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