3R ENVIRONMENTAL TECHNOLOGY LIMITED
WALTHAM ABBEY ACM RECYCLING TECHNOLOGY LIMITED PRM PAPER RECYCLING MACHINERY LIMITED

Hellopages » Hertfordshire » Broxbourne » EN9 1AS

Company number 05091999
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address ECO HOUSE, LEA ROAD, WALTHAM ABBEY, HERTFORDSHIRE, EN9 1AS
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of 3R ENVIRONMENTAL TECHNOLOGY LIMITED are www.3renvironmentaltechnology.co.uk, and www.3r-environmental-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. 3r Environmental Technology Limited is a Private Limited Company. The company registration number is 05091999. 3r Environmental Technology Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of 3r Environmental Technology Limited is Eco House Lea Road Waltham Abbey Hertfordshire En9 1as. . WAY, Travis Damien is a Secretary of the company. BOLTON, Barry John Thomas is a Director of the company. JACOBS, Andrew Jonathan Peter is a Director of the company. WAY, Travis Damien is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BOLTON, Barry John Thomas has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JACOBS, Andrew Jonathan Peter has been resigned. Director KENTISH, Martyn Graham has been resigned. Director LORD, Douglas has been resigned. Director ROSSER, Michael John has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
WAY, Travis Damien
Appointed Date: 02 April 2004

Director
BOLTON, Barry John Thomas
Appointed Date: 31 March 2009
58 years old

Director
JACOBS, Andrew Jonathan Peter
Appointed Date: 31 March 2009
58 years old

Director
WAY, Travis Damien
Appointed Date: 02 April 2004
50 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 April 2004
Appointed Date: 02 April 2004

Director
BOLTON, Barry John Thomas
Resigned: 01 February 2006
Appointed Date: 01 December 2004
58 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 April 2004
Appointed Date: 02 April 2004
71 years old

Director
JACOBS, Andrew Jonathan Peter
Resigned: 01 February 2006
Appointed Date: 01 December 2004
58 years old

Director
KENTISH, Martyn Graham
Resigned: 07 March 2016
Appointed Date: 01 November 2007
71 years old

Director
LORD, Douglas
Resigned: 10 October 2007
Appointed Date: 02 April 2004
71 years old

Director
ROSSER, Michael John
Resigned: 31 March 2009
Appointed Date: 01 December 2004
81 years old

Persons With Significant Control

Mr Andrew Jonathan Peter Jacobs
Notified on: 1 April 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry John Thomas Bolton
Notified on: 1 April 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Travis Damien Way
Notified on: 1 April 2017
50 years old
Nature of control: Has significant influence or control

3R ENVIRONMENTAL TECHNOLOGY LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
09 Oct 2016
Full accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

10 Mar 2016
Auditor's resignation
07 Mar 2016
Termination of appointment of Martyn Graham Kentish as a director on 7 March 2016
...
... and 53 more events
13 Apr 2004
New director appointed
13 Apr 2004
New director appointed
13 Apr 2004
New secretary appointed
13 Apr 2004
Registered office changed on 13/04/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
02 Apr 2004
Incorporation

3R ENVIRONMENTAL TECHNOLOGY LIMITED Charges

5 June 2007
Guarantee & debenture
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…