Check the

ENVIROQUEST GPT LIMITED

Company
ENVIROQUEST GPT LIMITED (01124472)

ENVIROQUEST GPT

Phone: +44 (0)1332 362 492
A⁺ rating

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

Company name
ENVIROQUEST GPT LIMITED
Company number
01124472
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jul 1973
Age - 51 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
52
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
79
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
43
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
73
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
64
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
78
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
71
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
62
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.