ENVIRONMENTAL TRUST SCHEME REGULATORY BODY - LEAMINGTON SPA


Company Profile Company Filings

Overview

ENVIRONMENTAL TRUST SCHEME REGULATORY BODY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEAMINGTON SPA and has the status: Active.
ENVIRONMENTAL TRUST SCHEME REGULATORY BODY was incorporated 27 years ago on 01/07/1996 and has the registered number: 03221000. The accounts status is FULL and accounts are next due on 31/12/2024.

ENVIRONMENTAL TRUST SCHEME REGULATORY BODY - LEAMINGTON SPA

This company is listed in the following categories:
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 / 3 31/03/2023 31/12/2024

Registered Office

60 HOLLY WALK
LEAMINGTON SPA
WARWICKSHIRE
CV32 4JE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTONY JOHN TOWNSEND Apr 1957 British Director 2023-01-01 CURRENT
MR JULIAN MARTIN JAMES ATKINS Jul 1959 British Director 2022-06-06 CURRENT
MR GERARD JOSEPH MCCORMACK Jun 1952 British Director 2015-04-01 CURRENT
MR WILLIAM LEWIS LIFFORD Jan 1951 British Director 2008-06-01 UNTIL 2015-06-17 RESIGNED
DOCTOR RICHARD JULIAN CLIVE SILLS May 1946 British Director 2000-10-31 UNTIL 2001-06-30 RESIGNED
MS JAYNE PATRICIA SCOTT Sep 1963 United Kingdom Director 2001-10-18 UNTIL 2008-03-31 RESIGNED
THOMAS ANDREW SILLAVAN RUSSELL Jun 1941 British Director 2002-09-11 UNTIL 2009-03-31 RESIGNED
MRS MARGARET ANN ROBINSON Aug 1939 British Director 2000-08-31 UNTIL 2007-11-15 RESIGNED
BARONESS ROSALIND SCOTT OF NEEDHAM MARKET Aug 1957 British Director 2000-06-29 UNTIL 2007-11-15 RESIGNED
RODERICK SAYERS PAUL Apr 1935 British Director 1996-12-01 UNTIL 1998-09-19 RESIGNED
MR PETER CREASEY NEWBOULD Apr 1929 British Director 1996-10-01 UNTIL 2002-03-13 RESIGNED
MR PETER ANTHONY NEILL Aug 1949 British Director 1996-07-02 UNTIL 2002-03-13 RESIGNED
MR JAMES JUSTIN MCCRACKEN Apr 1955 British Director 2014-07-11 UNTIL 2021-06-30 RESIGNED
DONALD ALEXANDER REID Feb 1945 British Director 1996-11-01 UNTIL 2007-11-15 RESIGNED
DH & B DIRECTORS LIMITED Nominee Director 1996-07-02 UNTIL 1996-07-02 RESIGNED
DH & B MANAGERS LIMITED Nominee Director 1996-07-02 UNTIL 1996-07-02 RESIGNED
BRIAN EDWARD WOODHOUSE May 1948 Secretary 2003-09-25 UNTIL 2004-04-30 RESIGNED
MS JAYNE PATRICIA SCOTT Sep 1963 United Kingdom Secretary 2006-02-02 UNTIL 2007-11-15 RESIGNED
MR CHRISTOPHER JOHN WELFORD May 1963 British Secretary 2007-11-15 UNTIL 2023-12-08 RESIGNED
MR MICHAEL KEITH WHITING Apr 1944 British Secretary 1998-07-08 UNTIL 2003-09-25 RESIGNED
MR MICHAEL ROGER HEWITT Feb 1942 British Secretary 1996-07-02 UNTIL 1998-07-08 RESIGNED
MISS JANE DUNKERLEY Oct 1964 British Secretary 2004-05-01 UNTIL 2006-02-03 RESIGNED
MR MICHAEL ROGER HEWITT Feb 1942 British Director 1996-07-02 UNTIL 2001-04-24 RESIGNED
RICHARD WILLIAM WILSON Aug 1953 British Director 1996-12-01 UNTIL 2001-04-24 RESIGNED
DR KEVIN PATRICK BOND Aug 1950 British Director 2000-05-31 UNTIL 2003-06-01 RESIGNED
DR NEIL EDWARD CALDWELL Apr 1952 British Director 1996-11-01 UNTIL 2002-03-13 RESIGNED
MR JONATHAN MARK GUILLE CARLTON Jul 1956 British Director 2014-07-11 UNTIL 2022-06-06 RESIGNED
