ENVIRONMENTAL INSTRUMENTS LIMITED
STRATFORD-UPON-AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9NQ

Company number 02741424
Status Active
Incorporation Date 20 August 1992
Company Type Private Limited Company
Address UNIT 5 THE MANSLEY CENTRE, TIMOTHYS BRIDGE ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 9NQ
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Current accounting period extended from 30 June 2016 to 31 December 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ENVIRONMENTAL INSTRUMENTS LIMITED are www.environmentalinstruments.co.uk, and www.environmental-instruments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and two months. The distance to to Hatton (Warks) Rail Station is 6.9 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.5 miles; to Danzey Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Environmental Instruments Limited is a Private Limited Company. The company registration number is 02741424. Environmental Instruments Limited has been working since 20 August 1992. The present status of the company is Active. The registered address of Environmental Instruments Limited is Unit 5 The Mansley Centre Timothys Bridge Road Stratford Upon Avon Warwickshire Cv37 9nq. The company`s financial liabilities are £194.35k. It is £194.34k against last year. The cash in hand is £56.65k. It is £56.65k against last year. And the total assets are £360.7k, which is £360.7k against last year. CUMMINS, Christopher is a Director of the company. EARP, Stephen is a Director of the company. RANDLE, Amanda Louise is a Director of the company. SIDOR, Richard is a Director of the company. TOOLEY, Jamie J is a Director of the company. Secretary BISHOP, Owen David has been resigned. Secretary SHERIDAN, Barry Roger has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AGUILAR, Ceazar has been resigned. Director BISHOP, Owen David has been resigned. Director DRAPER, Bruce William has been resigned. Director JONES, David Ernest has been resigned. Director KITCHEN, David Michael has been resigned. Director LANGRIDGE, Sam Malcolm, Dr has been resigned. Director MIDLANE, Stephen Roy has been resigned. Director SHERIDAN, Barry Roger has been resigned. Director SMITH, Mark James has been resigned. Director WEEKS, Robert Clement has been resigned. Director ZITO, Paul Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


environmental instruments Key Finiance

LIABILITIES £194.35k
+9717250%
CASH £56.65k
TOTAL ASSETS £360.7k
+18034850%
All Financial Figures

Current Directors

Director
CUMMINS, Christopher
Appointed Date: 25 October 2006
65 years old

Director
EARP, Stephen
Appointed Date: 01 August 2015
58 years old

Director
RANDLE, Amanda Louise
Appointed Date: 01 August 2015
58 years old

Director
SIDOR, Richard
Appointed Date: 25 October 2006
64 years old

Director
TOOLEY, Jamie J
Appointed Date: 25 October 2006
62 years old

Resigned Directors

Secretary
BISHOP, Owen David
Resigned: 07 October 2015
Appointed Date: 22 March 2004

Secretary
SHERIDAN, Barry Roger
Resigned: 19 March 2004
Appointed Date: 20 August 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 1992
Appointed Date: 20 August 1992

Director
AGUILAR, Ceazar
Resigned: 26 March 2015
Appointed Date: 31 October 2006
66 years old

Director
BISHOP, Owen David
Resigned: 07 October 2015
Appointed Date: 22 March 2007
75 years old

Director
DRAPER, Bruce William
Resigned: 25 October 2006
Appointed Date: 01 August 2001
65 years old

Director
JONES, David Ernest
Resigned: 03 March 1997
Appointed Date: 20 August 1992
77 years old

Director
KITCHEN, David Michael
Resigned: 01 June 2001
Appointed Date: 01 August 2000
72 years old

Director
LANGRIDGE, Sam Malcolm, Dr
Resigned: 01 July 2000
Appointed Date: 21 October 1998
74 years old

Director
MIDLANE, Stephen Roy
Resigned: 01 July 2000
Appointed Date: 21 October 1998
59 years old

Director
SHERIDAN, Barry Roger
Resigned: 01 November 2000
Appointed Date: 20 August 1992
78 years old

Director
SMITH, Mark James
Resigned: 01 October 2001
Appointed Date: 21 October 1998
66 years old

Director
WEEKS, Robert Clement
Resigned: 22 September 2000
Appointed Date: 20 August 1992
81 years old

Director
ZITO, Paul Michael
Resigned: 25 October 2006
Appointed Date: 01 November 2001
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 August 1992
Appointed Date: 20 August 1992

Persons With Significant Control

Ecotec Solutions Europe Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENVIRONMENTAL INSTRUMENTS LIMITED Events

31 Aug 2016
Confirmation statement made on 12 August 2016 with updates
01 Apr 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
31 Mar 2016
Previous accounting period shortened from 31 December 2015 to 30 June 2015
24 Nov 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

...
... and 97 more events
14 Sep 1992
New director appointed

14 Sep 1992
Director resigned;new director appointed

14 Sep 1992
Registered office changed on 14/09/92 from: 47 brunswick place, london, N1 6EE

14 Sep 1992
Registered office changed on 14/09/92 from: 47 brunswick place london N1 6EE

20 Aug 1992
Incorporation