London
SE1 8NW
Secretary Name | Mr Timothy James Cunningham |
---|---|
Status | Current |
Appointed | 10 September 2019(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Ian Frederick Bailey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 October 2009) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ash Lea 101a London Road Loughton Milton Keynes Buckinghamshire MK5 8AG |
Director Name | Mr Mark Richard Day |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2007) |
Role | Environmental Consultant |
Correspondence Address | Flint Cottage Dell Close Mickleham Dorking Surrey RH5 6EG |
Director Name | Richard Graham Thomas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pine Cottage Holmbury St. Mary Dorking Surrey RH5 6PF |
Director Name | John Clovis Pagella |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | Gable Cottage 55 The Park Great Bookham Surrey KT23 3LN |
Secretary Name | Michael John Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 44 Grange Park Avenue London N21 2LJ |
Director Name | Colin Cameron Campbell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 September 1996) |
Role | Chartered Surveyor |
Correspondence Address | 18 Braidmount Edinburgh EH10 6JJ Scotland |
Director Name | Mr Matthew Howard Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 18 March 2010) |
Role | Environmental Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Stratford Place London W1C 1AX |
Director Name | Dr John Vincent Towner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 July 2005) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45a Morley Road Lewisham London SE13 6DF |
Director Name | Mr Malcolm James Kerr |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 1996) |
Role | Chartered Surveyor |
Correspondence Address | 2 Gun Back Lane Horsmonden Kent TN12 8NL |
Secretary Name | Stephen Alec Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | The Basement 21a Alexander Street London W2 5NT |
Director Name | Shona Mary Gentry |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1999) |
Role | Enviromental Consultant |
Correspondence Address | 16 Parker Street Watford Hertfordshire WD2 5EZ |
Director Name | Mr Andrew Alan Dow |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 June 2016) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Artillery House 11-19 Artillery Row London SW1P 1RT |
Director Name | Joseph Harris Highland |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1996(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 1999) |
Role | Scientist Consultant |
Correspondence Address | 68 Colfax Road Skillman New Jersey 08558 United States |
Director Name | Robert Wenger |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 1998) |
Role | Lawyer |
Correspondence Address | 4711 Cumberland Avenue Chevy Chase Maryland 20815 |
Secretary Name | Matthew Howard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 August 2001) |
Role | Environmental Consultant |
Correspondence Address | Callands Steading West Linton Peeblesshire EH46 7DE Scotland |
Secretary Name | Mr Adrian Richard Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(12 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 10 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Thomas Robert Vetrano |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2010(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 September 2019) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Adrian Richard Corden |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Niall Patrick Smiddy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2010(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Artillery House 11-19 Artillery Row London SW1P 1RT |
Director Name | Mr Jose Jean Robert Fernandez |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2015(26 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2017) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Artillery House 11-19 Artillery Row London SW1P 1RT |
Director Name | Mr Stephen Laking |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Website | www.environcorp.com |
---|
Registered Address | 240 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99k at £1 | Ramboll Environ Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,403,534 |
Gross Profit | £6,675,517 |
Net Worth | £5,314,521 |
Cash | £748,131 |
Current Liabilities | £8,198,612 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
30 September 2002 | Delivered on: 3 October 2002 Satisfied on: 8 January 2015 Persons entitled: Wachovia Bank National Association, London Branch Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
24 November 1999 | Delivered on: 10 December 1999 Satisfied on: 17 October 2001 Persons entitled: Applied Bioscience International Inc. Classification: Debenture Secured details: All monies due or to become due from environ holdings inc. And environ international corporation to the chargee under or in connection with the seller note (as defined in the credit and security agreement dated 24TH november 1999) between the above parties and all costs incurred by applied bioscience international inc. In connection with the debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 November 1999 | Delivered on: 29 November 1999 Satisfied on: 17 October 2001 Persons entitled: First Union National Bank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 February 1994 | Delivered on: 21 February 1994 Satisfied on: 10 April 1999 Persons entitled: Svenska Handelsbanken Classification: Memorandum of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the companys account with the bank with interest thereon. See the mortgage charge document for full details. Fully Satisfied |
