ENVIROBUSINESS SOUTH EAST LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 1NH

Company number 05544744
Status Liquidation
Incorporation Date 24 August 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CORNWALLIS HOUSE, PUDDING LANE, MAIDSTONE, KENT, ME14 1NH
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Director's details changed for Anne Isabella Crean on 16 December 2015; Liquidators statement of receipts and payments to 17 December 2015; Registered office address changed from C/O Holly House Holly House 9 Church Rod East Molesey Surrey KT8 9DR to Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 21 February 2015. The most likely internet sites of ENVIROBUSINESS SOUTH EAST LIMITED are www.envirobusinesssoutheast.co.uk, and www.envirobusiness-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Envirobusiness South East Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05544744. Envirobusiness South East Limited has been working since 24 August 2005. The present status of the company is Liquidation. The registered address of Envirobusiness South East Limited is Cornwallis House Pudding Lane Maidstone Kent Me14 1nh. . MYERS, John Rees is a Secretary of the company. CHARLESWORTH, Donald Bennett is a Director of the company. CREAN, Anne Isabella is a Director of the company. HAINES, Timothy Paul Eric is a Director of the company. MYERS, John Rees is a Director of the company. Director CALLIAFAS, Peter Deno has been resigned. Director CRONE, Peter John has been resigned. Director FOURCADE, Tom has been resigned. Director GOVER, Marcus Paul, Dr has been resigned. Director HYLAND, Matthew Ward has been resigned. Director MOORE, David Graham has been resigned. Director PHILLIPS, Jonathan has been resigned. Director READ, David, Professor has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
MYERS, John Rees
Appointed Date: 24 August 2005

Director
CHARLESWORTH, Donald Bennett
Appointed Date: 24 August 2005
84 years old

Director
CREAN, Anne Isabella
Appointed Date: 24 August 2005
60 years old

Director
HAINES, Timothy Paul Eric
Appointed Date: 24 August 2005
63 years old

Director
MYERS, John Rees
Appointed Date: 24 August 2005
77 years old

Resigned Directors

Director
CALLIAFAS, Peter Deno
Resigned: 31 March 2009
Appointed Date: 24 August 2005
66 years old

Director
CRONE, Peter John
Resigned: 23 January 2010
Appointed Date: 24 August 2005
75 years old

Director
FOURCADE, Tom
Resigned: 02 October 2009
Appointed Date: 30 September 2005
55 years old

Director
GOVER, Marcus Paul, Dr
Resigned: 14 December 2007
Appointed Date: 24 August 2005
61 years old

Director
HYLAND, Matthew Ward
Resigned: 23 January 2010
Appointed Date: 24 August 2005
64 years old

Director
MOORE, David Graham
Resigned: 27 February 2009
Appointed Date: 24 August 2005
81 years old

Director
PHILLIPS, Jonathan
Resigned: 15 September 2006
Appointed Date: 24 August 2005
53 years old

Director
READ, David, Professor
Resigned: 16 August 2010
Appointed Date: 24 August 2005
67 years old

ENVIROBUSINESS SOUTH EAST LIMITED Events

02 Feb 2016
Director's details changed for Anne Isabella Crean on 16 December 2015
27 Jan 2016
Liquidators statement of receipts and payments to 17 December 2015
21 Feb 2015
Registered office address changed from C/O Holly House Holly House 9 Church Rod East Molesey Surrey KT8 9DR to Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 21 February 2015
08 Jan 2015
Appointment of a voluntary liquidator
08 Jan 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-18
  • LRESSP ‐ Special resolution to wind up on 2014-12-18

...
... and 41 more events
28 Sep 2006
Director resigned
07 Jul 2006
Accounting reference date shortened from 31/08/06 to 31/03/06
29 Nov 2005
Registered office changed on 29/11/05 from: business link (kent) LTD 26 kings hill avenue kings hill west malling kent ME19 4AE
22 Nov 2005
New director appointed
24 Aug 2005
Incorporation