ENVEX CONTRACTORS LIMITED
SEVERN STOKE

Hellopages » Worcestershire » Malvern Hills » WR8 9JP

Company number 03502330
Status Active
Incorporation Date 30 January 1998
Company Type Private Limited Company
Address THE KNOWL, SEVERN STOKE BANK, SEVERN STOKE, WORCESTERSHIRE, WR8 9JP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Audited abridged accounts made up to 30 March 2016; Cancellation of shares. Statement of capital on 18 November 2016 GBP 19,200.00 . The most likely internet sites of ENVEX CONTRACTORS LIMITED are www.envexcontractors.co.uk, and www.envex-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Envex Contractors Limited is a Private Limited Company. The company registration number is 03502330. Envex Contractors Limited has been working since 30 January 1998. The present status of the company is Active. The registered address of Envex Contractors Limited is The Knowl Severn Stoke Bank Severn Stoke Worcestershire Wr8 9jp. . CHATTERTON, Graham Beaumont is a Secretary of the company. CHATTERTON, Graham Beaumont is a Director of the company. GREEN, David Thomas is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CHATTERTON, Panthea has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CHATTERTON, Panthea has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
CHATTERTON, Graham Beaumont
Appointed Date: 27 December 2007

Director
CHATTERTON, Graham Beaumont
Appointed Date: 30 January 1998
62 years old

Director
GREEN, David Thomas
Appointed Date: 29 September 2000
68 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 30 January 1998
Appointed Date: 30 January 1998

Secretary
CHATTERTON, Panthea
Resigned: 27 December 2007
Appointed Date: 30 January 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 January 1998
Appointed Date: 30 January 1998
73 years old

Director
CHATTERTON, Panthea
Resigned: 27 December 2007
Appointed Date: 30 January 1998
60 years old

Persons With Significant Control

Mr Graham Beaumont Chatterton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Thomas Green
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENVEX CONTRACTORS LIMITED Events

13 Mar 2017
Confirmation statement made on 30 January 2017 with updates
09 Jan 2017
Audited abridged accounts made up to 30 March 2016
03 Jan 2017
Cancellation of shares. Statement of capital on 18 November 2016
  • GBP 19,200.00

03 Jan 2017
Purchase of own shares.
17 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 32,000

...
... and 59 more events
05 Feb 1998
Ad 30/01/98--------- £ si 1@1=1 £ ic 1/2
05 Feb 1998
Director resigned
05 Feb 1998
Secretary resigned
05 Feb 1998
Registered office changed on 05/02/98 from: somerset house temple street birmingham B2 5DN
30 Jan 1998
Incorporation