ENVIROTECH PROJECT MANAGEMENT LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 1EY

Company number 04041383
Status Liquidation
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address 32 STAMFORD STREET, ALTRINCHAM, CHESHIRE, WA14 1EY
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 1 June 2016; Statement of affairs with form 4.19; Registered office address changed from 6 Church Road Lymm Cheshire WA13 0QH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 15 June 2015. The most likely internet sites of ENVIROTECH PROJECT MANAGEMENT LIMITED are www.envirotechprojectmanagement.co.uk, and www.envirotech-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Envirotech Project Management Limited is a Private Limited Company. The company registration number is 04041383. Envirotech Project Management Limited has been working since 26 July 2000. The present status of the company is Liquidation. The registered address of Envirotech Project Management Limited is 32 Stamford Street Altrincham Cheshire Wa14 1ey. . HARRISON, Peter James is a Secretary of the company. HARRISON, Peter James is a Director of the company. NEWTON, Elizabeth Margaret is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HARRISON, Julie Dawn has been resigned. Director MCLAY, Ewan Gordon has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
HARRISON, Peter James
Appointed Date: 26 July 2000

Director
HARRISON, Peter James
Appointed Date: 26 July 2000
64 years old

Director
NEWTON, Elizabeth Margaret
Appointed Date: 01 April 2008
71 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Director
HARRISON, Julie Dawn
Resigned: 22 November 2011
Appointed Date: 26 July 2000
62 years old

Director
MCLAY, Ewan Gordon
Resigned: 01 September 2008
Appointed Date: 01 May 2008
53 years old

ENVIROTECH PROJECT MANAGEMENT LIMITED Events

17 Aug 2016
Liquidators statement of receipts and payments to 1 June 2016
25 Jun 2015
Statement of affairs with form 4.19
15 Jun 2015
Registered office address changed from 6 Church Road Lymm Cheshire WA13 0QH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 15 June 2015
12 Jun 2015
Appointment of a voluntary liquidator
12 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-02

...
... and 47 more events
14 Mar 2001
Registered office changed on 14/03/01 from: 12-14 saint mary street newport salop TF10 7AB
14 Mar 2001
Secretary resigned
14 Mar 2001
Director resigned
14 Mar 2001
New director appointed
26 Jul 2000
Incorporation

ENVIROTECH PROJECT MANAGEMENT LIMITED Charges

17 January 2003
Debenture
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…