Company NameThe Environmental Industries Commission Limited
DirectorsPhilippa Helen Spence and Katharine Mary Jennings
Company StatusActive
Company Number02974304
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Philippa Helen Spence
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Forestdale
London
N14 7DX
Director NameMrs Katharine Mary Jennings
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(29 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Barnes Roffe Llp Hanbury Drive
Leytonstone House
London
E11 1GA
Director NameMr Jeremy James Passmore Lincoln
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration3 months (resigned 18 January 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Mill House
West Farndon
Daventry
Northamptonshire
NN11 3TX
Director NameEdward Patrick Slattery
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration3 months (resigned 18 January 1995)
RoleManager
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Secretary NameEdward Patrick Slattery
NationalityBritish
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration3 months (resigned 18 January 1995)
RoleManager
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameRichard George Ingram
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 weeks, 4 days after company formation)
Appointment Duration1 day (resigned 01 November 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NamePeter John Holloway
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(3 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 22 September 1995)
RoleMarketing Consultant
Correspondence AddressBlackthorn Cottage Gatehouse Lane
Goddards Green
Hassocks
West Sussex
BN6 9LD
Director NameMr Adrian Jerome Wilkes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(3 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 30 October 2012)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address71 Greencroft Gardens
London
NW6 3LJ
Secretary NameMr Adrian Jerome Wilkes
NationalityBritish
StatusResigned
Appointed18 January 1995(3 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 30 October 2012)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address71 Greencroft Gardens
London
NW6 3LJ
Director NameMark Augustus Wilkes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(11 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 30 October 2012)
RoleQuantity Surveyor
Country of ResidenceSpain
Correspondence Address71 Greencroft Gardens
London
NW6 3LJ
Director NameDavid Gavin Thompson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Caxton Street
London
SW1H 0QL
Director NameDr Olawale Nelson Ogunshakin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(18 years after company formation)
Appointment Duration5 years, 11 months (resigned 25 September 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address12 Caxton Street
London
SW1H 0QL
Director NameMr Alex Tosetti
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(18 years after company formation)
Appointment Duration10 years, 2 months (resigned 11 January 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressC/O Barnes Roffe Llp Hanbury Drive
Leytonstone House
London
E11 1GA
Director NameMr Andrew Cowell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(19 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 February 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address12 Caxton Street Caxton Street
London
SW1H 0QL
Director NameMr Paul Reilly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(23 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bishop Fleming Llp 10 Temple Back
Bristol
BS1 6FL
Director NameMs Hannah Elizabeth Vickers
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(23 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2021)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressC/O Bishop Fleming Llp 10 Temple Back
Bristol
BS1 6FL
Director NameMr Laurence Jon Brett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(26 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Bishop Fleming Llp 10 Temple Back
Bristol
BS1 6FL
Director NameMr Stephen Marcos Jones
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Barnes Roffe Llp Hanbury Drive
Leytonstone House
London
E11 1GA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.eic-uk.co.uk

Location

Registered AddressC/O Barnes Roffe Llp Hanbury Drive
Leytonstone House
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£239,442
Gross Profit£177,100
Net Worth£67,131
Cash£13,766
Current Liabilities£45,999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
17 May 2023Memorandum and Articles of Association (11 pages)
17 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 January 2023Appointment of Mrs Philippa Helen Spence as a director on 11 January 2023 (2 pages)
24 January 2023Termination of appointment of Alex Tosetti as a director on 11 January 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
29 April 2022Director's details changed for Mr Stephen Marcos Jones on 25 March 2022 (2 pages)
29 April 2022Director's details changed for Mr Alex Tosetti on 29 April 2022 (2 pages)
29 April 2022Change of details for Association for Consultancy and Engineering as a person with significant control on 29 April 2022 (2 pages)
29 April 2022Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 3 Hanbury Drive Hanbury Drive Leytonstone House London E11 1GA on 29 April 2022 (1 page)
