N-VIRONMENT LIMITED
CHIGWELL

Hellopages » Essex » Epping Forest » IG7 6AD

Company number 04234945
Status Active
Incorporation Date 14 June 2001
Company Type Private Limited Company
Address 7 LEE GROVE, CHIGWELL, ESSEX, ENGLAND, IG7 6AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Sheldon House, 3rd Floor 904-910 High Road Finchley London N12 9RW to 7 Lee Grove Chigwell Essex IG7 6AD on 22 February 2017; Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 1 in full. The most likely internet sites of N-VIRONMENT LIMITED are www.nvironment.co.uk, and www.n-vironment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. N Vironment Limited is a Private Limited Company. The company registration number is 04234945. N Vironment Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of N Vironment Limited is 7 Lee Grove Chigwell Essex England Ig7 6ad. . SHERIDAN, Kim Louise is a Secretary of the company. GAYER, Darren Andrew is a Director of the company. SHERIDAN, Spencer Howard is a Director of the company. Secretary SHERIDAN, Spencer Howard has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director TAYLOR, Paul Daniel has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHERIDAN, Kim Louise
Appointed Date: 12 September 2007

Director
GAYER, Darren Andrew
Appointed Date: 14 June 2001
57 years old

Director
SHERIDAN, Spencer Howard
Appointed Date: 14 June 2001
57 years old

Resigned Directors

Secretary
SHERIDAN, Spencer Howard
Resigned: 12 September 2007
Appointed Date: 14 June 2001

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Director
TAYLOR, Paul Daniel
Resigned: 10 August 2011
Appointed Date: 03 August 2011
73 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

N-VIRONMENT LIMITED Events

22 Feb 2017
Registered office address changed from Sheldon House, 3rd Floor 904-910 High Road Finchley London N12 9RW to 7 Lee Grove Chigwell Essex IG7 6AD on 22 February 2017
15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
17 Aug 2016
Satisfaction of charge 1 in full
17 Aug 2016
Satisfaction of charge 2 in full
20 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

...
... and 54 more events
17 Sep 2001
New secretary appointed;new director appointed
22 Jun 2001
Registered office changed on 22/06/01 from: 25 hill road theydon bois epping essex CM16 7LX
22 Jun 2001
Secretary resigned
22 Jun 2001
Director resigned
14 Jun 2001
Incorporation

N-VIRONMENT LIMITED Charges

25 April 2016
Charge code 0423 4945 0006
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal charge over the leasehold property owned by the…
25 April 2016
Charge code 0423 4945 0005
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interest in any freehold or leasehold…
25 April 2016
Charge code 0423 4945 0004
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal charge over the freehold property owned by the…
25 April 2016
Charge code 0423 4945 0003
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal charge over the freehold property owned by the…
19 September 2007
Mortgage
Delivered: 22 September 2007
Status: Satisfied on 17 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 20 to 22 hanbury street spitalfields. Together with all…
18 September 2007
Legal charge registered pursuant to an order of court
Delivered: 28 March 2008
Status: Satisfied on 17 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a actons lock, 129 pritchards road, london…