French – Born 69 years ago (February 1955)
Company Name | Ecovert Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2001 (4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Europland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2001 (3 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 15 November 2002) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | Barnet Hospital Project Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2001 (2 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 15 November 2002) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | SAUR (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 24 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | SAUR Services (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 24 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | David Webster Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2005 (37 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | D W Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2005 (12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | Lambeth Lighting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2005 (1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
Company Name | Enfield Lighting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
Company Name | Barnet Lighting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2006 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
Company Name | Redcar And Cleveland Lighting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2007 (1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
Company Name | Ecovert South Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2001 (6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
Company Name | Ecovert Wycombe Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2001 (8 years after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 02 December 2004) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address 2 Whitehall Quay Leeds LS1 4HG |
Company Name | Ecovert Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2001 (13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 21 January 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address 28 Countess Gardens Littledown Bournemouth Dorset BH7 7RR |
Company Name | Deepcut Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2001 (3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 29 January 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
Company Name | Optimum Information Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2003 (8 years, 11 months after company formation) |
Appointment Duration | 8 months (Resigned 01 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address South East Water Limited Rocfort Road Snodland Kent ME6 5AH |
Company Name | Trehir Development Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2003 (15 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 29 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Penallta House Tredomen Park Ystrad Mynach Hengoed Mid Glamorgan CF82 7PG Wales |
Company Name | Pipeway Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2003 (16 years after company formation) |
Appointment Duration | 7 months (Resigned 01 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address 41-51 Chorley New Road Bolton Lancashire BL1 4QR |
Company Name | Cempipe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2003 (5 years after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 01 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address 24 Shaftesbury Avenue Timperley Altrincham Cheshire WA15 7NW |
Company Name | Industrial And Environmental Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 24 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL |
Company Name | Channel Environmental Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL |
Company Name | Stalwart Environmental Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL |
Company Name | Deepcut Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
Company Name | Ecovert Services Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
Company Name | Ecodrive Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL |
Company Name | SAUR Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
Company Name | DYWM Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2003 (8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 02 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Place Georges Pompidou Levallois 92300 France Registered Company Address Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |