ENVIGO CONSULTING LIMITED
HUNTINGDON LSR ASSOCIATES LIMITED PAVANE SERVICES LIMITED HRC LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE28 4HS

Company number 01910866
Status Active
Incorporation Date 3 May 1985
Company Type Private Limited Company
Address WOOLLEY ROAD, ALCONBURY, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE28 4HS
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 4 in full; Registration of a charge. The most likely internet sites of ENVIGO CONSULTING LIMITED are www.envigoconsulting.co.uk, and www.envigo-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to St Neots Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Envigo Consulting Limited is a Private Limited Company. The company registration number is 01910866. Envigo Consulting Limited has been working since 03 May 1985. The present status of the company is Active. The registered address of Envigo Consulting Limited is Woolley Road Alconbury Huntingdon Cambridgeshire England Pe28 4hs. . O'REILLY, Michael Gregory is a Secretary of the company. CASS, Brian is a Director of the company. SYMONDS, Stephen Daniel is a Director of the company. Secretary DAWES, Peter has been resigned. Secretary GLADDEN, Brett Nicholas has been resigned. Secretary GRIFFITHS, Julian Torquil has been resigned. Secretary HIDE, Susan Gaynor has been resigned. Director ANSLOW, David Anthony has been resigned. Director BROWN, Christopher David has been resigned. Director CARNWATH, James Richard Alexander has been resigned. Director CLIFFE, Christopher Frederick has been resigned. Director GRIFFITHS, Julian Torquil has been resigned. Director SANDFORD, Martyn has been resigned. Director SHAW, William Lawson has been resigned. Director WOODLEY, Benie Cecil, Dr has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
O'REILLY, Michael Gregory
Appointed Date: 08 March 2010

Director
CASS, Brian
Appointed Date: 01 January 1999
78 years old

Director
SYMONDS, Stephen Daniel
Appointed Date: 03 October 2016
51 years old

Resigned Directors

Secretary
DAWES, Peter
Resigned: 05 May 1998

Secretary
GLADDEN, Brett Nicholas
Resigned: 27 February 1998
Appointed Date: 01 February 1995

Secretary
GRIFFITHS, Julian Torquil
Resigned: 08 March 2010
Appointed Date: 04 February 2000

Secretary
HIDE, Susan Gaynor
Resigned: 04 February 2000
Appointed Date: 05 May 1998

Director
ANSLOW, David Anthony
Resigned: 07 February 1995
Appointed Date: 31 May 1994
86 years old

Director
BROWN, Christopher David
Resigned: 03 October 2016
Appointed Date: 03 April 2013
59 years old

Director
CARNWATH, James Richard Alexander
Resigned: 15 March 1993
74 years old

Director
CLIFFE, Christopher Frederick
Resigned: 31 December 1998
Appointed Date: 15 March 1993
76 years old

Director
GRIFFITHS, Julian Torquil
Resigned: 28 March 2013
Appointed Date: 16 April 1999
72 years old

Director
SANDFORD, Martyn
Resigned: 16 April 1999
Appointed Date: 04 April 1997

Director
SHAW, William Lawson
Resigned: 10 May 1996
Appointed Date: 07 February 1995
79 years old

Director
WOODLEY, Benie Cecil, Dr
Resigned: 31 May 1994
86 years old

ENVIGO CONSULTING LIMITED Events

22 Nov 2016
Satisfaction of charge 6 in full
22 Nov 2016
Satisfaction of charge 4 in full
15 Nov 2016
Registration of a charge
09 Nov 2016
Registration of charge 019108660013, created on 3 November 2016
10 Oct 2016
Full accounts made up to 31 December 2015
...
... and 118 more events
21 Aug 1987
Return made up to 15/07/87; full list of members

22 Sep 1986
Accounts made up to 30 September 1985

17 Jun 1986
Return made up to 14/04/86; full list of members

28 Jun 1985
Company name changed\certificate issued on 28/06/85
03 May 1985
Incorporation

ENVIGO CONSULTING LIMITED Charges

3 November 2016
Charge code 0191 0866 0013
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: U.S. Bank National Association Jeffries Finance Llc
Description: Contains fixed charge…
12 August 2014
Charge code 0191 0866 0012
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0191 0866 0011
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0191 0866 0010
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: U.S. Bank National Association (As Collateral Agent for the Secured Parties) Wilmington Trust, National Association (As Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0191 0866 0009
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: U.S. Bank, National Association (As Collateral Agent for the Secured Parties) Wilmington Trust, National Association (As Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0191 0866 0008
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association (As Collateral and Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0191 0866 0007
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Wilmington Trust, National Association (As Collateral and Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
11 July 2012
Debenture
Delivered: 30 July 2012
Status: Satisfied on 22 November 2016
Persons entitled: Fifth Third Bank
Description: Fixed and floating charge over the undertaking and all…
15 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Us Bank National Association ("Collateral Trustee")
Description: Fixed and floating charge over the undertaking and all…
15 March 2012
Debenture
Delivered: 23 March 2012
Status: Satisfied on 22 November 2016
Persons entitled: U.S. Bank National Association (The ‘Collateral Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 January 2011
Composite guarantee and debentures
Delivered: 21 January 2011
Status: Satisfied on 30 March 2012
Persons entitled: Citron Investments I
Description: Fixed and floating charge over the undertaking and all…
24 November 2009
Composite guarantee and debenture
Delivered: 14 December 2009
Status: Satisfied on 7 February 2012
Persons entitled: River Investment Partners (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 March 2006
Composite guarantee and debenture
Delivered: 9 March 2006
Status: Satisfied on 3 December 2009
Persons entitled: Mada S.A.R.L. a Societe a Responsabilite Limitee
Description: Fixed and floating charges over the undertaking and all…