6 December 1993 | Delivered on: 20 December 1993 Satisfied on: 10 April 1999 Persons entitled: Barclays Bank PLC, Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
10 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
19 November 2019 | Full accounts made up to 31 December 2018 (29 pages) |
7 November 2019 | Termination of appointment of Stephen Laking as a director on 1 November 2019 (1 page) |
12 September 2019 | Appointment of Mr Timothy James Cunningham as a secretary on 10 September 2019 (2 pages) |
12 September 2019 | Appointment of Ms Philippa Helen Spence as a director on 10 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of Thomas Robert Vetrano as a director on 10 September 2019 (1 page) |
12 September 2019 | Termination of appointment of Adrian Richard Corden as a secretary on 10 September 2019 (1 page) |
12 September 2019 | Termination of appointment of Matthew Howard Davies as a director on 10 September 2019 (1 page) |
15 May 2019 | Notification of Ramboll Uk Limited as a person with significant control on 29 March 2019 (2 pages) |
15 May 2019 | Cessation of Ramboll (Reh) Holdings Limited as a person with significant control on 29 March 2019 (1 page) |
15 May 2019 | Notification of Ramboll (Reh) Holdings Limited as a person with significant control on 21 March 2019 (2 pages) |
15 May 2019 | Withdrawal of a person with significant control statement on 15 May 2019 (2 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2019 | Full accounts made up to 31 December 2017 (30 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
15 May 2018 | Registered office address changed from Artillery House 11-19 Artillery Row London SW1P 1RT to 240 Blackfriars Road London SE1 8NW on 15 May 2018 (1 page) |
2 January 2018 | Resolutions
|
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
24 July 2017 | Appointment of Mr Stephen Laking as a director on 30 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr Stephen Laking as a director on 30 June 2017 (2 pages) |
21 July 2017 | Termination of appointment of Jose Jean Robert Fernandez as a director on 30 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Jose Jean Robert Fernandez as a director on 30 June 2017 (1 page) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
6 June 2016 | Termination of appointment of Andrew Alan Dow as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Andrew Alan Dow as a director on 1 June 2016 (1 page) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Secretary's details changed for Mr Adrian Richard Corden on 8 December 2015 (1 page) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Secretary's details changed for Mr Adrian Richard Corden on 8 December 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Statement of company's objects (2 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Statement of company's objects (2 pages) |
3 July 2015 | Appointment of Mr Jose Jean Robert Fernandez as a director on 30 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Jose Jean Robert Fernandez as a director on 30 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Matthew Howard Davies as a director on 30 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Matthew Howard Davies as a director on 30 June 2015 (2 pages) |
1 May 2015 | Company name changed environ uk LIMITED\certificate issued on 01/05/15
|
1 May 2015 | Company name changed environ uk LIMITED\certificate issued on 01/05/15
|
8 January 2015 | Satisfaction of charge 5 in full (4 pages) |
8 January 2015 | Satisfaction of charge 5 in full (4 pages) |
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Termination of appointment of Niall Patrick Smiddy as a director on 1 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Niall Patrick Smiddy as a director on 1 December 2014 (1 page) |
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Termination of appointment of Niall Patrick Smiddy as a director on 1 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Niall Patrick Smiddy as a director on 1 December 2014 (1 page) |
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Termination of appointment of Niall Patrick Smiddy as a director on 1 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Niall Patrick Smiddy as a director on 1 December 2014 (1 page) |
18 August 2014 | Full accounts made up to 31 December 2013 (29 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (29 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Registered office address changed from Artillery House Artillery Row London SW1P 1RT England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Artillery House Artillery Row London SW1P 1RT England on 4 December 2013 (1 page) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Registered office address changed from Artillery House Artillery Row London SW1P 1RT England on 4 December 2013 (1 page) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
25 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
