ENVIRONCO LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8QS

Company number 02773409
Status Active
Incorporation Date 14 December 1992
Company Type Private Limited Company
Address 106-109 SAFFRON HILL, LONDON, EC1N 8QS
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Appointment of Mr Terence William Fuller as a secretary on 6 February 2016. The most likely internet sites of ENVIRONCO LIMITED are www.environco.co.uk, and www.environco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Environco Limited is a Private Limited Company. The company registration number is 02773409. Environco Limited has been working since 14 December 1992. The present status of the company is Active. The registered address of Environco Limited is 106 109 Saffron Hill London Ec1n 8qs. . FULLER, Terence William is a Secretary of the company. JONES, Peter Terry is a Director of the company. OATRIDGE, James William is a Director of the company. ROWLEY, John is a Director of the company. SUMMERSGILL, Ian Michael is a Director of the company. Secretary BURGOYNE, Julia Margaret has been resigned. Secretary EVANS, Howard Richard has been resigned. Secretary HENDLEY, Anthony Nigel has been resigned. Secretary JONES, Albert Peter has been resigned. Secretary OVERALL, Michael John has been resigned. Secretary THORNELOE, Natasha Louise has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BARRETT, Alan Dennis has been resigned. Director BISPHAM, Richard Anthony has been resigned. Director BRUCE, Alan Michael has been resigned. Director CLARKE, Kenneth Frank has been resigned. Director FESTING, Simon, Dr has been resigned. Director GREEN, Robin Nigel has been resigned. Director HOLDEN, Philip John has been resigned. Director JONES, Albert Peter has been resigned. Director KEY, Arthur Roger has been resigned. Director LEIGHTELL, Brian has been resigned. Director LOWNDES, Matthew Robert has been resigned. Director REEVES, Nicholas Philip has been resigned. Director STEDMAN, Shirel has been resigned. Director WOODS, David Robert has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
FULLER, Terence William
Appointed Date: 06 February 2016

Director
JONES, Peter Terry
Appointed Date: 27 July 2001
78 years old

Director
OATRIDGE, James William
Appointed Date: 08 August 2013
81 years old

Director
ROWLEY, John
Appointed Date: 01 December 2014
59 years old

Director
SUMMERSGILL, Ian Michael
Appointed Date: 26 March 2012
71 years old

Resigned Directors

Secretary
BURGOYNE, Julia Margaret
Resigned: 30 November 2007
Appointed Date: 01 January 1998

Secretary
EVANS, Howard Richard
Resigned: 07 March 1994
Appointed Date: 14 December 1992

Secretary
HENDLEY, Anthony Nigel
Resigned: 05 February 2016
Appointed Date: 18 December 2014

Secretary
JONES, Albert Peter
Resigned: 15 January 1998
Appointed Date: 01 February 1996

Secretary
OVERALL, Michael John
Resigned: 01 February 1996
Appointed Date: 07 March 1994

Secretary
THORNELOE, Natasha Louise
Resigned: 18 December 2014
Appointed Date: 01 December 2007

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 December 1992
Appointed Date: 14 December 1992

Director
BARRETT, Alan Dennis
Resigned: 22 March 1995
Appointed Date: 14 December 1992
90 years old

Director
BISPHAM, Richard Anthony
Resigned: 08 February 1996
Appointed Date: 23 August 1994
90 years old

Director
BRUCE, Alan Michael
Resigned: 22 August 2000
Appointed Date: 22 February 1995
92 years old

Director
CLARKE, Kenneth Frank
Resigned: 23 August 1994
Appointed Date: 14 December 1992
87 years old

Director
FESTING, Simon, Dr
Resigned: 01 December 2014
Appointed Date: 01 May 2014
62 years old

Director
GREEN, Robin Nigel
Resigned: 30 November 2011
Appointed Date: 22 August 2000
77 years old

Director
HOLDEN, Philip John
Resigned: 14 January 1998
Appointed Date: 19 December 1996
72 years old

Director
JONES, Albert Peter
Resigned: 15 January 1998
Appointed Date: 16 May 1994
86 years old

Director
KEY, Arthur Roger
Resigned: 27 April 2012
Appointed Date: 22 February 1995
81 years old

Director
LEIGHTELL, Brian
Resigned: 22 August 2000
Appointed Date: 24 July 1996
89 years old

Director
LOWNDES, Matthew Robert
Resigned: 31 July 2011
Appointed Date: 22 September 2000
89 years old

Director
REEVES, Nicholas Philip
Resigned: 08 August 2013
Appointed Date: 16 June 1998
73 years old

Director
STEDMAN, Shirel
Resigned: 27 October 2015
Appointed Date: 01 December 2014
54 years old

Director
WOODS, David Robert
Resigned: 24 July 1996
Appointed Date: 16 May 1994
88 years old

Persons With Significant Control

Trustee Board Of Ciwem (The Chartered Institution Of Water And Environmental Management)
Notified on: 19 July 2016
Nature of control: Has significant influence or control

ENVIRONCO LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 19 July 2016 with updates
11 Feb 2016
Appointment of Mr Terence William Fuller as a secretary on 6 February 2016
11 Feb 2016
Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016
08 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

...
... and 87 more events
14 Apr 1994
Secretary resigned;new secretary appointed

18 Jan 1994
Return made up to 14/12/93; full list of members
  • 363(288) ‐ Director's particulars changed

20 May 1993
Accounting reference date notified as 31/12

22 Dec 1992
Secretary resigned

14 Dec 1992
Incorporation