DR MARION JOAN CARTER Apr 1950 British Director 1996-10-01 UNTIL 2003-03-27 RESIGNED
MS LORRAINE ELIZABETH CLINTON Jul 1965 British Director 2008-06-01 UNTIL 2014-07-11 RESIGNED
DR MALCOLM COOPER Oct 1961 British Director 2003-09-25 UNTIL 2005-06-24 RESIGNED
GATHORNE CRANBROOK Jun 1933 British Director 1996-09-10 UNTIL 2002-03-13 RESIGNED
SIR GRAHAM MARTIN DOUGHTY Oct 1949 British Director 1996-10-01 UNTIL 2003-03-27 RESIGNED
DR PHILIP HENRY SMITH Nov 1946 British Director 2002-09-11 UNTIL 2014-07-11 RESIGNED
MR ROGER HYDE Nov 1943 British Director 2002-05-14 UNTIL 2003-07-31 RESIGNED
JOHN KING Jan 1946 British Director 2002-09-11 UNTIL 2012-07-17 RESIGNED
MR CLIVE OSCAR LEWIS Jul 1969 British Director 2022-06-06 UNTIL 2023-05-26 RESIGNED
MRS ANNA EAST May 1961 British Director 2012-04-01 UNTIL 2021-06-30 RESIGNED
DR ANN GERALDINE LIMB Feb 1953 British Director 2012-01-01 UNTIL 2022-12-31 RESIGNED
MR MICHAEL KEITH WHITING Apr 1944 British Director 2002-09-11 UNTIL 2003-07-31 RESIGNED
MR CHRISTOPHER JOHN WELFORD May 1963 British Director 2007-01-17 UNTIL 2023-12-08 RESIGNED
GRAY'S INN SECRETARIES LIMITED Corporate Nominee Secretary 1996-07-02 UNTIL 1996-07-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THAMES ESTUARY AIRPORT COMPANY LTD. LONDON Dissolved... 43999 - Other specialised construction activities n.e.c.
UTILITIES AND SERVICE INDUSTRIES TRAINING LIMITED GATESHEAD Dissolved... FULL 85590 - Other education n.e.c.
KELDA WATER SERVICES LIMITED BRADFORD Active FULL 82990 - Other business support service activities n.e.c.
KELDA GROUP LIMITED BRADFORD Active FULL 64209 - Activities of other holding companies n.e.c.
KELLER GROUP PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
AECOM DESIGN BUILD LIMITED LONDON UNITED KINGDOM Active SMALL 42910 - Construction of water projects
FCC ENVIRONMENT (UK) LIMITED DONCASTER ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
ENTRUST LIMITED LEAMINGTON SPA Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
KELDA GROUP PENSION TRUSTEES LIMITED BRADFORD Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
FIRST RENEWABLES LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
KESSC LIMITED CIRENCESTER Dissolved... DORMANT 74990 - Non-trading company
CITYWEST HOMES LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
M2 TRAINING LIMITED LONDON ROAD Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
OFFICE OF THE COMPLAINTS COMMISSIONER LONDON ENGLAND Active SMALL 80300 - Investigation activities
CITIZENS ADVICE SOUTH WARWICKSHIRE WARWICKSHIRE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EFKON ROAD PRICING LIMITED CHELTENHAM UNITED KINGDOM Dissolved... FULL 52219 - Other service activities incidental to land transportation, n.e.c
UK TRAINING TEAM LIMITED CIRENCESTER Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
STRATFORD HISTORIC BUILDINGS TRUST STRATFORD-UPON-AVON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
OMBUDSMAN ASSOCIATION GUILDFORD ENGLAND Active SMALL 94120 - Activities of professional membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENTRUST LIMITED LEAMINGTON SPA Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.