8 August 2013 | Registered office address changed from 5 Stratford Place London W1C 1AX United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 5 Stratford Place London W1C 1AX United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 5 Stratford Place London W1C 1AX United Kingdom on 8 August 2013 (1 page) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (31 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (31 pages) |
13 February 2012 | Auditor's resignation (1 page) |
13 February 2012 | Auditor's resignation (1 page) |
6 February 2012 | Full accounts made up to 31 December 2010 (28 pages) |
6 February 2012 | Full accounts made up to 31 December 2010 (28 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
22 March 2010 | Full accounts made up to 31 December 2008 (26 pages) |
22 March 2010 | Full accounts made up to 31 December 2008 (26 pages) |
19 March 2010 | Appointment of Mr Thomas Robert Vetrano as a director (2 pages) |
19 March 2010 | Appointment of Mr Thomas Robert Vetrano as a director (2 pages) |
19 March 2010 | Appointment of Mr Niall Patrick Smiddy as a director (2 pages) |
19 March 2010 | Appointment of Mr Niall Patrick Smiddy as a director (2 pages) |
18 March 2010 | Termination of appointment of Matthew Davies as a director (1 page) |
18 March 2010 | Appointment of Mr Adrian Richard Corden as a director (2 pages) |
18 March 2010 | Appointment of Mr Adrian Richard Corden as a director (2 pages) |
18 March 2010 | Termination of appointment of Matthew Davies as a director (1 page) |
8 March 2010 | Director's details changed for Matthew Howard Davies on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew Alan Dow on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Matthew Howard Davies on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Matthew Howard Davies on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew Alan Dow on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew Alan Dow on 8 March 2010 (2 pages) |
20 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
20 December 2009 | Termination of appointment of Ian Bailey as a director (1 page) |
20 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
20 December 2009 | Termination of appointment of Ian Bailey as a director (1 page) |
20 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Andrew Alan Dow on 18 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from 5 Stratford Place London W1C 1AX Uk on 18 December 2009 (1 page) |
18 December 2009 | Termination of appointment of Ian Bailey as a director (1 page) |
18 December 2009 | Registered office address changed from 5 Stratford Place London W1C 1AX Uk on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for Matthew Howard Davies on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Andrew Alan Dow on 18 December 2009 (2 pages) |
18 December 2009 | Termination of appointment of Ian Bailey as a director (1 page) |
18 December 2009 | Director's details changed for Matthew Howard Davies on 18 December 2009 (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 6 more london place london SE1 2DA (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 6 more london place london SE1 2DA (1 page) |
6 April 2009 | Full accounts made up to 31 December 2007 (25 pages) |
6 April 2009 | Full accounts made up to 31 December 2007 (25 pages) |
17 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
3 June 2008 | Auditor's resignation (1 page) |
3 June 2008 | Auditor's resignation (1 page) |
8 March 2008 | Full accounts made up to 31 December 2006 (22 pages) |
8 March 2008 | Full accounts made up to 31 December 2006 (22 pages) |
21 December 2007 | Location of debenture register (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 6 more london place london SE1 2DA (1 page) |
21 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: 6 more london place london SE1 2DA (1 page) |
21 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | Location of debenture register (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 5 stratford place london W1C 1AU (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 5 stratford place london W1C 1AU (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 01/12/06; full list of members
|
4 January 2007 | Return made up to 01/12/06; full list of members
|
3 January 2007 | Full accounts made up to 31 December 2005 (22 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (22 pages) |
21 February 2006 | Return made up to 01/12/05; full list of members (8 pages) |
21 February 2006 | Return made up to 01/12/05; full list of members (8 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (20 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (20 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 02/12/04; full list of members
|
22 February 2005 | Return made up to 02/12/04; full list of members
|
4 February 2005 | Full accounts made up to 31 December 2003 (22 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (22 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
2 February 2004 | Return made up to 01/12/03; full list of members
|
2 February 2004 | Return made up to 01/12/03; full list of members
|
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 January 2003 | Return made up to 01/12/02; full list of members
|
8 January 2003 | Return made up to 01/12/02; full list of members
|
8 October 2002 | Declaration of assistance for shares acquisition (58 pages) |
8 October 2002 | Declaration of assistance for shares acquisition (58 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 April 2002 | Return made up to 01/12/01; full list of members (7 pages) |
