ET ENVIRONMENTAL LIMITED
SURREY BENSON ENVIRONMENTAL LIMITED

Hellopages » Surrey » Elmbridge » KT8 2QZ

Company number 00759625
Status Active
Incorporation Date 2 May 1963
Company Type Private Limited Company
Address 47 CENTRAL AVENUE, WEST MOLESEY, SURREY, KT8 2QZ
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Termination of appointment of Paul Davies as a director on 27 January 2017; Termination of appointment of Martin Michael Reid as a director on 27 January 2017; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of ET ENVIRONMENTAL LIMITED are www.etenvironmental.co.uk, and www.et-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. Et Environmental Limited is a Private Limited Company. The company registration number is 00759625. Et Environmental Limited has been working since 02 May 1963. The present status of the company is Active. The registered address of Et Environmental Limited is 47 Central Avenue West Molesey Surrey Kt8 2qz. . ANSCOMBE, Michael John is a Secretary of the company. DEW, Ian is a Director of the company. GEORGE, Ronnie is a Director of the company. HOSKINS, Mark Leslie is a Director of the company. MCDONALD, Jonathan is a Director of the company. STIMPSON, Leigh Alan is a Director of the company. WINTER, Gordon Stuart is a Director of the company. Secretary MCNEICE, Stephen Robert has been resigned. Secretary UNSWORTH, Robert Marshall has been resigned. Secretary UNSWORTH, Robert Marshall has been resigned. Secretary WILKES, Derek has been resigned. Director BARNES, Raymond William has been resigned. Director BROADBRIDGE, Alan James has been resigned. Director BROMPTON, Philip Anthony has been resigned. Director BROMPTON, Phillip Anthony has been resigned. Director CAMPBELL, Peter James has been resigned. Director DAVIES, Paul has been resigned. Director FLOWITT HILL, Stephen Richard has been resigned. Director GOULD, Ian Paul has been resigned. Director GREEN, Ronald has been resigned. Director GRIMMER, Peter Roy has been resigned. Director HAWKES, David has been resigned. Director HIGGS, Clive Eric has been resigned. Director JOHNSON, Neil Robert has been resigned. Director JOLIFFE, Gordon has been resigned. Director LEWIS, Julian Richard has been resigned. Director MCNEICE, Stephen Robert has been resigned. Director MUIRCROFT, Charles has been resigned. Director OWENS, James has been resigned. Director PARK, John has been resigned. Director PARKER, Graham has been resigned. Director PHILLIPS, John Richard Martin has been resigned. Director PRITCHARD, John Nicholas Dearn has been resigned. Director REID, Martin Michael has been resigned. Director RHEAD, David Michael has been resigned. Director RICE, Alan Anthony has been resigned. Director SMEED, Richard Edwin has been resigned. Director STIMPSON, Leigh Alan has been resigned. Director TUFO, Joseph John has been resigned. Director UNSWORTH, Robert Marshall has been resigned. Director UNSWORTH, Robert Marshall has been resigned. Director WALKER, Roger Norman has been resigned. Director WATKINS, John Ferris has been resigned. Director WILKINSON, Helen Jane has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
ANSCOMBE, Michael John
Appointed Date: 23 December 2015

Director
DEW, Ian
Appointed Date: 23 December 2015
66 years old

Director
GEORGE, Ronnie
Appointed Date: 23 December 2015
55 years old

Director
HOSKINS, Mark Leslie
Appointed Date: 23 December 2015
61 years old

Director
MCDONALD, Jonathan
Appointed Date: 03 August 2015
52 years old

Director
STIMPSON, Leigh Alan
Appointed Date: 18 January 1996
65 years old

Director
WINTER, Gordon Stuart
Appointed Date: 08 December 2006
59 years old

Resigned Directors

Secretary
MCNEICE, Stephen Robert
Resigned: 04 July 2006
Appointed Date: 01 January 2002

Secretary
UNSWORTH, Robert Marshall
Resigned: 23 December 2015
Appointed Date: 04 July 2006

Secretary
UNSWORTH, Robert Marshall
Resigned: 01 January 2002
Appointed Date: 01 March 1996

Secretary
WILKES, Derek
Resigned: 29 February 1996

Director
BARNES, Raymond William
Resigned: 27 August 1999
Appointed Date: 01 April 1997
65 years old

