ENVIROSOL LIMITED
BROWNHILLS

Hellopages » West Midlands » Walsall » WS8 7EU

Company number 02426382
Status Active
Incorporation Date 26 September 1989
Company Type Private Limited Company
Address ALCHEMY HOUSE COLLIER CLOSE, COPPICE SIDE INDUSTRIAL PARK, BROWNHILLS, WEST MIDLANDS, WS8 7EU
Home Country United Kingdom
Nature of Business 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Accounts for a small company made up to 30 June 2016; Director's details changed for Mr Aron Lee James on 5 December 2016. The most likely internet sites of ENVIROSOL LIMITED are www.envirosol.co.uk, and www.envirosol.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Envirosol Limited is a Private Limited Company. The company registration number is 02426382. Envirosol Limited has been working since 26 September 1989. The present status of the company is Active. The registered address of Envirosol Limited is Alchemy House Collier Close Coppice Side Industrial Park Brownhills West Midlands Ws8 7eu. . JAMES, Aron Lee is a Secretary of the company. CLARKE, Trevor is a Director of the company. GATCLIFFE, Paul Simon is a Director of the company. JAMES, Aron Lee is a Director of the company. WILLIAMS, Andrew John is a Director of the company. Secretary JAMES, Jason Peter has been resigned. Secretary WESTWOOD, Paul has been resigned. Director CONVERY, Dale has been resigned. Director HATFIELD, Brian Anthony has been resigned. Director JAMES, Jason Peter has been resigned. Director SMITH, Michael has been resigned. Director WESTWOOD, Paul has been resigned. The company operates in "Treatment and disposal of hazardous waste".


Current Directors

Secretary
JAMES, Aron Lee
Appointed Date: 20 January 2003

Director
CLARKE, Trevor
Appointed Date: 30 September 2010
59 years old

Director
GATCLIFFE, Paul Simon
Appointed Date: 01 June 2009
58 years old

Director
JAMES, Aron Lee
Appointed Date: 20 January 2003
56 years old

Director
WILLIAMS, Andrew John
Appointed Date: 01 March 2003
60 years old

Resigned Directors

Secretary
JAMES, Jason Peter
Resigned: 26 September 2003
Appointed Date: 20 January 2003

Secretary
WESTWOOD, Paul
Resigned: 20 January 2003

Director
CONVERY, Dale
Resigned: 31 March 1991
90 years old

Director
HATFIELD, Brian Anthony
Resigned: 12 September 1996
82 years old

Director
JAMES, Jason Peter
Resigned: 26 September 2003
Appointed Date: 20 January 2003
54 years old

Director
SMITH, Michael
Resigned: 20 January 2003
Appointed Date: 01 January 1995
59 years old

Director
WESTWOOD, Paul
Resigned: 20 January 2003
75 years old

Persons With Significant Control

Environmental Resource Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ENVIROSOL LIMITED Events

24 Feb 2017
Confirmation statement made on 17 February 2017 with updates
19 Dec 2016
Accounts for a small company made up to 30 June 2016
15 Dec 2016
Director's details changed for Mr Aron Lee James on 5 December 2016
05 Dec 2016
Director's details changed for Mr Aron Lee James on 2 December 2016
05 Dec 2016
Secretary's details changed for Mr Aron James on 2 December 2016
...
... and 94 more events
05 Apr 1991
Particulars of mortgage/charge

01 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1989
Registered office changed on 01/12/89 from: tradename company formations 2ND flr.,ryland hse 44-48 bristol st b'ham B5 7AA

30 Oct 1989
Company name changed thirteen gates LIMITED\certificate issued on 31/10/89

26 Sep 1989
Incorporation

ENVIROSOL LIMITED Charges

25 October 2001
All assets debenture
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
13 January 1995
Charge over credit balances
Delivered: 20 January 1995
Status: Satisfied on 13 January 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,000 together with interest accrued now or to…
2 June 1992
Debenture
Delivered: 3 June 1992
Status: Satisfied on 19 October 2001
Persons entitled: Reedham Factors Limited
Description: Fixed charge over all book and other debts. Floating charge…
3 April 1991
Mortgage debenture
Delivered: 5 April 1991
Status: Satisfied on 13 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…