ENVIRON FRESHFORD MILL LIMITED
HATFIELD MINDLAST LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 0SP
Company number 09190191
Status Active
Incorporation Date 28 August 2014
Company Type Private Limited Company
Address C/O NICHOLSONS, 1ST FLOOR, BRIDGE HOUSE, 25 FIDDLEBRIDGE LANE, HATFIELD, HERTFORDSHIRE, ENGLAND, AL10 0SP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Termination of appointment of George Anthony Dowse as a director on 2 March 2017; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ENVIRON FRESHFORD MILL LIMITED are www.environfreshfordmill.co.uk, and www.environ-freshford-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Bayford Rail Station is 5.9 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.6 miles; to Palmers Green Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Environ Freshford Mill Limited is a Private Limited Company. The company registration number is 09190191. Environ Freshford Mill Limited has been working since 28 August 2014. The present status of the company is Active. The registered address of Environ Freshford Mill Limited is C O Nicholsons 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire England Al10 0sp. . BODEN, David John Vetters is a Director of the company. PINKNEY, Lawrence Stanier is a Director of the company. Director DOWSE, George Anthony has been resigned. Director KURRASH, Perry Ian has been resigned. Director PINKNEY, Lawrence Stanier has been resigned. Director SHAH, Anup Manilal has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BODEN, David John Vetters
Appointed Date: 02 September 2014
68 years old

Director
PINKNEY, Lawrence Stanier
Appointed Date: 01 October 2014
68 years old

Resigned Directors

Director
DOWSE, George Anthony
Resigned: 02 March 2017
Appointed Date: 10 July 2015
75 years old

Director
KURRASH, Perry Ian
Resigned: 17 November 2014
Appointed Date: 02 September 2014
64 years old

Director
PINKNEY, Lawrence Stanier
Resigned: 02 September 2014
Appointed Date: 28 August 2014
68 years old

Director
SHAH, Anup Manilal
Resigned: 02 September 2014
Appointed Date: 28 August 2014
62 years old

Persons With Significant Control

Environ Coastal Homes (South Devon) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Berrypink Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENVIRON FRESHFORD MILL LIMITED Events

02 Mar 2017
Termination of appointment of George Anthony Dowse as a director on 2 March 2017
14 Sep 2016
Confirmation statement made on 28 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Registered office address changed from C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 29 January 2016
23 Oct 2015
Current accounting period extended from 31 August 2015 to 31 December 2015
...
... and 13 more events
09 Sep 2014
Statement of capital following an allotment of shares on 2 September 2014
  • GBP 1,000

09 Sep 2014
Termination of appointment of Anup Manilal Shah as a director on 2 September 2014
09 Sep 2014
Termination of appointment of Lawrence Stanier Pinkney as a director on 2 September 2014
09 Sep 2014
Appointment of Mr David John Vetters Boden as a director on 2 September 2014
28 Aug 2014
Incorporation

ENVIRON FRESHFORD MILL LIMITED Charges

16 July 2015
Charge code 0919 0191 0003
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Wellesley Finance PLC
Description: Freshford mill, freshford, bath t/no's ST180723, ST185200…
23 September 2014
Charge code 0919 0191 0002
Delivered: 30 September 2014
Status: Satisfied on 7 October 2015
Persons entitled: Business Lending Residential Funding 2 Limited
Description: Freshford mill freshford bath t/no's ST180723, ST185200 and…
23 September 2014
Charge code 0919 0191 0001
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Hillplatt Limited Berrypink Limited
Description: Freshford mill, rosemary lane, freshford, bath…