Director
BROADBRIDGE, Alan James
Resigned: 30 January 2006
Appointed Date: 06 September 2000
76 years old

Director
BROMPTON, Philip Anthony
Resigned: 06 October 1992
76 years old

Director
BROMPTON, Phillip Anthony
Resigned: 14 June 2001
Appointed Date: 01 August 1998
85 years old

Director
CAMPBELL, Peter James
Resigned: 11 April 2006
Appointed Date: 07 June 1994
62 years old

Director
DAVIES, Paul
Resigned: 27 January 2017
Appointed Date: 23 December 2015
59 years old

Director
FLOWITT HILL, Stephen Richard
Resigned: 09 February 1993
67 years old

Director
GOULD, Ian Paul
Resigned: 14 June 2001
Appointed Date: 04 May 2000
79 years old

Director
GREEN, Ronald
Resigned: 28 June 1996
82 years old

Director
GRIMMER, Peter Roy
Resigned: 31 August 2004
Appointed Date: 31 March 2000
85 years old

Director
HAWKES, David
Resigned: 28 February 1997
76 years old

Director
HIGGS, Clive Eric
Resigned: 25 September 1998
Appointed Date: 14 January 1998
75 years old

Director
JOHNSON, Neil Robert
Resigned: 31 May 1994
70 years old

Director
JOLIFFE, Gordon
Resigned: 18 April 1994
Appointed Date: 10 September 1993
78 years old

Director
LEWIS, Julian Richard
Resigned: 14 June 2001
Appointed Date: 04 May 2000
58 years old

Director
MCNEICE, Stephen Robert
Resigned: 04 July 2006
Appointed Date: 21 October 1996
63 years old

Director
MUIRCROFT, Charles
Resigned: 12 April 1996
Appointed Date: 10 September 1993
83 years old

Director
OWENS, James
Resigned: 09 November 1998
Appointed Date: 29 September 1995
73 years old

Director
PARK, John
Resigned: 13 August 1999
Appointed Date: 01 June 1996
80 years old

Director
PARKER, Graham
Resigned: 19 July 1996
Appointed Date: 10 September 1993
67 years old

Director
PHILLIPS, John Richard Martin
Resigned: 19 December 1995
70 years old

Director
PRITCHARD, John Nicholas Dearn
Resigned: 29 September 1995
Appointed Date: 31 May 1994
78 years old

Director
REID, Martin Michael
Resigned: 27 January 2017
Appointed Date: 01 August 1998
65 years old

Director
RHEAD, David Michael
Resigned: 02 September 1999
Appointed Date: 18 January 1996
89 years old

Director
RICE, Alan Anthony
Resigned: 30 September 2003
Appointed Date: 13 February 2002
87 years old

Director
SMEED, Richard Edwin
Resigned: 30 March 1995
Appointed Date: 07 June 1994
62 years old

Director
STIMPSON, Leigh Alan
Resigned: 31 May 1995
Appointed Date: 07 June 1994
65 years old

Director
TUFO, Joseph John
Resigned: 22 February 2006
Appointed Date: 01 July 1997
66 years old

Director
UNSWORTH, Robert Marshall
Resigned: 23 December 2015
Appointed Date: 01 July 2003
73 years old

Director
UNSWORTH, Robert Marshall
Resigned: 01 January 2002
Appointed Date: 09 November 1998
73 years old

Director
WALKER, Roger Norman
Resigned: 16 August 1993
81 years old

Director
WATKINS, John Ferris
Resigned: 17 January 1996
Appointed Date: 19 May 1993
72 years old

Director
WILKINSON, Helen Jane
Resigned: 14 June 2001
Appointed Date: 01 August 1998
58 years old

Persons With Significant Control

Energy Technique Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ET ENVIRONMENTAL LIMITED Events

30 Jan 2017
Termination of appointment of Paul Davies as a director on 27 January 2017
30 Jan 2017
Termination of appointment of Martin Michael Reid as a director on 27 January 2017
09 Nov 2016
Confirmation statement made on 12 October 2016 with updates
07 May 2016
Satisfaction of charge 22 in full
28 Jan 2016
Current accounting period extended from 31 March 2016 to 31 July 2016
...
... and 207 more events
16 Jun 1988
Full group accounts made up to 31 May 1987

