Check the

ENVIRONMENTAL EVALUATION LIMITED

Company
ENVIRONMENTAL EVALUATION LIMITED (02648401)

ENVIRONMENTAL EVALUATION

Phone: +44 (0)2033 270 149
A⁺ rating

ABOUT ENVIRONMENTAL EVALUATION LIMITED

Industrial Health Control provides expertise and factual information of high quality, so that important decisions regarding the control of health risks can be made accurately.

Merger with Environmental Evaluation

Environmental Evaluation Ltd and Industrial Health Control Ltd are pleased to announce that as from 31st May 2012 the assets and trading name of Industrial Health Control Ltd have been acquired by Environmental Evaluation Ltd.

Clients can now benefit from the full resources of Environmental Evaluation’s nationwide range of occupational hygiene and environmental services, including UKAS accredited emissions monitoring and asbestos consultancy, surveying and analysis. They operate from a national network of laboratories with over 50 qualified staff available.

KEY FINANCES

Year
2014
Assets
£1480.04k ▼ £-111.97k (-7.03 %)
Cash
£399.67k ▼ £-114.32k (-22.24 %)
Liabilities
£371.3k ▼ £-104.96k (-22.04 %)
Net Worth
£1108.74k ▼ £-7.02k (-0.63 %)

REGISTRATION INFO

Company name
ENVIRONMENTAL EVALUATION LIMITED
Company number
02648401
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Sep 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
ihcontrol.co.uk
Phones
+44 (0)2033 270 149
02033 270 149
Registered Address
6 CORONET WAY,
CENTENARY PARK,
MANCHESTER,
M50 1RE

ECONOMIC ACTIVITIES

74901
Environmental consulting activities

LAST EVENTS

02 Mar 2017
Termination of appointment of Alison Leonie Stevenson as a director on 1 March 2017
02 Mar 2017
Appointment of Mr William Thomas Edward Winter as a director on 1 March 2017
01 Dec 2016
Amended full accounts made up to 31 December 2015

CHARGES

27 September 2000
Status
Satisfied on 8 January 2015
Delivered
4 October 2000
Persons entitled
National Westminster Bank PLC
Description
F/H land & buildings lying to the north east side of king…

9 February 1996
Status
Satisfied on 8 January 2015
Delivered
21 February 1996
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land and buildings at lawton square delph…

8 December 1995
Status
Satisfied on 2 February 2015
Delivered
19 December 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

ENVIRONMENTAL EVALUATION LIMITED DIRECTORS

MBM SECRETARIAL SERVICES LIMITED

  Acting PSC
Appointed
01 September 2015
Role
Secretary
Address
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
Name
MBM SECRETARIAL SERVICES LIMITED
Notified On
13 April 2016
Country Registered
Scotland
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Gary Keenan

  Acting
Appointed
01 September 2016
Occupation
Finance Director
Role
Director
Age
52
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, M50 1RE
Country Of Residence
United Arab Emirates
Name
KEENAN, Gary

William Thomas Edward Winter

  Acting
Appointed
01 March 2017
Occupation
Group Finance Director
Role
Director
Age
48
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, M50 1RE
Country Of Residence
United Kingdom
Name
WINTER, William Thomas Edward

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
24 September 1991
Resigned
04 October 1991
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

William Crawford James Maxwell

  Resigned
Appointed
04 October 1991
Resigned
06 February 2015
Role
Secretary
Address
6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
Name
MAXWELL, William Crawford James

Philip David Coles

  Resigned
Appointed
06 February 2015
Resigned
16 June 2016
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
Country Of Residence
United Kingdom
Name
COLES, Philip David

Angus Douglas

  Resigned
Appointed
16 September 2015
Resigned
17 December 2015
Occupation
Finance Director
Role
Director
Age
54
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
Country Of Residence
Uk
Name
DOUGLAS, Angus

Allan George Graham

  Resigned
Appointed
01 April 2014
Resigned
06 February 2015
Occupation
Environmental Consultant
Role
Director
Age
46
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
Country Of Residence
Scotland
Name
GRAHAM, Allan George

