ENVIRONATION LIMITED
SURREY

Hellopages » Greater London » Sutton » KT4 8XT

Company number 03310071
Status Active
Incorporation Date 30 January 1997
Company Type Private Limited Company
Address 136 BRIDGEWOOD ROAD, WORCESTER PARK, SURREY, KT4 8XT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-07 GBP 1,000 . The most likely internet sites of ENVIRONATION LIMITED are www.environation.co.uk, and www.environation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Environation Limited is a Private Limited Company. The company registration number is 03310071. Environation Limited has been working since 30 January 1997. The present status of the company is Active. The registered address of Environation Limited is 136 Bridgewood Road Worcester Park Surrey Kt4 8xt. . HISTED, Daniel Mark is a Secretary of the company. HISTED, Daniel Mark is a Director of the company. YOUNG, Louise is a Director of the company. Secretary BETTS, Michael John has been resigned. Secretary BYRNE, David James has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BETTS, Michael John has been resigned. Director BYRNE, David James has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
HISTED, Daniel Mark
Appointed Date: 31 July 2008

Director
HISTED, Daniel Mark
Appointed Date: 30 January 1997
62 years old

Director
YOUNG, Louise
Appointed Date: 31 July 2008
63 years old

Resigned Directors

Secretary
BETTS, Michael John
Resigned: 31 July 2008
Appointed Date: 01 March 1999

Secretary
BYRNE, David James
Resigned: 28 February 1999
Appointed Date: 30 January 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 30 January 1997
Appointed Date: 30 January 1997

Director
BETTS, Michael John
Resigned: 31 July 2008
Appointed Date: 01 March 1999
64 years old

Director
BYRNE, David James
Resigned: 28 February 1999
Appointed Date: 30 January 1997
70 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 30 January 1997
Appointed Date: 30 January 1997

Persons With Significant Control

Mr Daniel Mark Histed
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ENVIRONATION LIMITED Events

05 Feb 2017
Confirmation statement made on 30 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 29 February 2016
07 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
07 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1,000

...
... and 47 more events
24 Mar 1997
New secretary appointed;new director appointed
24 Mar 1997
New director appointed
24 Mar 1997
Director resigned
24 Mar 1997
Secretary resigned
30 Jan 1997
Incorporation