ECOPAB LTD

Status: Active

Address: 13 Old Forge Close, Watford

Incorporation date: 03 Sep 2018

Address: Woodgate Unit 1 Woodgate Business Centre, White Lund Industrial Estate, Morecambe

Incorporation date: 24 Mar 2010

ECOPAC (U.K.) LIMITED

Status: Active

Address: Siskin Parkway East, Middlemarch Business Park, Coventry

Incorporation date: 26 Jan 1993

ECOPAD LTD

Status: Active

Address: Greenway Winchester Road, Burghclere, Newbury

Incorporation date: 21 Oct 2021

ECOPAINTZ LTD

Status: Active

Address: Independence House, Adelaide Street, Heywood

Incorporation date: 05 Jun 2023

Address: 17a Beckenham Grove, Bromley

Incorporation date: 09 Feb 2011

ECOPEACE LTD

Status: Active

Address: 5g River View Heights, 27 Bermondsey Wall West, London

Incorporation date: 13 May 2013

Address: Northside House, Mount Pleasant, Barnet

Incorporation date: 30 Mar 2016

ECOPHASE LTD

Status: Active

Address: 111 Tradewinds Business Centre, Bognor Regis

Incorporation date: 13 Aug 2023

ECOPHILIA LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 02 Nov 2023

ECOPIA LTD

Status: Active

Address: 15 Hamilton Gardens, Burnham, Slough

Incorporation date: 10 Apr 2012

ECOPILOT (UK) LTD

Status: Active

Address: Langstone Technology Park, Langstone Road, Havant

Incorporation date: 23 Jan 2017

Address: Suite Q, Athene House, 86 The Broadway, London

Incorporation date: 29 Jul 2021

ECOPLUMB LTD

Status: Active

Address: Flat 104 Gary Court, 189 London Road, Croydon

Incorporation date: 24 Aug 2021

Address: Clarendon House, 14 St. Andrews Street, Droitwich

Incorporation date: 22 Dec 2010

ECOPLUS LOGISTICS LTD

Status: Active

Address: 5 Greenview Close, Leeds

Incorporation date: 03 Oct 2022

ECOPOD HOMES LIMITED

Status: Active

Address: Brockencote House, Chaddesley Corbett, Kidderminster

Incorporation date: 12 Dec 2011

Address: 13238249 - Companies House Default Address, Cardiff

Incorporation date: 02 Mar 2021

ECOPOWA LTD

Status: Active

Address: Thark House, 32 Kingsway, Gerrads Cross

Incorporation date: 30 Apr 2021

ECOPOWER 5 EXTON LTD

Status: Active

Address: 1st Floor, 76-80 Old Broad Street, London

Incorporation date: 12 Apr 2022

ECOPOWER HEATING LTD

Status: Active

Address: 25 Ramsdell Road, Elvetham Heath, Fleet

Incorporation date: 03 Mar 2010

ECOPOWER LIGHTING LTD

Status: Active

Address: Cpm House Heath Mill Road, Wombourne, Wolverhampton

Incorporation date: 11 Feb 2021

ECOPOWERSOFT LIMITED

Status: Active

Address: Unit 2 Greenways Business Park, Bellinger Close, Chippenham

Incorporation date: 24 Apr 2017

ECOPOWER SOLUTIONS LTD

Status: Active

Address: Maxim Business Park Maxim 1, 2 Parklands Way, Eurocentral, Lanarkshire

Incorporation date: 11 Aug 2020

ECOPRENEUR LIMITED

Status: Active - Proposal To Strike Off

Address: 59 Seagrim Road, Bournemouth

Incorporation date: 04 Feb 2020

ECOPROACTIVE LIMITED

Status: Active

Address: 2 Fitzroy Place, Glasgow

Incorporation date: 10 May 2016

Address: Hunters Industrial Park, Pinfold Lane, Mold

Incorporation date: 28 Aug 2015

ECOPROCORK LIMITED

Status: Active

Address: Pool House Arron Close, 106 Birmingham Road, Great Barr

Incorporation date: 12 May 2022

ECOPROLOFTS LIMITED

Status: Active

Address: 4 Yorke Street, Hucknall, Nottingham

Incorporation date: 14 Jul 2022

ECOPRO PROPERTIES LTD

Status: Active

Address: 4 Mount Road, Hayes

Incorporation date: 05 Mar 2020

ECOPROSPERITY CAPITAL LTD

Status: Active

Address: 19 Dewhurst Road, London

Incorporation date: 27 Mar 2012

ECOPS LIMITED

Status: Active

Address: 3b Kelvin Industrial Estate, Long Drive, Greenford

Incorporation date: 11 May 2007

Address: 41 Devonshire Street, Ground Floor Office 1, London

Incorporation date: 31 Aug 2021

Address: Mill House Mill Court, Great Shelford, Cambridge

Incorporation date: 04 May 2010

ECOPURE WATERS LIMITED

Status: Active

Address: 9 Alexander House, Thame Road, Haddenham

Incorporation date: 14 Jan 1992