This company is commonly known as Society Of Environmental Engineers. The company was founded 44 years ago and was given the registration number 01438715. The firm's registered office is in LONDON. You can find them at Uhy Hacker Young Llp, Quadrant House, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SOCIETY OF ENVIRONMENTAL ENGINEERS |
---|---|---|
Company Number | : | 01438715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 July 1979 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Uhy Hacker Young Llp, Quadrant House, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quadrant House, 4 Thomas More Square, London, E1W 1YW | Director | 09 March 2016 | Active |
The Lodge, 6 Northall Road, Eaton Bray, Dunstable, United Kingdom, LU6 2DQ | Director | 19 March 2009 | Active |
11 Howard Place, Edinburgh, EH3 5JZ | Director | 05 April 2006 | Active |
48 Spencer Heights, 28 Bartholomew Close, London, EC1A 7ES | Director | 05 April 2006 | Active |
Quadrant House, 4 Thomas More Square, London, E1W 1YW | Director | 15 April 2017 | Active |
5 Tamworth Road, Bedford, MK41 8QU | Director | 16 April 2002 | Active |
4 Burns Close, Newport Pagnell, MK16 8PL | Director | 05 April 2006 | Active |
Quadrant House, 4 Thomas More Square, London, E1W 1YW | Director | 29 March 2012 | Active |
14 Maxstoke Road, Sutton Coldfield, B73 5DR | Director | 05 April 2006 | Active |
12 The Shrubberies, Writtle, CM1 3NJ | Director | 05 April 2006 | Active |
Owles Hall, Owles Lane, Buntingford, SG9 9PL | Secretary | - | Active |
60 Snells Mead, Buntingford, SG9 9JQ | Secretary | 12 April 2001 | Active |
22, Greencoat Place, London, England, SW1P 1PR | Director | 29 March 2012 | Active |
11 Millfields, Danbury, Chelmsford, CM3 4LE | Director | 31 March 2004 | Active |
26 Rodney Avenue, St Albans, AL1 5SX | Director | 17 April 1996 | Active |
5 High Street, Newport Pagnell, MK16 8AR | Director | 18 May 1995 | Active |
High Banks, Welsh Road, Offchurch, Leamington Spa, CV33 9AH | Director | 05 April 2006 | Active |
33 Semele Close, Radford Semele, Leamington Spa, CV31 1UF | Director | 12 April 2001 | Active |
The Lodge, Lyndhurst Road, Christchurch, BH23 4SG | Director | 05 April 2006 | Active |
4 Ventress Farm Court, Cherry Hinton, Cambridge, CB1 4HD | Director | - | Active |
33 Vintage Court, Cambridge Road, Puckeridge, Ware, SG11 1SA | Director | 19 May 1993 | Active |
Ravensworth 73 Ashley Park Avenue, Walton On Thames, KT12 1EU | Director | - | Active |
Glebe House, 15 Vicarage Lane, Wood Ditton, Newmarket, CB8 9SG | Director | 05 April 2006 | Active |
Hillbank House, Ashwell Common, Graveley, SG4 7LJ | Director | 05 April 2006 | Active |
22, Greencoat Place, London, England, SW1P 1PR | Director | 29 March 2012 | Active |
99 West Hendford, Yeovil, BA20 1XN | Director | 19 May 1993 | Active |
4 Burns Close, Newport Pagnell, MK16 8PL | Director | - | Active |
77 Southampton Road, Park Gate, Southampton, SO31 6AH | Director | 29 April 1992 | Active |
Mr Peter Vincent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Address | : | Quadrant House, 4 Thomas More Square, London, E1W 1YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-31 | Resolution | Resolution. | Download |
2019-12-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-09 | Address | Change registered office address company with date old address new address. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
2017-04-25 | Officers | Appoint person director company with name date. | Download |
2017-04-25 | Address | Change registered office address company with date old address new address. | Download |
2016-12-15 | Address | Change registered office address company with date old address new address. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-09 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.