Having been setup in 1994, Envirocare Technical Consultancy Ltd has its registered office in Bradford in West Yorkshire. There are 12 directors listed for the organisation at Companies House. We do not know the number of employees at Envirocare Technical Consultancy Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEALEY, John | 01 October 2019 | - | 1 |
SCARLETT, Neil | 30 August 2019 | - | 1 |
SKIPWORTH, Peter John, Professor | 30 August 2019 | - | 1 |
WILLIAMS, Kieran James, Dr | 30 August 2019 | - | 1 |
BATTY, Craig Elton | 01 January 2011 | 01 March 2017 | 1 |
EDMONDSON, Gerald Keith | 27 June 1994 | 30 August 2019 | 1 |
FERRIS, Lorraine Maria, Dr | 24 April 2017 | 13 June 2019 | 1 |
PHILLIPS, William Alden | 27 June 1994 | 01 August 2001 | 1 |
SMITH, Anthony John, Dr | 27 June 1994 | 30 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUSBY, Beverley | 01 October 2019 | - | 1 |
BATTY, Craig Elton | 21 July 2016 | 01 March 2017 | 1 |
EDMONDSON, Gerald Keith | 01 March 2017 | 30 August 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
MR01 - N/A | 25 August 2020 | |
MR01 - N/A | 10 August 2020 | |
MR04 - N/A | 30 July 2020 | |
CS01 - N/A | 08 July 2020 | |
MR01 - N/A | 14 April 2020 | |
AP01 - Appointment of director | 07 October 2019 | |
AP03 - Appointment of secretary | 07 October 2019 | |
AA01 - Change of accounting reference date | 12 September 2019 | |
AP01 - Appointment of director | 06 September 2019 | |
AP01 - Appointment of director | 06 September 2019 | |
AP01 - Appointment of director | 06 September 2019 | |
AP01 - Appointment of director | 06 September 2019 | |
PSC02 - N/A | 05 September 2019 | |
PSC07 - N/A | 05 September 2019 | |
PSC07 - N/A | 05 September 2019 | |
TM01 - Termination of appointment of director | 05 September 2019 | |
TM01 - Termination of appointment of director | 05 September 2019 | |
TM02 - Termination of appointment of secretary | 05 September 2019 | |
TM01 - Termination of appointment of director | 08 August 2019 | |
CS01 - N/A | 16 July 2019 | |
AP01 - Appointment of director | 17 June 2019 | |
TM01 - Termination of appointment of director | 13 June 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 27 June 2018 | |
AD01 - Change of registered office address | 19 February 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
AP01 - Appointment of director | 03 May 2017 | |
AP03 - Appointment of secretary | 26 April 2017 | |
TM01 - Termination of appointment of director | 26 April 2017 | |
TM02 - Termination of appointment of secretary | 26 April 2017 | |
AA - Annual Accounts | 18 August 2016 | |
AR01 - Annual Return | 22 July 2016 | |
CH01 - Change of particulars for director | 22 July 2016 | |
TM02 - Termination of appointment of secretary | 22 July 2016 | |
AP03 - Appointment of secretary | 22 July 2016 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AP01 - Appointment of director | 11 January 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363a - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 12 September 2005 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 04 July 2003 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 01 July 2002 | |
AA - Annual Accounts | 23 April 2002 | |
288a - Notice of appointment of directors or secretaries | 12 November 2001 | |
288b - Notice of resignation of directors or secretaries | 12 November 2001 | |
363s - Annual Return | 04 September 2001 | |
287 - Change in situation or address of Registered Office | 17 October 2000 | |
AA - Annual Accounts | 28 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2000 | |
363s - Annual Return | 03 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 March 2000 | |
288b - Notice of resignation of directors or secretaries | 03 March 2000 | |
AA - Annual Accounts | 04 August 1999 | |
363s - Annual Return | 24 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 1999 | |
AA - Annual Accounts | 25 August 1998 | |
363s - Annual Return | 03 July 1998 | |
395 - Particulars of a mortgage or charge | 28 May 1998 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 01 July 1997 | |
AA - Annual Accounts | 29 November 1996 | |
363a - Annual Return | 18 November 1996 | |
363s - Annual Return | 01 July 1996 | |
287 - Change in situation or address of Registered Office | 17 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 1995 | |
AA - Annual Accounts | 04 September 1995 | |
363s - Annual Return | 25 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 15 July 1994 | |
MISC - Miscellaneous document | 27 June 1994 | |
NEWINC - New incorporation documents | 27 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2020 | Outstanding |
N/A |
A registered charge | 06 August 2020 | Outstanding |
N/A |
A registered charge | 08 April 2020 | Fully Satisfied |
N/A |
Mortgage debenture | 26 May 1998 | Fully Satisfied |
N/A |