THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0QL
Company number 02974304
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address ALLIANCE HOUSE, 12 CAXTON STREET, LONDON, SW1H 0QL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Total exemption full accounts made up to 31 December 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 100 . The most likely internet sites of THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED are www.theenvironmentalindustriescommission.co.uk, and www.the-environmental-industries-commission.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Environmental Industries Commission Limited is a Private Limited Company. The company registration number is 02974304. The Environmental Industries Commission Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of The Environmental Industries Commission Limited is Alliance House 12 Caxton Street London Sw1h 0ql. . COWELL, Andrew is a Director of the company. OGUNSHAKIN, Olawale Nelson, Dr is a Director of the company. TOSETTI, Alex is a Director of the company. Secretary SLATTERY, Edward Patrick has been resigned. Secretary WILKES, Adrian Jerome has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLLOWAY, Peter John has been resigned. Director INGRAM, Richard George has been resigned. Director LINCOLN, Jeremy James Passmore has been resigned. Director SLATTERY, Edward Patrick has been resigned. Director THOMPSON, David Gavin has been resigned. Director WILKES, Adrian Jerome has been resigned. Director WILKES, Mark Augustus has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
COWELL, Andrew
Appointed Date: 25 February 2014
67 years old

Director
OGUNSHAKIN, Olawale Nelson, Dr
Appointed Date: 30 October 2012
65 years old

Director
TOSETTI, Alex
Appointed Date: 30 October 2012
60 years old

Resigned Directors

Secretary
SLATTERY, Edward Patrick
Resigned: 18 January 1995
Appointed Date: 20 October 1994

Secretary
WILKES, Adrian Jerome
Resigned: 30 October 2012
Appointed Date: 18 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 1994
Appointed Date: 06 October 1994

Director
HOLLOWAY, Peter John
Resigned: 22 September 1995
Appointed Date: 18 January 1995
77 years old

Director
INGRAM, Richard George
Resigned: 01 November 1994
Appointed Date: 31 October 1994
69 years old

Director
LINCOLN, Jeremy James Passmore
Resigned: 18 January 1995
Appointed Date: 20 October 1994
73 years old

Director
SLATTERY, Edward Patrick
Resigned: 18 January 1995
Appointed Date: 20 October 1994
75 years old

Director
THOMPSON, David Gavin
Resigned: 25 February 2014
Appointed Date: 30 October 2012
60 years old

Director
WILKES, Adrian Jerome
Resigned: 30 October 2012
Appointed Date: 18 January 1995
69 years old

Director
WILKES, Mark Augustus
Resigned: 30 October 2012
Appointed Date: 22 September 1995
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 October 1994
Appointed Date: 06 October 1994

THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED Events

01 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

20 Apr 2016
Total exemption full accounts made up to 31 December 2015
17 Aug 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

30 Jun 2015
Total exemption full accounts made up to 31 December 2014
23 Jun 2015
Statement of fact:- incorrect name - the environmental industries commisson LIMITED - correct name - the environmental industries commission LIMITED
...
... and 71 more events
03 Nov 1994
New director appointed
31 Oct 1994
Director resigned;new director appointed
31 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

31 Oct 1994
Registered office changed on 31/10/94 from: 1 mitchell lane bristol BS1 6BU
06 Oct 1994
Incorporation