ENVIROTAINER LIMITED
HAYES ENVIROTAINER SERVICES LIMITED ENVIROTAINER LIMITED

Hellopages » Greater London » Hillingdon » UB3 1HA
Company number 03981454
Status Active
Incorporation Date 27 April 2000
Company Type Private Limited Company
Address THE SHIPPING BUILDING, THE OLD VINYL FACTORY, BLYTH ROAD, HAYES, LONDON, UNITED KINGDOM, UB3 1HA
Home Country United Kingdom
Nature of Business 77352 - Renting and leasing of freight air transport equipment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 December 2016; Registered office address changed from Middlesex House Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1 . The most likely internet sites of ENVIROTAINER LIMITED are www.envirotainer.co.uk, and www.envirotainer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Envirotainer Limited is a Private Limited Company. The company registration number is 03981454. Envirotainer Limited has been working since 27 April 2000. The present status of the company is Active. The registered address of Envirotainer Limited is The Shipping Building The Old Vinyl Factory Blyth Road Hayes London United Kingdom Ub3 1ha. . BOLTON, Graham John is a Secretary of the company. JOHANSSON, Lars is a Director of the company. SILOO, Bjorn Igor is a Director of the company. Secretary WESTFORD, Susanne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BENGTSSON WESTFORD, Peter has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LJUNGGREN, Gustaf has been resigned. Director METZGER, Bernhard has been resigned. Director PERSSON, Thomas has been resigned. Director PRAGER, Niklas has been resigned. Director WAHLBERG, Anders has been resigned. Director WELANDER, Magnus has been resigned. Director WESTFORD, Susanne has been resigned. Director WRIGHT, Anthony Ronald John has been resigned. The company operates in "Renting and leasing of freight air transport equipment".


Current Directors

Secretary
BOLTON, Graham John
Appointed Date: 07 January 2003

Director
JOHANSSON, Lars
Appointed Date: 02 May 2006
62 years old

Director
SILOO, Bjorn Igor
Appointed Date: 29 November 2013
66 years old

Resigned Directors

Secretary
WESTFORD, Susanne
Resigned: 13 June 2003
Appointed Date: 27 April 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 April 2000
Appointed Date: 27 April 2000

Director
BENGTSSON WESTFORD, Peter
Resigned: 13 June 2003
Appointed Date: 27 April 2000
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 April 2000
Appointed Date: 27 April 2000

Director
LJUNGGREN, Gustaf
Resigned: 29 November 2013
Appointed Date: 20 August 2012
61 years old

Director
METZGER, Bernhard
Resigned: 31 December 2003
Appointed Date: 14 January 2003
59 years old

Director
PERSSON, Thomas
Resigned: 01 April 2011
Appointed Date: 17 November 2006
72 years old

Director
PRAGER, Niklas
Resigned: 20 August 2012
Appointed Date: 01 April 2011
55 years old

Director
WAHLBERG, Anders
Resigned: 12 March 2004
Appointed Date: 27 July 2000
59 years old

Director
WELANDER, Magnus
Resigned: 02 May 2006
Appointed Date: 10 June 2004
59 years old

Director
WESTFORD, Susanne
Resigned: 13 June 2003
Appointed Date: 27 April 2000
53 years old

Director
WRIGHT, Anthony Ronald John
Resigned: 17 November 2006
Appointed Date: 07 January 2003
75 years old

ENVIROTAINER LIMITED Events

14 Mar 2017
Full accounts made up to 31 December 2016
01 Sep 2016
Registered office address changed from Middlesex House Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016
04 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

16 Mar 2016
Accounts for a small company made up to 31 December 2015
15 Jun 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

...
... and 62 more events
10 Jul 2000
Secretary resigned
10 Jul 2000
Director resigned
10 Jul 2000
New director appointed
10 Jul 2000
New secretary appointed;new director appointed
27 Apr 2000
Incorporation