ABOUT ENVIRONMENTAL EVALUATION LIMITED
Industrial Health Control provides expertise and factual information of high quality, so that important decisions regarding the control of health risks can be made accurately.
Merger with Environmental Evaluation
Environmental Evaluation Ltd and Industrial Health Control Ltd are pleased to announce that as from 31st May 2012 the assets and trading name of Industrial Health Control Ltd have been acquired by Environmental Evaluation Ltd.
Clients can now benefit from the full resources of Environmental Evaluation’s nationwide range of occupational hygiene and environmental services, including UKAS accredited emissions monitoring and asbestos consultancy, surveying and analysis. They operate from a national network of laboratories with over 50 qualified staff available.
KEY FINANCE
Year
2014
Assets
£1480.04k
▼ £-111.97k (-7.03 %)
Cash
£399.67k
▼ £-114.32k (-22.24 %)
Liabilities
£371.3k
▼ £-104.96k (-22.04 %)
Net Worth
£1108.74k
▼ £-7.02k (-0.63 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Salford
- Company name
- ENVIRONMENTAL EVALUATION LIMITED
- Company number
- 02648401
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Sep 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ihcontrol.co.uk
- Phones
-
+44 (0)2033 270 149
02033 270 149
- Registered Address
- 6 CORONET WAY,
CENTENARY PARK,
MANCHESTER,
M50 1RE
ECONOMIC ACTIVITIES
- 74901
- Environmental consulting activities
LAST EVENTS
- 02 Mar 2017
- Termination of appointment of Alison Leonie Stevenson as a director on 1 March 2017
- 02 Mar 2017
- Appointment of Mr William Thomas Edward Winter as a director on 1 March 2017
- 01 Dec 2016
- Amended full accounts made up to 31 December 2015
CHARGES
-
27 September 2000
- Status
- Satisfied
on 8 January 2015
- Delivered
- 4 October 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H land & buildings lying to the north east side of king…
-
9 February 1996
- Status
- Satisfied
on 8 January 2015
- Delivered
- 21 February 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land and buildings at lawton square delph…
-
8 December 1995
- Status
- Satisfied
on 2 February 2015
- Delivered
- 19 December 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
ENVIRONMENTAL EVALUATION LIMITED DIRECTORS
MBM SECRETARIAL SERVICES LIMITED
Acting
PSC
- Appointed
- 01 September 2015
- Role
- Secretary
- Address
- 5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
- Name
- MBM SECRETARIAL SERVICES LIMITED
- Notified On
- 13 April 2016
- Country Registered
- Scotland
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House
Gary Keenan
Acting
- Appointed
- 01 September 2016
- Occupation
- Finance Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, M50 1RE
- Country Of Residence
- United Arab Emirates
- Name
- KEENAN, Gary
William Thomas Edward Winter
Acting
- Appointed
- 01 March 2017
- Occupation
- Group Finance Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, M50 1RE
- Country Of Residence
- United Kingdom
- Name
- WINTER, William Thomas Edward
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 24 September 1991
- Resigned
- 04 October 1991
- Role
- Nominee Secretary
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- BRITANNIA COMPANY FORMATIONS LIMITED
William Crawford James Maxwell
Resigned
- Appointed
- 04 October 1991
- Resigned
- 06 February 2015
- Role
- Secretary
- Address
- 6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
- Name
- MAXWELL, William Crawford James
Philip David Coles
Resigned
- Appointed
- 06 February 2015
- Resigned
- 16 June 2016
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
- Country Of Residence
- United Kingdom
- Name
- COLES, Philip David
Angus Douglas
Resigned
- Appointed
- 16 September 2015
- Resigned
- 17 December 2015
- Occupation
- Finance Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
- Country Of Residence
- Uk
- Name
- DOUGLAS, Angus
Allan George Graham
Resigned
- Appointed
- 01 April 2014
- Resigned
- 06 February 2015
- Occupation
- Environmental Consultant
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
- Country Of Residence
- Scotland
