLEY, SURREY, GU15 1LW
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 28 October 2004
- Resigned on
- 27 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU15 1LW £955,000
WESTERLEIGH GROUP LIMITED
- Correspondence address
- 20 ELIOT CLOSE, CAMBERLEY, SURREY, GU15 1LW
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 10 November 2003
- Resigned on
- 15 February 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU15 1LW £955,000
NEXT ENVIRONMENTAL SERVICES LIMITED
- Correspondence address
- 20 ELIOT CLOSE, CAMBERLEY, SURREY, GU15 1LW
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 10 November 2003
- Resigned on
- 15 February 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU15 1LW £955,000
TORBAY CEMETERY AND CREMATORIUM LIMITED
- Correspondence address
- 20 ELIOT CLOSE, CAMBERLEY, SURREY, GU15 1LW
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 10 November 2003
- Resigned on
- 15 February 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU15 1LW £955,000
NEW SOUTHGATE CEMETERY AND CREMATORIUM LIMITED
- Correspondence address
- 20 ELIOT CLOSE, CAMBERLEY, SURREY, GU15 1LW
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 1 October 2003
- Resigned on
- 15 February 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU15 1LW £955,000
CEMETERY + CREMATORIUM SERVICES LTD
- Correspondence address
- 20 ELIOT CLOSE, CAMBERLEY, SURREY, GU15 1LW
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 1 October 2003
- Resigned on
- 15 February 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU15 1LW £955,000
FOREST PARK CEMETERY AND CREMATORIUM LIMITED
- Correspondence address
- 20 ELIOT CLOSE, CAMBERLEY, SURREY, GU15 1LW
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 1 October 2003
- Resigned on
- 15 February 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU15 1LW £955,000
WESTERLEIGH CREMATORIA LIMITED
- Correspondence address
- 20 ELIOT CLOSE, CAMBERLEY, SURREY, GU15 1LW
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 24 May 2001
- Resigned on
- 15 February 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU15 1LW £955,000