Company NameEnvironmental Transport Association Limited
Company StatusDissolved
Company Number02437440
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 1989(34 years, 6 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameEnvironmental Transport Association Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Rebecca Vanessa Gibbins
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(31 years after company formation)
Appointment Duration1 year, 9 months (closed 23 August 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address68 High Street
Weybridge
KT13 8BL
Director NameMr Gary Raymond Smith
Date of BirthMay 1982 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed01 November 2020(31 years after company formation)
Appointment Duration1 year, 9 months (closed 23 August 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address68 High Street
Weybridge
KT13 8BL
Secretary NameMrs Fiona Louise Olcot
StatusClosed
Appointed01 November 2020(31 years after company formation)
Appointment Duration1 year, 9 months (closed 23 August 2022)
RoleCompany Director
Correspondence Address68 High Street
Weybridge
KT13 8BL
Director NameMr Andrew Davis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1989(same day as company formation)
RoleCompany Director
Correspondence Address20 Holstein Avenue
Weybridge
Surrey
KT13 8NX
Secretary NameMr Andrew Davis
NationalityBritish
StatusResigned
Appointed30 October 1989(same day as company formation)
RoleCompany Director
Correspondence Address20 Holstein Avenue
Weybridge
Surrey
KT13 8NX
Director NameMr Stephen Francis Waley Joseph
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 1996)
RoleEnvironmental Consultant
Correspondence Address53 Carlisle Avenue
St Albans
Hertfordshire
AL3 5LX
Director NameStephen John Elliot Wells
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 1992)
RoleManagement Consultant
Correspondence Address18 Hare Lane
Claygate
Esher
Surrey
KT10 9BS
Director NameMs Claire Louise Morgan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 1993)
RoleJournalist /Public Relations
Correspondence Address6/4 Bedford Square
Brighton
East Sussex
BN1 2PN
Director NameMr Donald Eric Mathew
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 1996)
RoleEnvironmental Journalist
Correspondence Address38 Reeve Street
Lowestoft
Suffolk
NR32 1UF
Director NameMr Nicholas Roy Lester
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 1992)
RoleTransport Planner
Correspondence Address9 Alderbrook Road
London
SW12 8AF
Director NamePeter Nicholas Herold
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1994)
RoleManagement Consultant
Correspondence AddressFlat 2 Windsor Court
The Pavement
London
SW4 0JF
Director NameMr Alastair Kydd Hanton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 March 2000)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Gilkes Crescent
London
SE21 7BS
Director NameMs Judith Hanna
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 1992(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 1995)
RoleTransport Journalist
Correspondence Address5a Frinton Road
London
N15 6NH
Director NameMr Christopher Alan Bowers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 1996)
RoleJournalist
Correspondence Address91 Hillside Road
Whyteleafe
Surrey
CR3 0BS
Director NameSusan Ryley Hoyle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years, 4 months after company formation)
Appointment Duration7 years (resigned 22 March 2000)
RoleBritish Rail Employee
Correspondence Address9 Beresford Road
London
N5 2HS
Director NameBernadette Cecily Denys Mullis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 March 2000)
RoleManagement Consultant
Correspondence Address60 First Avenue
London
SW14 8SR
Director NameJennifer Menten
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1995(6 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 March 1996)
RoleCopywriter
Correspondence AddressSelkie 29 Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameLawrence David Simanowitz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 22 March 2000)
RoleTV Producer
Correspondence Address37 Tunstall Road
London
SW9 8BZ
Director NameDr Lynn Elizabeth Sloman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2002)
RoleAsst Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Gloucester Drive
London
N4 2LN
Director NameMr Richard Andrew Robertson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Gurney Way
Cambridge
Cambridgeshire
CB4 2ED
Director NameMr Michael Ernest Bach
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 November 2003)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address3 Cambridge Place
London
W8 5PB
Director NameAnn Kenrick
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 November 2004)
RoleSeccretary-General
Country of ResidenceEngland
Correspondence Address44 Grove Lane
London
SE5 8ST
Director NameMr Adrian Davis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2001)
RoleTransport Researcher
Country of ResidenceEngland
Correspondence Address49 Monmouth Road
Bristol
Avon
BS7 8LF
Director NameMr Andrew Norman Davis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(15 years after company formation)
Appointment Duration16 years, 2 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 High Street
Weybridge
KT13 8BL
Director NameMs Alison Louise Roche
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(23 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 High Street
Weybridge
KT13 8BL

Contact

Websiteeta.co.uk
Telephone0800 0737283
Telephone regionFreephone

Location

Registered Address68 High Street
Weybridge
KT13 8BL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,257
Current Liabilities£14,257

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

19 June 1996Delivered on: 28 June 1996
Persons entitled: Berkeley Homes PLC

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the underlease dated 19TH june 1996.
Particulars: Deposit of the sum of £8,813.
Outstanding

