Check the

ENVIROGREEN LIMITED

Company
ENVIROGREEN LIMITED (02800511)

ENVIROGREEN

Phone: 01753 323 001
A⁺ rating

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

Company name
ENVIROGREEN LIMITED
Company number
02800511
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Mar 1993
Age - 32 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
62
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
88
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
83
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
68
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
86
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
86
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.