ENVIRONMENTAL TRANSPORT LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 5PT

Company number 03597281
Status Active
Incorporation Date 13 July 1998
Company Type Private Limited Company
Address 81 HARLAND WAY, COTTINGHAM, EAST YORKSHIRE, HU16 5PT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 10 . The most likely internet sites of ENVIRONMENTAL TRANSPORT LIMITED are www.environmentaltransport.co.uk, and www.environmental-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Ferriby Rail Station is 5.7 miles; to Barrow Haven Rail Station is 6.3 miles; to Barton-on-Humber Rail Station is 6.7 miles; to Brough Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Environmental Transport Limited is a Private Limited Company. The company registration number is 03597281. Environmental Transport Limited has been working since 13 July 1998. The present status of the company is Active. The registered address of Environmental Transport Limited is 81 Harland Way Cottingham East Yorkshire Hu16 5pt. . ANSTICE, Stephen Ralph is a Director of the company. WHEELER-OSMAN, Helen is a Director of the company. Secretary ANSTICE, Iris has been resigned. Secretary ANSTICE, Joyce Mary has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary GIBSON, Keith John has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ANSTICE, Stephen Ralph
Appointed Date: 13 July 1998
76 years old

Director
WHEELER-OSMAN, Helen
Appointed Date: 29 June 2011
42 years old

Resigned Directors

Secretary
ANSTICE, Iris
Resigned: 27 December 1999
Appointed Date: 13 July 1998

Secretary
ANSTICE, Joyce Mary
Resigned: 13 December 2007
Appointed Date: 28 December 1999

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 13 July 1998
Appointed Date: 13 July 1998

Secretary
GIBSON, Keith John
Resigned: 25 March 2009
Appointed Date: 13 December 2007

Nominee Director
CREDITREFORM LIMITED
Resigned: 13 July 1998
Appointed Date: 13 July 1998

Persons With Significant Control

Mr Stephen Ralph Anstice
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Helen Wheeler-Osman
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENVIRONMENTAL TRANSPORT LIMITED Events

04 Jul 2016
Confirmation statement made on 1 July 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 31 July 2015
03 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10

08 Apr 2015
Total exemption small company accounts made up to 31 July 2014
11 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10

...
... and 40 more events
16 Jul 1998
New secretary appointed
16 Jul 1998
Registered office changed on 16/07/98 from: windsor house temple row birmingham B2 5JX
16 Jul 1998
Secretary resigned
16 Jul 1998
Director resigned
13 Jul 1998
Incorporation