Address: 19 The Circle,, Queen Elizabeth Street, London

Incorporation date: 18 Feb 2013

ECSAFIT LIMITED

Status: Active

Address: 2nd Floor, 167-169, Great Portland Street, London

Incorporation date: 14 Mar 2017

ECS ART & CRAFT CO., LTD.

Status: Active

Address: 291 Brighton Road, South Croydon

Incorporation date: 29 Dec 2015

ECS AUTOS LTD

Status: Active

Address: Flat Boyton Cross Garage Boyton Cross, Roxwell, Chelmsford

Incorporation date: 30 Jun 2022

Address: Easy Concrete Services, Silverdale Road, Hayes

Incorporation date: 11 May 2020

Address: 10 Maio Road, Cambridge, Cambridgeshire

Incorporation date: 06 Apr 2000

ECS CAPITAL LIMITED

Status: Active

Address: 33 Bow Green Road, Bowdon, Altrincham

Incorporation date: 11 Nov 2013

ECS CARPET CARE LTD

Status: Active

Address: Suite 17, Cautrac Serviced Offices The Causeway, Great Horkesley, Colchester

Incorporation date: 09 Jul 2013

ECSC BUILDING COMPANY LTD

Status: Active

Address: 4 Priory Close, Sunbury-on-thames

Incorporation date: 14 Jul 2020

Address: 51 Tanworth Lane, Shirley, Solihull

Incorporation date: 24 Feb 1997

Address: Abbott's Wootton Cottage, Abbott's Wootton Lane, Bridport

Incorporation date: 09 Nov 2005

Address: Unit 9 West Cannock Way Cannock Chase Enterprise Centre, Hednesford, Cannock

Incorporation date: 05 Aug 2022

ECS CONTRACTS LIMITED

Status: Active

Address: Egerton House, 55 Hoole Road, Chester

Incorporation date: 20 Feb 2017

ECSC SERVICES LIMITED

Status: Active

Address: Ecsc Group Plc 28 Campus Road, Listerhills Science Park, Bradford

Incorporation date: 18 Apr 2017

Address: Ecs House, 3b Lamson Road, Rainham

Incorporation date: 03 Aug 2022

ECSEC LIMITED

Status: Active

Address: Unit 5d Lynx Business Park, Fordham Road Snailwell, Newmarket

Incorporation date: 17 May 1979

ECS EDINBURGH LTD

Status: Active

Address: 7,33 Bankhead Terrace, Edinburgh

Incorporation date: 29 May 2020

ECS ENERGY SYSTEMS LTD

Status: Active

Address: 7c Hanham Hall, Whittucks Road, Hanham

Incorporation date: 31 Oct 2018

Address: Fulwood Road South, Sutton-in-ashfield

Incorporation date: 20 Dec 1989

Address: 69 Munster Gardens, London

Incorporation date: 17 Oct 2022

Address: 12 Wivenhoe Road, Alresford, Colchester

Incorporation date: 18 Aug 2021

ECS GLOBAL LTD

Status: Active

Address: Apex 3, 95 Haymarket Terrace, Edinburgh

Incorporation date: 22 Sep 2008

ECSL HOLDINGS LIMITED

Status: Active

Address: Unit 1a The Grange Industrial Park, Rawcliffe Road, Goole

Incorporation date: 07 Dec 2021

ECS NETWORKS LIMITED

Status: Active

Address: 129 Woodplumpton Road, Fulwood, Preston

Incorporation date: 19 Jul 2021

ECS NOMINEES LIMITED

Status: Active

Address: Whinnyhall House, Whinnyhall, Kinglassie

Incorporation date: 12 Dec 2007

ECSO PROPERTY LIMITED

Status: Active

Address: Manor House Stanhope Street, Stanton-by-dale, Ilkeston

Incorporation date: 29 Apr 2022

ECS PLANT LTD

Status: Active

Address: Ecs Ltd Wheelock Heath Business Court, Alsager Road, Wheelock , Sandbach

Incorporation date: 13 Jun 2019

ECSPRESS 60 LIMITED

Status: Active

Address: Unit 1b Charnwood Park, Bridgend, Mid Glamorgan

Incorporation date: 07 Dec 1998

Address: Depot Station Street, Misterton, Doncaster

Incorporation date: 25 Mar 2015

Address: Citygate House, R/o 197-199 Baddow Road, Chelmsford

Incorporation date: 12 Feb 2013

ECS RELOCATION LTD

Status: Active

Address: 5 Watford Way, London

Incorporation date: 03 Apr 2014

ECS REMEDIATION LTD

Status: Active

Address: Titan House Wakefield Road, Hemsworth, Pontefract

Incorporation date: 07 Oct 2019

ECS SPINECRAFT LIMITED

Status: Active

Address: 28a The Hundred, Romsey

Incorporation date: 16 Jan 2019

ECSSS LIMITED

Status: Active

Address: 47 Albion Street, Broadstairs

Incorporation date: 26 Jun 2015

ECS SUNBEDS LIMITED

Status: Active

Address: C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool

Incorporation date: 10 Feb 2017

ECS SYSTEMS LTD

Status: Active

Address: 75 Station Road, Sidcup

Incorporation date: 03 Feb 2015

ECSTASY FASHIONS LIMITED

Status: Active

Address: 90 Shaftesbury Road, London

Incorporation date: 01 Jul 2014

ECSTATIC CREATION LIMITED

Status: Active

Address: Union Suite, The Union Building, 51-59 Rose Lane, Norwich

Incorporation date: 21 Aug 2009

ECSTATIC DISASTER LTD

Status: Active

Address: 10 Marguerite Court, Newcastle

Incorporation date: 31 Mar 2021

Address: 7 Danehill Walk, Wolverhampton

Incorporation date: 18 Oct 2022

ECS TRANSPORT LIMITED

Status: Active

Address: C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham

Incorporation date: 23 Oct 2001

ECSTRARATE LTD

Status: Active

Address: Office 6, 146-148 Bury Old Road, Manchester

Incorporation date: 20 Dec 2021

ECSUS DESIGN LIMITED

Status: Active

Address: 17 Delmar Road, Knutsford

Incorporation date: 06 Oct 2014

ECS VENTURES LTD

Status: Active

Address: 1 Castle Court, Wookey, Wells

Incorporation date: 08 Oct 2020

ECS WEB SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 122 Forest Lane, London

Incorporation date: 15 Oct 2018

ECSW MEDICAL LTD

Status: Active

Address: Crispins Manor Farm Lane, Michelmersh, Romsey

Incorporation date: 13 Jan 2016

ECS WORLDWIDE LIMITED

Status: Active

Address: 62 Grampian Way, Slough

Incorporation date: 15 Mar 2021