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
-
Check the company
-
UK
-
Newcastle-under-Lyme
- Company name
- THREE STAR ENVIRONMENTAL LIMITED
- Company number
- 04234426
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jun 2001
Age - 24 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
- 63
- 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
- 58
- 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
- 59
- 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
- 72
- 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
- 64
- 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
- 55
- 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
- 75
- 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
- 61
- 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
- 83
- 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
- 77
- 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.