Filing History

21 January 2021Notification of Alison Louise Roche as a person with significant control on 11 January 2021 (2 pages)
21 January 2021Cessation of Andrew Norman Davis as a person with significant control on 11 January 2021 (1 page)
21 January 2021Termination of appointment of Andrew Norman Davis as a director on 11 January 2021 (1 page)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Alison Louise Roche as a director on 1 November 2020 (1 page)
21 December 2020Appointment of Mr Gary Raymond Smith as a director on 1 November 2020 (2 pages)
21 December 2020Appointment of Mrs Rebecca Vanessa Gibbins as a director on 1 November 2020 (2 pages)
21 December 2020Registered office address changed from 68 High Street Weybridge Surrey KT13 8RS to 68 High Street Weybridge KT13 8BL on 21 December 2020 (1 page)
21 December 2020Termination of appointment of Andrew Davis as a secretary on 1 November 2020 (1 page)
21 December 2020Appointment of Mrs Fiona Louise Olcot as a secretary on 1 November 2020 (2 pages)
23 September 2020Accounts for a dormant company made up to 31 May 2020 (6 pages)
31 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
4 April 2016Annual return made up to 21 January 2016 no member list (3 pages)
4 April 2016Annual return made up to 21 January 2016 no member list (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 February 2015Annual return made up to 21 January 2015 no member list (3 pages)
6 February 2015Annual return made up to 21 January 2015 no member list (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 February 2014Annual return made up to 21 January 2014 no member list (3 pages)
7 February 2014Annual return made up to 21 January 2014 no member list (3 pages)
23 October 2013Amending 288A (2 pages)
23 October 2013Amending 288A (2 pages)
23 October 2013Amending 288A (2 pages)
23 October 2013Amending 288A (2 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Appointment of Mrs Alison Louise Roche as a director (2 pages)
27 February 2013Annual return made up to 21 January 2013 no member list (3 pages)
27 February 2013Appointment of Mrs Alison Louise Roche as a director (2 pages)
27 February 2013Annual return made up to 21 January 2013 no member list (3 pages)
12 April 2012Director's details changed for Neil Andrew Hill on 2 April 2012 (2 pages)
12 April 2012Director's details changed for Neil Andrew Hill on 2 April 2012 (2 pages)
12 April 2012Director's details changed for Neil Andrew Hill on 2 April 2012 (2 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
31 January 2012Annual return made up to 21 January 2012 no member list (3 pages)
31 January 2012Annual return made up to 21 January 2012 no member list (3 pages)
24 February 2011Annual return made up to 21 January 2011 no member list (3 pages)
24 February 2011Annual return made up to 21 January 2011 no member list (3 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 February 2010Annual return made up to 21 January 2010 no member list (2 pages)
12 February 2010Annual return made up to 21 January 2010 no member list (2 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 February 2009Annual return made up to 21/01/09 (2 pages)
4 February 2009Annual return made up to 21/01/09 (2 pages)
8 July 2008Annual return made up to 21/01/08 (2 pages)
8 July 2008Annual return made up to 21/01/08 (2 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
12 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
1 March 2007Annual return made up to 21/01/07 (3 pages)
1 March 2007Annual return made up to 21/01/07 (3 pages)
17 January 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
17 January 2006Annual return made up to 21/01/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 January 2006Annual return made up to 21/01/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 January 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
11 January 2005Annual return made up to 21/01/05
  • 363(288) ‐ Director resigned
(3 pages)
11 January 2005Annual return made up to 21/01/05
  • 363(288) ‐ Director resigned
(3 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
16 February 2004Annual return made up to 21/01/04 (3 pages)
16 February 2004Annual return made up to 21/01/04 (3 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
6 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 January 2003Annual return made up to 21/01/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 2003Annual return made up to 21/01/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 2002Total exemption full accounts made up to 31 May 2002 (4 pages)
11 December 2002Total exemption full accounts made up to 31 May 2002 (4 pages)
22 October 2002Registered office changed on 22/10/02 from: 10 church street weybridge surrey KT13 8RS (1 page)
22 October 2002Registered office changed on 22/10/02 from: 10 church street weybridge surrey KT13 8RS (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
11 March 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
11 March 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
22 January 2002Annual return made up to 21/01/02
  • 363(288) ‐ Director resigned
(5 pages)
22 January 2002Annual return made up to 21/01/02
  • 363(288) ‐ Director resigned
(5 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
30 March 2001Full accounts made up to 31 May 2000 (4 pages)
30 March 2001Full accounts made up to 31 May 2000 (4 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Annual return made up to 21/01/01 (6 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Annual return made up to 21/01/01 (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (3 pages)
31 March 2000Full accounts made up to 31 May 1999 (3 pages)
31 March 2000Annual return made up to 21/01/00 (6 pages)
31 March 2000Annual return made up to 21/01/00 (6 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
5 March 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
5 March 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
24 January 1999Annual return made up to 21/01/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1999Annual return made up to 21/01/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 1998Annual return made up to 21/01/98 (7 pages)
19 February 1998Annual return made up to 21/01/98 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 February 1997Annual return made up to 21/01/97 (7 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Annual return made up to 21/01/97 (7 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
31 March 1996Registered office changed on 31/03/96 from: 10 church street weybridge KT13 8RS (1 page)
31 March 1996Registered office changed on 31/03/96 from: 10 church street weybridge KT13 8RS (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
22 February 1996Annual return made up to 21/01/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/02/96
(6 pages)
22 February 1996Annual return made up to 21/01/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/02/96
(6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)