ABOUT ENVIROGREEN LIMITED
Get to know Envirogreen
Envirogreen is a registered hazardous toxic waste disposal contractor and broker with over 15 years’ experience undertaking the safe and legal disposal or recycling of special, hazardous and toxic wastes throughout the UK.
We solve your toxic waste disposal requirements at every level from large scale decommissioning projects and site clearances to 'one off' packaged waste jobs.
Envirogreen can help and will provide the same level of professionalism no matter how large or small the job.
We are committed to respecting and protecting the environment and preventing pollution, in line with the requirements of ISO 14001.
Envirogreen provide quality waste disposal and industrial cleaning services
Envirogreen Limited is registered as a limited company in England and Wales under company number: 02800511
you are happy to allow contact from Envirogreen about your query.
KEY FINANCES
Year
2015
Assets
£182.73k
▲ £9.93k (5.75 %)
Cash
£25.27k
▲ £6.68k (35.94 %)
Liabilities
£117.43k
▼ £-10.83k (-8.45 %)
Net Worth
£65.31k
▲ £20.76k (46.62 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Slough
- Company name
- ENVIROGREEN LIMITED
- Company number
- 02800511
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Mar 1993
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.envirogreen.co.uk
- Phones
-
01753 323 001
01753 537 314
- Registered Address
- 880 PLYMOUTH ROAD,
SLOUGH,
ENGLAND,
SL1 4LP
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Google Plus
- Visit
LAST EVENTS
- 17 Mar 2017
- Confirmation statement made on 16 January 2017 with updates
- 04 Oct 2016
- Registered office address changed from 765 Henley Road Slough SL1 4JW to 880 Plymouth Road Slough SL1 4LP on 4 October 2016
- 22 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
31 January 2012
- Status
- Outstanding
- Delivered
- 9 February 2012
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
30 November 2010
- Status
- Outstanding
- Delivered
- 9 December 2010
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
7 June 1996
- Status
- Outstanding
- Delivered
- 18 June 1996
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
5 July 1993
- Status
- Satisfied
on 22 June 1996
- Delivered
- 13 July 1993
-
Persons entitled
- The Co-Operative Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ENVIROGREEN LIMITED DIRECTORS
Neil Robert Stewart
Acting
PSC
- Appointed
- 17 March 1993
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 880 Plymouth Road, Slough, England, SL1 4LP
- Country Of Residence
- England
- Name
- STEWART, Neil Robert
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Daniel John Dwyer
Resigned
- Appointed
- 17 March 1993
- Resigned
- 17 March 1993
- Role
- Nominee Secretary
- Address
- 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
- Name
- DWYER, Daniel John
Elizabeth Doreen Stewart
Resigned
- Appointed
- 17 March 1993
- Resigned
- 07 June 1996
- Role
- Secretary
- Address
- 6 Osborne Drive, Lightwater, Surrey, GU18 5QU
- Name
- STEWART, Elizabeth Doreen
Jane Kim Stewart
Resigned
- Appointed
- 02 March 2007
- Resigned
- 07 March 2011
- Role
- Secretary
- Address
- 59 Lower Richmond Road, London, SW15 1ET
- Name
- STEWART, Jane Kim
Neil Stewart
Resigned
- Appointed
- 07 June 1996
- Resigned
- 02 March 2007
- Role
- Secretary
- Address
- 59 Lower Richmond Road, Putney, London, SW15 1ET
- Name
- STEWART, Neil
Betty June Doyle
Resigned
- Appointed
- 17 March 1993
- Resigned
- 17 March 1993
- Role
- Nominee Director
- Age
- 89
- Nationality
- British
- Address
- 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN
- Name
- DOYLE, Betty June
Daniel John Dwyer
Resigned
- Appointed
- 17 March 1993
- Resigned
- 17 March 1993
- Role
- Nominee Director
- Age
- 85
- Nationality
- British
- Address
- 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
- Name
- DWYER, Daniel John
Donald Malachy Mcaleenan
Resigned
- Appointed
- 29 May 1996
- Resigned
- 01 March 2007
- Occupation
- Accountant
- Role
- Director
- Age
- 69
- Nationality
- Irish
- Address
- 17, Charles Harrod Court, 2 Somerville Ave, Barnes, London, SW13 8HH
- Name
- MCALEENAN, Donald Malachy
Duncan Robert Stewart
Resigned
- Appointed
- 17 March 1993
- Resigned
- 07 June 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 6 Osborne Drive, Lightwater, Surrey, GU18 5QU
- Name
- STEWART, Duncan Robert
Elizabeth Doreen Stewart
Resigned
- Appointed
- 08 June 1996
- Resigned
- 30 June 1999
- Occupation
- Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 6 Osborne Drive, Lightwater, Surrey, GU18 5QU
- Name
- STEWART, Elizabeth Doreen
REVIEWS
Check The Company
Excellent according to the company’s financial health.