4 April 2002 | Return made up to 01/12/01; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
2 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
28 June 2000 | Company name changed environmental assessment group l imited\certificate issued on 28/06/00 (2 pages) |
28 June 2000 | Company name changed environmental assessment group l imited\certificate issued on 28/06/00 (2 pages) |
4 January 2000 | Return made up to 01/12/99; full list of members
|
4 January 2000 | Return made up to 01/12/99; full list of members
|
20 December 1999 | Declaration of assistance for shares acquisition (18 pages) |
20 December 1999 | Declaration of assistance for shares acquisition (18 pages) |
10 December 1999 | Particulars of mortgage/charge (7 pages) |
10 December 1999 | Particulars of mortgage/charge (7 pages) |
6 December 1999 | Memorandum and Articles of Association (24 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Memorandum and Articles of Association (24 pages) |
6 December 1999 | Resolutions
|
29 November 1999 | Particulars of mortgage/charge (9 pages) |
29 November 1999 | Particulars of mortgage/charge (9 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: lockton house clarendon road cambridge CB2 2BH (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: lockton house clarendon road cambridge CB2 2BH (1 page) |
10 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 April 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 April 1999 | Director resigned (1 page) |
17 February 1999 | Memorandum and Articles of Association (25 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Memorandum and Articles of Association (25 pages) |
17 February 1999 | Resolutions
|
5 January 1999 | Full accounts made up to 31 December 1997 (15 pages) |
5 January 1999 | Full accounts made up to 31 December 1997 (15 pages) |
5 January 1999 | Return made up to 01/12/98; full list of members
|
5 January 1999 | Return made up to 01/12/98; full list of members
|
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
21 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: 31 dover street mayfair london W1X 3RA (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 31 dover street mayfair london W1X 3RA (1 page) |
12 January 1998 | Return made up to 01/12/97; no change of members
|
12 January 1998 | Return made up to 01/12/97; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 June 1997 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
2 June 1997 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
24 April 1997 | Return made up to 01/12/96; full list of members
|
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 01/12/96; full list of members
|
24 April 1997 | New director appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: awdry house 11 kingsway london WC2B 6YE (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: awdry house 11 kingsway london WC2B 6YE (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
19 September 1996 | Ad 13/09/96--------- £ si 1000@1=1000 £ ic 98000/99000 (2 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Ad 13/09/96--------- £ si 1000@1=1000 £ ic 98000/99000 (2 pages) |
19 September 1996 | Resolutions
|
15 September 1996 | Ad 03/08/92--------- £ si 3@1 (2 pages) |
15 September 1996 | Ad 03/08/92--------- £ si 3@1 (2 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
5 January 1996 | Return made up to 01/12/95; no change of members
|
5 January 1996 | Return made up to 01/12/95; no change of members
|
17 January 1995 | Full accounts made up to 31 July 1994 (14 pages) |
17 January 1995 | Full accounts made up to 31 July 1994 (14 pages) |
19 December 1994 | Return made up to 01/12/94; full list of members
|
19 December 1994 | Return made up to 01/12/94; full list of members
|
16 May 1994 | (5 pages) |
16 May 1994 | Accounts for a small company made up to 31 July 1993 (5 pages) |
21 January 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
21 January 1993 | (5 pages) |
10 December 1992 | New director appointed (2 pages) |
10 December 1992 | New director appointed (2 pages) |
10 December 1992 | Return made up to 01/12/92; full list of members (8 pages) |
10 December 1992 | Return made up to 01/12/92; full list of members (8 pages) |
24 November 1992 | New director appointed (2 pages) |
24 November 1992 | New director appointed (2 pages) |
14 September 1992 | New director appointed (2 pages) |
14 September 1992 | New director appointed (2 pages) |
18 May 1992 | Resolutions
|
18 May 1992 | Resolutions
|
19 February 1992 | Accounts for a small company made up to 31 July 1991 (3 pages) |
19 February 1992 | (3 pages) |
14 August 1991 | New director appointed (2 pages) |
14 August 1991 | New director appointed (2 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
29 January 1991 | Full accounts made up to 31 July 1990 (4 pages) |
29 January 1991 | Full accounts made up to 31 July 1990 (4 pages) |
15 February 1990 | Accounts for a small company made up to 31 July 1989 (3 pages) |
15 February 1990 | (3 pages) |
11 October 1989 | Resolutions
|
22 September 1989 | Company name changed\certificate issued on 22/09/89 (2 pages) |
22 September 1989 | Company name changed\certificate issued on 22/09/89 (2 pages) |
23 December 1988 | Incorporation (23 pages) |
23 December 1988 | Incorporation (23 pages) |