About

Registered Number: 02168685
Date of Incorporation: 24/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Pure Offices, Hatherley Lane, Cheltenham, GL51 6SH,

 

Iea Environmental Projects Ltd was founded on 24 September 1987, it has a status of "Active". We don't know the number of employees at Iea Environmental Projects Ltd. Watkins, Patricia Lilian, Davies, Mark Howard, Dr, Gale, John Joseph, Minchener, Andrew John, Dr, Adams, Deborah Mary Bathurst, Davidson, Robert Mcgillivray, Nathan, Colin Frederick, Black, James Cameron, Davidson, Robert Mcgillivray, Dorward King, Elaine Jay, Dr, Hancock, Graham, Keeble, Stewart, Topper, John Michael, Wouldham, Michael William are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Mark Howard, Dr 10 April 2013 - 1
GALE, John Joseph 21 May 2014 - 1
MINCHENER, Andrew John, Dr 21 May 2014 - 1
BLACK, James Cameron N/A 30 October 1992 1
DAVIDSON, Robert Mcgillivray 21 May 2014 27 February 2015 1
DORWARD KING, Elaine Jay, Dr 01 January 2005 01 October 2007 1
HANCOCK, Graham 30 October 1992 31 December 1995 1
KEEBLE, Stewart N/A 31 December 1995 1
TOPPER, John Michael 02 July 2001 21 May 2014 1
WOULDHAM, Michael William N/A 31 May 1994 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Patricia Lilian 19 January 2017 - 1
ADAMS, Deborah Mary Bathurst 27 February 2015 19 January 2017 1
DAVIDSON, Robert Mcgillivray 22 June 2012 27 February 2015 1
NATHAN, Colin Frederick 02 July 2001 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 15 September 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 05 September 2017
AP03 - Appointment of secretary 05 September 2017
AD01 - Change of registered office address 05 September 2017
AP03 - Appointment of secretary 20 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
AD01 - Change of registered office address 19 January 2017
AA - Annual Accounts 10 October 2016
MISC - Miscellaneous document 30 September 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AUD - Auditor's letter of resignation 19 May 2015
AP03 - Appointment of secretary 02 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 03 September 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AP03 - Appointment of secretary 22 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 15 September 2010
AUD - Auditor's letter of resignation 23 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 22 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 04 January 2005
RESOLUTIONS - N/A 12 November 2004
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 12 November 2004
OC138 - Order of Court 10 November 2004
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 31 January 2003
288c - Notice of change of directors or secretaries or in their particulars 08 December 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
288c - Notice of change of directors or secretaries or in their particulars 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 14 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 August 2001
MEM/ARTS - N/A 14 August 2001
288c - Notice of change of directors or secretaries or in their particulars 30 July 2001
CERTNM - Change of name certificate 15 February 2001
AA - Annual Accounts 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
363a - Annual Return 26 September 2000
288c - Notice of change of directors or secretaries or in their particulars 13 June 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 22 September 1999
363s - Annual Return 08 March 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 04 December 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 29 February 1996
288 - N/A 26 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 22 February 1996
287 - Change in situation or address of Registered Office 22 February 1996
AA - Annual Accounts 24 October 1995
363x - Annual Return 13 March 1995
RESOLUTIONS - N/A 11 July 1994
AA - Annual Accounts 11 July 1994
288 - N/A 24 June 1994
363x - Annual Return 22 March 1994
AA - Annual Accounts 07 February 1994
363x - Annual Return 25 March 1993
AA - Annual Accounts 03 February 1993
288 - N/A 12 November 1992
288 - N/A 08 November 1992
363x - Annual Return 21 May 1992
AA - Annual Accounts 01 February 1992
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
363x - Annual Return 16 June 1991
AA - Annual Accounts 05 March 1991
288 - N/A 18 October 1990
363 - Annual Return 01 August 1990
288 - N/A 10 May 1990
AA - Annual Accounts 17 April 1990
288 - N/A 21 February 1990
288 - N/A 14 February 1990
287 - Change in situation or address of Registered Office 31 January 1990
363 - Annual Return 21 November 1989
363 - Annual Return 29 August 1989
AA - Annual Accounts 26 July 1989
288 - N/A 20 March 1989
288 - N/A 03 March 1989
288 - N/A 23 November 1988
288 - N/A 23 November 1988
288 - N/A 21 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 1988
123 - Notice of increase in nominal capital 17 November 1988
RESOLUTIONS - N/A 16 November 1988
RESOLUTIONS - N/A 16 November 1988
RESOLUTIONS - N/A 16 November 1988
288 - N/A 11 November 1988
288 - N/A 11 November 1988
288 - N/A 11 November 1988
287 - Change in situation or address of Registered Office 15 December 1987
287 - Change in situation or address of Registered Office 10 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1987
NEWINC - New incorporation documents 24 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.