Company number 03280587
Status Active - Proposal to Strike off
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address 6TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EB
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Termination of appointment of Dean Ray as a director on 28 October 2016; Termination of appointment of Dominic Lovegrove as a director on 28 October 2016; Termination of appointment of Emeka Nwadike as a director on 29 July 2016. The most likely internet sites of ENVIRONMENTAL MOBILE CONTROL LIMITED are www.environmentalmobilecontrol.co.uk, and www.environmental-mobile-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Environmental Mobile Control Limited is a Private Limited Company.
The company registration number is 03280587. Environmental Mobile Control Limited has been working since 19 November 1996.
The present status of the company is Active - Proposal to Strike off. The registered address of Environmental Mobile Control Limited is 6th Floor One London Wall London Ec2y 5eb. . CARVER, John Stuart Macdonald is a Secretary of the company. BAYLEY, Trevor Keith is a Director of the company. CARVER, John Stuart Macdonald is a Director of the company. IACOLINO, Tiziana is a Director of the company. TEDCASTLE, Oliver is a Director of the company. Secretary AUSTIN, Ian has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary WATERS, Francis Vincent has been resigned. Director AUSTIN, Ian has been resigned. Director AUSTIN, Melissa has been resigned. Director BAXTER, Errol has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HOPKINS, Curtis Daniel has been resigned. Director LOVEGROVE, Dominic has been resigned. Director NWADIKE, Emeka has been resigned. Director PETRONDAS, Peter Constantine has been resigned. Director RAY, Dean has been resigned. Director SVENSSON, Claes Anders Robert has been resigned. Director WATERS, Frank Vincent has been resigned. The company operates in "Recovery of sorted materials".
Current Directors
Resigned Directors
Secretary
AUSTIN, Ian
Resigned: 21 June 2011
Appointed Date: 19 November 1996
Nominee Secretary
BREWER, Suzanne
Resigned: 19 November 1996
Appointed Date: 19 November 1996
Director
AUSTIN, Ian
Resigned: 21 June 2011
Appointed Date: 19 November 1996
60 years old
Director
AUSTIN, Melissa
Resigned: 21 June 2011
Appointed Date: 19 November 1996
58 years old
Director
BAXTER, Errol
Resigned: 27 June 2005
Appointed Date: 19 November 1996
65 years old
Nominee Director
BREWER, Kevin, Dr
Resigned: 19 November 1996
Appointed Date: 19 November 1996
73 years old
Director
NWADIKE, Emeka
Resigned: 29 July 2016
Appointed Date: 15 July 2013
47 years old
Director
RAY, Dean
Resigned: 28 October 2016
Appointed Date: 15 July 2013
41 years old
Persons With Significant Control
Redeem Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ENVIRONMENTAL MOBILE CONTROL LIMITED Events
22 Feb 2017
Termination of appointment of Dean Ray as a director on 28 October 2016
22 Feb 2017
Termination of appointment of Dominic Lovegrove as a director on 28 October 2016
22 Feb 2017
Termination of appointment of Emeka Nwadike as a director on 29 July 2016
22 Dec 2016
Termination of appointment of Claes Anders Robert Svensson as a director on 21 December 2016
23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
...
... and 110 more events
03 Dec 1996
Ad 19/11/96--------- £ si 4@1=4 £ ic 1/5
02 Dec 1996
Director resigned
02 Dec 1996
Secretary resigned
02 Dec 1996
Registered office changed on 02/12/96 from: somerset house temple street birmingham B2 5DN
19 Nov 1996
Incorporation
28 April 2015
Charge code 0328 0587 0004
Delivered: 7 May 2015
Status: Satisfied
on 6 June 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 September 2014
Charge code 0328 0587 0003
Delivered: 9 October 2014
Status: Satisfied
on 6 June 2016
Persons entitled: Praesidian Capital Luxco 2 S.A.R.L
Description: Domain name: emc-recycle.com…
25 September 2012
Debenture
Delivered: 2 October 2012
Status: Satisfied
on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 1999
Debenture deed
Delivered: 26 January 1999
Status: Satisfied
on 12 November 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…