ENVIRONMENT & LEISURE LIMITED
KIDDERMINSTER BLAKEDOWN (SOUTH WEST) LIMITED

Hellopages » Worcestershire » Wychavon » DY10 4EU

Company number 02506347
Status Active
Incorporation Date 29 May 1990
Company Type Private Limited Company
Address ENVIRONMENT HOUSE 247 IKON INDUSTRIAL ESTATE,, DROITWICH ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY10 4EU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 31 August 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of ENVIRONMENT & LEISURE LIMITED are www.environmentleisure.co.uk, and www.environment-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Hagley Rail Station is 5.7 miles; to Droitwich Spa Rail Station is 6.1 miles; to Stourbridge Junction Rail Station is 7.5 miles; to Cradley Heath Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Environment Leisure Limited is a Private Limited Company. The company registration number is 02506347. Environment Leisure Limited has been working since 29 May 1990. The present status of the company is Active. The registered address of Environment Leisure Limited is Environment House 247 Ikon Industrial Estate Droitwich Road Kidderminster Worcestershire Dy10 4eu. . BUCKINGHAM, Stephen William is a Director of the company. Secretary DELANEY, Stephen Edward has been resigned. Secretary HOLLOWAY, Anthony John has been resigned. Director HOLLOWAY, Anthony John has been resigned. Director SMITH, David James has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BUCKINGHAM, Stephen William
Appointed Date: 26 November 1993
71 years old

Resigned Directors

Secretary
DELANEY, Stephen Edward
Resigned: 01 November 2013
Appointed Date: 20 January 2005

Secretary
HOLLOWAY, Anthony John
Resigned: 20 January 2005

Director
HOLLOWAY, Anthony John
Resigned: 20 January 2005

Director
SMITH, David James
Resigned: 31 March 2004
78 years old

Persons With Significant Control

Mr Stephen William Buckinghm
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ENVIRONMENT & LEISURE LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
02 Mar 2017
Accounts for a dormant company made up to 31 August 2016
04 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

22 Jan 2016
Accounts for a dormant company made up to 31 August 2015
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

...
... and 69 more events
03 Jul 1990
New secretary appointed;new director appointed

27 Jun 1990
Registered office changed on 27/06/90 from: yorkshire house greek street leeds LS2 5ST

27 Jun 1990
Accounting reference date notified as 31/08

04 Jun 1990
Secretary resigned

29 May 1990
Incorporation

ENVIRONMENT & LEISURE LIMITED Charges

7 April 1992
Guarantee and debenture
Delivered: 24 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M562C for full details. Fixed and floating…
7 August 1990
Guarantee debenture
Delivered: 22 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…