ENVIROTEC LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3BX

Company number 01504862
Status Active
Incorporation Date 30 June 1980
Company Type Private Limited Company
Address ENVIROTEC LTD, DESBOROUGH PARK ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3BX
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Registration of charge 015048620013, created on 21 December 2016; Registration of charge 015048620012, created on 14 December 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of ENVIROTEC LIMITED are www.envirotec.co.uk, and www.envirotec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.7 miles; to Burnham (Berks) Rail Station is 9.4 miles; to Wargrave Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Envirotec Limited is a Private Limited Company. The company registration number is 01504862. Envirotec Limited has been working since 30 June 1980. The present status of the company is Active. The registered address of Envirotec Limited is Envirotec Ltd Desborough Park Road High Wycombe Buckinghamshire Hp12 3bx. . LISTER, Christopher is a Director of the company. WATSON, Alexander Ernest is a Director of the company. Secretary EAST, John Robert has been resigned. Secretary EAST, John Robert has been resigned. Secretary MARTIN, Peter William has been resigned. Secretary MOODY, Susan Mary has been resigned. Secretary O'DONNELL, David has been resigned. Secretary RASZPLA, Marian Jan has been resigned. Secretary TOWERS, Nicholas has been resigned. Secretary ZANT BOER, Ian has been resigned. Director BROWN, Stephen Paul has been resigned. Director MOODY, Rodney Leonard has been resigned. Director MOODY, Susan Mary has been resigned. Director O'DONNELL, David has been resigned. Director RASZPLA, Marian Jan has been resigned. Director ROBERTSON, Finlay Charles has been resigned. Director ROBERTSON, Finlay Charles has been resigned. Director SAMPSON, Colin George has been resigned. Director WILD, Daniel Thomas has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Director
LISTER, Christopher
Appointed Date: 05 April 1999
74 years old

Director
WATSON, Alexander Ernest
Appointed Date: 03 March 2014
87 years old

Resigned Directors

Secretary
EAST, John Robert
Resigned: 12 February 2007
Appointed Date: 13 September 2006

Secretary
EAST, John Robert
Resigned: 29 July 2005
Appointed Date: 22 October 2004

Secretary
MARTIN, Peter William
Resigned: 05 April 1999
Appointed Date: 31 March 1999

Secretary
MOODY, Susan Mary
Resigned: 31 March 1999

Secretary
O'DONNELL, David
Resigned: 11 February 2011
Appointed Date: 12 February 2007

Secretary
RASZPLA, Marian Jan
Resigned: 13 September 2006
Appointed Date: 02 August 2005

Secretary
TOWERS, Nicholas
Resigned: 22 October 2004
Appointed Date: 26 May 2000

Secretary
ZANT BOER, Ian
Resigned: 26 May 2000
Appointed Date: 05 April 1999

Director
BROWN, Stephen Paul
Resigned: 30 June 2013
Appointed Date: 01 August 2004
64 years old

Director
MOODY, Rodney Leonard
Resigned: 05 May 2001
78 years old

Director
MOODY, Susan Mary
Resigned: 31 March 1999
76 years old

Director
O'DONNELL, David
Resigned: 11 February 2011
Appointed Date: 12 February 2007
67 years old

Director
RASZPLA, Marian Jan
Resigned: 13 September 2006
Appointed Date: 02 August 2005
73 years old

Director
ROBERTSON, Finlay Charles
Resigned: 31 March 2010
Appointed Date: 06 October 1999
71 years old

Director
ROBERTSON, Finlay Charles
Resigned: 31 March 1999
71 years old

Director
SAMPSON, Colin George
Resigned: 27 February 1998
Appointed Date: 01 September 1996
72 years old

Director
WILD, Daniel Thomas
Resigned: 27 January 2014
Appointed Date: 26 September 2012
53 years old

ENVIROTEC LIMITED Events

23 Dec 2016
Registration of charge 015048620013, created on 21 December 2016
20 Dec 2016
Registration of charge 015048620012, created on 14 December 2016
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Nov 2016
Registration of charge 015048620011, created on 7 November 2016
29 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000

...
... and 126 more events
23 Feb 1987
New director appointed

25 Nov 1986
Accounts for a small company made up to 28 February 1986

11 Oct 1986
Gazettable document

07 Oct 1986
New director appointed

30 Jun 1980
Certificate of incorporation

ENVIROTEC LIMITED Charges

21 December 2016
Charge code 0150 4862 0013
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 & 19 desborough park road high wycombe buckinghamshire…
14 December 2016
Charge code 0150 4862 0012
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 November 2016
Charge code 0150 4862 0011
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 February 2015
Charge code 0150 4862 0010
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 January 2015
Charge code 0150 4862 0009
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
11 January 2005
Debenture
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 and 7 deborough industrial estate and 17 and 19…
5 April 1999
Debenture
Delivered: 19 April 1999
Status: Satisfied on 16 June 2005
Persons entitled: Susan Moody Rodney Moody
Description: Fixed and floating charges over the undertaking and all…
5 April 1999
Debenture
Delivered: 19 April 1999
Status: Satisfied on 16 June 2005
Persons entitled: 3I PLC,as Security Trustee for the Investors (As Defined)
Description: Fixed and floating charges over the undertaking and all…
5 April 1999
Debenture
Delivered: 15 April 1999
Status: Satisfied on 16 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
31 January 1986
Legal charge
Delivered: 21 February 1986
Status: Satisfied on 5 May 1999
Persons entitled: Barclays Bank PLC
Description: Unit 1 desborough industrial park desborough park rd, high…
31 January 1986
Debenture
Delivered: 3 February 1986
Status: Satisfied on 13 May 1993
Persons entitled: Investors in Industry PLC
Description: (See doc M19). Fixed and floating charges over the…
23 January 1986
Debenture
Delivered: 29 January 1986
Status: Satisfied on 13 May 1993
Persons entitled: Barclays Bank PLC
Description: Please see doc M18. Fixed and floating charges over the…
5 May 1983
Debenture
Delivered: 6 May 1983
Status: Satisfied
Persons entitled: Environmation Limited
Description: Undertaking and all property and assets present and future…