ENVIROLITE HOLDINGS LIMITED

Hellopages » Greater London » Camden » WC1B 3ST

Company number 03580635
Status Liquidation
Incorporation Date 9 June 1998
Company Type Private Limited Company
Address 2 BLOOMSBURY STREET, LONDON, WC1B 3ST
Home Country United Kingdom
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registered office changed on 15/10/99 from: melville house high street great dunmow essex CM6 1AF; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of ENVIROLITE HOLDINGS LIMITED are www.enviroliteholdings.co.uk, and www.envirolite-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Envirolite Holdings Limited is a Private Limited Company. The company registration number is 03580635. Envirolite Holdings Limited has been working since 09 June 1998. The present status of the company is Liquidation. The registered address of Envirolite Holdings Limited is 2 Bloomsbury Street London Wc1b 3st. . EVANSON-GODDARD, Laurence Michael is a Director of the company. EVEREST, Mark is a Director of the company. SHEFFIELD, John Anthony is a Director of the company. WHITE, Gary is a Director of the company. Secretary SAUNDERS, Melanie has been resigned.


Current Directors

Director
EVANSON-GODDARD, Laurence Michael
Appointed Date: 18 November 1998
81 years old

Director
EVEREST, Mark
Appointed Date: 09 June 1998
63 years old

Director
SHEFFIELD, John Anthony
Appointed Date: 09 June 1998
79 years old

Director
WHITE, Gary
Appointed Date: 09 June 1998
59 years old

Resigned Directors

Secretary
SAUNDERS, Melanie
Resigned: 17 May 1999
Appointed Date: 09 June 1998

ENVIROLITE HOLDINGS LIMITED Events

15 Oct 1999
Registered office changed on 15/10/99 from: melville house high street great dunmow essex CM6 1AF
11 Oct 1999
Appointment of a liquidator
28 Jul 1999
Order of court to wind up
06 Jul 1999
Secretary resigned
07 Dec 1998
Ad 12/11/98--------- £ si 295000@1=295000 £ ic 80000/375000
...
... and 3 more events
28 Jul 1998
Particulars of mortgage/charge
26 Jun 1998
New director appointed
26 Jun 1998
Accounting reference date extended from 30/06/99 to 30/09/99
11 Jun 1998
New director appointed
09 Jun 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ENVIROLITE HOLDINGS LIMITED Charges

4 September 1998
Mortgage of patents
Delivered: 17 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All patents and rights in inventions presently belonging to…
4 September 1998
Mortgage of trade marks tradenames and goodwill
Delivered: 17 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All trade marks,trade names,goodwill and interest thereon…
20 July 1998
Debenture
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…