IEA ENVIRONMENTAL PROJECTS LIMITED
CHELTENHAM BRITISH MINING CONTRACTORS (1987) LIMITED

Hellopages » Gloucestershire » Cheltenham » GL51 6SH

Company number 02168685
Status Active
Incorporation Date 24 September 1987
Company Type Private Limited Company
Address IEAGHG, PURE OFFICES CHELTENHAM OFFICE PARK, HATHERLEY LANE, CHELTENHAM, ENGLAND, GL51 6SH
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Appointment of Mrs Patricia Lilian Watkins as a secretary on 19 January 2017; Termination of appointment of Deborah Mary Bathurst Adams as a secretary on 19 January 2017; Registered office address changed from Park House 14 Northfields London SW18 1DD to Ieaghg, Pure Offices Cheltenham Office Park Hatherley Lane Cheltenham GL51 6SH on 19 January 2017. The most likely internet sites of IEA ENVIRONMENTAL PROJECTS LIMITED are www.ieaenvironmentalprojects.co.uk, and www.iea-environmental-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Gloucester Rail Station is 5 miles; to Ashchurch for Tewkesbury Rail Station is 7.4 miles; to Stroud (Glos) Rail Station is 10.9 miles; to Stonehouse Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iea Environmental Projects Limited is a Private Limited Company. The company registration number is 02168685. Iea Environmental Projects Limited has been working since 24 September 1987. The present status of the company is Active. The registered address of Iea Environmental Projects Limited is Ieaghg Pure Offices Cheltenham Office Park Hatherley Lane Cheltenham England Gl51 6sh. . WATKINS, Patricia Lilian is a Secretary of the company. DAVIES, Mark Howard, Dr is a Director of the company. GALE, John Joseph is a Director of the company. LOTT, John Brian is a Director of the company. MINCHENER, Andrew John, Dr is a Director of the company. Secretary ADAMS, Deborah Mary Bathurst has been resigned. Secretary COWLES, Lyn has been resigned. Secretary DAVIDSON, Robert Mcgillivray has been resigned. Secretary NATHAN, Colin Frederick has been resigned. Secretary TANNER, Brian Edward has been resigned. Secretary WATSON, Diane has been resigned. Director BLACK, James Cameron has been resigned. Director BRAY, David has been resigned. Director COWLES, Lyn has been resigned. Director DAVIDSON, Robert Mcgillivray has been resigned. Director DORWARD KING, Elaine Jay, Dr has been resigned. Director DUNHAM, Richard Kenneth, Dr has been resigned. Director DUNHAM, Richard Kenneth, Dr has been resigned. Director HANCOCK, Graham has been resigned. Director KEANE, Adrian Spencer has been resigned. Director KEEBLE, Stewart has been resigned. Director LLOYD, Andrew Murray has been resigned. Director LOTT, John Brian has been resigned. Director TOPPER, John Michael has been resigned. Director WOULDHAM, Michael William has been resigned. Director YATES, Robert Clifford has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
WATKINS, Patricia Lilian
Appointed Date: 19 January 2017

Director
DAVIES, Mark Howard, Dr
Appointed Date: 10 April 2013
55 years old

Director
GALE, John Joseph
Appointed Date: 21 May 2014
69 years old

Director
LOTT, John Brian
Appointed Date: 01 January 2005
82 years old

Director
MINCHENER, Andrew John, Dr
Appointed Date: 21 May 2014
72 years old

Resigned Directors

Secretary
ADAMS, Deborah Mary Bathurst
Resigned: 19 January 2017
Appointed Date: 27 February 2015

Secretary
COWLES, Lyn
Resigned: 01 February 1999
Appointed Date: 31 December 1995

Secretary
DAVIDSON, Robert Mcgillivray
Resigned: 27 February 2015
Appointed Date: 22 June 2012

Secretary
NATHAN, Colin Frederick
Resigned: 31 August 2012
Appointed Date: 02 July 2001

Secretary
TANNER, Brian Edward
Resigned: 31 December 1995

Secretary
WATSON, Diane
Resigned: 02 July 2001
Appointed Date: 01 February 1999

Director
BLACK, James Cameron
Resigned: 30 October 1992
93 years old

Director
BRAY, David
Resigned: 01 April 1998
80 years old

Director
COWLES, Lyn
Resigned: 01 February 1999
Appointed Date: 01 April 1998
70 years old

Director
DAVIDSON, Robert Mcgillivray
Resigned: 27 February 2015
Appointed Date: 21 May 2014
74 years old

Director
DORWARD KING, Elaine Jay, Dr
Resigned: 01 October 2007
Appointed Date: 01 January 2005
67 years old

Director
DUNHAM, Richard Kenneth, Dr
Resigned: 31 December 1995
89 years old

Director
DUNHAM, Richard Kenneth, Dr
Resigned: 31 October 1992
89 years old

Director
HANCOCK, Graham
Resigned: 31 December 1995
Appointed Date: 30 October 1992
76 years old

Director
KEANE, Adrian Spencer
Resigned: 30 June 2004
Appointed Date: 01 February 1999
63 years old

Director
KEEBLE, Stewart
Resigned: 31 December 1995
75 years old

Director
LLOYD, Andrew Murray
Resigned: 10 April 2013
Appointed Date: 01 October 2007
69 years old

Director
LOTT, John Brian
Resigned: 16 December 2004
82 years old

Director
TOPPER, John Michael
Resigned: 21 May 2014
Appointed Date: 02 July 2001
79 years old

Director
WOULDHAM, Michael William
Resigned: 31 May 1994
77 years old

Director
YATES, Robert Clifford
Resigned: 01 April 1998
73 years old

Persons With Significant Control

Rio Tinto International Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IEA ENVIRONMENTAL PROJECTS LIMITED Events

20 Jan 2017
Appointment of Mrs Patricia Lilian Watkins as a secretary on 19 January 2017
19 Jan 2017
Termination of appointment of Deborah Mary Bathurst Adams as a secretary on 19 January 2017
19 Jan 2017
Registered office address changed from Park House 14 Northfields London SW18 1DD to Ieaghg, Pure Offices Cheltenham Office Park Hatherley Lane Cheltenham GL51 6SH on 19 January 2017
10 Oct 2016
Full accounts made up to 31 March 2016
30 Sep 2016
RP04 CS01 second filing CS01 03/09/2016 statement of capital
...
... and 138 more events
15 Dec 1987
Registered office changed on 15/12/87 from: 20 eastbourne terrace london W2 6LE

10 Nov 1987
Registered office changed on 10/11/87 from: 681 mitcham road croydon surrey CR9

15 Oct 1987
Accounting reference date notified as 31/03

13 Oct 1987
Accounting reference date notified as 31/03

24 Sep 1987
Incorporation