ECOMONITOR HOLDINGS (UK) LIMITED

Address:
Suite 1 Armcon Business Park, London Road South Poynton, Stockport, Cheshire, SK12 1LQ

ECOMONITOR HOLDINGS (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07029162. The registration start date is September 24, 2009. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 07029162
Company Name ECOMONITOR HOLDINGS (UK) LIMITED
Registered Address Suite 1 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2009-09-24
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 30/06/2016
Accounts Last Update 30/09/2014
Returns Due Date 22/10/2016
Returns Last Update 24/09/2015
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address SUITE 1 ARMCON BUSINESS PARK
LONDON ROAD SOUTH POYNTON
Post Town STOCKPORT
County CHESHIRE
Post Code SK12 1LQ

Companies with the same location

Entity Name Office Address
BRAMHALL SURFACING LIMITED Suite 1 Armcon Business Park, London Road South Poynton, Stockport, Cheshire, SK12 1LQ
JDM DESIGNS LTD Suite 1 Armcon Business Park, London Road South Poynton, Stockport, Cheshire, SK12 1LQ
ASHLEY DAVIES PROPERTIES LLP Suite 1 Armcon Business Park, London Road South Poynton, Stockport, Cheshire, SK12 1LQ
BIG FEET PYJAMA CO. LTD Suite 1 Armcon Business Park, London Road South Poynton, Stockport, Cheshire, SK12 1LQ
INDEPENDENT FAMILY HEALTHCARE LIMITED Suite 1 Armcon Business Park, London Road South Poynton, Stockport, Cheshire, SK12 1LQ
GLYN EVANS LIMITED Suite 1 Armcon Business Park, London Road South Poynton, Stockport, Cheshire, SK12 1LQ
FRANK BOOR LIMITED Suite 1 Armcon Business Park, London Road South Poynton, Stockport, Cheshire, SK12 1LQ

Companies with the same post code

Entity Name Office Address
ARMCON EOT LIMITED C/o Armcon Limited Armcon Business Park, London Road South, Poynton, Cheshire, SK12 1LQ, United Kingdom
CAR SOURCING UK COMPETITIONS LIMITED Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, SK12 1LQ, United Kingdom
STAY SAFE PRODUCTS LTD Nolan James Accountants Armcon Business Park, London Rd South, Poynton, Stockport, SK12 1LQ, United Kingdom
VER2UAL SPORT LTD Nolan James Ltd Armcon Business Park, London Road South, Poynton, Stockport, SK12 1LQ, England
TURBOWATTS LTD Armcon Business Park London Road South, Poynton, Stockport, SK12 1LQ, England
CAR FINANCE MADE SIMPLE LTD Poynton Chambers 130 London Road South, Poynton, Stockport, SK12 1LQ, England
PREMIER PLUMB LTD Unit 1, Armcon Business Park London Road South, Poynton, Stockport, SK12 1LQ, United Kingdom
RIFENG UK LIMITED Unit 1 Armcon Business Park London Road South, Poynton, Stockport, SK12 1LQ, United Kingdom
FLEXIGASUK LIMITED Unit 1 Armcon Business Park, London Road South, Poynton, SK12 1LQ, United Kingdom
MERUS GROUP LIMITED Unit 1 London Road South, Poynton, Stockport, SK12 1LQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
O'HAGAN, Brian Director () Audley House, North Audley Street, London, England, W1K 6ZD February 1961 /
1 October 2009
British /
England
Company Director
FOSTER, Graham James Secretary (Resigned) 28 Esher Drive, Sale, Cheshire, M33 3PE /
24 September 2009
British /
FOSTER, Graham James Director (Resigned) 28 Esher Drive, Sale, Cheshire, M33 3PE June 1970 /
24 September 2009
British /
England
Director
LEES, David John Director (Resigned) 5 Colin Murphy Road, Hulme, Manchester, M15 5RS April 1981 /
24 September 2009
British /
United Kingdom
Director
MAHAL, Manjit Kaur Director (Resigned) 21 St Josephs Vale, Blackheath, London, SE3 0XF May 1980 /
28 September 2009
British /
United Kingdom
Company Director
PATEL, Kaushik Director (Resigned) 67 Sandhurst Road, London, United Kingdom, NW9 9LP May 1956 /
9 December 2010
British /
United Kingdom
Director
SCHOFIELD, Mark St John Director (Resigned) 4 Woodside Terrace, Douglas, Isle Of Man, United Kingdom, IM2 3AH July 1964 /
9 December 2010
British /
Isle Of Man
Director
WANDER, Stephen Director (Resigned) Eagle Buildings, 64 Cross Street, Manchester, Greater Manchester, M2 4JQ April 1968 /
1 October 2009
British /
England
Director

Competitor

Search similar business entities

Post Town STOCKPORT
Post Code SK12 1LQ
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on ECOMONITOR HOLDINGS (UK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches