ENVIRONMENTAL EVALUATION LIMITED
Overview
Company Name | ENVIRONMENTAL EVALUATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02648401 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENVIRONMENTAL EVALUATION LIMITED?
Company Name | From | Until |
---|---|---|
SENIORPOWER LIMITED | Sep 24, 1991 | Sep 24, 1991 |
What are the latest accounts for ENVIRONMENTAL EVALUATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENVIRONMENTAL EVALUATION LIMITED?
Last Confirmation Statement Made Up To | Sep 13, 2025 |
---|---|
Next Confirmation Statement Due | Sep 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 13, 2024 |
Overdue | No |
What are the latest filings for ENVIRONMENTAL EVALUATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Sheena Isobel Cantley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sheena Isobel Cantley on Jul 11, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Appointment of Ms Claire Rose Collins as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sheena Isobel Cantley as a director on Feb 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lesley Ann Laird as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Thomas William Fountain on Oct 01, 2021 | 2 pages | CH01 | ||
Change of details for Element Materials Technology Environmental Uk Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of Sheena Isobel Cantley as a director on Jun 07, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Lesley Ann Laird as a director on Jun 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ruth Catherine Prior as a director on Mar 16, 2021 | 1 pages | TM01 | ||
Appointment of Mr Thomas William Fountain as a director on Mar 16, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Appointment of Mrs Ruth Catherine Prior as a director on Oct 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Joseph Daniel Wetz as a director on Oct 28, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Sheena Isobel Cantley as a director on Oct 28, 2020 | 2 pages | AP01 | ||
Who are the officers of ENVIRONMENTAL EVALUATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLLINS, Claire Rose | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | Director | 282609470001 | ||||||||
FOUNTAIN, Thomas William | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | Group Finance Director | 136880590001 | ||||||||
MACLENNAN, Neil Conway | Secretary | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Scotland | British | 234633510001 | ||||||||||
MAXWELL, William Crawford James | Secretary | Coronet Way Centenary Park M50 1RE Manchester 6 England | British | Environmental Scientist | 18582250002 | |||||||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom |
| 133157900001 | ||||||||||
CANTLEY, Sheena Isobel | Director | 1 New Park Square Airborne Place, Edinburgh Park EH12 9GR Edinburgh 2nd Floor A United Kingdom | Scotland | British | Director | 276094860001 | ||||||||
CANTLEY, Sheena Isobel | Director | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Midlothian Scotland | Scotland | British | Finance Director | 276094860001 | ||||||||
COLES, Philip David | Director | Coronet Way Centenary Park M50 1RE Manchester 6 England | England | British | Director | 105679940002 | ||||||||
DOUGLAS, Angus | Director | Coronet Way Centenary Park M50 1RE Manchester 6 England | Scotland | British | Finance Director | 229734130001 | ||||||||
GRAHAM, Allan George | Director | Coronet Way Centenary Park M50 1RE Manchester 6 England | Scotland | Scottish | Environmental Consultant | 186665190001 | ||||||||
KEENAN, Gary | Director | Coronet Way Centenary Park M50 1RE Manchester 6 | United Arab Emirates | British | Finance Director | 213556460001 | ||||||||
LAIRD, Lesley Ann | Director | EH28 8QJ Newbridge Rosewell House 2a (1f) Harvest Drive Scotland | Scotland | British | Finance Director, Shared Service Centre | 250404990001 | ||||||||
LOYDON, David John | Director | Lawton Square Delph Oldham Lancashire.Ol3 5dt | United Kingdom | British | Environmental Consultant | 138043190001 | ||||||||
MAXWELL, Sarah Elizabeth | Director | Coronet Way Centenary Park M50 1RE Manchester 6 England | United Kingdom | British | Midwife | 44233020002 | ||||||||
MAXWELL, William Crawford James | Director | Coronet Way Centenary Park M50 1RE Manchester 6 England | United Kingdom | British | Environmental Scientist | 18582250002 | ||||||||
MCCALLUM, Niall John | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | Group Finance Director | 319738220001 | ||||||||
MILES, Barbara Freda | Director | Coronet Way Centenary Park M50 1RE Manchester 6 England | United Kingdom | British | Optemetrist | 44233210001 | ||||||||
MILES, David Peter | Director | Coronet Way Centenary Park M50 1RE Manchester 6 England | United Kingdom | British | Environmental Scientist | 41297510001 | ||||||||
MILES, David Peter | Director | Gatehead Farm Gatehead Road Delph OL3 5QE Oldham | United Kingdom | British | Environmental Scientist | 41297510001 | ||||||||
PARRETT, Margaret Anne | Director | Coronet Way Centenary Park M50 1RE Manchester 6 England | England | British | Occupational Hygienist | 18582260001 | ||||||||
POOLEY, Michael Bruce | Director | Coronet Way Centenary Park M50 1RE Manchester 6 England | Scotland | British | Managing Director | 95410770001 | ||||||||
POWER, Ian Derek | Director | Coronet Way Centenary Park M50 1RE Manchester 6 England | United Kingdom | British | Accountant | 184075040001 | ||||||||
PRIESTLEY, Mary | Director | Coronet Way Centenary Park M50 1RE Manchester 6 England | United Kingdom | British | Administrator | 106245380002 | ||||||||
PRIOR, Ruth Catherine | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | Chief Financial Officer | 272029420001 | ||||||||
REYNOLDS, Brian | Director | Coronet Way Centenary Park M50 1RE Manchester 6 | United Kingdom | British | Finance Director | 122348410001 | ||||||||
ROBERTSON, Michael James | Director | Coronet Way Centenary Park M50 1RE Manchester 6 England | England | British | Occupational Hygienist | 178318340001 | ||||||||
ROBERTSON, Michael James | Director | Lawton Square Delph Oldham Lancashire.Ol3 5dt | United Kingdom | British | Occupational Hygienist | 133742630001 | ||||||||
STEVENSON, Alison Leonie | Director | Coronet Way Centenary Park M50 1RE Manchester 6 England | Scotland | British And South African | Accountant | 197853070001 | ||||||||
WETZ, Joseph Daniel | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | Cfo | 238994700001 | ||||||||
WILLIAMS, Helen Jennifer | Director | 22 Wiltshire Road Chadderton OL9 7RY Oldham | British | Company Director | 44232970001 | |||||||||
WINTER, William Thomas Edward | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | Group Finance Director | 225874260001 | ||||||||
DEANSGATE COMPANY FORMATIONS LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Element Materials Technology Environmental Uk Limited | Sep 01, 2018 | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Exova (Uk) Limited | Apr 13, 2016 | Queen Anne Drive Newbridge EH28 8LP Edinburgh Lochend Industrial Estate Midlothian United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Donald Gogel | 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
|
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