About

Registered Number: 04802717
Date of Incorporation: 18/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Security House, High Street, Donington, Spalding, Lincolnshire, PE11 4TA

 

Based in Spalding, Improving the Donington Environment for All was established in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Improving the Donington Environment for All has 21 directors listed as Delf, Clare Margaret, Hawkins, David John, Lorimer, Peter James, Lunn, Gillian Lacy, Tubb, Faye, Wright, Margaret Ann, Morgan, Teresa Catherine, Breeden, William, Cullen, Tobias James, Fairweather, Diane, Fretwell, Cedric Alan, Major, Karen Lesley, Panks, James William, Pearce, Eileen, Phillips, Matthew, Philp, Beverley Jane, Puttick, Amanda, Siddle, Marilyn, Tulloch-cotton, Sheena, Ulyatt, Keith Martin, Wilkerson, Susan Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELF, Clare Margaret 04 February 2013 - 1
HAWKINS, David John 18 June 2017 - 1
LORIMER, Peter James 09 May 2007 - 1
LUNN, Gillian Lacy 18 June 2003 - 1
TUBB, Faye 04 February 2013 - 1
WRIGHT, Margaret Ann 01 June 2005 - 1
BREEDEN, William 05 December 2005 01 December 2008 1
CULLEN, Tobias James 04 February 2013 01 June 2015 1
FAIRWEATHER, Diane 18 June 2003 31 December 2006 1
FRETWELL, Cedric Alan 18 June 2003 01 January 2005 1
MAJOR, Karen Lesley 18 June 2003 31 May 2015 1
PANKS, James William 09 May 2007 04 February 2013 1
PEARCE, Eileen 01 June 2005 09 May 2007 1
PHILLIPS, Matthew 02 November 2009 17 October 2011 1
PHILP, Beverley Jane 11 August 2008 01 August 2011 1
PUTTICK, Amanda 18 June 2003 04 February 2013 1
SIDDLE, Marilyn 18 June 2003 15 November 2004 1
TULLOCH-COTTON, Sheena 18 June 2003 15 November 2004 1
ULYATT, Keith Martin 18 June 2003 04 February 2013 1
WILKERSON, Susan Mary 18 June 2003 15 November 2004 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Teresa Catherine 01 July 2011 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 03 April 2019
CC02 - Notice of removal of restriction on the company's articles 17 August 2018
CS01 - N/A 02 July 2018
PSC08 - N/A 20 June 2018
AA - Annual Accounts 05 April 2018
TM02 - Termination of appointment of secretary 01 April 2018
CS01 - N/A 30 June 2017
AP01 - Appointment of director 30 June 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 01 April 2014
CH01 - Change of particulars for director 15 January 2014
AR01 - Annual Return 16 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 18 April 2013
AA - Annual Accounts 05 April 2013
AP01 - Appointment of director 14 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 13 March 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 14 July 2011
AP03 - Appointment of secretary 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AA - Annual Accounts 09 March 2011
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 09 November 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 15 January 2010
AP01 - Appointment of director 09 November 2009
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 24 February 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
363a - Annual Return 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 22 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 29 April 2005
287 - Change in situation or address of Registered Office 08 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
363s - Annual Return 16 July 2004
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.