MM ENVIRO LIMITED
WORTHING METHANE MANAGEMENT LIMITED

Hellopages » West Sussex » Worthing » BN11 1TU

Company number 02837531
Status Active
Incorporation Date 19 July 1993
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 22 SHELLEY ROAD, WORTHING, WEST SUSSEX, BN11 1TU
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Marilyn Carol Wannell as a director on 31 July 2016; Termination of appointment of Keith Frederick Wannell as a director on 31 July 2016; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of MM ENVIRO LIMITED are www.mmenviro.co.uk, and www.mm-enviro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.8 miles; to Angmering Rail Station is 5 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mm Enviro Limited is a Private Limited Company. The company registration number is 02837531. Mm Enviro Limited has been working since 19 July 1993. The present status of the company is Active. The registered address of Mm Enviro Limited is Sovereign House 22 Shelley Road Worthing West Sussex Bn11 1tu. . FIRST INSTANCE SECRETARIAT LIMITED is a Secretary of the company. PAYNE, Claire Rhiannon is a Director of the company. PAYNE, Joesph Malcolm is a Director of the company. Secretary ALCOCK, David John has been resigned. Secretary WANNELL, Marilyn Carol has been resigned. Secretary PI SECRETARIAL SERVICES (NOMINEES) LTD has been resigned. Secretary PI SECRETARIES & REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALCOCK, David John has been resigned. Director WANNELL, Keith Frederick has been resigned. Director WANNELL, Marilyn Carol has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
FIRST INSTANCE SECRETARIAT LIMITED
Appointed Date: 18 November 1998

Director
PAYNE, Claire Rhiannon
Appointed Date: 04 July 2014
41 years old

Director
PAYNE, Joesph Malcolm
Appointed Date: 04 July 2014
37 years old

Resigned Directors

Secretary
ALCOCK, David John
Resigned: 18 November 1998
Appointed Date: 22 April 1998

Secretary
WANNELL, Marilyn Carol
Resigned: 08 August 1994
Appointed Date: 13 August 1993

Secretary
PI SECRETARIAL SERVICES (NOMINEES) LTD
Resigned: 22 April 1998
Appointed Date: 01 May 1996

Secretary
PI SECRETARIES & REGISTRARS LIMITED
Resigned: 01 May 1996
Appointed Date: 08 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1993
Appointed Date: 19 July 1993

Director
ALCOCK, David John
Resigned: 25 March 2009
Appointed Date: 20 May 2004
73 years old

Director
WANNELL, Keith Frederick
Resigned: 31 July 2016
Appointed Date: 13 August 1993
75 years old

Director
WANNELL, Marilyn Carol
Resigned: 31 July 2016
Appointed Date: 13 August 1993
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 August 1993
Appointed Date: 19 July 1993

Persons With Significant Control

Mr Joseph Malcolm Payne
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Rhiannon Payne
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MM ENVIRO LIMITED Events

26 Feb 2017
Termination of appointment of Marilyn Carol Wannell as a director on 31 July 2016
26 Feb 2017
Termination of appointment of Keith Frederick Wannell as a director on 31 July 2016
17 Jan 2017
Total exemption small company accounts made up to 31 July 2016
21 Jul 2016
Confirmation statement made on 19 July 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 72 more events
01 Sep 1993
Company name changed detailmoney services LIMITED\certificate issued on 02/09/93

19 Aug 1993
Secretary resigned;new director appointed

19 Aug 1993
New secretary appointed;director resigned;new director appointed

19 Aug 1993
Registered office changed on 19/08/93 from: 2 baches street london N1 6UB

19 Jul 1993
Incorporation