EGNIOL ENVIRONMENTAL LIMITED
BANGOR BUILDASSURE LIMITED

Hellopages » Gwynedd » Gwynedd » LL57 4DF

Company number 06668552
Status Active
Incorporation Date 8 August 2008
Company Type Private Limited Company
Address UNIT 7, ASH COURT FFORD Y LLYN, PARC MENAI, BANGOR, GWYNEDD, WALES, LL57 4DF
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from Tre Felin Tre Felin Llandygai Bangor Gwynedd LL57 4LH to Unit 7, Ash Court Fford Y Llyn Parc Menai Bangor Gwynedd LL57 4DF on 8 March 2017; Registration of charge 066685520006, created on 6 January 2017; Cancellation of shares. Statement of capital on 13 October 2016 GBP 1,597.00 . The most likely internet sites of EGNIOL ENVIRONMENTAL LIMITED are www.egniolenvironmental.co.uk, and www.egniol-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Bangor (Gwynedd) Rail Station is 2.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Egniol Environmental Limited is a Private Limited Company. The company registration number is 06668552. Egniol Environmental Limited has been working since 08 August 2008. The present status of the company is Active. The registered address of Egniol Environmental Limited is Unit 7 Ash Court Fford Y Llyn Parc Menai Bangor Gwynedd Wales Ll57 4df. . DILWORTH, Peter Derek is a Director of the company. WILLIAMS-OWEN, Andrew Kempson is a Director of the company. WOLSTENCROFT, David Alexander is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JONES, Colin has been resigned. Director MCGEE, Dermot Peter has been resigned. Director SMITH, David James has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
DILWORTH, Peter Derek
Appointed Date: 08 August 2008
68 years old

Director
WILLIAMS-OWEN, Andrew Kempson
Appointed Date: 04 September 2009
56 years old

Director
WOLSTENCROFT, David Alexander
Appointed Date: 01 December 2009
60 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 August 2008
Appointed Date: 08 August 2008

Director
JONES, Colin
Resigned: 27 January 2012
Appointed Date: 04 September 2009
57 years old

Director
MCGEE, Dermot Peter
Resigned: 31 July 2009
Appointed Date: 08 August 2008
62 years old

Director
SMITH, David James
Resigned: 07 October 2014
Appointed Date: 24 June 2013
60 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 08 August 2008
Appointed Date: 08 August 2008

Persons With Significant Control

Mr Peter Derek Dilworth
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EGNIOL ENVIRONMENTAL LIMITED Events

08 Mar 2017
Registered office address changed from Tre Felin Tre Felin Llandygai Bangor Gwynedd LL57 4LH to Unit 7, Ash Court Fford Y Llyn Parc Menai Bangor Gwynedd LL57 4DF on 8 March 2017
20 Jan 2017
Registration of charge 066685520006, created on 6 January 2017
02 Dec 2016
Cancellation of shares. Statement of capital on 13 October 2016
  • GBP 1,597.00

14 Nov 2016
Purchase of own shares.
27 Sep 2016
Accounts for a small company made up to 31 December 2015
...
... and 53 more events
22 Sep 2008
Director appointed dermot peter mcgee
22 Sep 2008
Director appointed peter derek dilworth
11 Aug 2008
Appointment terminated secretary waterlow secretaries LIMITED
11 Aug 2008
Appointment terminated director waterlow nominees LIMITED
08 Aug 2008
Incorporation

EGNIOL ENVIRONMENTAL LIMITED Charges

6 January 2017
Charge code 0666 8552 0006
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 7 ash court bangor…
5 September 2016
Charge code 0666 8552 0005
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 January 2014
Charge code 0666 8552 0004
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
6 November 2009
Debenture
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Debenture
Delivered: 9 October 2009
Status: Satisfied on 21 October 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 September 2009
Debenture
Delivered: 17 September 2009
Status: Satisfied on 30 July 2011
Persons entitled: Egniol Limited and Egniol Consulting Limited Acting by Its Joint Administrators Mr Allport and Mr Jack of Ernst & Young LLP (The “Administrators”)
Description: Fixed and floating charge over the undertaking and all…