ABOUT ENVIROQUEST GPT LIMITED
Enviroquest GPT Ltd develops, produces and distributes wood preservatives of the highest quality under the brand name Lignum to the professional and retail markets.
For over 20 years Enviroquest had been at the forefront in developing products and systems that have broken new ground in wood preservation.
2016 Enviroquest introduce its new range of Lignum Professional concentrated timber treatments and ready to use timber treatments offering solutions to the professional and amateur user of timber treatment products under the new European Biocidal Products Regulations (BPR).
By choosing Lignum Timber Treatment products you are choosing a range of products that have been fully tested and proven for their effectiveness against wood destroying organisms such as fungi and insects ensuring superior performance backed by efficacy credentials.
KEY FINANCES
Year
2016
Assets
£1630.19k
▲ £778.15k (91.33 %)
Cash
£4.6k
▲ £0.9k (24.30 %)
Liabilities
£932.63k
▲ £637.67k (216.19 %)
Net Worth
£697.56k
▲ £140.48k (25.22 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Kingston upon Thames
- Company name
- ENVIROQUEST GPT LIMITED
- Company number
- 01124472
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Jul 1973
Age - 52 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.lignumtimbertreatment.co.uk
- Phones
-
+44 (0)1332 362 492
01332 362 492
- Registered Address
- 1 PRINCETOWN MEWS 167-169,
LONDON ROAD,
KINGSTON UPON THAMES,
SURREY,
KT2 6PT
ECONOMIC ACTIVITIES
- 20200
- Manufacture of pesticides and other agrochemical products
LAST EVENTS
- 08 Mar 2017
- Confirmation statement made on 6 July 2016 with updates
- 22 Oct 2016
- Compulsory strike-off action has been discontinued
- 20 Oct 2016
- Total exemption full accounts made up to 31 December 2015
CHARGES
-
16 July 2015
- Status
- Outstanding
- Delivered
- 17 July 2015
-
Persons entitled
- Aldermore Bank PLC
- Description
- Contains fixed charge…
-
13 October 2011
- Status
- Outstanding
- Delivered
- 21 October 2011
-
Persons entitled
- Bank of Scotland PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
26 July 1999
- Status
- Outstanding
- Delivered
- 4 August 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
7 January 1999
- Status
- Outstanding
- Delivered
- 8 January 1999
-
Persons entitled
- Argent Commercial Services Limited
- Description
- Any book debt and any associated assets relating to any…
See Also
Last update 2018
ENVIROQUEST GPT LIMITED DIRECTORS
Martin Balderstone
Acting
- Appointed
- 01 July 2001
- Occupation
- Technical Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 143 Belper Road, Bargate, Belper, Derby, DE56 0SU
- Country Of Residence
- United Kingdom
- Name
- BALDERSTONE, Martin
Anthony John Cross
Acting
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 4 Montgomery Avenue, Leeds, Uk, LS16 5RQ
- Country Of Residence
- Uk
- Name
- CROSS, Anthony John
Fredrrick James Cross
Acting
- Appointed
- 01 January 2014
- Occupation
- None
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 35 D Marryat Square, Wyfold Road, London, Uk, SW6 6UA
- Country Of Residence
- U.K
- Name
- CROSS, Fredrrick James
Paul Peter Shanahan
Acting
- Appointed
- 01 April 2009
- Occupation
- Sales & Marketing Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 15 Windsor Close, Barrowash, Derby, DE21 3JS
- Name
- SHANAHAN, Paul Peter
Anthony Edward James Finney Carvell
Resigned
- Appointed
- 05 November 1998
- Resigned
- 30 November 1999
- Role
- Secretary
- Address
- 21 Gaveston Road, Leamington Spa, Warwickshire, CV32 6EX
- Name
- CARVELL, Anthony Edward James Finney
Anthony John Cross
Resigned
- Appointed
- 01 September 2009
- Resigned
- 01 September 2014
- Role
- Secretary
- Address
- 5 Saxon Close, Stratford Upon Avon, Warwickshire, CV37 7QX
- Name
- CROSS, Anthony John
Anthony John Cross
Resigned
PSC
- Appointed
- 29 November 1991
- Resigned
- 01 July 1994
- Role
- Secretary
- Address
- 5 Saxon Close, Stratford Upon Avon, Warwickshire, CV37 7DX
- Name
- CROSS, Anthony John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Griffin Administration
Resigned
- Appointed
- 01 July 1994
- Resigned
- 05 November 1998
- Role
- Secretary
- Address
- 9 Coventry Road, Coleshill, Birmingham, B46 3BB
- Name
- GRIFFIN ADMINISTRATION
Lisa Newton Taylor
Resigned
- Appointed
- 01 May 2001
- Resigned
- 01 August 2007
- Role
- Secretary
- Address
- 13 Hall Road, Uttoxeter, Staffordshire, ST14 7PN
- Name
- NEWTON TAYLOR, Lisa
Jacqueline Denise Richards
Resigned
- Resigned
- 29 November 1991
- Role
- Secretary
- Address
- 73 Sir Alfreds Way, Sutton Coldfield, West Midlands, B76 1ET
- Name
- RICHARDS, Jacqueline Denise
CLARE STREET ADMINISTRATION LIMITED
Resigned
- Appointed
- 01 August 2007
- Resigned
- 01 September 2009
- Role
- Secretary
- Address
- The Quadrant, 118 London Road, Kingston Upon Thames, London, KT2 6QJ
- Name
- CLARE STREET ADMINISTRATION LIMITED
Deborah Leigh Brown
Resigned
- Appointed
- 15 October 2001
- Resigned
- 05 February 2006
- Occupation
- Financial Controller
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 3 Ostler Drive, Worcester, WR2 6AF
- Name
- BROWN, Deborah Leigh
Jillian Angela Cross
Resigned
- Resigned
- 01 November 1994
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 56 Wellington Road, Edgbaston, Birmingham, West Midlands, B15 2ER
- Name
- CROSS, Jillian Angela
Howard Bernard Dawson
Resigned
- Appointed
- 01 July 1999
- Resigned
- 27 July 2012
- Occupation
- Chemist
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 25 The Pingle, Allestree, Derby, Derbyshire, DE22 2GF
- Name
- DAWSON, Howard Bernard
David John Matthews
Resigned
- Appointed
- 01 March 1993
- Resigned
- 22 November 1996
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 18 Petershouse Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4XN
- Name
- MATTHEWS, David John
REVIEWS
Check The Company
Excellent according to the company’s financial health.