ENVIRONMENTAL CONTROL PARTNERSHIP LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 8DF

Company number 02950351
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address BRIGHTWELL GRANGE, BRITWELL ROAD, BURNHAM, BUCKS, ENGLAND, SL1 8DF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 7 March 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of ENVIRONMENTAL CONTROL PARTNERSHIP LIMITED are www.environmentalcontrolpartnership.co.uk, and www.environmental-control-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Environmental Control Partnership Limited is a Private Limited Company. The company registration number is 02950351. Environmental Control Partnership Limited has been working since 19 July 1994. The present status of the company is Active. The registered address of Environmental Control Partnership Limited is Brightwell Grange Britwell Road Burnham Bucks England Sl1 8df. . KERR, Alan William is a Secretary of the company. KERR, Alan William is a Director of the company. RONAN, Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Steven John has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
KERR, Alan William
Appointed Date: 19 July 1994

Director
KERR, Alan William
Appointed Date: 19 July 1994
66 years old

Director
RONAN, Mark
Appointed Date: 01 April 1995
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 1994
Appointed Date: 19 July 1994

Director
BAKER, Steven John
Resigned: 10 November 1998
Appointed Date: 19 July 1994
64 years old

Persons With Significant Control

Mr Alan William Kerr
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Ronan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENVIRONMENTAL CONTROL PARTNERSHIP LIMITED Events

07 Mar 2017
Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 7 March 2017
30 Sep 2016
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 1 July 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 July 2015
03 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000

...
... and 59 more events
15 Dec 1995
Accounts for a small company made up to 31 July 1995
20 Jul 1995
Return made up to 19/07/95; full list of members
  • 363(288) ‐ Director's particulars changed

24 May 1995
New director appointed
25 Jul 1994
Secretary resigned

19 Jul 1994
Incorporation

ENVIRONMENTAL CONTROL PARTNERSHIP LIMITED Charges

8 July 1996
Debenture
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…