ALPHEUS ENVIRONMENTAL LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XU

Company number 02499491
Status Active
Incorporation Date 4 May 1990
Company Type Private Limited Company
Address LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE29 6XU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Termination of appointment of Lee Shipsey as a director on 26 October 2016; Full accounts made up to 31 March 2016; Termination of appointment of Robert Edwin Wilson as a director on 26 October 2016. The most likely internet sites of ALPHEUS ENVIRONMENTAL LIMITED are www.alpheusenvironmental.co.uk, and www.alpheus-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to St Neots Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpheus Environmental Limited is a Private Limited Company. The company registration number is 02499491. Alpheus Environmental Limited has been working since 04 May 1990. The present status of the company is Active. The registered address of Alpheus Environmental Limited is Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire United Kingdom Pe29 6xu. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. DONNELLY, Anthony is a Director of the company. DRIVER, Mark is a Director of the company. MAGUIRE, Declan is a Director of the company. YOUNG, Wayne Paul is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Director ANDERSON, Mark Stephen has been resigned. Director BOWER, Tom has been resigned. Director BROMBOSZCZ, Kevin Anthony has been resigned. Director CLEMENTS, Susannah Mary has been resigned. Director ECKFORD, Alan Tony has been resigned. Director ECKFORD, Alan Tony has been resigned. Director EVEREST, Michael David has been resigned. Director FORSTER, Jonathan David has been resigned. Director GIBB, Malcolm William George has been resigned. Director HARRISON, Michael William has been resigned. Director HOWARTH, Peter has been resigned. Director JOHNSTON, Neil, Dr has been resigned. Director MANNING, Neil George has been resigned. Director MORRISON, Charles Baird has been resigned. Director MOULTON, Catherine Mary has been resigned. Director MOULTON, Catherine Mary has been resigned. Director NIELD, Andrew Simon has been resigned. Director OLIVER, David Martin has been resigned. Director PEDDIE, James Barrie has been resigned. Director PETTIFOR, Timothy John has been resigned. Director POINTER, Roy Alan has been resigned. Director SCOTT, Andrew Lindsay has been resigned. Director SHIPSEY, Lee has been resigned. Director WILSON, Robert Edwin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Director
DONNELLY, Anthony
Appointed Date: 20 March 2013
60 years old

Director
DRIVER, Mark
Appointed Date: 01 October 2016
58 years old

Director
MAGUIRE, Declan
Appointed Date: 01 October 2016
48 years old

Director
YOUNG, Wayne Paul
Appointed Date: 01 April 2015
49 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 24 February 2006
Appointed Date: 19 August 2002

Director
ANDERSON, Mark Stephen
Resigned: 31 May 2012
Appointed Date: 10 November 2010
59 years old

Director
BOWER, Tom
Resigned: 30 April 2014
Appointed Date: 29 September 2008
75 years old

Director
BROMBOSZCZ, Kevin Anthony
Resigned: 04 June 2001
Appointed Date: 14 January 1997
70 years old

Director
CLEMENTS, Susannah Mary
Resigned: 30 September 2008
Appointed Date: 30 November 2007
62 years old

Director
ECKFORD, Alan Tony
Resigned: 01 September 2003
Appointed Date: 08 January 2002
77 years old

Director
ECKFORD, Alan Tony
Resigned: 08 January 2002
Appointed Date: 09 November 2001
77 years old

Director
EVEREST, Michael David
Resigned: 14 January 1997
Appointed Date: 03 October 1995
64 years old

Director
FORSTER, Jonathan David
Resigned: 01 June 2012
Appointed Date: 01 June 2012
58 years old

Director
GIBB, Malcolm William George
Resigned: 01 August 1995
85 years old

Director
HARRISON, Michael William
Resigned: 30 November 2007
Appointed Date: 01 September 2003
69 years old

Director
HOWARTH, Peter
Resigned: 31 January 1994
84 years old

Director
JOHNSTON, Neil, Dr
Resigned: 28 April 2006
Appointed Date: 04 June 2001
71 years old

Director
MANNING, Neil George
Resigned: 20 March 2013
Appointed Date: 15 December 2008
56 years old

Director
MORRISON, Charles Baird
Resigned: 30 November 2007
Appointed Date: 23 October 2003
73 years old

Director
MOULTON, Catherine Mary
Resigned: 31 March 2015
Appointed Date: 26 July 2012
65 years old

Director
MOULTON, Catherine Mary
Resigned: 10 November 2010
Appointed Date: 30 November 2007
65 years old

Director
NIELD, Andrew Simon
Resigned: 15 November 1995
Appointed Date: 25 February 1994
69 years old

Director
OLIVER, David Martin
Resigned: 14 January 1997
Appointed Date: 03 October 1995
68 years old

Director
PEDDIE, James Barrie
Resigned: 19 February 1993
87 years old

Director
PETTIFOR, Timothy John
Resigned: 09 November 2001
Appointed Date: 14 January 1997
72 years old

Director
POINTER, Roy Alan
Resigned: 14 January 1997
Appointed Date: 21 October 1992
80 years old

Director
SCOTT, Andrew Lindsay
Resigned: 29 April 2016
Appointed Date: 29 September 2008
56 years old

Director
SHIPSEY, Lee
Resigned: 26 October 2016
Appointed Date: 29 April 2016
57 years old

Director
WILSON, Robert Edwin
Resigned: 26 October 2016
Appointed Date: 01 April 2015
68 years old

ALPHEUS ENVIRONMENTAL LIMITED Events

08 Feb 2017
Termination of appointment of Lee Shipsey as a director on 26 October 2016
24 Nov 2016
Full accounts made up to 31 March 2016
15 Nov 2016
Termination of appointment of Robert Edwin Wilson as a director on 26 October 2016
27 Oct 2016
Appointment of Mr Mark Driver as a director on 1 October 2016
26 Oct 2016
Appointment of Mr Declan Maguire as a director on 1 October 2016
...
... and 134 more events
27 Nov 1990
Director resigned

27 Nov 1990
New secretary appointed

27 Nov 1990
Secretary resigned

15 Nov 1990
Registered office changed on 15/11/90 from: 246 bishopsgate london EC3M 4PB

04 May 1990
Incorporation