Established in 1963, Et Environmental Ltd has its registered office in Crawley, West Sussex, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Anscombe, Michael John, Barnes, Raymond William, Broadbridge, Alan James, Brompton, Phillip Anthony, Campbell, Peter James, Grimmer, Peter Roy, Joliffe, Gordon, Mcneice, Stephen Robert, Wilkinson, Helen Jane are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Raymond William | 01 April 1997 | 27 August 1999 | 1 |
BROADBRIDGE, Alan James | 06 September 2000 | 30 January 2006 | 1 |
BROMPTON, Phillip Anthony | 01 August 1998 | 14 June 2001 | 1 |
CAMPBELL, Peter James | 07 June 1994 | 11 April 2006 | 1 |
GRIMMER, Peter Roy | 31 March 2000 | 31 August 2004 | 1 |
JOLIFFE, Gordon | 10 September 1993 | 18 April 1994 | 1 |
MCNEICE, Stephen Robert | 21 October 1996 | 04 July 2006 | 1 |
WILKINSON, Helen Jane | 01 August 1998 | 14 June 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANSCOMBE, Michael John | 23 December 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 16 October 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 19 November 2018 | |
AD01 - Change of registered office address | 29 August 2018 | |
RESOLUTIONS - N/A | 14 August 2018 | |
RESOLUTIONS - N/A | 06 August 2018 | |
SH01 - Return of Allotment of shares | 06 August 2018 | |
RESOLUTIONS - N/A | 27 July 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 July 2018 | |
SH19 - Statement of capital | 27 July 2018 | |
CAP-SS - N/A | 27 July 2018 | |
TM01 - Termination of appointment of director | 20 July 2018 | |
TM01 - Termination of appointment of director | 20 July 2018 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 14 November 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
TM01 - Termination of appointment of director | 12 May 2017 | |
AA - Annual Accounts | 19 April 2017 | |
TM01 - Termination of appointment of director | 30 January 2017 | |
TM01 - Termination of appointment of director | 30 January 2017 | |
CS01 - N/A | 09 November 2016 | |
MR04 - N/A | 07 May 2016 | |
AA01 - Change of accounting reference date | 28 January 2016 | |
AP03 - Appointment of secretary | 05 January 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
TM02 - Termination of appointment of secretary | 05 January 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AR01 - Annual Return | 06 November 2015 | |
MR04 - N/A | 08 October 2015 | |
MR04 - N/A | 08 October 2015 | |
MR04 - N/A | 08 October 2015 | |
MR05 - N/A | 01 October 2015 | |
MR05 - N/A | 01 October 2015 | |
MR05 - N/A | 01 October 2015 | |
AA - Annual Accounts | 16 September 2015 | |
AP01 - Appointment of director | 02 September 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 06 November 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 06 September 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 04 January 2011 | |
MG01 - Particulars of a mortgage or charge | 09 November 2010 | |
AR01 - Annual Return | 14 October 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH03 - Change of particulars for secretary | 13 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2009 | |
363a - Annual Return | 23 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2008 | |
AA - Annual Accounts | 22 October 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363a - Annual Return | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2006 | |
288a - Notice of appointment of directors or secretaries | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 07 February 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 29 November 2005 | |
363s - Annual Return | 22 November 2004 | |
AA - Annual Accounts | 29 October 2004 | |
288b - Notice of resignation of directors or secretaries | 21 September 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 25 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
363s - Annual Return | 09 October 2002 | |
