ENVIRONMENT 2000 LIMITED
BARNOLDSWICK

Hellopages » Lancashire » Pendle » BB18 5NA

Company number 03096359
Status Active
Incorporation Date 30 August 1995
Company Type Private Limited Company
Address WINDLE & BOWKER, CROFT HOUSE STATION ROAD, BARNOLDSWICK, LANCASHIRE, BB18 5NA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ENVIRONMENT 2000 LIMITED are www.environment2000.co.uk, and www.environment-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Burnley Central Rail Station is 8.8 miles; to Burnley Barracks Rail Station is 9.1 miles; to Burnley Manchester Road Rail Station is 9.4 miles; to Giggleswick Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Environment 2000 Limited is a Private Limited Company. The company registration number is 03096359. Environment 2000 Limited has been working since 30 August 1995. The present status of the company is Active. The registered address of Environment 2000 Limited is Windle Bowker Croft House Station Road Barnoldswick Lancashire Bb18 5na. . GAWNE, Robin is a Secretary of the company. MURRAY, Brian is a Director of the company. Secretary PRIOR, Pauline Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HUCK, Alan James has been resigned. Director LONGBOTTOM, Peter Saunders has been resigned. Director PRIOR, Laurence Breedon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
GAWNE, Robin
Appointed Date: 12 January 2009

Director
MURRAY, Brian
Appointed Date: 12 January 2009
63 years old

Resigned Directors

Secretary
PRIOR, Pauline Elizabeth
Resigned: 12 January 2009
Appointed Date: 30 August 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 August 1995
Appointed Date: 30 August 1995

Director
HUCK, Alan James
Resigned: 13 October 2004
Appointed Date: 28 September 1995
91 years old

Director
LONGBOTTOM, Peter Saunders
Resigned: 12 January 2009
Appointed Date: 30 August 1995
85 years old

Director
PRIOR, Laurence Breedon
Resigned: 12 January 2009
Appointed Date: 30 August 1995
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 August 1995
Appointed Date: 30 August 1995

Persons With Significant Control

Workspace (Draperstown) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENVIRONMENT 2000 LIMITED Events

08 Jan 2017
Accounts for a small company made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 15 August 2016 with updates
12 Jan 2016
Accounts for a small company made up to 31 March 2015
11 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 65,000

24 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 58 more events
20 Oct 1995
New director appointed
11 Oct 1995
Accounting reference date notified as 30/09
11 Oct 1995
Ad 28/09/95--------- £ si 4998@1=4998 £ ic 2/5000
06 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Aug 1995
Incorporation

ENVIRONMENT 2000 LIMITED Charges

19 October 1995
Mortgage debenture
Delivered: 25 October 1995
Status: Satisfied on 25 February 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…