Company NameEnviros Management Services Ltd.
Company StatusDissolved
Company Number03288557
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 5 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameVictor Jibuike
StatusClosed
Appointed24 May 2019(22 years, 5 months after company formation)
Appointment Duration3 years (closed 14 June 2022)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMrs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2020(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 14 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Bradley Garnet Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed17 November 2020(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 14 June 2022)
RolePresident
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameJohn Aiken McKinley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleSolicitor & Managing Director
Correspondence AddressMount Cottage South Street
Great Chesterford
Saffron Walden
Essex
CB10 1NW
Secretary NameJeffrey Michael Iliffe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRandalls
30 Greenhill Road Otford
Sevenoaks
Kent
TN14 5RS
Secretary NameMr Richard Edward Bevan
NationalityBritish
StatusResigned
Appointed08 January 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1999)
RoleSolicitor
Correspondence Address9 Ellery House
19 Chase Road
London
N14 4ER
Director NameMr Simon John Constantine
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farmhouse
Ibworth
Tadley
Hampshire
RG26 5TJ
Secretary NameJeffrey Michael Iliffe
NationalityBritish
StatusResigned
Appointed27 August 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 2003)
RoleCompany Director
Correspondence AddressRandalls
30 Greenhill Road Otford
Sevenoaks
Kent
TN14 5RS
Director NameDavid Murphy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cawdon Row
Melbourn
Royston
Hertfordshire
SG8 6UL
Director NameBarry John Newby
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2007)
RoleCEO
Correspondence AddressHill Moor
Shaw Lane, Albrighton
Wolverhampton
West Midlands
WV7 3DS
Secretary NameMr Andrew Smith
NationalityBritish
StatusResigned
Appointed03 June 2003(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kirby Lane
Melton Mowbray
Leicestershire
LE13 0BY
Director NameMrs Valerie Louise Michie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2008)
RoleStrategic Development Director
Country of ResidenceScotland
Correspondence Address6 Melfort Avenue
Dumbreck
Glasgow
G41 5LQ
Scotland
Secretary NameClaudia Suzanne Goodman
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 February 2008)
RoleSolicitor
Correspondence Address336 Meadowside Quay Walk
Glasgow
G11 6AW
Scotland
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Court
Bishops Stortford
Hertfordshire
CM23 2AA
Secretary NameMs Alison Margaret Shepley
NationalityBritish
StatusResigned
Appointed28 February 2008(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingswood Close
Weybridge
Surrey
KT13 0RE
Director NameMr Thomas Donald Kenny
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Home Way
Petersfield
Hampshire
GU31 4EE
Director NameDr Peter Charles Portlock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Milbourne Lane
Esher
Surrey
KT10 9DU
Director NameRoger William Robinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleCivil Engineer
Correspondence AddressApplewood Barn Bank Road
Little Witley
Worcester
Worcestershire
WR6 6LS
Director NameMr John McDonough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2009)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Peter Robert Mackellar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2014)
RoleWater & Environment Manager Emea
Country of ResidenceEngland
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMr John Powis Palmer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 2013)
RoleConsulting Engineer
Country of ResidenceN Wales
Correspondence Address4th Floor Metro
33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMr Gregory William Shanahan
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2009(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 March 2015)
RoleFinance Manager
Country of ResidenceAustralia
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Graeme Ronald Dodd
StatusResigned
Appointed30 October 2009(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2015)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Leon Anthony Power
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed13 March 2015(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2016)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Michael Timothy Norris
StatusResigned
Appointed17 March 2015(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Jonathan R. Shattock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed23 May 2018(21 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 2019)
RoleCompany Director
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr David Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(21 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMrs Brenda Connell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2019(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAm Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2007(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ

Contact

Websiteenviros.com

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300k at £1Enviros LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

4 September 2001Delivered on: 14 September 2001
Satisfied on: 8 February 2007
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations due or to become due from any group member (as defined) to the chargee under the banking documents (as defined) and on any account whatsoever.
Particulars: (Including trade fixtures). 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
2 July 2001Delivered on: 5 July 2001
Satisfied on: 8 February 2007
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations under the banking documents due owing or incurred in any manner whatsoever to the chargee by any group company other than under the term loan facility whether pursuant to the guarantee or otherwise. (All terms as defined).
