THE ENVIRONMENTAL & PROCESS ENGINEERING GROUP LIMITED
SOUTHAMPTON THE ENVIRONMENTAL AND PROCESS ENGINEERING GROUP HOLDINGS LIMITED LUCY B LIMITED

Hellopages » Hampshire » Southampton » SO15 0LD

Company number 05702342
Status Active
Incorporation Date 8 February 2006
Company Type Private Limited Company
Address MONZA HOUSE UNIT 4, THIRD AVENUE, SOUTHAMPTON, HAMPSHIRE, SO15 0LD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Group of companies' accounts made up to 30 September 2016; Purchase of own shares. Shares purchased into treasury: GBP 58,439 . The most likely internet sites of THE ENVIRONMENTAL & PROCESS ENGINEERING GROUP LIMITED are www.theenvironmentalprocessengineeringgroup.co.uk, and www.the-environmental-process-engineering-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to St Denys Rail Station is 2.9 miles; to Romsey Rail Station is 5.7 miles; to Brockenhurst Rail Station is 8.5 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Environmental Process Engineering Group Limited is a Private Limited Company. The company registration number is 05702342. The Environmental Process Engineering Group Limited has been working since 08 February 2006. The present status of the company is Active. The registered address of The Environmental Process Engineering Group Limited is Monza House Unit 4 Third Avenue Southampton Hampshire So15 0ld. . HAYNES, Andrew is a Secretary of the company. BEAVEN, Debbie Jane is a Director of the company. NIZIOLEK, Richard is a Director of the company. PICKERING, Lee Mark is a Director of the company. WALDEN, Mark is a Director of the company. Secretary WEATHERLEY, Stuart Graham has been resigned. Director ALLEN, Philip Peter has been resigned. Director LAMBDEN, Philip John has been resigned. Director MCLAREN, John Michael has been resigned. Director WALKER, Geoffrey Bryan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAYNES, Andrew
Appointed Date: 23 October 2009

Director
BEAVEN, Debbie Jane
Appointed Date: 01 June 2016
62 years old

Director
NIZIOLEK, Richard
Appointed Date: 01 February 2011
51 years old

Director
PICKERING, Lee Mark
Appointed Date: 08 February 2006
55 years old

Director
WALDEN, Mark
Appointed Date: 01 October 2015
39 years old

Resigned Directors

Secretary
WEATHERLEY, Stuart Graham
Resigned: 23 October 2009
Appointed Date: 08 February 2006

Director
ALLEN, Philip Peter
Resigned: 28 February 2010
Appointed Date: 28 February 2006
71 years old

Director
LAMBDEN, Philip John
Resigned: 23 December 2011
Appointed Date: 02 March 2006
66 years old

Director
MCLAREN, John Michael
Resigned: 31 August 2007
Appointed Date: 28 February 2006
72 years old

Director
WALKER, Geoffrey Bryan
Resigned: 30 November 2016
Appointed Date: 28 February 2006
69 years old

Persons With Significant Control

Mr Lee Mark Pickering
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE ENVIRONMENTAL & PROCESS ENGINEERING GROUP LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
23 Jan 2017
Group of companies' accounts made up to 30 September 2016
18 Jan 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 58,439

16 Dec 2016
Termination of appointment of Geoffrey Bryan Walker as a director on 30 November 2016
18 Jul 2016
Appointment of Mrs Debbie Beaven as a director on 1 June 2016
...
... and 52 more events
07 Mar 2006
Particulars of mortgage/charge
06 Mar 2006
New director appointed
06 Mar 2006
New director appointed
06 Mar 2006
New director appointed
08 Feb 2006
Incorporation

THE ENVIRONMENTAL & PROCESS ENGINEERING GROUP LIMITED Charges

3 March 2006
Debenture
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2006
Debenture
Delivered: 7 March 2006
Status: Satisfied on 2 July 2014
Persons entitled: Gerald William Hann, Johnny Michael Mclaren, Geoff Bryan Walker, Philip Peter Allen, Philipjohn Lambden and Allan Douglas Miles
Description: All estates and interest in any f/h and l/h property…