ALDERLEY ENVIRONMENTAL LIMITED
WICKWAR WOTTON UNDER EDGE

Hellopages » Gloucestershire » South Gloucestershire » GL12 8JD

Company number 02459761
Status Active
Incorporation Date 15 January 1990
Company Type Private Limited Company
Address ALDERLEY HOUSE, ARNOLDS FIELD ESTATE, WICKWAR WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 8JD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 28 . The most likely internet sites of ALDERLEY ENVIRONMENTAL LIMITED are www.alderleyenvironmental.co.uk, and www.alderley-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Bristol Parkway Rail Station is 8.2 miles; to Cam & Dursley Rail Station is 8.7 miles; to Lydney Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alderley Environmental Limited is a Private Limited Company. The company registration number is 02459761. Alderley Environmental Limited has been working since 15 January 1990. The present status of the company is Active. The registered address of Alderley Environmental Limited is Alderley House Arnolds Field Estate Wickwar Wotton Under Edge Gloucestershire Gl12 8jd. . SHEPHERD, Anthony James Vernon is a Director of the company. SLATTER, Philippa Ann is a Director of the company. Secretary GRANT, Martin James has been resigned. Secretary REED, Lisa Claire has been resigned. Secretary SMITH, Rosaleen Evelyn has been resigned. Director BENNION, Andrew David has been resigned. Director LAMBERT, Alexander Keith has been resigned. Director MANSFIELD, Anthony has been resigned. Director PARFITT, Maurice has been resigned. Director ROSE, Lucinda Mary has been resigned. Director SCOTT, Paul has been resigned. Director SLATTER, Philippa Ann has been resigned. Director WEEKS, Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Director

Director
SLATTER, Philippa Ann
Appointed Date: 26 August 2014
57 years old

Resigned Directors

Secretary
GRANT, Martin James
Resigned: 30 November 2004
Appointed Date: 09 January 2004

Secretary
REED, Lisa Claire
Resigned: 27 March 2013
Appointed Date: 01 June 1994

Secretary
SMITH, Rosaleen Evelyn
Resigned: 30 May 1994

Director
BENNION, Andrew David
Resigned: 30 April 2008
Appointed Date: 23 April 2004
57 years old

Director
LAMBERT, Alexander Keith
Resigned: 30 September 1992
82 years old

Director
MANSFIELD, Anthony
Resigned: 03 January 2007
Appointed Date: 16 November 2004
74 years old

Director
PARFITT, Maurice
Resigned: 25 October 2005
Appointed Date: 26 October 1993
80 years old

Director
ROSE, Lucinda Mary
Resigned: 30 September 1992
64 years old

Director
SCOTT, Paul
Resigned: 30 September 1993
Appointed Date: 01 October 1992
62 years old

Director
SLATTER, Philippa Ann
Resigned: 03 September 2005
Appointed Date: 07 March 2003
57 years old

Director
WEEKS, Edward
Resigned: 22 September 2006
Appointed Date: 07 February 2003
79 years old

Persons With Significant Control

Alderley Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALDERLEY ENVIRONMENTAL LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 May 2016
Accounts for a dormant company made up to 30 September 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 28

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
06 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 28

...
... and 84 more events
21 Feb 1990
Memorandum and Articles of Association

16 Feb 1990
Accounting reference date notified as 30/09

14 Feb 1990
Company name changed vitaleasy LIMITED\certificate issued on 15/02/90

12 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jan 1990
Incorporation

ALDERLEY ENVIRONMENTAL LIMITED Charges

4 September 2000
Debenture containing fixed and floating charges
Delivered: 8 September 2000
Status: Satisfied on 17 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 September 1990
Debenture
Delivered: 29 September 1990
Status: Satisfied on 14 April 1994
Persons entitled: The Governor and Company of the Bank Scotland
Description: Fixed and floating charges over the undertaking and all…
27 February 1990
Single debenture
Delivered: 5 March 1990
Status: Satisfied on 18 March 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…