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
12 February 1999Delivered on: 26 February 1999
Satisfied on: 5 January 2002
Persons entitled: The Thames Fund Limited

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations which are now or may at any time in the future be due owing or incurred in any manner whatsoever to the chargee as security trustee for the beneficiaries (as defined) and to all or any of the beneficiaries by any group company pursuant to the convertible loan stock (as defined) and pursuant to the guarantee or otherwise.
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

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
18 March 2022Application to strike the company off the register (1 page)
11 January 2022Confirmation statement made on 2 December 2021 with no updates (3 pages)
14 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
18 November 2020Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page)
18 November 2020Appointment of Mr Bradley Garnet Andrews as a director on 17 November 2020 (2 pages)
18 November 2020Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages)
24 September 2020Accounts for a dormant company made up to 30 June 2019 (11 pages)
24 September 2020Accounts for a dormant company made up to 30 June 2020 (13 pages)
20 January 2020Change of details for Enviros Limited as a person with significant control on 30 May 2019 (2 pages)
20 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (11 pages)
12 June 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
3 June 2019Registered office address changed from 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU to 27 Great West Road Brentford TW8 9BW on 3 June 2019 (1 page)
3 June 2019Termination of appointment of David Ellis as a director on 26 April 2019 (1 page)
3 June 2019Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page)
3 June 2019Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page)
3 June 2019Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages)
3 June 2019Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages)
12 December 2018Appointment of Mr David Ellis as a director on 5 September 2018 (2 pages)
10 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (10 pages)
23 May 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 30 September 2016 (11 pages)
13 September 2017Accounts for a dormant company made up to 30 September 2016 (11 pages)
10 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
10 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
10 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
10 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
10 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
10 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300,000
(3 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300,000
(3 pages)
24 June 2015Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page)
24 June 2015Termination of appointment of Graeme Ronald Dodd as a secretary on 22 May 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
18 March 2015Appointment of Mr Michael Timothy Norris as a secretary on 17 March 2015 (2 pages)
18 March 2015Appointment of Mr Michael Timothy Norris as a secretary on 17 March 2015 (2 pages)
17 March 2015Appointment of Mr Leon Power as a director on 13 March 2015 (2 pages)
17 March 2015Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 (1 page)
17 March 2015Appointment of Mr Leon Power as a director on 13 March 2015 (2 pages)
17 March 2015Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 4Th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 17 March 2015 (1 page)
7 January 2015Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page)
7 January 2015Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page)
7 January 2015Secretary's details changed for Mr Graeme Ronald Dodd on 2 September 2011 (1 page)
5 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300,000
(3 pages)
5 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300,000
(3 pages)
5 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300,000
(3 pages)
2 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
2 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
6 June 2014Termination of appointment of Peter Mackellar as a director (1 page)
6 June 2014Termination of appointment of Peter Mackellar as a director (1 page)
27 March 2014Termination of appointment of Craig Wildermuth as a director (1 page)
27 March 2014Termination of appointment of Craig Wildermuth as a director (1 page)
15 January 2014Accounts for a dormant company made up to 23 June 2013 (7 pages)
15 January 2014Accounts for a dormant company made up to 23 June 2013 (7 pages)
3 January 2014Termination of appointment of John Palmer as a director (1 page)
3 January 2014Termination of appointment of John Palmer as a director (1 page)
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300,000
(5 pages)
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300,000
(5 pages)
19 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300,000
(5 pages)
18 March 2013Accounts for a dormant company made up to 24 June 2012 (7 pages)
18 March 2013Accounts for a dormant company made up to 24 June 2012 (7 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
24 February 2012Accounts for a dormant company made up to 26 June 2011 (7 pages)
24 February 2012Accounts for a dormant company made up to 26 June 2011 (7 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page)
5 September 2011Secretary's details changed for Mr Graeme Ronald Dodd on 1 September 2011 (1 page)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
5 September 2011Registered office address changed from Alberton House St. Mary's Parsonage Manchester M3 2WJ United Kingdom on 5 September 2011 (1 page)