- Name
- GRAHAM, Allan George
David John Loydon
Resigned
- Appointed
- 01 May 2009
- Resigned
- 31 July 2014
- Occupation
- Environmental Consultant
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Lawton Square, Delph, Oldham, Lancashire.Ol3 5dt
- Country Of Residence
- United Kingdom
- Name
- LOYDON, David John
Sarah Elizabeth Maxwell
Resigned
- Appointed
- 08 July 1995
- Resigned
- 06 February 2015
- Occupation
- Midwife
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
- Country Of Residence
- United Kingdom
- Name
- MAXWELL, Sarah Elizabeth
William Crawford James Maxwell
Resigned
- Appointed
- 04 October 1991
- Resigned
- 06 February 2015
- Occupation
- Environmental Scientist
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
- Country Of Residence
- United Kingdom
- Name
- MAXWELL, William Crawford James
Barbara Miles
Resigned
- Appointed
- 08 July 1995
- Resigned
- 06 February 2015
- Occupation
- Optemetrist
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
- Country Of Residence
- United Kingdom
- Name
- MILES, Barbara
David Peter Miles
Resigned
- Appointed
- 02 December 1994
- Resigned
- 06 February 2015
- Occupation
- Environmental Scientist
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
- Country Of Residence
- United Kingdom
- Name
- MILES, David Peter
David Peter Miles
Resigned
- Appointed
- 04 October 1991
- Resigned
- 30 September 1992
- Occupation
- Environmental Scientist
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Gatehead Farm, Gatehead Road Delph, Oldham, OL3 5QE
- Country Of Residence
- United Kingdom
- Name
- MILES, David Peter
Margaret Anne Parrett
Resigned
- Appointed
- 04 October 1991
- Resigned
- 06 February 2015
- Occupation
- Occupational Hygienist
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
- Country Of Residence
- United Kingdom
- Name
- PARRETT, Margaret Anne
Michael Bruce Pooley
Resigned
- Appointed
- 06 February 2015
- Resigned
- 15 September 2015
- Occupation
- Managing Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
- Country Of Residence
- Scotland
- Name
- POOLEY, Michael Bruce
Ian Derek Power
Resigned
- Appointed
- 06 February 2015
- Resigned
- 08 March 2016
- Occupation
- Accountant
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
- Country Of Residence
- United Kingdom
- Name
- POWER, Ian Derek
Mary Priestley
Resigned
- Appointed
- 01 July 2005
- Resigned
- 06 February 2015
- Occupation
- Administrator
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
- Country Of Residence
- United Kingdom
- Name
- PRIESTLEY, Mary
Brian Reynolds
Resigned
- Appointed
- 04 May 2016
- Resigned
- 01 September 2016
- Occupation
- Finance Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, M50 1RE
- Country Of Residence
- United Kingdom
- Name
- REYNOLDS, Brian
Michael James Robertson
Resigned
- Appointed
- 16 May 2013
- Resigned
- 06 February 2015
- Occupation
- Occupational Hygienist
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
- Country Of Residence
- England
- Name
- ROBERTSON, Michael James
Michael James Robertson
Resigned
- Appointed
- 03 October 2008
- Resigned
- 25 June 2010
- Occupation
- Occupational Hygienist
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Lawton Square, Delph, Oldham, Lancashire.Ol3 5dt
- Country Of Residence
- United Kingdom
- Name
- ROBERTSON, Michael James
Alison Leonie Stevenson
Resigned
- Appointed
- 09 March 2015
- Resigned
- 01 March 2017
- Occupation
- Accountant
- Role
- Director
- Age
- 48
- Nationality
- British And South African
- Address
- 6 Coronet Way, Centenary Park, Manchester, England, M50 1RE
- Country Of Residence
- Scotland
- Name
- STEVENSON, Alison Leonie
Helen Jennifer Williams
Resigned
- Appointed
- 08 July 1995
- Resigned
- 28 January 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 22 Wiltshire Road, Chadderton, Oldham, OL9 7RY
- Name
- WILLIAMS, Helen Jennifer
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 24 September 1991
- Resigned
- 04 October 1991
- Role
- Nominee Director
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- DEANSGATE COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.