AA - Annual Accounts | 19 August 2002 | |
AUD - Auditor's letter of resignation | 03 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 February 2002 | |
CERTNM - Change of name certificate | 24 January 2002 | |
288b - Notice of resignation of directors or secretaries | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
AA - Annual Accounts | 11 January 2002 | |
363s - Annual Return | 19 October 2001 | |
288b - Notice of resignation of directors or secretaries | 27 June 2001 | |
288b - Notice of resignation of directors or secretaries | 27 June 2001 | |
288b - Notice of resignation of directors or secretaries | 27 June 2001 | |
288b - Notice of resignation of directors or secretaries | 27 June 2001 | |
395 - Particulars of a mortgage or charge | 22 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2001 | |
AA - Annual Accounts | 01 December 2000 | |
363s - Annual Return | 17 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 September 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2000 | |
287 - Change in situation or address of Registered Office | 21 March 2000 | |
AA - Annual Accounts | 04 February 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 25 January 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 25 January 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 25 January 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 January 2000 | |
395 - Particulars of a mortgage or charge | 14 December 1999 | |
395 - Particulars of a mortgage or charge | 08 December 1999 | |
363s - Annual Return | 15 November 1999 | |
395 - Particulars of a mortgage or charge | 25 September 1999 | |
288b - Notice of resignation of directors or secretaries | 08 September 1999 | |
288b - Notice of resignation of directors or secretaries | 06 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
395 - Particulars of a mortgage or charge | 03 March 1999 | |
AA - Annual Accounts | 03 February 1999 | |
288b - Notice of resignation of directors or secretaries | 13 November 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1998 | |
363s - Annual Return | 20 October 1998 | |
288b - Notice of resignation of directors or secretaries | 20 October 1998 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 22 January 1998 | |
395 - Particulars of a mortgage or charge | 08 January 1998 | |
AA - Annual Accounts | 04 December 1997 | |
363s - Annual Return | 15 October 1997 | |
288a - Notice of appointment of directors or secretaries | 09 July 1997 | |
288a - Notice of appointment of directors or secretaries | 16 April 1997 | |
288b - Notice of resignation of directors or secretaries | 03 April 1997 | |
AUD - Auditor's letter of resignation | 12 March 1997 | |
225 - Change of Accounting Reference Date | 30 January 1997 | |
AA - Annual Accounts | 09 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 1996 | |
288a - Notice of appointment of directors or secretaries | 07 November 1996 | |
RESOLUTIONS - N/A | 25 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 1996 | |
123 - Notice of increase in nominal capital | 25 October 1996 | |
363s - Annual Return | 20 October 1996 | |
395 - Particulars of a mortgage or charge | 05 October 1996 | |
395 - Particulars of a mortgage or charge | 05 October 1996 | |
395 - Particulars of a mortgage or charge | 17 August 1996 | |
288 - N/A | 14 August 1996 | |
288 - N/A | 31 July 1996 | |
288 - N/A | 30 July 1996 | |
288 - N/A | 30 April 1996 | |
288 - N/A | 30 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1996 | |
288 - N/A | 22 April 1996 | |
288 - N/A | 27 February 1996 | |
AA - Annual Accounts | 01 February 1996 | |
395 - Particulars of a mortgage or charge | 31 January 1996 | |
288 - N/A | 29 January 1996 | |
288 - N/A | 29 January 1996 | |
287 - Change in situation or address of Registered Office | 25 January 1996 | |
288 - N/A | 24 January 1996 | |
363s - Annual Return | 01 November 1995 | |
