ENVIRONMENTAL VISION
LONDON

Hellopages » Greater London » Hackney » EC2A 4LT

Company number 04422128
Status Active
Incorporation Date 22 April 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DEVELOPMENT HOUSE, LEONARD STREET, LONDON, ENGLAND, EC2A 4LT
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 July 2016; Registered office address changed from 47-49 Pitfield Street London N1 6DA England to Development House Leonard Street London EC2A 4LT on 21 February 2017; Appointment of Miss Cynthia Nkiruka Anyadi as a director on 29 November 2016. The most likely internet sites of ENVIRONMENTAL VISION are www.environmental.co.uk, and www.environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Environmental Vision is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04422128. Environmental Vision has been working since 22 April 2002. The present status of the company is Active. The registered address of Environmental Vision is Development House Leonard Street London England Ec2a 4lt. . RIGBY, Anthony David is a Secretary of the company. ANYADI, Cynthia Nkiruka is a Director of the company. BADEN HELLARD, Diana Jacqueline is a Director of the company. BOSWELL, Kate is a Director of the company. COOKE, Sarah Joanne is a Director of the company. LOUGH, Simon Nicholas is a Director of the company. LOWNSBROUGH, Hannah Jane is a Director of the company. NIELSEN, Nicholas Allan is a Director of the company. NIMMO, Kenneth John is a Director of the company. Secretary BUTTERWORTH, Jennie has been resigned. Secretary DICK, Andrew has been resigned. Secretary KERRY, Phillip has been resigned. Secretary NIELSEN, Nicholas Allan has been resigned. Secretary PRICE, Matthew Jonathan Richard has been resigned. Director ARTHUR, James, Prof has been resigned. Director BENI RANDALL, Talia has been resigned. Director BHATT, Keshav has been resigned. Director CLANCHY, Joan Lesley has been resigned. Director COOMBES, Richard Leslie has been resigned. Director CROSSLEY, Elizabeth Margaret has been resigned. Director DOUST, Tom has been resigned. Director DOUST, Tom Gabriel has been resigned. Director EVANS, Alexander has been resigned. Director GALLAGHER, Edward Patrick, Professor has been resigned. Director GRIGGS, Elizabeth Anne has been resigned. Director HALLEY, David Bruce has been resigned. Director HOLTAM, Sarah Ruth has been resigned. Director HUNT, John Francis has been resigned. Director JARVIS, Emma has been resigned. Director LOHIA, Amrit Kaur has been resigned. Director NIELSEN, Louis Allan has been resigned. Director NIELSEN, Nicholas Allan has been resigned. Director PRICE, Matthew Jonathan Richard has been resigned. Director SHAW, Jane Susan has been resigned. Director VOCKINS, Daniel has been resigned. Director WYNN, Gareth has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
RIGBY, Anthony David
Appointed Date: 27 November 2014

Director
ANYADI, Cynthia Nkiruka
Appointed Date: 29 November 2016
27 years old

Director
BADEN HELLARD, Diana Jacqueline
Appointed Date: 19 August 2011
69 years old

Director
BOSWELL, Kate
Appointed Date: 07 June 2016
42 years old

Director
COOKE, Sarah Joanne
Appointed Date: 07 July 2016
50 years old

Director
LOUGH, Simon Nicholas
Appointed Date: 14 September 2015
63 years old

Director
LOWNSBROUGH, Hannah Jane
Appointed Date: 26 February 2015
46 years old

Director
NIELSEN, Nicholas Allan
Appointed Date: 07 April 2010
49 years old

Director
NIMMO, Kenneth John
Appointed Date: 30 September 2011
71 years old

Resigned Directors

Secretary
BUTTERWORTH, Jennie
Resigned: 27 November 2014
Appointed Date: 28 June 2012

Secretary
DICK, Andrew
Resigned: 31 March 2011
Appointed Date: 07 April 2010

Secretary
KERRY, Phillip
Resigned: 28 June 2012
Appointed Date: 01 April 2011

Secretary
NIELSEN, Nicholas Allan
Resigned: 07 April 2010
Appointed Date: 15 May 2007

