WORKING ENVIRONMENTS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 0LD

Company number 01562075
Status Active
Incorporation Date 18 May 1981
Company Type Private Limited Company
Address UNIT 4 MONZA HOUSE, THIRD AVENUE, SOUTHAMPTON, HAMPSHIRE, SO15 0LD
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 30 September 2016; Termination of appointment of Geoffrey Bryan Walker as a director on 30 November 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of WORKING ENVIRONMENTS LIMITED are www.workingenvironments.co.uk, and www.working-environments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five 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.Working Environments Limited is a Private Limited Company. The company registration number is 01562075. Working Environments Limited has been working since 18 May 1981. The present status of the company is Active. The registered address of Working Environments Limited is Unit 4 Monza House 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. TIPPING, David is a Director of the company. WALDEN, Mark is a Director of the company. Secretary CARR, Eileen Alanah has been resigned. Secretary SNELL, Ivan Douglas has been resigned. Secretary WEATHERLEY, Stuart Graham has been resigned. Director HANN, Gerald William has been resigned. Director JENKINS, Michael Charles has been resigned. Director LAMBDEN, Philip John has been resigned. Director MCCATHIE, Luke has been resigned. Director MCLAREN, John Michael has been resigned. Director SAUNDERS, Peter George has been resigned. Director STOREY, Terence William has been resigned. Director THORNE, Michael has been resigned. Director WALKER, Geoffrey Bryan has been resigned. Director WATERFALL, Ian has been resigned. The company operates in "Electrical installation".


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: 03 April 2000
55 years old

Director
TIPPING, David
Appointed Date: 01 October 2013
50 years old

Director
WALDEN, Mark
Appointed Date: 01 October 2013
39 years old

Resigned Directors

Secretary
CARR, Eileen Alanah
Resigned: 31 March 1993

Secretary
SNELL, Ivan Douglas
Resigned: 01 June 1999
Appointed Date: 01 April 1993

Secretary
WEATHERLEY, Stuart Graham
Resigned: 23 October 2009
Appointed Date: 01 June 1999

Director
HANN, Gerald William
Resigned: 01 March 2006
81 years old

Director
JENKINS, Michael Charles
Resigned: 10 March 2015
Appointed Date: 31 October 2008
65 years old

Director
LAMBDEN, Philip John
Resigned: 23 December 2011
Appointed Date: 01 October 1997
66 years old

Director
MCCATHIE, Luke
Resigned: 21 August 2012
Appointed Date: 12 August 2007
49 years old

Director
MCLAREN, John Michael
Resigned: 31 August 2007
Appointed Date: 27 January 1993
72 years old

Director
SAUNDERS, Peter George
Resigned: 31 October 1992
68 years old

Director
STOREY, Terence William
Resigned: 31 May 2001
74 years old

Director
THORNE, Michael
Resigned: 10 January 2014
Appointed Date: 06 April 2013
59 years old

Director
WALKER, Geoffrey Bryan
Resigned: 30 November 2016
Appointed Date: 04 August 2000
69 years old

Director
WATERFALL, Ian
Resigned: 31 December 2015
Appointed Date: 01 June 2011
47 years old

Persons With Significant Control

The Environmental & Process Engineering Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORKING ENVIRONMENTS LIMITED Events

06 Jan 2017
Full accounts made up to 30 September 2016
16 Dec 2016
Termination of appointment of Geoffrey Bryan Walker as a director on 30 November 2016
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
18 Jul 2016
Appointment of Mrs Debbie Beaven as a director on 1 June 2016
22 Apr 2016
Full accounts made up to 30 September 2015
...
... and 125 more events
20 Nov 1987
Return made up to 09/11/87; full list of members
05 Oct 1987
New director appointed

28 Jan 1987
Accounts for a small company made up to 31 May 1986

28 Jan 1987
Return made up to 31/12/86; full list of members
18 May 1981
Incorporation

WORKING ENVIRONMENTS LIMITED Charges

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…
16 January 2004
Debenture
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1994
Guarantee and debenture
Delivered: 1 November 1994
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1991
Guarantee and debenture
Delivered: 23 September 1991
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: (See form 395- ref M555C for full details). Fixed and…
28 February 1989
Fixed and floating charge
Delivered: 6 March 1989
Status: Satisfied on 30 October 1991
Persons entitled: Peter George Halliwell
Description: Fixed and floating charges over the undertaking and all…
6 July 1982
Legal charge
Delivered: 27 July 1982
Status: Satisfied on 30 October 1991
Persons entitled: Barclays Bank PLC
Description: L/Hold unit 19 simberline spur, sumberline industrial…
15 April 1982
Debenture
Delivered: 23 April 1982
Status: Satisfied on 30 October 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over undertaking and all property…
27 October 1981
Legal mortgage
Delivered: 2 November 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H unit 19 limberline spur limberline industrial estate…