Having been setup in 2007, Envirowise Ltd have registered office in Lightwater in Surrey, it's status at Companies House is "Active". This organisation is VAT Registered. 1-10 people work at the business. Mckenner, Paul, Mckenner, Paul, Southcott, Douglas, Moberg, Berenice Mary, Moberg, George William are the current directors of Envirowise Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKENNER, Paul | 09 April 2008 | - | 1 |
SOUTHCOTT, Douglas | 16 November 2009 | - | 1 |
MOBERG, George William | 20 June 2007 | 18 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKENNER, Paul | 18 July 2019 | - | 1 |
MOBERG, Berenice Mary | 20 June 2007 | 18 July 2019 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 01 August 2019 | |
SH08 - Notice of name or other designation of class of shares | 26 July 2019 | |
TM02 - Termination of appointment of secretary | 19 July 2019 | |
CS01 - N/A | 19 July 2019 | |
SH01 - Return of Allotment of shares | 19 July 2019 | |
AP03 - Appointment of secretary | 19 July 2019 | |
PSC07 - N/A | 19 July 2019 | |
TM01 - Termination of appointment of director | 19 July 2019 | |
AA - Annual Accounts | 19 July 2019 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 12 October 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 22 September 2017 | |
PSC04 - N/A | 07 July 2017 | |
PSC04 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 24 June 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
CH01 - Change of particulars for director | 13 May 2016 | |
SH01 - Return of Allotment of shares | 11 March 2016 | |
SH01 - Return of Allotment of shares | 11 March 2016 | |
SH01 - Return of Allotment of shares | 11 March 2016 | |
SH01 - Return of Allotment of shares | 11 March 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AD01 - Change of registered office address | 08 July 2013 | |
AR01 - Annual Return | 21 June 2013 | |
CH01 - Change of particulars for director | 21 June 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AP01 - Appointment of director | 16 November 2009 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
RESOLUTIONS - N/A | 09 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2008 | |
NEWINC - New incorporation documents | 20 June 2007 |