UKBizDB.co.uk

ENVIRONMENTAL EVALUATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director02 February 2022Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director27 September 2023Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director16 March 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary24 September 1991Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary12 March 2018Active
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE

Secretary04 October 1991Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary01 September 2015Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director28 October 2020Active
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE

Director06 February 2015Active
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE

Director16 September 2015Active
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE

Director01 April 2014Active
6, Coronet Way, Centenary Park, Manchester, M50 1RE

Director01 September 2016Active
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director07 June 2021Active
Lawton Square, Delph, Oldham,

Director01 May 2009Active
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE

Director08 July 1995Active
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE

Director04 October 1991Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director30 July 2019Active
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE

Director08 July 1995Active
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE

Director02 December 1994Active
Gatehead Farm, Gatehead Road Delph, Oldham, OL3 5QE

Director04 October 1991Active
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE

Director04 October 1991Active
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE

Director06 February 2015Active
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE

Director06 February 2015Active
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE

Director01 July 2005Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director28 October 2020Active
6, Coronet Way, Centenary Park, Manchester, M50 1RE

Director04 May 2016Active
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE

Director16 May 2013Active
Lawton Square, Delph, Oldham,

Director03 October 2008Active
6, Coronet Way, Centenary Park, Manchester, England, M50 1RE

Director09 March 2015Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director18 October 2017Active
22 Wiltshire Road, Chadderton, Oldham, OL9 7RY

Director08 July 1995Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director01 March 2017Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director24 September 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.