ECO PACE LIMITED

Status: Active

Address: 101 Kingsway Road, Leicester

Incorporation date: 19 Dec 2017

ECO PACK LIMITED

Status: Active

Address: Unit 6, 80a Ashfield Street, London

Incorporation date: 16 Mar 2022

Address: Primary House, Spring Gardens, Macclesfield

Incorporation date: 28 Apr 2020

ECO PARADISE LTD

Status: Active

Address: 72 Mendip House, Edmonton Green, London

Incorporation date: 24 Sep 2021

ECO PARKS HNW LIMITED

Status: Active

Address: 67 Grosvenor Street, London

Incorporation date: 18 Nov 2015

ECO PARK SOLUTIONS LTD

Status: Active

Address: Armitage House Victor Jackson Avenue, Poundbury, Dorchester

Incorporation date: 04 Oct 2021

Address: 29th Floor 40 Bank Street C/o Begbies Traynor, 29th Floor 40 Bank Street, London

Incorporation date: 24 May 2016

Address: Eco Chapel Lane, Parley, Christchurch

Incorporation date: 04 Jul 2014

ECO PARTNERSHIPS LTD

Status: Active

Address: Apartment 18 Field View House, Old School Walk, York

Incorporation date: 30 Mar 2021

ECO PARTS WASH LTD

Status: Active

Address: Staffordshire Knot, Pinfold Street, Wednesbury

Incorporation date: 31 Aug 2020

ECO PARTY BAG LIMITED

Status: Active

Address: 1 Huish Close, Taunton

Incorporation date: 13 Nov 2019

ECO PC LIMITED

Status: Active

Address: Parc House, Parc Teifi, Cardigan

Incorporation date: 02 Mar 2009

Address: 26 Lakeside Avenue, Ilford

Incorporation date: 18 Dec 2020

ECO PLANS LTD

Status: Active

Address: 12 Cwrt Coed Y Brenin, Church Village, Pontypridd

Incorporation date: 10 Dec 2021

ECO PLANTS LTD

Status: Active - Proposal To Strike Off

Address: 297 Grangemouth Road, Coventry

Incorporation date: 01 Jul 2022

ECO PLASTIC WOOD LIMITED

Status: Active

Address: Unit 6 Oakhill Trading Estate, Euston Street, Leicester

Incorporation date: 23 Aug 2010

Address: Colaren House, Burnthill Farm, Fraserburgh

Incorporation date: 12 Mar 2012

ECO PLUMBING PLUS LTD

Status: Active

Address: 19 Boulevard, Weston-super-mare

Incorporation date: 11 Feb 2021

Address: 58 Gaddesden Crescent, Watford

Incorporation date: 14 Dec 2018

ECO POST (UK) LIMITED

Status: Active

Address: C/o Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool

Incorporation date: 30 Aug 2022

ECO POTS UK LTD

Status: Active

Address: 9 Norval Crescent, Offenham, Evesham

Incorporation date: 17 May 2022

ECO POWER DIRECT LIMITED

Status: Active

Address: Business Hq, 11 Oak Street, Nottingham

Incorporation date: 29 Jul 2022

Address: 25 Beaufort Road, Morecambe

Incorporation date: 19 Sep 2016

ECO POWER ENERGY LIMITED

Status: Active

Address: 64d Dukeway, Teesside Industrial Estate, Stockton-on-tees

Incorporation date: 27 Feb 2013

Address: Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster

Incorporation date: 02 Nov 2022

Address: 64 Chelmsford Road, Holland-on-sea, Clacton-on-sea

Incorporation date: 02 Aug 2011

Address: Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster

Incorporation date: 28 Nov 2022

Address: Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster

Incorporation date: 06 Apr 2020

ECO POWER TUNING LTD

Status: Active - Proposal To Strike Off

Address: Arkle House, 31 Lonsdale Street, Carlisle

Incorporation date: 24 Feb 2017

ECO PRESSURE PRO LIMITED

Status: Active

Address: 23-27 King Street, Luton

Incorporation date: 25 May 2022

ECO PRIVATE HIRE LTD

Status: Active

Address: 22 Pinders Farm Drive, Warrington

Incorporation date: 23 Jun 2022

Address: 35 Firs Avenue, London

Incorporation date: 18 Nov 2011

ECO PRODUCTS GLOBAL LTD

Status: Active

Address: 29a Station Parade, Barking

Incorporation date: 18 Aug 2020

Address: Greenbank Cottage, Black Hill, Lindfield, Haywards Heath

Incorporation date: 16 Dec 2020

Address: Flat 8 Yates Court, 228 Willesden Lane, London

Incorporation date: 26 May 2016

ECO PROJECTS LTD

Status: Active

Address: 1st Floor, Unit 15, Wadsworth Business Centre, Wadsworth Road, Greenford

Incorporation date: 05 Oct 2015

ECO PROMOTIONS LTD

Status: Active

Address: Unit P Rose Business Estate, Marlow Bottom Road, Marlow Bottom

Incorporation date: 24 Oct 2019

Address: Unit 31 Kingsway, Team Valley Trading Estate, Gateshead

Incorporation date: 20 May 2013

Address: Hansford Brown Unit 8 Alpha Business Park, Travellers Close, Welham Green

Incorporation date: 01 Apr 2015

ECO PROPERTY NW LTD

Status: Active

Address: 300 St Mary's Road, Garston, Liverpool

Incorporation date: 19 Aug 2021

Address: 86-90 Paul Street, London

Incorporation date: 09 Jan 2019

Address: 119 Pershore Road, Birmingham

Incorporation date: 12 Oct 2020