David John Loydon

  Resigned
Appointed
01 May 2009
Resigned
31 July 2014
Occupation
Environmental Consultant
Role
Director
Age
49
Nationality
British
Address
Lawton Square, Delph, Oldham, Lancashire.Ol3 5dt
Country Of Residence
United Kingdom
Name
LOYDON, David John

Sarah Elizabeth Maxwell

  Resigned
Appointed
08 July 1995
Resigned
06 February 2015
Occupation
Midwife
Role
Director
Age
60
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
Country Of Residence
United Kingdom
Name
MAXWELL, Sarah Elizabeth

William Crawford James Maxwell

  Resigned
Appointed
04 October 1991
Resigned
06 February 2015
Occupation
Environmental Scientist
Role
Director
Age
63
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
Country Of Residence
United Kingdom
Name
MAXWELL, William Crawford James

Barbara Miles

  Resigned
Appointed
08 July 1995
Resigned
06 February 2015
Occupation
Optemetrist
Role
Director
Age
67
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
Country Of Residence
United Kingdom
Name
MILES, Barbara

David Peter Miles

  Resigned
Appointed
02 December 1994
Resigned
06 February 2015
Occupation
Environmental Scientist
Role
Director
Age
68
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
Country Of Residence
United Kingdom
Name
MILES, David Peter

David Peter Miles

  Resigned
Appointed
04 October 1991
Resigned
30 September 1992
Occupation
Environmental Scientist
Role
Director
Age
68
Nationality
British
Address
Gatehead Farm, Gatehead Road Delph, Oldham, OL3 5QE
Country Of Residence
United Kingdom
Name
MILES, David Peter

Margaret Anne Parrett

  Resigned
Appointed
04 October 1991
Resigned
06 February 2015
Occupation
Occupational Hygienist
Role
Director
Age
70
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
Country Of Residence
United Kingdom
Name
PARRETT, Margaret Anne

Michael Bruce Pooley

  Resigned
Appointed
06 February 2015
Resigned
15 September 2015
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
Country Of Residence
Scotland
Name
POOLEY, Michael Bruce

Ian Derek Power

  Resigned
Appointed
06 February 2015
Resigned
08 March 2016
Occupation
Accountant
Role
Director
Age
61
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
Country Of Residence
United Kingdom
Name
POWER, Ian Derek

Mary Priestley

  Resigned
Appointed
01 July 2005
Resigned
06 February 2015
Occupation
Administrator
Role
Director
Age
64
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
Country Of Residence
United Kingdom
Name
PRIESTLEY, Mary

Brian Reynolds

  Resigned
Appointed
04 May 2016
Resigned
01 September 2016
Occupation
Finance Director
Role
Director
Age
54
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, M50 1RE
Country Of Residence
United Kingdom
Name
REYNOLDS, Brian

Michael James Robertson

  Resigned
Appointed
16 May 2013
Resigned
06 February 2015
Occupation
Occupational Hygienist
Role
Director
Age
51
Nationality
British
Address
6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
Country Of Residence
England
Name
ROBERTSON, Michael James

Michael James Robertson

  Resigned
Appointed
03 October 2008
Resigned
25 June 2010
Occupation
Occupational Hygienist
Role
Director
Age
51
Nationality
British
Address
Lawton Square, Delph, Oldham, Lancashire.Ol3 5dt
Country Of Residence
United Kingdom
Name
ROBERTSON, Michael James

Alison Leonie Stevenson

  Resigned
Appointed
09 March 2015
Resigned
01 March 2017
Occupation
Accountant
Role
Director
Age
47
Nationality
British And South African
Address
6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
Country Of Residence
Scotland
Name
STEVENSON, Alison Leonie

Helen Jennifer Williams

  Resigned
Appointed
08 July 1995
Resigned
28 January 2009
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
22 Wiltshire Road, Chadderton, Oldham, OL9 7RY
Name
WILLIAMS, Helen Jennifer

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
24 September 1991
Resigned
04 October 1991
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.