This company is commonly known as Envirowales Limited. The company was founded 22 years ago and was given the registration number 04296277. The firm's registered office is in ST ALBANS. You can find them at Faulkner House, Victoria Street, St Albans, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ENVIROWALES LIMITED |
---|---|---|
Company Number | : | 04296277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Secretary | 22 July 2020 | Active |
Pogmoor Works, Stocks Lane, Barnsley, United Kingdom, S75 2DS | Director | 31 October 2023 | Active |
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Director | 12 July 2021 | Active |
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Director | 08 April 2021 | Active |
33 Prince Philip Avenue, Garnlydan, Ebbw Vale, NP23 5DZ | Director | 01 October 2001 | Active |
C/O Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 08 April 2021 | Active |
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Director | 01 March 2016 | Active |
Unit B, Bingley Road, Hoddesdon, United Kingdom, EN11 0NX | Director | 12 July 2021 | Active |
42 Trees Road Lower, Mount Merrion, Co Dublin, IRISH | Secretary | 13 October 2005 | Active |
35 Hereford Road, Abergavenny, NP7 5PY | Secretary | 01 October 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 01 October 2001 | Active |
1 The Meadows, Howth Road, Dublin, Ireland, IRISH | Director | 13 October 2005 | Active |
35, Tyler' Hendy, Miskin, Pontyclun, United Kingdom, CF72 8QU | Director | 12 August 2011 | Active |
Lyndale House 1 Oakland Drive, Pentre, CF41 7QW | Director | 09 March 2006 | Active |
Nutley Lodge, Seaview Terrace Ballsbridge, Dublin 4, Ireland, IRISH | Director | 13 October 2005 | Active |
42 Trees Road Lower, Mount Merrion, Co Dublin, IRISH | Director | 13 October 2005 | Active |
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Director | 27 September 2005 | Active |
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Director | 26 April 2011 | Active |
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Director | 26 December 2010 | Active |
Apple Trees Dragon Lane, Govilon, Abergavenny, NP7 9PG | Director | 01 October 2001 | Active |
45 Hereford Road, Abergavenny, NP7 5RA | Director | 01 October 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 01 October 2001 | Active |
Mr Maurice Elliot Sherling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | Irish |
Address | : | Faulkner House, St Albans, AL1 3SE |
Nature of control | : |
|
Envirolead Recycling Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Officers | Change person director company with change date. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Officers | Termination secretary company with name termination date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Appoint person secretary company with name date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.