5 September 2011Director's details changed for Mr Peter Robert Mackellar on 1 September 2011 (2 pages)
2 September 2011Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page)
2 September 2011Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page)
2 September 2011Secretary's details changed for Graeme Dodd on 1 September 2011 (1 page)
16 June 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Gregory William Shanahan on 23 March 2011 (2 pages)
15 June 2011Director's details changed for Gregory William Shanahan on 23 March 2011 (2 pages)
30 March 2011Director's details changed for Gregory William Shanahan on 23 March 2011 (2 pages)
30 March 2011Director's details changed for Gregory William Shanahan on 23 March 2011 (2 pages)
28 March 2011Full accounts made up to 27 June 2010 (11 pages)
28 March 2011Full accounts made up to 27 June 2010 (11 pages)
3 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
11 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
11 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
10 November 2009Appointment of Peter Mackellar as a director (2 pages)
10 November 2009Appointment of Peter Mackellar as a director (2 pages)
6 November 2009Appointment of Mr John Powys Palmer as a director (2 pages)
6 November 2009Appointment of Mr John Powys Palmer as a director (2 pages)
5 November 2009Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page)
5 November 2009Appointment of Graeme Dodd as a secretary (1 page)
5 November 2009Appointment of Craig Andrew Wildermuth as a director (2 pages)
5 November 2009Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page)
5 November 2009Appointment of Gregory William Shanahan as a director (2 pages)
5 November 2009Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY United Kingdom on 5 November 2009 (1 page)
5 November 2009Appointment of Craig Andrew Wildermuth as a director (2 pages)
5 November 2009Appointment of Gregory William Shanahan as a director (2 pages)
5 November 2009Appointment of Graeme Dodd as a secretary (1 page)
3 November 2009Termination of appointment of Peter Portlock as a director (1 page)
3 November 2009Termination of appointment of Peter Portlock as a director (1 page)
2 November 2009Termination of appointment of Richard Sykes as a director (1 page)
2 November 2009Termination of appointment of John Mcdonough as a director (1 page)
2 November 2009Termination of appointment of Alison Shepley as a secretary (1 page)
2 November 2009Termination of appointment of Thomas Kenny as a director (1 page)
2 November 2009Termination of appointment of John Mcdonough as a director (1 page)
2 November 2009Termination of appointment of Lee Mills as a director (1 page)
2 November 2009Termination of appointment of Richard Adam as a director (1 page)
2 November 2009Termination of appointment of Richard Adam as a director (1 page)
2 November 2009Termination of appointment of Thomas Kenny as a director (1 page)
2 November 2009Termination of appointment of Rodney Harris as a director (1 page)
2 November 2009Termination of appointment of Richard Sykes as a director (1 page)
2 November 2009Termination of appointment of Rodney Harris as a director (1 page)
2 November 2009Termination of appointment of Lee Mills as a director (1 page)
2 November 2009Termination of appointment of Alison Shepley as a secretary (1 page)
18 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (11 pages)
18 September 2009Full accounts made up to 31 December 2008 (11 pages)
13 July 2009Appointment terminated director roger robinson (1 page)
13 July 2009Appointment terminated director roger robinson (1 page)
24 February 2009Director appointed richard sykes (2 pages)
24 February 2009Director appointed richard sykes (2 pages)
2 December 2008Return made up to 02/12/08; full list of members (5 pages)
2 December 2008Return made up to 02/12/08; full list of members (5 pages)
6 November 2008Full accounts made up to 31 December 2007 (14 pages)
6 November 2008Full accounts made up to 31 December 2007 (14 pages)
17 July 2008Auditor's resignation (3 pages)
17 July 2008Auditor's resignation (3 pages)
6 June 2008Director appointed rodney hewer harris (2 pages)
6 June 2008Director appointed roger william robinson (2 pages)
6 June 2008Director appointed thomas donald kenny (2 pages)
6 June 2008Director appointed roger william robinson (2 pages)
6 June 2008Director appointed thomas donald kenny (2 pages)
6 June 2008Director appointed rodney hewer harris (2 pages)
2 June 2008Director appointed john mcdonough (1 page)
2 June 2008Director appointed john mcdonough (1 page)
29 May 2008Director appointed peter charles portlock (1 page)
29 May 2008Director appointed peter charles portlock (1 page)
29 May 2008Director appointed richard john adam (2 pages)
29 May 2008Director appointed richard john adam (2 pages)
28 May 2008Appointment terminated director am nominees LIMITED (1 page)
28 May 2008Appointment terminated director valerie michie (1 page)
28 May 2008Appointment terminated director valerie michie (1 page)
28 May 2008Appointment terminated director am nominees LIMITED (1 page)
1 April 2008Director appointed lee james mills (11 pages)
1 April 2008Director appointed lee james mills (11 pages)
25 March 2008Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ (1 page)
25 March 2008Registered office changed on 25/03/2008 from kinnaird house one pall mall east london SW1Y 5AZ (1 page)
14 March 2008Secretary appointed alison margaret shepley (1 page)
14 March 2008Appointment terminated secretary claudia goodman (1 page)
14 March 2008Appointment terminated secretary claudia goodman (1 page)
