This company is commonly known as Environmental Evaluation Limited. The company was founded 32 years ago and was given the registration number 02648401. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 99999 - Dormant Company.
Name | : | ENVIRONMENTAL EVALUATION LIMITED |
---|---|---|
Company Number | : | 02648401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 02 February 2022 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 27 September 2023 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 16 March 2021 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 24 September 1991 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Secretary | 12 March 2018 | Active |
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE | Secretary | 04 October 1991 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | 01 September 2015 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 28 October 2020 | Active |
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE | Director | 06 February 2015 | Active |
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE | Director | 16 September 2015 | Active |
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE | Director | 01 April 2014 | Active |
6, Coronet Way, Centenary Park, Manchester, M50 1RE | Director | 01 September 2016 | Active |
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 07 June 2021 | Active |
Lawton Square, Delph, Oldham, | Director | 01 May 2009 | Active |
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE | Director | 08 July 1995 | Active |
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE | Director | 04 October 1991 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 30 July 2019 | Active |
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE | Director | 08 July 1995 | Active |
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE | Director | 02 December 1994 | Active |
Gatehead Farm, Gatehead Road Delph, Oldham, OL3 5QE | Director | 04 October 1991 | Active |
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE | Director | 04 October 1991 | Active |
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE | Director | 06 February 2015 | Active |
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE | Director | 06 February 2015 | Active |
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE | Director | 01 July 2005 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 28 October 2020 | Active |
6, Coronet Way, Centenary Park, Manchester, M50 1RE | Director | 04 May 2016 | Active |
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE | Director | 16 May 2013 | Active |
Lawton Square, Delph, Oldham, | Director | 03 October 2008 | Active |
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE | Director | 09 March 2015 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 18 October 2017 | Active |
22 Wiltshire Road, Chadderton, Oldham, OL9 7RY | Director | 08 July 1995 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 01 March 2017 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 24 September 1991 | Active |
Element Materials Technology Environmental Uk Limited | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA |
Nature of control | : |
|
Exova (Uk) Limited | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lochend Industrial Estate, Queen Anne Drive, Edinburgh, United Kingdom, EH28 8LP |
Nature of control | : |
|
Mr Donald Gogel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | C/O Clayton. Dublier & Rice Llc, 375 Park Avenue, New York City, Usa, NY 10152 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Officers | Termination secretary company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.