ENVIRONMENTAL EVALUATION LIMITED

ENVIRONMENTAL EVALUATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENVIRONMENTAL EVALUATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02648401
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENVIRONMENTAL EVALUATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ENVIRONMENTAL EVALUATION LIMITED located?

    Registered Office Address
    3rd Floor Davidson Building
    5 Southampton Street
    WC2E 7HA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVIRONMENTAL EVALUATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SENIORPOWER LIMITEDSep 24, 1991Sep 24, 1991

    What are the latest accounts for ENVIRONMENTAL EVALUATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENVIRONMENTAL EVALUATION LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2025
    Next Confirmation Statement DueSep 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2024
    OverdueNo

    What are the latest filings for ENVIRONMENTAL EVALUATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sheena Isobel Cantley as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sheena Isobel Cantley on Jul 11, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Appointment of Ms Claire Rose Collins as a director on Sep 27, 2023

    2 pagesAP01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Sheena Isobel Cantley as a director on Feb 02, 2022

    2 pagesAP01

    Termination of appointment of Lesley Ann Laird as a director on Feb 02, 2022

    1 pagesTM01

    Director's details changed for Mr Thomas William Fountain on Oct 01, 2021

    2 pagesCH01

    Change of details for Element Materials Technology Environmental Uk Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on Oct 01, 2021

    1 pagesAD01

    Confirmation statement made on Sep 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Termination of appointment of Sheena Isobel Cantley as a director on Jun 07, 2021

    1 pagesTM01

    Appointment of Mrs Lesley Ann Laird as a director on Jun 07, 2021

    2 pagesAP01

    Termination of appointment of Ruth Catherine Prior as a director on Mar 16, 2021

    1 pagesTM01

    Appointment of Mr Thomas William Fountain as a director on Mar 16, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Appointment of Mrs Ruth Catherine Prior as a director on Oct 28, 2020

    2 pagesAP01

    Termination of appointment of Joseph Daniel Wetz as a director on Oct 28, 2020

    1 pagesTM01

    Appointment of Mrs Sheena Isobel Cantley as a director on Oct 28, 2020

    2 pagesAP01

    Who are the officers of ENVIRONMENTAL EVALUATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Claire Rose
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector282609470001
    FOUNTAIN, Thomas William
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritishGroup Finance Director136880590001
    MACLENNAN, Neil Conway
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    Secretary
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    British234633510001
    MAXWELL, William Crawford James
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    Secretary
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    BritishEnvironmental Scientist18582250002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    CANTLEY, Sheena Isobel
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    United Kingdom
    Director
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    United Kingdom
    ScotlandBritishDirector276094860001
    CANTLEY, Sheena Isobel
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Midlothian
    Scotland
    Director
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Midlothian
    Scotland
    ScotlandBritishFinance Director276094860001
    COLES, Philip David
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    EnglandBritishDirector105679940002
    DOUGLAS, Angus
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    ScotlandBritishFinance Director229734130001
    GRAHAM, Allan George
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    ScotlandScottishEnvironmental Consultant186665190001
    KEENAN, Gary
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    United Arab EmiratesBritishFinance Director 213556460001
    LAIRD, Lesley Ann
    EH28 8QJ Newbridge
    Rosewell House 2a (1f) Harvest Drive
    Scotland
    Director
    EH28 8QJ Newbridge
    Rosewell House 2a (1f) Harvest Drive
    Scotland
    ScotlandBritishFinance Director, Shared Service Centre250404990001
    LOYDON, David John
    Lawton Square
    Delph
    Oldham
    Lancashire.Ol3 5dt
    Director
    Lawton Square
    Delph
    Oldham
    Lancashire.Ol3 5dt
    United KingdomBritishEnvironmental Consultant138043190001
    MAXWELL, Sarah Elizabeth
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    United KingdomBritishMidwife44233020002
    MAXWELL, William Crawford James
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    United KingdomBritishEnvironmental Scientist18582250002
    MCCALLUM, Niall John
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritishGroup Finance Director319738220001
    MILES, Barbara Freda
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    United KingdomBritishOptemetrist44233210001
    MILES, David Peter
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    United KingdomBritishEnvironmental Scientist41297510001
    MILES, David Peter
    Gatehead Farm
    Gatehead Road Delph
    OL3 5QE Oldham
    Director
    Gatehead Farm
    Gatehead Road Delph
    OL3 5QE Oldham
    United KingdomBritishEnvironmental Scientist41297510001
    PARRETT, Margaret Anne
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    EnglandBritishOccupational Hygienist18582260001
    POOLEY, Michael Bruce
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    ScotlandBritishManaging Director95410770001
    POWER, Ian Derek
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    United KingdomBritishAccountant184075040001
    PRIESTLEY, Mary
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    United KingdomBritishAdministrator106245380002
    PRIOR, Ruth Catherine
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritishChief Financial Officer272029420001
    REYNOLDS, Brian
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    United KingdomBritishFinance Director122348410001
    ROBERTSON, Michael James
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    EnglandBritishOccupational Hygienist178318340001
    ROBERTSON, Michael James
    Lawton Square
    Delph
    Oldham
    Lancashire.Ol3 5dt
    Director
    Lawton Square
    Delph
    Oldham
    Lancashire.Ol3 5dt
    United KingdomBritishOccupational Hygienist133742630001
    STEVENSON, Alison Leonie
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Manchester
    6
    England
    ScotlandBritish And South AfricanAccountant197853070001
    WETZ, Joseph Daniel
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritishCfo238994700001
    WILLIAMS, Helen Jennifer
    22 Wiltshire Road
    Chadderton
    OL9 7RY Oldham
    Director
    22 Wiltshire Road
    Chadderton
    OL9 7RY Oldham
    BritishCompany Director44232970001
    WINTER, William Thomas Edward
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritishGroup Finance Director225874260001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of ENVIRONMENTAL EVALUATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Sep 01, 2018
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11371415
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queen Anne Drive
    Newbridge
    EH28 8LP Edinburgh
    Lochend Industrial Estate
    Midlothian
    United Kingdom
    Apr 13, 2016
    Queen Anne Drive
    Newbridge
    EH28 8LP Edinburgh
    Lochend Industrial Estate
    Midlothian
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc070429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Donald Gogel
    375 Park Avenue
    18th Floor
    NY 10152 New York City
    C/O Clayton. Dublier & Rice Llc
    Ny
    Usa
    Apr 06, 2016
    375 Park Avenue
    18th Floor
    NY 10152 New York City
    C/O Clayton. Dublier & Rice Llc
    Ny
    Usa
    Yes
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0