ENVIRONMENTAL EQUIPMENT CORPORATION LIMITED
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 2TP

Company number 02568740
Status Active
Incorporation Date 14 December 1990
Company Type Private Limited Company
Address RICHMOND HOUSE, CHURCHFIELD ROAD, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 2TP
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,360 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENVIRONMENTAL EQUIPMENT CORPORATION LIMITED are www.environmentalequipmentcorporation.co.uk, and www.environmental-equipment-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Feltham Rail Station is 4.3 miles; to Fulwell Rail Station is 4.5 miles; to Chessington North Rail Station is 5.3 miles; to Brentford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Environmental Equipment Corporation Limited is a Private Limited Company. The company registration number is 02568740. Environmental Equipment Corporation Limited has been working since 14 December 1990. The present status of the company is Active. The registered address of Environmental Equipment Corporation Limited is Richmond House Churchfield Road Walton On Thames Surrey England Kt12 2tp. . MEED, Timothy is a Secretary of the company. GENTLE, Anthony Edward is a Director of the company. MEED, Timothy is a Director of the company. MUDD, Jonathan is a Director of the company. Secretary DYE, Grahame Malcolm has been resigned. Secretary GENTLE, Anthony Edward has been resigned. Director CRAWFORD, John Brian has been resigned. Director DYE, Grahame Malcolm has been resigned. Director MITCHELL, John Peter has been resigned. Director THOMPSON, Gilbert John has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
MEED, Timothy
Appointed Date: 16 May 2007

Director
GENTLE, Anthony Edward
Appointed Date: 01 April 1997
60 years old

Director
MEED, Timothy
Appointed Date: 16 May 2007
54 years old

Director
MUDD, Jonathan
Appointed Date: 16 May 2007
51 years old

Resigned Directors

Secretary
DYE, Grahame Malcolm
Resigned: 31 March 2007

Secretary
GENTLE, Anthony Edward
Resigned: 16 May 2007
Appointed Date: 31 March 2007

Director
CRAWFORD, John Brian
Resigned: 31 March 1994
91 years old

Director
DYE, Grahame Malcolm
Resigned: 25 June 2007
78 years old

Director
MITCHELL, John Peter
Resigned: 31 March 2000
88 years old

Director
THOMPSON, Gilbert John
Resigned: 25 June 2007
81 years old

ENVIRONMENTAL EQUIPMENT CORPORATION LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,360

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Registered office address changed from 3 Jenner Road Guildford Surrey GU1 3AO to Richmond House Churchfield Road Walton-on-Thames Surrey KT12 2TP on 25 November 2015
16 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,360

...
... and 90 more events
19 Feb 1991
Secretary resigned

19 Dec 1990
Secretary resigned;new secretary appointed

19 Dec 1990
Director resigned;new director appointed

19 Dec 1990
Registered office changed on 19/12/90 from: 110 whitchurch road cardiff CF4 3LY

14 Dec 1990
Incorporation

ENVIRONMENTAL EQUIPMENT CORPORATION LIMITED Charges

30 January 2002
Debenture
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1992
Debenture
Delivered: 24 August 1992
Status: Satisfied on 21 February 2002
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M278C. Fixed and…