ENVIROPARKS (HIRWAUN) LIMITED
ABERGAVENNY ENVIRO PARKS (HIRWAUN) LIMITED MARLBOROUGH (MAIDENHEAD) LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP7 5PN

Company number 05641261
Status Active
Incorporation Date 1 December 2005
Company Type Private Limited Company
Address FIRST FLOOR TIVERTON CHAMBERS, LION STREET, ABERGAVENNY, MONMOUTHSHIRE, NP7 5PN
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Stephen Corne as a director on 25 September 2015. The most likely internet sites of ENVIROPARKS (HIRWAUN) LIMITED are www.enviroparkshirwaun.co.uk, and www.enviroparks-hirwaun.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Enviroparks Hirwaun Limited is a Private Limited Company. The company registration number is 05641261. Enviroparks Hirwaun Limited has been working since 01 December 2005. The present status of the company is Active. The registered address of Enviroparks Hirwaun Limited is First Floor Tiverton Chambers Lion Street Abergavenny Monmouthshire Np7 5pn. . WILLIAMS, Andrew Marshall is a Director of the company. WILLIAMS, David Robert is a Director of the company. Secretary DAVIES, Geoffrey Walter has been resigned. Secretary INGS, Richard John has been resigned. Secretary ROBERTS, John William has been resigned. Secretary ZANT-BOER, Ian has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director ATKINSON, Edward Tom has been resigned. Director CORNE, Stephen has been resigned. Director DAVIES, Geoffrey Walter has been resigned. Director EMARY, Simon Paul has been resigned. Director HEWITT, Michael Roger has been resigned. Director OAKES, Andrew John Bedford has been resigned. Director ROBERTS, John William has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
WILLIAMS, Andrew Marshall
Appointed Date: 18 January 2008
62 years old

Director
WILLIAMS, David Robert
Appointed Date: 06 October 2007
64 years old

Resigned Directors

Secretary
DAVIES, Geoffrey Walter
Resigned: 24 October 2008
Appointed Date: 02 December 2006

Secretary
INGS, Richard John
Resigned: 20 June 2011
Appointed Date: 24 October 2008

Secretary
ROBERTS, John William
Resigned: 02 December 2006
Appointed Date: 01 December 2005

Secretary
ZANT-BOER, Ian
Resigned: 09 December 2014
Appointed Date: 20 June 2011

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 01 December 2005
Appointed Date: 01 December 2005

Director
ATKINSON, Edward Tom
Resigned: 04 March 2008
Appointed Date: 01 October 2007
59 years old

Director
CORNE, Stephen
Resigned: 25 September 2015
Appointed Date: 10 September 2014
73 years old

Director
DAVIES, Geoffrey Walter
Resigned: 24 April 2013
Appointed Date: 02 December 2005
82 years old

Director
EMARY, Simon Paul
Resigned: 22 October 2014
Appointed Date: 14 December 2012
63 years old

Director
HEWITT, Michael Roger
Resigned: 30 March 2015
Appointed Date: 18 July 2011
83 years old

Director
OAKES, Andrew John Bedford
Resigned: 06 November 2007
Appointed Date: 01 December 2005
74 years old

Director
ROBERTS, John William
Resigned: 02 December 2006
Appointed Date: 02 December 2005
75 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 01 December 2005
Appointed Date: 01 December 2005

Persons With Significant Control

Enviroparks (Wales) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENVIROPARKS (HIRWAUN) LIMITED Events

13 Jan 2017
Confirmation statement made on 1 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Termination of appointment of Stephen Corne as a director on 25 September 2015
08 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

08 Jan 2016
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to First Floor Offices Tiverton Place Lion Street Abergavenny Gwent NP7 5PN
...
... and 50 more events
09 May 2006
New secretary appointed
01 Dec 2005
Registered office changed on 01/12/05 from: 25 hill road, theydon bois epping essex CM16 7LX
01 Dec 2005
Director resigned
01 Dec 2005
Secretary resigned
01 Dec 2005
Incorporation

ENVIROPARKS (HIRWAUN) LIMITED Charges

27 March 2015
Charge code 0564 1261 0001
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Zeus Renewables Limited
Description: Chargor: enviroparks (hirwaun properties) limited.. Land on…