CARTER ENVIRONMENTAL ENGINEERS LIMITED
BIRMINGHAM 25

Hellopages » West Midlands » Birmingham » B25 8EY

Company number 00103720
Status Active
Incorporation Date 26 June 1909
Company Type Private Limited Company
Address REDHILL ROAD, HAY MILLS, BIRMINGHAM 25, B25 8EY
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates; Termination of appointment of Colin Andrew Brown as a director on 31 January 2016. The most likely internet sites of CARTER ENVIRONMENTAL ENGINEERS LIMITED are www.carterenvironmentalengineers.co.uk, and www.carter-environmental-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and three months. Carter Environmental Engineers Limited is a Private Limited Company. The company registration number is 00103720. Carter Environmental Engineers Limited has been working since 26 June 1909. The present status of the company is Active. The registered address of Carter Environmental Engineers Limited is Redhill Road Hay Mills Birmingham 25 B25 8ey. . STURGE, Christopher Phillip is a Secretary of the company. BEWS, Andrew Greig is a Director of the company. KERRISON, Bernard Edward is a Director of the company. SCOTT, John Carter is a Director of the company. STURGE, Christopher Phillip is a Director of the company. Secretary HATCHARD, Bernard Herbert has been resigned. Secretary SANTER, Andrew Timothy has been resigned. Director ARKLEY, Derek Wilfred, Mt has been resigned. Director BAKEWELL, Frank William has been resigned. Director BARTON, Michael Kevin has been resigned. Director BROADHEAD, Michael James has been resigned. Director BROWN, Colin Andrew has been resigned. Director CARTER, Cecilia Stella has been resigned. Director EDWARDS, Christopher Kevin has been resigned. Director ELSWORTH, Alan has been resigned. Director HALL, John Henry has been resigned. Director HANSEN, Stig Valdermar has been resigned. Director HATCHARD, Bernard Herbert has been resigned. Director HILL, Gerald Bowen has been resigned. Director PRING, Edward John has been resigned. Director PYCRAFT, Michael George has been resigned. Director QUAIL, Andrew Keith has been resigned. Director ROLLASON, William Henry has been resigned. Director SNEE, Peter Nigel has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
STURGE, Christopher Phillip
Appointed Date: 09 June 2004

Director
BEWS, Andrew Greig
Appointed Date: 24 September 2014
58 years old

Director
KERRISON, Bernard Edward
Appointed Date: 04 August 2009
77 years old

Director
SCOTT, John Carter
Appointed Date: 16 June 1994
62 years old

Director
STURGE, Christopher Phillip
Appointed Date: 01 January 2012
69 years old

Resigned Directors

Secretary
HATCHARD, Bernard Herbert
Resigned: 31 May 1994

Secretary
SANTER, Andrew Timothy
Resigned: 09 June 2004
Appointed Date: 31 May 1994

Director
ARKLEY, Derek Wilfred, Mt
Resigned: 30 September 2001
Appointed Date: 09 June 1993
92 years old

Director
BAKEWELL, Frank William
Resigned: 31 October 1992
82 years old

Director
BARTON, Michael Kevin
Resigned: 08 September 2014
Appointed Date: 16 January 2008
67 years old

Director
BROADHEAD, Michael James
Resigned: 31 December 1993
91 years old

Director
BROWN, Colin Andrew
Resigned: 31 January 2016
Appointed Date: 04 June 2008
63 years old

Director
CARTER, Cecilia Stella
Resigned: 27 January 2001
114 years old

Director
EDWARDS, Christopher Kevin
Resigned: 31 March 2011
77 years old

Director
ELSWORTH, Alan
Resigned: 01 September 2009
77 years old

Director
HALL, John Henry
Resigned: 01 July 2010
Appointed Date: 10 October 2001
93 years old

Director
HANSEN, Stig Valdermar
Resigned: 29 February 2016
Appointed Date: 01 June 2015
68 years old

Director
HATCHARD, Bernard Herbert
Resigned: 31 May 1994
92 years old

Director
HILL, Gerald Bowen
Resigned: 30 November 1990
97 years old

Director
PRING, Edward John
Resigned: 20 April 2006
84 years old

Director
PYCRAFT, Michael George
Resigned: 31 July 2003
86 years old

Director
QUAIL, Andrew Keith
Resigned: 21 May 2009
Appointed Date: 07 February 2003
71 years old

Director
ROLLASON, William Henry
Resigned: 09 June 1993
101 years old

Director
SNEE, Peter Nigel
Resigned: 24 September 2014
Appointed Date: 11 April 2007
65 years old

Persons With Significant Control

Carter Thermal Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARTER ENVIRONMENTAL ENGINEERS LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 23 July 2016 with updates
23 Mar 2016
Termination of appointment of Colin Andrew Brown as a director on 31 January 2016
23 Mar 2016
Termination of appointment of Stig Valdermar Hansen as a director on 29 February 2016
30 Sep 2015
Full accounts made up to 31 December 2014
...
... and 127 more events
19 Jun 1987
New director appointed

28 Nov 1986
Director resigned;new director appointed

28 Nov 1986
Director resigned;new director appointed

08 Sep 1986
Full accounts made up to 31 December 1985

08 Sep 1986
Return made up to 28/07/86; full list of members

CARTER ENVIRONMENTAL ENGINEERS LIMITED Charges

21 June 1990
Debenture
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1984
Letter of set off
Delivered: 18 January 1984
Status: Satisfied on 29 August 1990
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any account of the…
28 October 1980
Supplemental legal charge
Delivered: 1 November 1980
Status: Satisfied
Persons entitled: Ffi (UK Finance) LTD
Description: L/H land at bedford road, small heath, birmingham. Together…