Check the

THREE STAR ENVIRONMENTAL LIMITED

Company
THREE STAR ENVIRONMENTAL LIMITED (04234426)

THREE STAR ENVIRONMENTAL

Phone: +44 (0)1782 202 300
A rating

ABOUT THREE STAR ENVIRONMENTAL LIMITED

About Three Star Environmental

The company was formed in 1990 by a number of ex William Green engineers who teamed up with a privately owned Sheffield engineering company, Three Star Engineering Limited, to form the environmental division to produce a range of water screening products.

We are a market-leading, global organisation dedicated to the design and manufacture of innovative products for the water and wastewater markets.

KEY FINANCES

Year
2016
Assets
£558.98k
Cash
£0k ▼ £0k (NaN)
Liabilities
£358.09k
Net Worth
£200.89k

REGISTRATION INFO

Company name
THREE STAR ENVIRONMENTAL LIMITED
Company number
04234426
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jun 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
3star.co.uk
Phones
+44 (0)1782 202 300
+44 (0)1226 732 875
01782 202 300
01226 732 875
+44 (0)1782 203 649
01782 203 649
Registered Address
GARNER STREET,
ETRURIA,
STOKE ON TRENT,
STAFFORDSHIRE,
ST4 7BH

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

01 Feb 2017
Satisfaction of charge 7 in full
01 Feb 2017
Satisfaction of charge 5 in full
01 Feb 2017
Satisfaction of charge 6 in full

CHARGES

17 December 2015
Status
Outstanding
Delivered
18 December 2015
Persons entitled
Leumi Abl Limited
Description
N/A…

21 January 2008
Status
Satisfied on 1 February 2017
Delivered
25 January 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

21 January 2008
Status
Satisfied on 1 February 2017
Delivered
25 January 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums from time to time being standing to the…

21 January 2008
Status
Satisfied on 1 February 2017
Delivered
25 January 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

18 August 2004
Status
Satisfied on 26 February 2008
Delivered
25 August 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
On demand from the bank such sums as are required up to the…

3 September 2003
Status
Satisfied on 26 February 2008
Delivered
4 September 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

21 September 2001
Status
Satisfied on 15 November 2007
Delivered
28 September 2001
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THREE STAR ENVIRONMENTAL LIMITED DIRECTORS

Andrew Williams

  Acting
Appointed
01 April 2014
Role
Secretary
Address
Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH
Name
WILLIAMS, Andrew

Robert Andrew Righton

  Acting
Appointed
27 September 2016
Occupation
Group Finance Director
Role
Director
Age
62
Nationality
British
Address
Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH
Country Of Residence
England
Name
RIGHTON, Robert Andrew

Andrew Williams

  Acting
Appointed
24 March 2014
Occupation
Group Managing Director
Role
Director
Age
57
Nationality
British
Address
Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH
Country Of Residence
England
Name
WILLIAMS, Andrew

Gemma Brereton

  Resigned
Appointed
01 June 2012
Resigned
31 March 2014
Role
Secretary
Address
Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH
Name
BRERETON, Gemma

Jean Collier

  Resigned
Appointed
14 June 2001
Resigned
13 September 2001
Role
Secretary
Address
26 The Village, Earswick, York, North Yorkshire, YO32 9SL
Name
COLLIER, Jean

Richard Wadsworth Hammerton

  Resigned
Appointed
13 September 2001
Resigned
07 February 2011
Occupation
Director
Role
Secretary
Nationality
British
Address
4 Pinchfield Holt, Wickersley, Rotherham, South Yorkshire, S66 1FF
Name
HAMMERTON, Richard Wadsworth

Michael Hindley

  Resigned
Appointed
07 February 2011
Resigned
31 May 2012
Role
Secretary
Address
Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH
Name
HINDLEY, Michael

Stewart Bailie

  Resigned
Appointed
07 February 2011
Resigned
31 March 2014
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH
Country Of Residence
England
Name
BAILIE, Stewart

Stephen Curnow

  Resigned
Appointed
13 September 2001
Resigned
07 February 2011
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Appt 7, Heberscliffe, 42 Grove Road, Ilkley, West Yorkshire, United Kingdom, LS29 9QF
Country Of Residence
United Kingdom
Name
CURNOW, Stephen

Richard Wadsworth Hammerton

  Resigned
Appointed
13 September 2001
Resigned
07 February 2011
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
4 Pinchfield Holt, Wickersley, Rotherham, South Yorkshire, S66 1FF
Country Of Residence
England
Name
HAMMERTON, Richard Wadsworth

Michael Hindley

  Resigned
Appointed
18 January 2008
Resigned
31 May 2012
Occupation
Accountant
Role
Director
Age
54
Nationality
British
Address
51 Grasmere Drive, Bury, Lancashire, BL9 9GA
Country Of Residence
United Kingdom
Name
HINDLEY, Michael

Glyn Hobson

  Resigned
Appointed
10 April 2003
Resigned
29 November 2004
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
19 Orchard Croft, Dodworth, Barnsley, South Yorkshire, S75 3QY
Country Of Residence
England
Name
HOBSON, Glyn

Edward Paul Howard

  Resigned
Appointed
18 January 2008
Resigned
11 June 2010
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
3 Gibb Road, Worsley, Manchester, M28 2SS
Country Of Residence
United Kingdom
Name
HOWARD, Edward Paul

Anthony Peter Ridge

  Resigned
Appointed
14 June 2001
Resigned
13 September 2001
Occupation
Solicitor
Role
Director
Age
82
Nationality
British
Address
27 Moorgate, York, North Yorkshire, YO24 4HP
Country Of Residence
United Kingdom
Name
RIDGE, Anthony Peter

John Richard Wood

  Resigned
Appointed
13 September 2001
Resigned
18 January 2008
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Scoreby Farm House, Scoreby, York, North Yorkshire, YO41 1NP
Country Of Residence
England
Name
WOOD, John Richard

REVIEWS


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