ALS ENVIRONMENTAL LIMITED
COVENTRY SEVERN TRENT LABORATORIES LIMITED

Hellopages » West Midlands » Coventry » CV4 9GU

Company number 02148934
Status Active
Incorporation Date 21 July 1987
Company Type Private Limited Company
Address ALS ENVIRONMENTAL LIMITED, TORRINGTON AVENUE, COVENTRY, CV4 9GU
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Full accounts made up to 31 March 2016. The most likely internet sites of ALS ENVIRONMENTAL LIMITED are www.alsenvironmental.co.uk, and www.als-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Als Environmental Limited is a Private Limited Company. The company registration number is 02148934. Als Environmental Limited has been working since 21 July 1987. The present status of the company is Active. The registered address of Als Environmental Limited is Als Environmental Limited Torrington Avenue Coventry Cv4 9gu. . SPENCER, Neil is a Secretary of the company. KILMISTER, Gregory Francis is a Director of the company. OLOFSSON, Rickard is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary BRIERLEY, Richard Paul has been resigned. Secretary CHETTLE, David has been resigned. Secretary DAVIES, Peter Peers has been resigned. Secretary MATTIN, David William has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Secretary WILKINSON, Caroline Lesley has been resigned. Secretary WOOD, Mark Andrew Kenneth has been resigned. Secretary WOOD, Mark Andrew Kenneth has been resigned. Director BALDWIN, Christopher has been resigned. Director BELLAK, John George has been resigned. Director BRYDON JANNETTA, Rachel Sophia has been resigned. Director COCKER, Victor has been resigned. Director GIBSON, Andrew Watson has been resigned. Director GRAZIANO, Leonard Frank has been resigned. Director HENTON, Rachel Ann has been resigned. Director HISLOP, Ian James has been resigned. Director KENNEDY, Bronagh has been resigned. Director MATTIN, David William has been resigned. Director MCPHEELY, Robert Craig has been resigned. Director PEACE, Roger Kenneth has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director SENIOR, Paul Michael has been resigned. Director STANFORD, Iain David has been resigned. Director SURREY, Michael Francis Patrick has been resigned. Director TYLER, Gerard Peter has been resigned. Director WOOD, Mark Andrew Kenneth has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
SPENCER, Neil
Appointed Date: 01 August 2016

Director
KILMISTER, Gregory Francis
Appointed Date: 07 February 2013
69 years old

Director
OLOFSSON, Rickard
Appointed Date: 21 November 2013
51 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 07 February 2013
Appointed Date: 18 February 2011

Secretary
BRIERLEY, Richard Paul
Resigned: 18 February 2011
Appointed Date: 01 October 2009

Secretary
CHETTLE, David
Resigned: 31 March 2007
Appointed Date: 15 November 2002

Secretary
DAVIES, Peter Peers
Resigned: 15 November 2002
Appointed Date: 14 August 1998

Secretary
MATTIN, David William
Resigned: 08 December 1997

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 01 October 2009
Appointed Date: 01 April 2007

Secretary
WILKINSON, Caroline Lesley
Resigned: 14 August 1998
Appointed Date: 08 December 1997

Secretary
WOOD, Mark Andrew Kenneth
Resigned: 22 November 2013
Appointed Date: 02 April 2013

Secretary
WOOD, Mark Andrew Kenneth
Resigned: 07 February 2013
Appointed Date: 07 February 2013

Director
BALDWIN, Christopher
Resigned: 31 March 2007
Appointed Date: 06 October 2006
57 years old

Director
BELLAK, John George
Resigned: 31 March 1994
94 years old

Director
BRYDON JANNETTA, Rachel Sophia
Resigned: 29 December 2006
Appointed Date: 01 August 1995
65 years old

Director
COCKER, Victor
Resigned: 01 August 1995
84 years old

Director
GIBSON, Andrew Watson
Resigned: 31 March 2006
Appointed Date: 29 May 2002
62 years old

Director
GRAZIANO, Leonard Frank
Resigned: 30 March 2012
Appointed Date: 30 January 2007
79 years old

Director
HENTON, Rachel Ann
Resigned: 31 March 2007
Appointed Date: 29 May 2002
56 years old

Director
HISLOP, Ian James
Resigned: 31 March 2000
Appointed Date: 01 August 1995
78 years old

Director
KENNEDY, Bronagh
Resigned: 07 February 2013
Appointed Date: 31 December 2011
61 years old

Director
MATTIN, David William
Resigned: 01 August 1995
Appointed Date: 31 March 1994
87 years old

Director
MCPHEELY, Robert Craig
Resigned: 07 February 2013
Appointed Date: 01 April 2007
63 years old

Director
PEACE, Roger Kenneth
Resigned: 01 June 2002
Appointed Date: 01 August 1995
62 years old

Director
PORRITT, Kerry Anne Abigail
Resigned: 31 December 2011
Appointed Date: 01 April 2007
54 years old

Director
SENIOR, Paul Michael
Resigned: 01 November 2011
Appointed Date: 01 April 2007
70 years old

Director
STANFORD, Iain David
Resigned: 02 November 2004
Appointed Date: 15 November 2002
72 years old

Director
SURREY, Michael Francis Patrick
Resigned: 07 February 2013
Appointed Date: 04 August 2012
58 years old

Director
TYLER, Gerard Peter
Resigned: 07 February 2013
Appointed Date: 01 November 2011
62 years old

Director
WOOD, Mark Andrew Kenneth
Resigned: 21 November 2013
Appointed Date: 07 February 2013
57 years old

Persons With Significant Control

Als Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ALS ENVIRONMENTAL LIMITED Events

21 Feb 2017
Satisfaction of charge 2 in full
21 Feb 2017
Satisfaction of charge 1 in full
07 Dec 2016
Full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
09 Aug 2016
Appointment of Mr Neil Spencer as a secretary on 1 August 2016
...
... and 164 more events
10 Jan 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Sep 1988
Director's particulars changed

13 Apr 1988
Director's particulars changed

26 Nov 1987
Director resigned

21 Jul 1987
Incorporation

ALS ENVIRONMENTAL LIMITED Charges

6 April 2000
Rent deposit deed
Delivered: 11 April 2000
Status: Satisfied on 21 February 2017
Persons entitled: Hyder Services Limited
Description: The deposit sum is £6,903.13.
6 April 2000
Rent deposit deed
Delivered: 11 April 2000
Status: Satisfied on 21 February 2017
Persons entitled: Hyder Services Limited
Description: The deposit sum is £28,787.50.