ENVIROTRADE LTD
ABERGAVENNY ENVIROPARKS (WISBECH) LIMITED BAF TWO LIMITED SECKLOE 353 LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP7 5PN

Company number 06305396
Status Active
Incorporation Date 9 July 2007
Company Type Private Limited Company
Address 1ST FLOOR TIVERTON CHAMBERS TIVERTON PLACE, 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 fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Appointment of Mr Andrew Marshall Williams as a director on 23 March 2016. The most likely internet sites of ENVIROTRADE LTD are www.envirotrade.co.uk, and www.envirotrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Envirotrade Ltd is a Private Limited Company. The company registration number is 06305396. Envirotrade Ltd has been working since 09 July 2007. The present status of the company is Active. The registered address of Envirotrade Ltd is 1st Floor Tiverton Chambers Tiverton Place 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 EMARY, Simon Paul has been resigned. Secretary ZANT-BOER, Ian has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director DAVIES, Geoffrey Walter has been resigned. Director ZANT-BOER, Ian Leslie has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
WILLIAMS, Andrew Marshall
Appointed Date: 23 March 2016
62 years old

Director
WILLIAMS, David Robert
Appointed Date: 24 April 2014
65 years old

Resigned Directors

Secretary
EMARY, Simon Paul
Resigned: 20 June 2011
Appointed Date: 23 July 2007

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

Secretary
EMW SECRETARIES LIMITED
Resigned: 23 July 2007
Appointed Date: 09 July 2007

Director
DAVIES, Geoffrey Walter
Resigned: 24 April 2014
Appointed Date: 23 July 2007
82 years old

Director
ZANT-BOER, Ian Leslie
Resigned: 05 August 2013
Appointed Date: 23 July 2007
72 years old

Director
EMW DIRECTORS LIMITED
Resigned: 23 July 2007
Appointed Date: 09 July 2007

Persons With Significant Control

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

ENVIROTRADE LTD Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Aug 2016
Confirmation statement made on 9 July 2016 with updates
18 May 2016
Appointment of Mr Andrew Marshall Williams as a director on 23 March 2016
17 Mar 2016
Company name changed enviroparks (wisbech) LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
06 Aug 2007
Secretary resigned
06 Aug 2007
Registered office changed on 06/08/07 from: seebeck house, one seebeck place knowlhill milton keynes united kingdon MK5 8FR
06 Aug 2007
New secretary appointed
24 Jul 2007
Company name changed seckloe 353 LIMITED\certificate issued on 24/07/07
09 Jul 2007
Incorporation

ENVIROTRADE LTD Charges

27 March 2015
Charge code 0630 5396 0001
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Zeus Renewables Limited
Description: Chargor: enviroparks (hirwaun properties) limited.. Land on…