07 Jan 1988
Return made up to 08/10/87; full list of members

24 Jun 1987
Full group accounts made up to 31 May 1986

28 Jun 1986
Group of companies' accounts made up to 31 May 1985

29 May 1986
Return made up to 01/04/86; full list of members

ET ENVIRONMENTAL LIMITED Charges

4 November 2010
All assets debenture
Delivered: 9 November 2010
Status: Satisfied on 7 May 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 May 2006
Debenture
Delivered: 25 May 2006
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2001
Fixed and floating charge
Delivered: 22 June 2001
Status: Satisfied on 14 May 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 May 2000
Rent deposit deed
Delivered: 2 June 2000
Status: Satisfied on 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC,as Custodian Trustee of the Diageo Pension Scheme
Description: All monies from time to time deposited pursuant to the…
8 December 1999
Mortgage debenture
Delivered: 14 December 1999
Status: Satisfied on 14 May 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 December 1999
All assets debenture
Delivered: 8 December 1999
Status: Satisfied on 14 May 2009
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
21 September 1999
Rental deposit deed
Delivered: 25 September 1999
Status: Satisfied on 8 October 2015
Persons entitled: Gregory Paul Gould, Denise Marie Gould, Neville John Fuller and Albany Pension Managers Andtrustees Limited
Description: The sum of £10,000.
24 February 1999
Rental deposit deed
Delivered: 3 March 1999
Status: Satisfied on 24 May 2001
Persons entitled: Gregory Õaul Gould,Denise Marie Gould,Neville John Fuller and Albany Pension Managers Andtrustees Limited
Description: £10,000 and all later payments added under the terms of…
5 January 1998
Debenture
Delivered: 8 January 1998
Status: Satisfied on 1 April 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1996
Legal mortgage
Delivered: 5 October 1996
Status: Satisfied on 18 May 2001
Persons entitled: Midland Bank PLC
Description: F/H property at land on the north side of ludlow road…
3 October 1996
Legal mortgage
Delivered: 5 October 1996
Status: Satisfied on 1 April 2000
Persons entitled: Midland Bank PLC
Description: Land and premises lying to the north of the road from…
5 August 1996
Fixed and floating charge
Delivered: 17 August 1996
Status: Satisfied on 1 April 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 January 1996
Chattel mortgage
Delivered: 31 January 1996
Status: Satisfied on 28 November 1996
Persons entitled: Lloyds Bank PLC
Description: An "rjh" gryphon 8IN double ended bench grinder eith steel…
21 August 1995
Chattel mortgage
Delivered: 21 August 1995
Status: Satisfied on 28 November 1996
Persons entitled: Lloyds Bank PLC
Description: All title rights in the plant/machinery described in the…
25 May 1995
Single debenture
Delivered: 2 June 1995
Status: Satisfied on 28 November 1996
Persons entitled: Lloyds Bank PLC
Description: Land lying to the north of the road leading from knighton…
8 November 1993
Guarantee and debenture
Delivered: 10 November 1993
Status: Satisfied on 23 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1993
Mortgage
Delivered: 23 September 1993
Status: Satisfied on 1 April 2000
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The goods listed in the schedule to grom 395 being-:…
31 July 1990
Debenture
Delivered: 20 August 1990
Status: Satisfied on 31 March 1994
Persons entitled: Barclays Bank PLC (As Agent and Trustee for Itself and Societe Generale "the Banks")
Description: Fixed and floating charges over the undertaking and all…
31 July 1990
Chattel mortgage
Delivered: 20 August 1990
Status: Satisfied on 31 March 1994
Persons entitled: Barclays Bank PLC (As Agent and Trustee for Itrself and Societe Generale "the Banks")
Description: The goods and chattels specified in the first schedule of…
14 February 1986
Legal charge
Delivered: 25 February 1986
Status: Satisfied on 26 March 1991
Persons entitled: Barclays Bank PLC
Description: Premises in ludlow road, knighton, powys containing an area…
25 June 1982
Debenture
Delivered: 25 June 1982
Status: Satisfied
Persons entitled: Nu-Way Benson Limited
Description: Fixed & floating charge undertaking and all property and…
25 June 1982
Debenture
Delivered: 25 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and flaoting charge undertaking and all property and…