Founded in 2001, Eurotank Environmental Ltd are based in Fenton, it's status is listed as "Active". The current directors of this company are Wheeler, Geoffrey William, Aplin, Jack, Lis, Alexander John, Warbrick, Denise, Coombes, Jonathan David, Cooper, Peter Stewart, Jacques, Ian Robert, Mclellan, Catherine Anne, Ramshaw, Christopher, Smail, Lawrie Stewart, Smith, Darren. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APLIN, Jack | 10 May 2016 | - | 1 |
LIS, Alexander John | 10 May 2016 | - | 1 |
COOMBES, Jonathan David | 11 November 2005 | 10 March 2009 | 1 |
COOPER, Peter Stewart | 11 August 2008 | 11 April 2013 | 1 |
JACQUES, Ian Robert | 10 May 2016 | 31 January 2017 | 1 |
MCLELLAN, Catherine Anne | 10 May 2016 | 31 January 2017 | 1 |
RAMSHAW, Christopher | 11 November 2005 | 01 April 2006 | 1 |
SMAIL, Lawrie Stewart | 01 November 2007 | 31 March 2016 | 1 |
SMITH, Darren | 10 May 2016 | 17 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHEELER, Geoffrey William | 31 May 2012 | - | 1 |
WARBRICK, Denise | 23 July 2001 | 01 April 2006 | 1 |
Document Type | Date | |
---|---|---|
RP04CS01 - N/A | 25 September 2020 | |
PSC05 - N/A | 07 July 2020 | |
RESOLUTIONS - N/A | 22 May 2020 | |
SH06 - Notice of cancellation of shares | 22 May 2020 | |
AA - Annual Accounts | 05 January 2020 | |
CH01 - Change of particulars for director | 13 August 2019 | |
CS01 - N/A | 13 August 2019 | |
CH01 - Change of particulars for director | 13 August 2019 | |
CH01 - Change of particulars for director | 13 August 2019 | |
AP01 - Appointment of director | 31 July 2019 | |
CH01 - Change of particulars for director | 14 June 2019 | |
CH01 - Change of particulars for director | 14 June 2019 | |
CH01 - Change of particulars for director | 14 June 2019 | |
AA - Annual Accounts | 15 January 2019 | |
TM01 - Termination of appointment of director | 25 July 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 22 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 14 October 2017 | |
CS01 - N/A | 12 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 October 2017 | |
TM01 - Termination of appointment of director | 06 June 2017 | |
TM01 - Termination of appointment of director | 23 March 2017 | |
AD01 - Change of registered office address | 23 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 06 March 2017 | |
RESOLUTIONS - N/A | 04 November 2016 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 20 July 2016 | |
AP01 - Appointment of director | 01 June 2016 | |
AP01 - Appointment of director | 31 May 2016 | |
AP01 - Appointment of director | 31 May 2016 | |
AP01 - Appointment of director | 31 May 2016 | |
AP01 - Appointment of director | 31 May 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
MR04 - N/A | 25 April 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 12 August 2015 | |
AA01 - Change of accounting reference date | 06 August 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AD01 - Change of registered office address | 28 August 2014 | |
AR01 - Annual Return | 22 August 2014 | |
AA01 - Change of accounting reference date | 25 September 2013 | |
AR01 - Annual Return | 19 August 2013 | |
TM01 - Termination of appointment of director | 26 July 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 31 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2012 | |
MG01 - Particulars of a mortgage or charge | 20 June 2012 | |
MG01 - Particulars of a mortgage or charge | 16 June 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AP03 - Appointment of secretary | 05 June 2012 | |
TM02 - Termination of appointment of secretary | 31 May 2012 | |
TM01 - Termination of appointment of director | 31 May 2012 | |
MG01 - Particulars of a mortgage or charge | 01 October 2011 | |
AR01 - Annual Return | 11 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
AA - Annual Accounts | 27 April 2011 | |
CH01 - Change of particulars for director | 16 February 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
CH04 - Change of particulars for corporate secretary | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
AA - Annual Accounts | 17 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2009 | |
MG01 - Particulars of a mortgage or charge | 27 November 2009 | |
CH04 - Change of particulars for corporate secretary | 27 October 2009 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 30 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 March 2009 | |
225 - Change of Accounting Reference Date | 09 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2008 | |
288a - Notice of appointment of directors or secretaries | 14 August 2008 | |
363a - Annual Return | 30 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
AA - Annual Accounts | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2008 | |
395 - Particulars of a mortgage or charge | 03 October 2007 | |
363a - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363a - Annual Return | 24 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 January 2007 | |
353 - Register of members | 24 January 2007 | |
287 - Change in situation or address of Registered Office | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 30 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2006 | |
AA - Annual Accounts | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
288b - Notice of resignation of directors or secretaries | 06 April 2006 | |
287 - Change in situation or address of Registered Office | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 15 December 2005 | |
288a - Notice of appointment of directors or secretaries | 15 December 2005 | |
288a - Notice of appointment of directors or secretaries | 14 December 2005 | |
395 - Particulars of a mortgage or charge | 18 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2005 | |
363a - Annual Return | 08 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 September 2005 | |
353 - Register of members | 08 September 2005 | |
287 - Change in situation or address of Registered Office | 08 September 2005 | |
AA - Annual Accounts | 08 March 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2004 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 27 May 2004 | |
AA - Annual Accounts | 15 September 2003 | |
363s - Annual Return | 28 July 2003 | |
363s - Annual Return | 27 October 2002 | |
287 - Change in situation or address of Registered Office | 08 August 2001 | |
288a - Notice of appointment of directors or secretaries | 08 August 2001 | |
288a - Notice of appointment of directors or secretaries | 08 August 2001 | |
288b - Notice of resignation of directors or secretaries | 08 August 2001 | |
288b - Notice of resignation of directors or secretaries | 08 August 2001 | |
NEWINC - New incorporation documents | 23 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 June 2012 | Outstanding |
N/A |
All assets debenture | 29 September 2011 | Fully Satisfied |
N/A |
Debenture | 20 November 2009 | Outstanding |
N/A |
Debenture | 28 September 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 14 October 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 July 2004 | Fully Satisfied |
N/A |