ENVIRONCOM ENGLAND LIMITED

Bilsthorpe Industrial Estate Brailwood Road Bilsthorpe Industrial Estate Brailwood Road, Newark, NG22 8UA, England
StatusACTIVE
Company No.04980148
CategoryPrivate Limited Company
Incorporated01 Dec 2003
Age20 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

ENVIRONCOM ENGLAND LIMITED is an active private limited company with number 04980148. It was incorporated 20 years, 4 months, 29 days ago, on 01 December 2003. The company address is Bilsthorpe Industrial Estate Brailwood Road Bilsthorpe Industrial Estate Brailwood Road, Newark, NG22 8UA, England.



People

PHILLIPS, Barry

Director

Director

ACTIVE

Assigned on 05 Dec 2023

Current time on role 4 months, 25 days

WALSH, Thomas Joseph

Director

Director

ACTIVE

Assigned on 05 Dec 2023

Current time on role 4 months, 25 days

WOODS, Simon Alasdair

Director

Director

ACTIVE

Assigned on 05 Dec 2023

Current time on role 4 months, 25 days

HAMILTON, Paul

Secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 12 Oct 2011

Time on role 6 years, 11 months, 11 days

PARSONS, Jonathan Andrew

Secretary

RESIGNED

Assigned on 12 Oct 2011

Resigned on 05 Dec 2023

Time on role 12 years, 1 month, 24 days

SIMPSON, Janice Ann

Secretary

RESIGNED

Assigned on 01 Dec 2003

Resigned on 31 Oct 2004

Time on role 10 months, 30 days

BAIJ, Markus Johannes Petrus

Director

Director

RESIGNED

Assigned on 18 Dec 2008

Resigned on 31 Jul 2011

Time on role 2 years, 7 months, 13 days

BUCHAN, Colin Alexander Mason

Director

Director

RESIGNED

Assigned on 16 Feb 2011

Resigned on 05 Dec 2023

Time on role 12 years, 9 months, 17 days

DALY, Michael John

Director

Director

RESIGNED

Assigned on 12 Oct 2011

Resigned on 30 Sep 2016

Time on role 4 years, 11 months, 18 days

DUKE, Gavin Clark

Director

Investor

RESIGNED

Assigned on 11 Feb 2014

Resigned on 31 Mar 2015

Time on role 1 year, 1 month, 20 days

FEENEY, Sean, Mr.

Director

Director

RESIGNED

Assigned on 06 Jul 2010

Resigned on 24 Dec 2015

Time on role 5 years, 5 months, 18 days

FRASER, David Dempster

Director

Accountant

RESIGNED

Assigned on 01 Dec 2003

Resigned on 17 Feb 2005

Time on role 1 year, 2 months, 16 days

GIBSON, George

Director

Electronic Engineer

RESIGNED

Assigned on 01 Dec 2003

Resigned on 05 Dec 2005

Time on role 2 years, 4 days

JAMES, Sebastian Richard Edward Cuthbert, The Honourable

Director

Director

RESIGNED

Assigned on 07 Oct 2009

Resigned on 04 Mar 2010

Time on role 4 months, 28 days

MILLIKEN, William John

Director

Operations Executive

RESIGNED

Assigned on 01 May 2006

Resigned on 27 Jan 2009

Time on role 2 years, 8 months, 26 days

MORRISON, Charles

Director

Chairman

RESIGNED

Assigned on 02 Apr 2005

Resigned on 11 Apr 2007

Time on role 2 years, 9 days

PARKIN, Graeme Michael

Director

Commercial Director

RESIGNED

Assigned on 04 Jul 2013

Resigned on 29 Feb 2016

Time on role 2 years, 7 months, 25 days

PARSONS, Jonathan Andrew

Director

Director

RESIGNED

Assigned on 13 Jul 2011

Resigned on 05 Dec 2023

Time on role 12 years, 4 months, 23 days

POTTS, Stewart Gavin

Director

Head Of Recycling

RESIGNED

Assigned on 28 Apr 2009

Resigned on 07 Oct 2009

Time on role 5 months, 9 days

QUIGLEY, Joseph

Director

Business Development

RESIGNED

Assigned on 01 Dec 2003

Resigned on 29 Jun 2010

Time on role 6 years, 6 months, 28 days

SAMUEL, Robert

Director

Accountant

RESIGNED

Assigned on 01 Dec 2003

Resigned on 16 Feb 2011

Time on role 7 years, 2 months, 15 days

SHARMA, Kunal

Director

Private Equity Professional

RESIGNED

Assigned on 16 May 2012

Resigned on 11 Feb 2014

Time on role 1 year, 8 months, 26 days

SIMPSON, David, Dr

Director

Company Consultant

RESIGNED

Assigned on 01 Dec 2003

Resigned on 19 Dec 2010

Time on role 7 years, 18 days

STEPHENSON, Crispin John

Director

Director

RESIGNED

Assigned on 24 Dec 2015

Resigned on 05 Dec 2023

Time on role 7 years, 11 months, 12 days

TANDON, Vivek, Dr

Director

Private Equity

RESIGNED

Assigned on 18 Dec 2008

Resigned on 05 Dec 2023

Time on role 14 years, 11 months, 18 days

TERRIEN, Denis

Director

Director

RESIGNED

Assigned on 18 Dec 2008

Resigned on 11 Mar 2009

Time on role 2 months, 24 days

TRANIE, Jean-Pascal Michel Marie

Director

None

RESIGNED

Assigned on 28 Apr 2009

Resigned on 12 Oct 2011

Time on role 2 years, 5 months, 14 days

WATTS, George Frederick

Director

Recycling

RESIGNED

Assigned on 01 Dec 2003

Resigned on 17 Feb 2004

Time on role 2 months, 16 days


Some Companies

ANDERSON DOWNSTREAM SERVICES LIMITED

6 ORCHARD GROVE,FALKIRK,FK2 0XE

Number:SC349191
Status:ACTIVE
Category:Private Limited Company

BEST CCT LTD

THE OLD FORGE,SAFFRON WALDEN,CB11 4JL

Number:11450517
Status:ACTIVE
Category:Private Limited Company

FARR PRODUCTIONS LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:08135037
Status:ACTIVE
Category:Private Limited Company

GOLD SUPERCARS LTD

14F FARLEY DRIVE,ILFORD,IG3 8FH

Number:10763399
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J D OFFSHORE LTD.

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC381993
Status:ACTIVE
Category:Private Limited Company

TIN DOG PRODUCTIONS LTD

82 THE GREENHOUSE,SALFORD,M50 2EQ

Number:10711100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source