Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

ENVIRONMENTAL EQUIPMENT CORPORATION LIMITED

Company

ENVIRONMENTAL EQUIPMENT CORPORATION

Telephone: 01932 230 940
A⁺ rating

ABOUT ENVIRONMENTAL EQUIPMENT CORPORATION LIMITED

Environmental Equipment Corporation Ltd

Our core expertise and services are concentrated on the design, supply and, where required, installation of noise control products and schemes for both specific and generic applications. These lie in fields as diverse as architectural design and products, mechanical services noise and environmental noise impact mitigation.

The partnership of these two distinct disciplines enables us to offer an unrivalled service supported by extensive product knowledge and thorough research and development. Testament to this is the ongoing and lasting relationships that we build with Clients who rely on our unique technical and commercial acumen.

PRODUCTS

KEY FINANCE

Year
2017
Assets
£656.46k ▼ £-1.67k (-0.25 %)
Cash
£50.63k ▼ £-125.52k (-71.26 %)
Liabilities
£607.28k ▲ £13.3k (2.24 %)
Net Worth
£49.17k ▼ £-14.96k (-23.33 %)

REGISTRATION INFO

Company name
ENVIRONMENTAL EQUIPMENT CORPORATION LIMITED
Company number
02568740
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Dec 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
eec.co.uk
Phones
01932 230 940
01932 230 941
Registered Address
RICHMOND HOUSE,
CHURCHFIELD ROAD,
WALTON-ON-THAMES,
SURREY,
ENGLAND,
KT12 2TP

ECONOMIC ACTIVITIES

71121
Engineering design activities for industrial process and production

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,360
26 Nov 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

30 January 2002
Status
Outstanding
Delivered
5 February 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 August 1992
Status
Satisfied on 21 February 2002
Delivered
24 August 1992
Persons entitled
Barclays Bank PLC
Description
For full details see form 395 tc ref: M278C. Fixed and…

See Also


Last update 2018

ENVIRONMENTAL EQUIPMENT CORPORATION LIMITED DIRECTORS

Timothy Meed

  Acting
Appointed
16 May 2007
Role
Secretary
Address
7 Rusper Road, Horsham, West Sussex, RH12 4BA
Name
MEED, Timothy

Anthony Edward Gentle

  Acting
Appointed
01 April 1997
Occupation
Noise Control Specialist
Role
Director
Age
60
Nationality
British
Address
Willow Cottage, 3 Albany Close, Esher, Surrey, United Kingdom, KT10 9JR
Country Of Residence
England
Name
GENTLE, Anthony Edward

Timothy Meed

  Acting
Appointed
16 May 2007
Occupation
Noise & Vibration Control Specialist
Role
Director
Age
53
Nationality
British
Address
7 Rusper Road, Horsham, West Sussex, RH12 4BA
Country Of Residence
England
Name
MEED, Timothy

Jonathan Mudd

  Acting
Appointed
16 May 2007
Occupation
Noise & Vibration Control Specialist
Role
Director
Age
50
Nationality
British
Address
33 Templemere, Weybridge, Surrey, KT13 3PA
Country Of Residence
England
Name
MUDD, Jonathan

Grahame Malcolm Dye

  Resigned
Resigned
31 March 2007
Role
Secretary
Address
The Magpies, 10 Damask Close, Tring, Hertfordshire, HP23 5UA
Name
DYE, Grahame Malcolm

Anthony Edward Gentle

  Resigned
Appointed
31 March 2007
Resigned
16 May 2007
Role
Secretary
Address
Tudor House, 174 Lower Green Road, Esher, Surrey, KT10 8HA
Name
GENTLE, Anthony Edward

John Brian Crawford

  Resigned
Resigned
31 March 1994
Occupation
Acoustic Engineer
Role
Director
Age
91
Nationality
British
Address
20 Pilgrims Way, Guildford, Surrey, GU4 8AD
Name
CRAWFORD, John Brian

Grahame Malcolm Dye

  Resigned
Resigned
25 June 2007
Occupation
Acoustic Engineer
Role
Director
Age
78
Nationality
British
Address
The Magpies, 10 Damask Close, Tring, Hertfordshire, HP23 5UA
Name
DYE, Grahame Malcolm

John Peter Mitchell

  Resigned
Resigned
31 March 2000
Occupation
Acoustic Engineer
Role
Director
Age
88
Nationality
British
Address
23 Hawkhirst Road, Kenley, Surrey, CR8 5DN
Name
MITCHELL, John Peter

Gilbert John Thompson

  Resigned
Resigned
25 June 2007
Occupation
Engineer
Role
Director
Age
81
Nationality
British
Address
Pine Cottage Lowicks Road, Rushmoor, Farnham, Surrey, GU10 2EZ
Name
THOMPSON, Gilbert John

REVIEWS


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