ECOVERT GROUP LIMITED
LEEDS SAUR ENVIRONMENTAL SERVICES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 03240758
Status Active
Incorporation Date 22 August 1996
Company Type Private Limited Company
Address 1 PARK ROW, LEEDS, LS1 5AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Stephanie Thomazeau on 27 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 26,000,002 . The most likely internet sites of ECOVERT GROUP LIMITED are www.ecovertgroup.co.uk, and www.ecovert-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Ecovert Group Limited is a Private Limited Company. The company registration number is 03240758. Ecovert Group Limited has been working since 22 August 1996. The present status of the company is Active. The registered address of Ecovert Group Limited is 1 Park Row Leeds Ls1 5ab. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. THOMAZEAU, Stephanie is a Director of the company. Secretary BROOKS, Laura Jane has been resigned. Secretary CARR, David John has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HAMILTON, Elizabeth Ann has been resigned. Secretary SALVAGE, Christine has been resigned. Secretary SNAITH, Elisabeth Anne has been resigned. Director AGOSTINI, Pascal has been resigned. Director BARNHOORN, Hendrikus Theodorus Johannes has been resigned. Director BARTHELEMY, Patrick has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GABRIEL, Yves has been resigned. Director LAVOIGNAT, Jean Yves has been resigned. Director LEBORGNE, Francis has been resigned. Director LORRAIN, Christilla has been resigned. Director MILLER, Jane Melanie has been resigned. Director PELTZER, Christophe Jean has been resigned. Director RICHARD, Bertrand has been resigned. Director SCHERRER, Denis Francois Andre has been resigned. Director SNAITH, Elisabeth Anne has been resigned. Director TALBOT, Jean-Francois has been resigned. Director WALTON, Barry has been resigned. Director SAUR (UK) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 01 April 2011

Director
THOMAZEAU, Stephanie
Appointed Date: 27 May 2013
54 years old

Resigned Directors

Secretary
BROOKS, Laura Jane
Resigned: 20 September 2002
Appointed Date: 27 March 2002

Secretary
CARR, David John
Resigned: 27 March 2002
Appointed Date: 03 March 2000

Nominee Secretary
DWYER, Daniel John
Resigned: 09 September 1996
Appointed Date: 22 August 1996

Secretary
HAMILTON, Elizabeth Ann
Resigned: 18 December 1997
Appointed Date: 09 September 1996

Secretary
SALVAGE, Christine
Resigned: 03 March 2000
Appointed Date: 18 December 1997

Secretary
SNAITH, Elisabeth Anne
Resigned: 25 January 2010
Appointed Date: 20 September 2002

Director
AGOSTINI, Pascal
Resigned: 14 October 2003
Appointed Date: 15 November 2001
76 years old

Director
BARNHOORN, Hendrikus Theodorus Johannes
Resigned: 20 June 2000
Appointed Date: 09 September 1996
78 years old

Director
BARTHELEMY, Patrick
Resigned: 29 October 2001
Appointed Date: 27 April 2000
76 years old

Nominee Director
DOYLE, Betty June
Resigned: 09 September 1996
Appointed Date: 22 August 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 09 September 1996
Appointed Date: 22 August 1996
84 years old

Director
GABRIEL, Yves
Resigned: 15 November 2001
Appointed Date: 24 March 1999
75 years old

Director
LAVOIGNAT, Jean Yves
Resigned: 01 September 2001
Appointed Date: 18 December 1997
79 years old

Director
LEBORGNE, Francis
Resigned: 08 December 2000
Appointed Date: 27 April 2000
81 years old

Director
LORRAIN, Christilla
Resigned: 27 May 2013
Appointed Date: 29 August 2008
67 years old

Director
MILLER, Jane Melanie
Resigned: 28 June 2001
Appointed Date: 23 September 1998
66 years old

Director
PELTZER, Christophe Jean
Resigned: 29 August 2008
Appointed Date: 03 June 2008
59 years old

Director
RICHARD, Bertrand
Resigned: 02 December 2004
Appointed Date: 10 April 2001
70 years old

Director
SCHERRER, Denis Francois Andre
Resigned: 02 December 2004
Appointed Date: 28 June 2001
77 years old

Director
SNAITH, Elisabeth Anne
Resigned: 02 December 2004
Appointed Date: 15 November 2001
65 years old

Director
TALBOT, Jean-Francois
Resigned: 18 March 2002
Appointed Date: 09 September 1996
78 years old

Director
WALTON, Barry
Resigned: 08 December 2000
Appointed Date: 24 March 1999
82 years old

Director
SAUR (UK) LIMITED
Resigned: 03 June 2008
Appointed Date: 02 December 2004

ECOVERT GROUP LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Director's details changed for Stephanie Thomazeau on 27 June 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 26,000,002

15 Jul 2015
Full accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 26,000,002

...
... and 101 more events
08 Oct 1996
Secretary resigned
08 Oct 1996
New secretary appointed
08 Oct 1996
Registered office changed on 08/10/96 from: 50 lincolns inn fields london WC2A 3PF
19 Sep 1996
Company name changed vinlaid LIMITED\certificate issued on 20/09/96
22 Aug 1996
Incorporation