EXTECH ENVIRONMENTAL LIMITED
94-96 NEWHALL STREET

Hellopages » West Midlands » Birmingham » B3 1PB

Company number 02412943
Status Liquidation
Incorporation Date 11 August 1989
Company Type Private Limited Company
Address MOORE STEPHENS, CORP RECOVERY BEAUFORT HOUSE, 94-96 NEWHALL STREET, BIRMINGHAM, B3 1PB
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction, 4533 - Plumbing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of EXTECH ENVIRONMENTAL LIMITED are www.extechenvironmental.co.uk, and www.extech-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Extech Environmental Limited is a Private Limited Company. The company registration number is 02412943. Extech Environmental Limited has been working since 11 August 1989. The present status of the company is Liquidation. The registered address of Extech Environmental Limited is Moore Stephens Corp Recovery Beaufort House 94 96 Newhall Street Birmingham B3 1pb. . HEWITT, Anthony John is a Secretary of the company. BROOKES, Colin Michael is a Director of the company. HEWITT, Anthony John is a Director of the company. Secretary BROOKES, Colin Michael has been resigned. Secretary FERRARI, Lorraine has been resigned. Director HORTON, Robert Keith has been resigned. Director MOORE, Philip James has been resigned. Director WILKES, Alan has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
HEWITT, Anthony John
Appointed Date: 01 May 1996

Director

Director
HEWITT, Anthony John
Appointed Date: 05 November 1998
82 years old

Resigned Directors

Secretary
BROOKES, Colin Michael
Resigned: 01 February 1993

Secretary
FERRARI, Lorraine
Resigned: 30 April 1996
Appointed Date: 01 February 1993

Director
HORTON, Robert Keith
Resigned: 02 January 2002
Appointed Date: 01 November 1993
75 years old

Director
MOORE, Philip James
Resigned: 23 February 1997
Appointed Date: 01 November 1993
79 years old

Director
WILKES, Alan
Resigned: 01 October 1993
73 years old

EXTECH ENVIRONMENTAL LIMITED Events

07 Apr 2015
Restoration by order of the court
14 Oct 2006
Dissolved
14 Jul 2006
Return of final meeting in a creditors' voluntary winding up
04 May 2006
Liquidators statement of receipts and payments
01 Nov 2005
Liquidators statement of receipts and payments
...
... and 50 more events
19 Oct 1989
Registered office changed on 19/10/89 from: 50 lincoln's inn fields london WC2A 3PF

18 Oct 1989
Memorandum and Articles of Association

27 Sep 1989
Company name changed flexidry LIMITED\certificate issued on 28/09/89

27 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Aug 1989
Incorporation

EXTECH ENVIRONMENTAL LIMITED Charges

12 July 1996
Confirmatory charge
Delivered: 2 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
8 May 1992
Mortgage debenture
Delivered: 22 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…