MONITOR ENVIRONMENTAL LIMITED
RAINHAM MONITOR ASBESTOS SERVICES LIMITED ANCONAL LIMITED

Hellopages » Greater London » Havering » RM13 8RH

Company number 02475746
Status Active
Incorporation Date 1 March 1990
Company Type Private Limited Company
Address TERSUS CONSULTANCY LTD RAINHAM HOUSE, MANOR WAY, RAINHAM, ESSEX, ENGLAND, RM13 8RH
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Auditor's resignation; Termination of appointment of Bryn Scott Dodgson as a director on 22 February 2017; Termination of appointment of George Quin as a secretary on 22 February 2017. The most likely internet sites of MONITOR ENVIRONMENTAL LIMITED are www.monitorenvironmental.co.uk, and www.monitor-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Barking Rail Station is 4.5 miles; to Bexleyheath Rail Station is 4.6 miles; to Brentwood Rail Station is 8.1 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monitor Environmental Limited is a Private Limited Company. The company registration number is 02475746. Monitor Environmental Limited has been working since 01 March 1990. The present status of the company is Active. The registered address of Monitor Environmental Limited is Tersus Consultancy Ltd Rainham House Manor Way Rainham Essex England Rm13 8rh. . STREBER, Pavel Frederick Henri Albert is a Director of the company. Secretary ADLINGTON, Jethro has been resigned. Secretary HARPER, Walter Harry has been resigned. Secretary QUIN, George has been resigned. Secretary WATTS, Lynda Irene has been resigned. Secretary GP & S LIMITED has been resigned. Director ADLINGTON, Jethro has been resigned. Director CORDIER, Paul-Louis Rene Marie has been resigned. Director DODGSON, Bryn Scott has been resigned. Director FURZER, George Roy has been resigned. Director HARPER, Walter Harry has been resigned. Director MILLER, Bernard Francis has been resigned. Director WATTS, Lynda Irene has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
STREBER, Pavel Frederick Henri Albert
Appointed Date: 29 November 2013
51 years old

Resigned Directors

Secretary
ADLINGTON, Jethro
Resigned: 31 March 2000
Appointed Date: 09 October 1996

Secretary
HARPER, Walter Harry
Resigned: 09 October 1996

Secretary
QUIN, George
Resigned: 22 February 2017
Appointed Date: 01 January 2017

Secretary
WATTS, Lynda Irene
Resigned: 14 August 2007
Appointed Date: 31 March 2000

Secretary
GP & S LIMITED
Resigned: 29 November 2013
Appointed Date: 14 August 2007

Director
ADLINGTON, Jethro
Resigned: 31 March 2000
Appointed Date: 06 May 1994
71 years old

Director
CORDIER, Paul-Louis Rene Marie
Resigned: 01 January 2017
Appointed Date: 06 October 2016
61 years old

Director
DODGSON, Bryn Scott
Resigned: 22 February 2017
Appointed Date: 01 January 2017
46 years old

Director
FURZER, George Roy
Resigned: 14 August 2007
Appointed Date: 12 August 1994
80 years old

Director
HARPER, Walter Harry
Resigned: 09 October 1996
103 years old

Director
MILLER, Bernard Francis
Resigned: 09 October 1996
101 years old

Director
WATTS, Lynda Irene
Resigned: 29 November 2013
Appointed Date: 30 May 2002
65 years old

MONITOR ENVIRONMENTAL LIMITED Events

07 Mar 2017
Auditor's resignation
22 Feb 2017
Termination of appointment of Bryn Scott Dodgson as a director on 22 February 2017
22 Feb 2017
Termination of appointment of George Quin as a secretary on 22 February 2017
05 Jan 2017
Appointment of Mr Bryn Scott Dodgson as a director on 1 January 2017
05 Jan 2017
Appointment of Mr George Quin as a secretary on 1 January 2017
...
... and 96 more events
02 Apr 1992
Full accounts made up to 30 April 1991

02 Apr 1992
Accounting reference date shortened from 31/03 to 30/04

17 Dec 1991
First Gazette notice for compulsory strike-off

07 Mar 1990
Secretary resigned;new secretary appointed

01 Mar 1990
Incorporation

MONITOR ENVIRONMENTAL LIMITED Charges

11 October 2013
Charge code 0247 5746 0003
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground and first floor office block fronting warehouse…
14 December 2004
Rent deposit deed
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Robert Edward Gunn & Lynne Teresa Peacock
Description: The account.
19 June 1997
Mortgage debenture
Delivered: 9 July 1997
Status: Satisfied on 13 December 2016
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…