29 April 2022Registered office address changed from 3 Hanbury Drive Hanbury Drive Leytonstone House London E11 1GA England to C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London E11 1GA on 29 April 2022 (1 page)
1 February 2022Appointment of Mr Stephen Marcos Jones as a director on 31 January 2022 (2 pages)
1 February 2022Termination of appointment of Laurence Jon Brett as a director on 31 January 2022 (1 page)
10 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
16 August 2021Appointment of Mr Laurence Jon Brett as a director on 12 July 2021 (2 pages)
16 August 2021Termination of appointment of Hannah Elizabeth Vickers as a director on 2 July 2021 (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
15 June 2021Termination of appointment of Paul Reilly as a director on 15 June 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 November 2020Registered office address changed from 10 C/O Bishop Fleming Llp Temple Back Bristol BS1 6FL England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020 (1 page)
5 November 2020Registered office address changed from 16 Queen Square Bristol BS1 4NT England to 10 C/O Bishop Fleming Llp Temple Back Bristol BS1 6FL on 5 November 2020 (1 page)
5 September 2020Registered office address changed from Alliance House 12 Caxton Street London SW1H 0QL to 16 Queen Square Bristol BS1 4NT on 5 September 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 September 2018Appointment of Ms Hannah Elizabeth Vickers as a director on 25 September 2018 (2 pages)
28 September 2018Termination of appointment of Olawale Nelson Ogunshakin as a director on 25 September 2018 (1 page)
21 June 2018Notification of Association for Consultancy and Engineering as a person with significant control on 6 April 2016 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 February 2018Termination of appointment of Andrew Cowell as a director on 22 February 2018 (1 page)
22 February 2018Appointment of Mr Paul Reilly as a director on 22 February 2018 (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
17 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
30 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
30 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
23 June 2015Statement of fact:- incorrect name - the environmental industries commisson LIMITED - correct name - the environmental industries commission LIMITED (1 page)
23 June 2015Statement of fact:- incorrect name - the environmental industries commisson LIMITED - correct name - the environmental industries commission LIMITED (1 page)
10 November 2014Appointment of Mr Andrew Cowell as a director on 25 February 2014 (2 pages)
10 November 2014Appointment of Mr Andrew Cowell as a director on 25 February 2014 (2 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
21 March 2014Termination of appointment of David Thompson as a director (1 page)
21 March 2014Termination of appointment of David Thompson as a director (1 page)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
14 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (5 pages)
14 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (5 pages)
30 November 2012Registered office address changed from 71 Greencroft Gardens London NW6 3LJ on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 71 Greencroft Gardens London NW6 3LJ on 30 November 2012 (1 page)
12 November 2012Appointment of Mr Olawale Nelson Ogunshakin as a director (2 pages)
12 November 2012Termination of appointment of Mark Wilkes as a director (1 page)
12 November 2012Termination of appointment of Adrian Wilkes as a director (1 page)
12 November 2012Termination of appointment of Adrian Wilkes as a secretary (1 page)
12 November 2012Termination of appointment of Adrian Wilkes as a secretary (1 page)
12 November 2012Termination of appointment of Adrian Wilkes as a director (1 page)
12 November 2012Appointment of Alex Tosetti as a director (2 pages)
12 November 2012Appointment of Alex Tosetti as a director (2 pages)
12 November 2012Appointment of Mr Olawale Nelson Ogunshakin as a director (2 pages)
12 November 2012Appointment of David Gavin Thompson as a director (2 pages)
12 November 2012Appointment of David Gavin Thompson as a director (2 pages)
12 November 2012Termination of appointment of Mark Wilkes as a director (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 October 2012Director's details changed for Mark Augustus Wilkes on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mark Augustus Wilkes on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mark Augustus Wilkes on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
16 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
16 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
15 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 November 2009Director's details changed for Mr Adrian Jerome Wilkes on 15 November 2009 (2 pages)
15 November 2009Director's details changed for Mark Augustus Wilkes on 15 November 2009 (2 pages)
15 November 2009Director's details changed for Mr Adrian Jerome Wilkes on 15 November 2009 (2 pages)
15 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 November 2009Director's details changed for Mark Augustus Wilkes on 15 November 2009 (2 pages)
15 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 October 2008Return made up to 06/10/08; full list of members (3 pages)
