THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED was incorporated 29 years ago on 06/10/1994 and has the registered number: 02974304. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED was incorporated 29 years ago on 06/10/1994 and has the registered number: 02974304. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O BARNES ROFFE LLP HANBURY DRIVE
LONDON
E11 1GA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATHARINE MARY JENNINGS | Sep 1965 | British | Director | 2024-03-04 | CURRENT |
MRS PHILIPPA HELEN SPENCE | Nov 1973 | British | Director | 2023-01-11 | CURRENT |
DAVID GAVIN THOMPSON | Oct 1965 | British | Director | 2012-10-30 UNTIL 2014-02-25 | RESIGNED |
EDWARD PATRICK SLATTERY | Nov 1950 | Secretary | 1994-10-20 UNTIL 1995-01-18 | RESIGNED | |
PAUL REILLY | Oct 1965 | British | Director | 2018-02-22 UNTIL 2021-06-15 | RESIGNED |
MARK AUGUSTUS WILKES | Jan 1959 | British | Director | 1995-09-22 UNTIL 2012-10-30 | RESIGNED |
MR ADRIAN JEROME WILKES | Feb 1957 | British | Secretary | 1995-01-18 UNTIL 2012-10-30 | RESIGNED |
MR ADRIAN JEROME WILKES | Feb 1957 | British | Director | 1995-01-18 UNTIL 2012-10-30 | RESIGNED |
MS HANNAH ELIZABETH VICKERS | May 1985 | British | Director | 2018-09-25 UNTIL 2021-07-02 | RESIGNED |
JEREMY JAMES PASSMORE LINCOLN | May 1952 | British | Director | 1994-10-20 UNTIL 1995-01-18 | RESIGNED |
EDWARD PATRICK SLATTERY | Nov 1950 | Director | 1994-10-20 UNTIL 1995-01-18 | RESIGNED | |
RICHARD GEORGE INGRAM | Feb 1957 | British | Director | 1994-10-31 UNTIL 1994-11-01 | RESIGNED |
ALEX TOSETTI | Nov 1965 | British | Director | 2012-10-30 UNTIL 2023-01-11 | RESIGNED |
MR OLAWALE NELSON OGUNSHAKIN | Nov 1960 | British | Director | 2012-10-30 UNTIL 2018-09-25 | RESIGNED |
MR STEPHEN MARCOS JONES | Nov 1981 | British | Director | 2022-01-31 UNTIL 2024-03-04 | RESIGNED |
PETER JOHN HOLLOWAY | Jun 1948 | Director | 1995-01-18 UNTIL 1995-09-22 | RESIGNED | |
MR ANDREW COWELL | Apr 1958 | British | Director | 2014-02-25 UNTIL 2018-02-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-10-06 UNTIL 1994-10-20 | RESIGNED | ||
MR LAURENCE JON BRETT | Aug 1971 | British | Director | 2021-07-12 UNTIL 2022-01-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-10-06 UNTIL 1994-10-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Association For Consultancy And Engineering | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-30 | 31-12-2022 | 199,999 Cash -61,988 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-22 | 31-12-2021 | 134,774 Cash -84,746 equity |
ACCOUNTS - Final Accounts | 2021-12-11 | 31-12-2020 | 81,270 Cash -117,489 equity |
ACCOUNTS - Final Accounts | 2020-12-18 | 31-12-2019 | 139,737 Cash -37,905 equity |