288 - N/A | 09 October 1995 | |
288 - N/A | 04 October 1995 | |
395 - Particulars of a mortgage or charge | 21 August 1995 | |
288 - N/A | 14 July 1995 | |
MEM/ARTS - N/A | 16 June 1995 | |
RESOLUTIONS - N/A | 07 June 1995 | |
395 - Particulars of a mortgage or charge | 02 June 1995 | |
288 - N/A | 01 June 1995 | |
AA - Annual Accounts | 04 April 1995 | |
288 - N/A | 31 March 1995 | |
SA - Shares agreement | 15 March 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 15 March 1995 | |
363s - Annual Return | 09 November 1994 | |
288 - N/A | 02 November 1994 | |
288 - N/A | 01 September 1994 | |
288 - N/A | 01 September 1994 | |
288 - N/A | 16 June 1994 | |
288 - N/A | 16 June 1994 | |
288 - N/A | 16 June 1994 | |
CERTNM - Change of name certificate | 06 June 1994 | |
288 - N/A | 06 June 1994 | |
RESOLUTIONS - N/A | 03 June 1994 | |
RESOLUTIONS - N/A | 03 June 1994 | |
88(2)P - N/A | 03 June 1994 | |
123 - Notice of increase in nominal capital | 03 June 1994 | |
288 - N/A | 02 June 1994 | |
AA - Annual Accounts | 08 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 1994 | |
363s - Annual Return | 12 November 1993 | |
395 - Particulars of a mortgage or charge | 10 November 1993 | |
288 - N/A | 24 September 1993 | |
288 - N/A | 24 September 1993 | |
288 - N/A | 24 September 1993 | |
395 - Particulars of a mortgage or charge | 23 September 1993 | |
288 - N/A | 06 July 1993 | |
288 - N/A | 14 June 1993 | |
288 - N/A | 02 March 1993 | |
AA - Annual Accounts | 08 December 1992 | |
363b - Annual Return | 07 December 1992 | |
288 - N/A | 02 June 1992 | |
288 - N/A | 16 December 1991 | |
288 - N/A | 10 December 1991 | |
288 - N/A | 10 December 1991 | |
288 - N/A | 10 December 1991 | |
AA - Annual Accounts | 02 December 1991 | |
363b - Annual Return | 02 December 1991 | |
288 - N/A | 28 August 1991 | |
AA - Annual Accounts | 16 May 1991 | |
363 - Annual Return | 16 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 1991 | |
395 - Particulars of a mortgage or charge | 20 August 1990 | |
395 - Particulars of a mortgage or charge | 20 August 1990 | |
RESOLUTIONS - N/A | 09 August 1990 | |
MA - Memorandum and Articles | 09 August 1990 | |
AA - Annual Accounts | 18 June 1990 | |
363 - Annual Return | 18 June 1990 | |
288 - N/A | 25 May 1990 | |
AA - Annual Accounts | 21 April 1989 | |
363 - Annual Return | 21 April 1989 | |
AA - Annual Accounts | 16 June 1988 | |
363 - Annual Return | 07 January 1988 | |
AA - Annual Accounts | 24 June 1987 | |
AA - Annual Accounts | 28 June 1986 | |
363 - Annual Return | 29 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 04 November 2010 | Fully Satisfied |
N/A |
Debenture | 18 May 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 June 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 26 May 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 08 December 1999 | Fully Satisfied |
N/A |
All assets debenture | 06 December 1999 | Fully Satisfied |
N/A |
Rental deposit deed | 21 September 1999 | Fully Satisfied |
N/A |
Rental deposit deed | 24 February 1999 | Fully Satisfied |
N/A |
Debenture | 05 January 1998 | Fully Satisfied |
N/A |
Legal mortgage | 03 October 1996 | Fully Satisfied |
N/A |
Legal mortgage | 03 October 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 August 1996 | Fully Satisfied |
N/A |
Chattel mortgage | 16 January 1996 | Fully Satisfied |
N/A |
Chattel mortgage | 21 August 1995 | Fully Satisfied |
N/A |
Single debenture | 25 May 1995 | Fully Satisfied |
N/A |
Guarantee and debenture | 08 November 1993 | Fully Satisfied |
N/A |
Mortgage | 21 September 1993 | Fully Satisfied |
N/A |
Debenture | 31 July 1990 | Fully Satisfied |
N/A |
Chattel mortgage | 31 July 1990 | Fully Satisfied |
N/A |
Legal charge | 14 February 1986 | Fully Satisfied |
N/A |
Debenture | 25 June 1982 | Fully Satisfied |
N/A |
Debenture | 25 June 1982 | Fully Satisfied |
N/A |