14 March 2008Secretary appointed alison margaret shepley (1 page)
7 December 2007Return made up to 02/12/07; full list of members (2 pages)
7 December 2007Return made up to 02/12/07; full list of members (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (15 pages)
22 October 2007Full accounts made up to 31 December 2006 (15 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
12 March 2007New director appointed (30 pages)
12 March 2007Secretary resigned;director resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambridge cambridgeshire CB3 6DP (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: regus house 1010 cambourne business park cambridge cambridgeshire CB3 6DP (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (30 pages)
12 March 2007Secretary resigned;director resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New director appointed (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Return made up to 02/12/06; full list of members (7 pages)
22 January 2007Return made up to 02/12/06; full list of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
6 December 2005Return made up to 02/12/05; full list of members (7 pages)
6 December 2005Return made up to 02/12/05; full list of members (7 pages)
14 March 2005Full accounts made up to 31 December 2004 (13 pages)
14 March 2005Full accounts made up to 31 December 2004 (13 pages)
4 January 2005Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2005Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Full accounts made up to 31 December 2003 (13 pages)
13 May 2004Full accounts made up to 31 December 2003 (13 pages)
7 January 2004Return made up to 02/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2004Return made up to 02/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed;new director appointed (3 pages)
6 July 2003New secretary appointed;new director appointed (3 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
27 November 2002Return made up to 02/12/02; full list of members (7 pages)
27 November 2002Return made up to 02/12/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
10 April 2002Auditor's resignation (1 page)
10 April 2002Auditor's resignation (1 page)
24 January 2002Full accounts made up to 31 December 2000 (10 pages)
24 January 2002Full accounts made up to 31 December 2000 (10 pages)
9 January 2002Return made up to 02/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Return made up to 02/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Declaration of assistance for shares acquisition (10 pages)
8 November 2001Declaration of assistance for shares acquisition (10 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2001Ad 04/09/01--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
11 October 2001£ nc 100/499100 04/09/01 (1 page)
11 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2001Ad 04/09/01--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
11 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2001£ nc 100/499100 04/09/01 (1 page)
14 September 2001Particulars of mortgage/charge (23 pages)
14 September 2001Particulars of mortgage/charge (23 pages)
5 July 2001Particulars of mortgage/charge (24 pages)
5 July 2001Particulars of mortgage/charge (24 pages)
2 February 2001Full accounts made up to 31 December 1999 (8 pages)
2 February 2001Full accounts made up to 31 December 1999 (8 pages)
24 January 2001Registered office changed on 24/01/01 from: c/o enviros LIMITED marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
24 January 2001Registered office changed on 24/01/01 from: c/o enviros LIMITED marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
11 January 2001Return made up to 02/12/00; full list of members (6 pages)
11 January 2001Return made up to 02/12/00; full list of members (6 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 February 2000Location of register of members (1 page)
25 February 2000Location of register of members (1 page)
1 February 2000Full accounts made up to 31 December 1998 (11 pages)
1 February 2000Full accounts made up to 31 December 1998 (11 pages)
29 December 1999New director appointed (7 pages)
29 December 1999New director appointed (7 pages)
29 December 1999Return made up to 02/12/99; full list of members (7 pages)
29 December 1999Return made up to 02/12/99; full list of members (7 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
23 March 1999Full accounts made up to 31 December 1997 (10 pages)
23 March 1999Full accounts made up to 31 December 1997 (10 pages)
22 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 February 1999Particulars of mortgage/charge (12 pages)
26 February 1999Particulars of mortgage/charge (12 pages)
19 November 1998Return made up to 02/12/98; full list of members (6 pages)
19 November 1998Return made up to 02/12/98; full list of members (6 pages)
16 November 1998Auditor's resignation (1 page)
16 November 1998Auditor's resignation (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
18 December 1997Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1997Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1997Registered office changed on 11/09/97 from: marquis house 67/68 jermyn street london SW1Y 6NY (1 page)
11 September 1997Registered office changed on 11/09/97 from: marquis house 67/68 jermyn street london SW1Y 6NY (1 page)
18 August 1997Registered office changed on 18/08/97 from: enviros house south lake drive imperial park, celtic lakes newport gwent NP1 9UH (1 page)
18 August 1997Registered office changed on 18/08/97 from: enviros house south lake drive imperial park, celtic lakes newport gwent NP1 9UH (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
2 December 1996Incorporation (13 pages)
2 December 1996Incorporation (13 pages)