Secretary
PRICE, Matthew Jonathan Richard
Resigned: 15 May 2007
Appointed Date: 22 April 2002

Director
ARTHUR, James, Prof
Resigned: 23 September 2005
Appointed Date: 11 February 2004
67 years old

Director
BENI RANDALL, Talia
Resigned: 11 August 2007
Appointed Date: 11 June 2007
40 years old

Director
BHATT, Keshav
Resigned: 29 November 2016
Appointed Date: 13 February 2014
35 years old

Director
CLANCHY, Joan Lesley
Resigned: 28 October 2003
Appointed Date: 22 April 2002
86 years old

Director
COOMBES, Richard Leslie
Resigned: 16 January 2013
Appointed Date: 16 June 2009
54 years old

Director
CROSSLEY, Elizabeth Margaret
Resigned: 07 July 2016
Appointed Date: 12 February 2013
51 years old

Director
DOUST, Tom
Resigned: 15 November 2013
Appointed Date: 08 October 2007
49 years old

Director
DOUST, Tom Gabriel
Resigned: 01 October 2002
Appointed Date: 22 April 2002
49 years old

Director
EVANS, Alexander
Resigned: 25 January 2009
Appointed Date: 11 June 2007
50 years old

Director
GALLAGHER, Edward Patrick, Professor
Resigned: 16 August 2011
Appointed Date: 22 April 2002
81 years old

Director
GRIGGS, Elizabeth Anne
Resigned: 26 January 2009
Appointed Date: 22 April 2002
48 years old

Director
HALLEY, David Bruce
Resigned: 21 April 2016
Appointed Date: 13 February 2014
87 years old

Director
HOLTAM, Sarah Ruth
Resigned: 16 June 2009
Appointed Date: 11 February 2008
38 years old

Director
HUNT, John Francis
Resigned: 16 August 2011
Appointed Date: 26 February 2003
77 years old

Director
JARVIS, Emma
Resigned: 29 July 2011
Appointed Date: 01 October 2009
35 years old

Director
LOHIA, Amrit Kaur
Resigned: 15 November 2013
Appointed Date: 01 September 2011
33 years old

Director
NIELSEN, Louis Allan
Resigned: 11 February 2004
Appointed Date: 22 April 2002
81 years old

Director
NIELSEN, Nicholas Allan
Resigned: 15 January 2003
Appointed Date: 22 April 2002
49 years old

Director
PRICE, Matthew Jonathan Richard
Resigned: 01 October 2002
Appointed Date: 22 April 2002
49 years old

Director
SHAW, Jane Susan
Resigned: 09 November 2007
Appointed Date: 11 February 2004
70 years old

Director
VOCKINS, Daniel
Resigned: 15 November 2013
Appointed Date: 27 January 2009
40 years old

Director
WYNN, Gareth
Resigned: 21 April 2016
Appointed Date: 12 February 2013
55 years old

ENVIRONMENTAL VISION Events

09 Mar 2017
Full accounts made up to 31 July 2016
21 Feb 2017
Registered office address changed from 47-49 Pitfield Street London N1 6DA England to Development House Leonard Street London EC2A 4LT on 21 February 2017
08 Dec 2016
Appointment of Miss Cynthia Nkiruka Anyadi as a director on 29 November 2016
08 Dec 2016
Termination of appointment of Keshav Bhatt as a director on 29 November 2016
07 Jul 2016
Appointment of Mrs Sarah Joanne Cooke as a director on 7 July 2016
...
... and 109 more events
11 Oct 2002
Director resigned
11 Oct 2002
Director resigned
25 Jun 2002
Memorandum and Articles of Association
25 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Apr 2002
Incorporation

ENVIRONMENTAL VISION Charges

12 February 2010
Rent deposit deed
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Universal Consolidated Group Limited
Description: A rent deposit of £6,625.