Company number 08398149
Status Active
Incorporation Date 11 February 2013
Company Type Private Limited Company
Address 99 BRIDGE ROAD EAST, 1ST FLOOR, WELWYN GARDEN CITY, HERTFORDSHIRE, ENGLAND, AL7 1GD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Appointment of Miss Grace Ianna Henderson-Londono as a director on 8 February 2017; Termination of appointment of Ian Henderson-Londono as a director on 8 February 2017. The most likely internet sites of SPECTIS ENVIRONMENTAL LIMITED are www.spectisenvironmental.co.uk, and www.spectis-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Spectis Environmental Limited is a Private Limited Company.
The company registration number is 08398149. Spectis Environmental Limited has been working since 11 February 2013.
The present status of the company is Active. The registered address of Spectis Environmental Limited is 99 Bridge Road East 1st Floor Welwyn Garden City Hertfordshire England Al7 1gd. . HADDON, Richard George Andrew is a Director of the company. HENDERSON-LONDONO, Grace Ianna is a Director of the company. LANE, Edmund Paul Christian is a Director of the company. YOUNG, Nicholas Daniel is a Director of the company. Director HENDERSON-LONDONO, Ian has been resigned. Director MARSTON, David has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
MARSTON, David
Resigned: 30 November 2016
Appointed Date: 01 April 2013
60 years old
Persons With Significant Control
Alcuin Capital Partners Llp
Notified on: 11 February 2017
Nature of control: Ownership of voting rights - 75% or more
Alcuin Gp Limited
Notified on: 11 February 2017
Nature of control: Has significant influence or control
SPECTIS ENVIRONMENTAL LIMITED Events
24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
20 Feb 2017
Appointment of Miss Grace Ianna Henderson-Londono as a director on 8 February 2017
20 Feb 2017
Termination of appointment of Ian Henderson-Londono as a director on 8 February 2017
30 Nov 2016
Appointment of Mr Edmund Paul Christian Lane as a director on 30 November 2016
30 Nov 2016
Termination of appointment of David Marston as a director on 30 November 2016
...
... and 13 more events
21 Oct 2013
Registered office address changed from 35 New Bridge Street London Greater London EC4V 6BW on 21 October 2013
11 Apr 2013
Current accounting period extended from 28 February 2014 to 31 March 2014
11 Apr 2013
Appointment of David Marston as a director
10 Apr 2013
Particulars of a mortgage or charge / charge no: 1
11 Feb 2013
Incorporation