PENTAIR ENVIRONMENTAL SYSTEMS LIMITED
LONDON TYCO EUROPEAN TUBING LIMITED GLYNWED METALS PROCESSING LIMITED

Hellopages » City of London » City of London » EC2M 5TF

Company number 02168228
Status Active
Incorporation Date 22 September 1987
Company Type Private Limited Company
Address 43 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TF
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Termination of appointment of Sophie Katherine Grundy as a secretary on 1 March 2017; Appointment of Eversecretary Limited as a secretary on 1 March 2017; Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 1 March 2017. The most likely internet sites of PENTAIR ENVIRONMENTAL SYSTEMS LIMITED are www.pentairenvironmentalsystems.co.uk, and www.pentair-environmental-systems.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 Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentair Environmental Systems Limited is a Private Limited Company. The company registration number is 02168228. Pentair Environmental Systems Limited has been working since 22 September 1987. The present status of the company is Active. The registered address of Pentair Environmental Systems Limited is 43 London Wall London United Kingdom Ec2m 5tf. . EVERSECRETARY LIMITED is a Secretary of the company. SIMPSON, Alan is a Director of the company. TOFFOLO, Tommaso is a Director of the company. Secretary ALPHONSUS, Anton Bernard has been resigned. Secretary BLAKELEY, John Christopher has been resigned. Secretary BOLDISON, Alison has been resigned. Secretary GRUNDY, Sophie Katherine has been resigned. Secretary LATHAM, Graham Charles Mason has been resigned. Secretary NEW SHELDON LIMITED has been resigned. Director BAGSHAWE, Anthony John has been resigned. Director BOARDMAN, Michael Stuart has been resigned. Director BOWIE, Andrew has been resigned. Director DAVIES, Gareth has been resigned. Director DOYLE, Bernard has been resigned. Director DURN, Alan Charles Vincent has been resigned. Director FIELDING, Thomas George has been resigned. Director GRIGG, Roger has been resigned. Director GRIGG, Roger has been resigned. Director MEYER, Philippe Claude Dominique has been resigned. Director NICHOLAS, David Charles has been resigned. Director RALPH, Bruce Charles has been resigned. Director STALKER, John Alan has been resigned. Director SYMONDS, David Richard has been resigned. Director TANKARD, Christopher Richard has been resigned. Director WILSON, Anthony Joseph has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 01 March 2017

Director
SIMPSON, Alan
Appointed Date: 14 July 2009
68 years old

Director
TOFFOLO, Tommaso
Appointed Date: 29 May 2013
50 years old

Resigned Directors

Secretary
ALPHONSUS, Anton Bernard
Resigned: 29 May 2013
Appointed Date: 16 December 2011

Secretary
BLAKELEY, John Christopher
Resigned: 08 April 1993

Secretary
BOLDISON, Alison
Resigned: 16 December 2011
Appointed Date: 30 September 2007

Secretary
GRUNDY, Sophie Katherine
Resigned: 01 March 2017
Appointed Date: 29 May 2013

Secretary
LATHAM, Graham Charles Mason
Resigned: 30 September 2007
Appointed Date: 15 March 1999

Secretary
NEW SHELDON LIMITED
Resigned: 15 March 1999
Appointed Date: 08 April 1993

Director
BAGSHAWE, Anthony John
Resigned: 15 March 1999
Appointed Date: 28 May 1996
78 years old

Director
BOARDMAN, Michael Stuart
Resigned: 17 November 2015
Appointed Date: 29 September 2012
48 years old

Director
BOWIE, Andrew
Resigned: 29 September 2012
Appointed Date: 16 December 2011
59 years old

Director
DAVIES, Gareth
Resigned: 30 June 1995
95 years old

Director
DOYLE, Bernard
Resigned: 17 June 1994
85 years old

Director
DURN, Alan Charles Vincent
Resigned: 13 October 2006
Appointed Date: 16 February 2000
72 years old

Director
FIELDING, Thomas George
Resigned: 01 December 1997
Appointed Date: 03 April 1995
66 years old

Director
GRIGG, Roger
Resigned: 12 November 2004
Appointed Date: 17 September 1999
82 years old

Director
GRIGG, Roger
Resigned: 15 March 1999
Appointed Date: 28 May 1996
82 years old

Director
MEYER, Philippe Claude Dominique
Resigned: 09 August 2002
Appointed Date: 15 March 1999
67 years old

Director
NICHOLAS, David Charles
Resigned: 22 December 2003
Appointed Date: 15 March 1999
75 years old

Director
RALPH, Bruce Charles
Resigned: 27 December 1997
Appointed Date: 17 June 1994
86 years old

Director
STALKER, John Alan
Resigned: 17 June 1994
78 years old

Director
SYMONDS, David Richard
Resigned: 29 September 2012
Appointed Date: 12 November 2004
63 years old

Director
TANKARD, Christopher Richard
Resigned: 29 January 2000
Appointed Date: 15 March 1999
71 years old

Director
WILSON, Anthony Joseph
Resigned: 15 March 1999
81 years old

PENTAIR ENVIRONMENTAL SYSTEMS LIMITED Events

15 Mar 2017
Termination of appointment of Sophie Katherine Grundy as a secretary on 1 March 2017
15 Mar 2017
Appointment of Eversecretary Limited as a secretary on 1 March 2017
01 Mar 2017
Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 1 March 2017
30 Jan 2017
Second filing of a statement of capital following an allotment of shares on 4 October 2016
  • GBP 3

23 Jan 2017
Full accounts made up to 31 December 2015
...
... and 161 more events
18 Nov 1987
Director resigned;new director appointed

18 Nov 1987
Secretary resigned;new secretary appointed

18 Nov 1987
Registered office changed on 18/11/87 from: 2 baches street london N1 6UB

17 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Sep 1987
Incorporation