ENVIROMAN UNLIMITED
LONDON

Hellopages » City of London » City of London » EC1A 2AY

Company number 02194523
Status Liquidation
Incorporation Date 16 November 1987
Company Type Private Unlimited Company
Address 6 SNOW HILL, LONDON, ENGLAND, EC1A 2AY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-19 ; Declaration of solvency. The most likely internet sites of ENVIROMAN UNLIMITED are www.enviroman.co.uk, and www.enviroman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enviroman Unlimited is a Private Unlimited Company. The company registration number is 02194523. Enviroman Unlimited has been working since 16 November 1987. The present status of the company is Liquidation. The registered address of Enviroman Unlimited is 6 Snow Hill London England Ec1a 2ay. . HUNT, Robert Charles is a Secretary of the company. GERRARD, David Andrew is a Director of the company. HUNT, Robert Charles is a Director of the company. Secretary BERRY, Richard Douglas has been resigned. Secretary CANE, Micheal Geoffrey has been resigned. Secretary GILLIGAN, Colin Martin has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary LEVETT, Paul Mitchell has been resigned. Secretary PARKER, Christopher John Mckellen has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Secretary THOMPSON, Patrick Guy Netterville has been resigned. Director CLARK, Brian Geoffrey has been resigned. Director CLARK, James Anderson has been resigned. Director COOK, David Edward has been resigned. Director DE SAINT QUENTIN, Axel has been resigned. Director DU PELOUX DE SAINT ROMAIN, Cyrille has been resigned. Director GILLIGAN, Colin Martin has been resigned. Director HEATH, Peter Alexander Milnes has been resigned. Director JONES, Alan has been resigned. Director LEVETT, Paul has been resigned. Director LEVETT, Paul Mitchell has been resigned. Director LINACRE, Peter John has been resigned. Director PHILLIPS, John has been resigned. Director THOMPSON, Patrick Guy Netterville has been resigned. Director WEIR, David Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUNT, Robert Charles
Appointed Date: 01 December 2011

Director
GERRARD, David Andrew
Appointed Date: 01 October 2009
60 years old

Director
HUNT, Robert Charles
Appointed Date: 22 November 2013
68 years old

Resigned Directors

Secretary
BERRY, Richard Douglas
Resigned: 01 January 2012
Appointed Date: 01 January 2009

Secretary
CANE, Micheal Geoffrey
Resigned: 27 September 2006
Appointed Date: 10 July 2006

Secretary
GILLIGAN, Colin Martin
Resigned: 01 January 1999
Appointed Date: 31 March 1995

Secretary
HUNT, Robert Charles
Resigned: 01 January 2009
Appointed Date: 27 September 2006

Secretary
LEVETT, Paul Mitchell
Resigned: 31 March 1995
Appointed Date: 31 December 1991

Secretary
PARKER, Christopher John Mckellen
Resigned: 31 December 1991

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 27 September 2006
Appointed Date: 01 April 2005

Secretary
THOMPSON, Patrick Guy Netterville
Resigned: 30 June 2006
Appointed Date: 01 October 1999

Director
CLARK, Brian Geoffrey
Resigned: 28 September 2004
Appointed Date: 20 November 2000
74 years old

Director
CLARK, James Anderson
Resigned: 31 December 1991
Appointed Date: 27 March 1991
71 years old

Director
COOK, David Edward
Resigned: 24 January 1995
Appointed Date: 13 January 1992
79 years old

Director
DE SAINT QUENTIN, Axel
Resigned: 01 October 2009
Appointed Date: 27 September 2006
61 years old

Director
DU PELOUX DE SAINT ROMAIN, Cyrille
Resigned: 12 June 2007
Appointed Date: 27 September 2006
71 years old

Director
GILLIGAN, Colin Martin
Resigned: 08 December 2004
Appointed Date: 31 March 1995
72 years old

Director
HEATH, Peter Alexander Milnes
Resigned: 10 December 1996
Appointed Date: 31 December 1991
83 years old

Director
JONES, Alan
Resigned: 20 November 2000
Appointed Date: 13 January 1992
77 years old

Director
LEVETT, Paul
Resigned: 08 April 2011
Appointed Date: 05 October 2004
67 years old

Director
LEVETT, Paul Mitchell
Resigned: 31 March 1995
Appointed Date: 31 December 1991
67 years old

Director
LINACRE, Peter John
Resigned: 31 December 1991
69 years old

Director
PHILLIPS, John
Resigned: 26 March 1991
71 years old

Director
THOMPSON, Patrick Guy Netterville
Resigned: 30 June 2006
Appointed Date: 28 September 2004
78 years old

Director
WEIR, David Thomas
Resigned: 14 September 1992
Appointed Date: 31 December 1991
78 years old

Persons With Significant Control

Veolia Es Cleanaway (Uk) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ENVIROMAN UNLIMITED Events

07 Feb 2017
Appointment of a voluntary liquidator
07 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19

07 Feb 2017
Declaration of solvency
19 Jan 2017
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017
21 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 133 more events
05 Jan 1988
New director appointed

02 Dec 1987
Registered office changed on 02/12/87 from: 2ND floor 223 regent street london W1R 7DB

23 Nov 1987
Director resigned;new director appointed

23 Nov 1987
Secretary resigned;new secretary appointed

16 Nov 1987
Incorporation

ENVIROMAN UNLIMITED Charges

29 November 1989
Debenture
Delivered: 7 December 1989
Status: Satisfied on 25 January 1992
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…