FOSTER ENVIRONMENTAL LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 9YG

Company number 03342049
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address NORMANBY GATEWAY LYSAGHTS WAY, NORMANBY ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, ENGLAND, DN15 9YG
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 ; Registered office address changed from Crosby Grange Ferry Road West Scunthorpe North Lincolnshire DN15 8UH to Normanby Gateway Lysaghts Way Normanby Road Scunthorpe North Lincolnshire DN15 9YG on 15 February 2016. The most likely internet sites of FOSTER ENVIRONMENTAL LIMITED are www.fosterenvironmental.co.uk, and www.foster-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Brough Rail Station is 8.2 miles; to Broomfleet Rail Station is 8.5 miles; to Gilberdyke Rail Station is 9.5 miles; to Kirton Lindsey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foster Environmental Limited is a Private Limited Company. The company registration number is 03342049. Foster Environmental Limited has been working since 27 March 1997. The present status of the company is Active. The registered address of Foster Environmental Limited is Normanby Gateway Lysaghts Way Normanby Road Scunthorpe North Lincolnshire England Dn15 9yg. . FOSTER, Nicola is a Secretary of the company. CRAWFORD, Darren is a Director of the company. FOSTER, Carl Richard is a Director of the company. Secretary FOSTER, Jane has been resigned. Secretary GRANT, Anthony James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FOSTER, Brian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
FOSTER, Nicola
Appointed Date: 17 March 2003

Director
CRAWFORD, Darren
Appointed Date: 01 December 2005
53 years old

Director
FOSTER, Carl Richard
Appointed Date: 24 November 2000
59 years old

Resigned Directors

Secretary
FOSTER, Jane
Resigned: 24 November 2000
Appointed Date: 27 March 1997

Secretary
GRANT, Anthony James
Resigned: 17 March 2003
Appointed Date: 24 November 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997

Director
FOSTER, Brian
Resigned: 24 November 2000
Appointed Date: 27 March 1997
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997

FOSTER ENVIRONMENTAL LIMITED Events

04 Oct 2016
Accounts for a medium company made up to 31 December 2015
22 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

15 Feb 2016
Registered office address changed from Crosby Grange Ferry Road West Scunthorpe North Lincolnshire DN15 8UH to Normanby Gateway Lysaghts Way Normanby Road Scunthorpe North Lincolnshire DN15 9YG on 15 February 2016
28 Jan 2016
Director's details changed for Mr Carl Richard Foster on 17 December 2015
03 Jun 2015
Accounts for a medium company made up to 31 December 2014
...
... and 53 more events
08 May 1997
New director appointed
08 May 1997
Director resigned
08 May 1997
Secretary resigned
08 May 1997
Registered office changed on 08/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Mar 1997
Incorporation

FOSTER ENVIRONMENTAL LIMITED Charges

30 September 2011
Debenture
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 2002
Debenture
Delivered: 5 January 2002
Status: Satisfied on 25 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1998
Debenture
Delivered: 28 May 1998
Status: Satisfied on 11 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…