Company NameEnvironmental Services Association Research Trust Limited
Company StatusDissolved
Company Number03336185
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameTendervale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Leslie Anne Heasman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 19 June 2007)
RoleTechnical Development Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Holme Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5AG
Director NameAlbert Nicholas Walker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 19 June 2007)
RoleTechnical Manager
Correspondence Address3 Wenham Gardens
Hutton
Brentwood
Essex
CM13 1YS
Director NameMs Julie Elizabeth Hill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 19 June 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGable End
The Green
Stadhampton
OX44 7UW
Director NameLord Jack Lewis Of Newnham
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(1 year, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 19 June 2007)
RoleAcademic
Correspondence Address4 Sylvester Road
Cambridge
CB3 9AF
Director NameMr Dirk Nicholas Downing Hazell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 19 June 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Deepdale
Wimbledon
London
SW19 5EZ
Director NameDavid Gerald O'Connor
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(2 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 19 June 2007)
RoleEnvironment
Country of ResidenceUnited Kingdom
Correspondence Address11 Witherley Road
Atherstone
Warwickshire
CV9 1LY
Secretary NameMr Barry Edward Dennis
NationalityBritish
StatusClosed
Appointed08 February 2000(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Cottage 73 Mostyn Road
Merton Park
London
SW19 3LW
Director NameDr Gev Homi Eduljee
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 19 June 2007)
RoleWaste Management
Country of ResidenceUnited Kingdom
Correspondence Address12 Fruitlands
Eynsham
Witney
Oxfordshire
OX29 4RB
Director NameProf Stephan Arthur Jefferis
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 19 June 2007)
RoleCivil Engineer
Correspondence AddressTalbot Lodge
Ardley Road, Middleton Stoney
Bicester
Oxfordshire
OX25 4AD
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameMr Peter Anthony Neill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Clifton Drive
Lytham
Lancashire
FY8 1BZ
Secretary NameKendrick Bryson Macpherson
NationalityBritish
StatusResigned
Appointed23 April 1997(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2000)
RoleFinance Manager
Correspondence Address8 Ruthven Place
Troon
Ayrshire
KA10 7EF
Scotland
Director NameMr James Robert Meredith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(6 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Director NameMr Berian Joshua Griffiths
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Main Street
Tatenhill
Burton On Trent
Staffordshire
DE13 9SD
Director NameProf William Powrie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 2002)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressBeulah,71 Station Road
Netley Abbey
Southampton
Hampshire
SO31 5AE
Director NameGraham Clive Watson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressOld Plough House
Tresham
Wotton Under Edge
Gloucestershire
GL12 7RW
Wales
Director NameAlgernon Thomas Huntingdon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2002)
RoleScientist
Correspondence Address1 Keels Cricklade
Swindon
Wiltshire
SN6 6NB
Director NameJilyan Helen Bromley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 27 October 1999)
RoleWaste Management
Correspondence Address4 Fairmead Rise
Kings Norton
Birmingham
B38 8BS
Director NameJohn Singleton Davies
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(1 year, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 October 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Farm
Llangynhafal
Denbigh
Denbighshire
LL16 4LN
Wales
Director NameGlyndwr David George Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 October 2002)
RolePublic Servant
Correspondence AddressBrook House
Mill Lane, Corston
Malmesbury
Wiltshire
SN16 0HH
Secretary NameDr Tamar Beatrice Posner
NationalityBritish
StatusResigned
Appointed04 February 2000(2 years, 10 months after company formation)
Appointment Duration4 days (resigned 08 February 2000)
RoleDirector Of Policy
Country of ResidenceEngland
Correspondence AddressAt 5, 55 Balcombe Street
London
NW1 6HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address154 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007Annual return made up to 19/03/07 (3 pages)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
29 November 2006Application for striking-off (5 pages)
6 April 2006Annual return made up to 19/03/06 (3 pages)
8 December 2005Full accounts made up to 31 March 2005 (10 pages)
21 March 2005Annual return made up to 19/03/05 (3 pages)
17 February 2005Section 394 (1 page)
20 December 2004Full accounts made up to 31 March 2004 (14 pages)
26 March 2004Annual return made up to 19/03/04 (7 pages)
17 November 2003Full accounts made up to 31 March 2003 (14 pages)
2 June 2003Director resigned (1 page)
12 April 2003Annual return made up to 19/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
2 December 2002Full accounts made up to 31 March 2002 (13 pages)
25 April 2002Annual return made up to 19/03/02 (6 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
14 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 April 2001Annual return made up to 19/03/01 (7 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2000Annual return made up to 19/03/00 (6 pages)
29 March 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
19 January 2000New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
25 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 October 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
19 April 1999Annual return made up to 19/03/99 (6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
19 October 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
8 April 1998Annual return made up to 19/03/98 (4 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 July 1997Memorandum and Articles of Association (14 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: regency house 38 ingrave road brentwood CM15 8AX (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1997Memorandum and Articles of Association (15 pages)
28 May 1997Company name changed tendervale LIMITED\certificate issued on 29/05/97 (2 pages)
30 April 1997Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 March 1997Incorporation (20 pages)