27 October 2008Return made up to 06/10/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 October 2007Return made up to 06/10/07; full list of members (2 pages)
22 October 2007Return made up to 06/10/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 November 2006Return made up to 06/10/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 06/10/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
31 October 2004Return made up to 06/10/04; full list of members (7 pages)
31 October 2004Return made up to 06/10/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
20 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
27 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
27 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
27 October 2002Return made up to 06/10/02; full list of members (7 pages)
27 October 2002Return made up to 06/10/02; full list of members (7 pages)
19 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
19 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
16 October 2001Return made up to 06/10/01; full list of members (6 pages)
16 October 2001Return made up to 06/10/01; full list of members (6 pages)
6 December 2000Full accounts made up to 31 January 2000 (7 pages)
6 December 2000Full accounts made up to 31 January 2000 (7 pages)
17 October 2000Return made up to 06/10/00; full list of members (6 pages)
17 October 2000Return made up to 06/10/00; full list of members (6 pages)
2 December 1999Full accounts made up to 31 January 1999 (9 pages)
2 December 1999Full accounts made up to 31 January 1999 (9 pages)
15 October 1999Return made up to 06/10/99; full list of members (6 pages)
15 October 1999Return made up to 06/10/99; full list of members (6 pages)
29 September 1998Return made up to 06/10/98; no change of members (4 pages)
29 September 1998Return made up to 06/10/98; no change of members (4 pages)
16 September 1998Full accounts made up to 31 January 1998 (16 pages)
16 September 1998Full accounts made up to 31 January 1998 (16 pages)
15 October 1997Return made up to 06/10/97; full list of members (6 pages)
15 October 1997Return made up to 06/10/97; full list of members (6 pages)
6 October 1997Full accounts made up to 31 January 1997 (9 pages)
6 October 1997Full accounts made up to 31 January 1997 (9 pages)
5 September 1997Registered office changed on 05/09/97 from: 34 rose street wokingham berks RG40 1XU (1 page)
5 September 1997Registered office changed on 05/09/97 from: 34 rose street wokingham berks RG40 1XU (1 page)
24 October 1996Return made up to 06/10/96; no change of members (4 pages)
24 October 1996Return made up to 06/10/96; no change of members (4 pages)
24 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
14 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 November 1995Return made up to 06/10/95; full list of members
  • 363(287) ‐ Registered office changed on 02/11/95
(8 pages)
2 November 1995Director resigned;new director appointed (2 pages)
2 November 1995Director resigned;new director appointed (2 pages)
2 November 1995Return made up to 06/10/95; full list of members
  • 363(287) ‐ Registered office changed on 02/11/95
(8 pages)
29 January 1995Ad 18/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1995Registered office changed on 29/01/95 from: 7 spencer parade northampton NN1 5AB (1 page)
29 January 1995Accounting reference date notified as 31/01 (1 page)
29 January 1995Registered office changed on 29/01/95 from: 7 spencer parade northampton NN1 5AB (1 page)
29 January 1995Accounting reference date notified as 31/01 (1 page)
29 January 1995Ad 18/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1995Secretary resigned;director resigned;new director appointed (2 pages)
28 January 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 January 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 January 1995Secretary resigned;director resigned;new director appointed (2 pages)
22 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 January 1995Memorandum and Articles of Association (21 pages)
22 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
22 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
22 January 1995Memorandum and Articles of Association (21 pages)
7 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1995Company name changed\certificate issued on 06/01/95
  • ANNOTATION Clarification changed its name on 9TH January 1995 to the environmental industries commission LIMITED and not the name the environmental industries commisson LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
6 January 1995Company name changed\certificate issued on 06/01/95
  • ANNOTATION Clarification changed its name on 9TH January 1995 to the environmental industries commission LIMITED and not the name the environmental industries commisson LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(3 pages)
5 January 1995Director resigned (2 pages)
5 January 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
3 November 1994New director appointed (2 pages)
3 November 1994New director appointed (2 pages)
31 October 1994Registered office changed on 31/10/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 October 1994Director resigned;new director appointed (2 pages)
31 October 1994Director resigned;new director appointed (2 pages)
31 October 1994Registered office changed on 31/10/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 October 1994Incorporation (9 pages)
6 October 1994Incorporation (9 pages)