Environmental Trust Scheme Regulatory Body LEAMINGTON SPA


Environmental Trust Scheme Regulatory Body started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03221000. The Environmental Trust Scheme Regulatory Body company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Leamington Spa at 60 Holly Walk. Postal code: CV32 4JE.

The company has 5 directors, namely Peter B., Helen V. and Antony T. and others. Of them, Gerard M. has been with the company the longest, being appointed on 1 April 2015 and Peter B. and Helen V. have been with the company for the least time - from 6 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Environmental Trust Scheme Regulatory Body Address / Contact

Office Address 60 Holly Walk
Town Leamington Spa
Post code CV32 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221000
Date of Incorporation Mon, 1st Jul 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Peter B.

Position: Director

Appointed: 06 January 2024

Helen V.

Position: Director

Appointed: 06 January 2024

Antony T.

Position: Director

Appointed: 01 January 2023

Julian A.

Position: Director

Appointed: 06 June 2022

Gerard M.

Position: Director

Appointed: 01 April 2015

Clive L.

Position: Director

Appointed: 06 June 2022

Resigned: 26 May 2023

Jonathan C.

Position: Director

Appointed: 11 July 2014

Resigned: 06 June 2022

James M.

Position: Director

Appointed: 11 July 2014

Resigned: 30 June 2021

Anna E.

Position: Director

Appointed: 01 April 2012

Resigned: 30 June 2021

Ann L.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2022

Lorraine C.

Position: Director

Appointed: 01 June 2008

Resigned: 11 July 2014

William L.

Position: Director

Appointed: 01 June 2008

Resigned: 17 June 2015

Christopher W.

Position: Secretary

Appointed: 15 November 2007

Resigned: 08 December 2023

Christopher W.

Position: Director

Appointed: 17 January 2007

Resigned: 08 December 2023

Jayne S.

Position: Secretary

Appointed: 02 February 2006

Resigned: 15 November 2007

Jane D.

Position: Secretary

Appointed: 01 May 2004

Resigned: 03 February 2006

Brian W.

Position: Secretary

Appointed: 25 September 2003

Resigned: 30 April 2004

Malcolm C.

Position: Director

Appointed: 25 September 2003

Resigned: 24 June 2005

Philip S.

Position: Director

Appointed: 11 September 2002

Resigned: 11 July 2014

Michael W.

Position: Director

Appointed: 11 September 2002

Resigned: 31 July 2003

Thomas R.

Position: Director

Appointed: 11 September 2002

Resigned: 31 March 2009

John K.

Position: Director

Appointed: 11 September 2002

Resigned: 17 July 2012

Roger H.

Position: Director

Appointed: 14 May 2002

Resigned: 31 July 2003

Jayne S.

Position: Director

Appointed: 18 October 2001

Resigned: 31 March 2008

Richard S.

Position: Director

Appointed: 31 October 2000

Resigned: 30 June 2001

Margaret R.

Position: Director

Appointed: 31 August 2000

Resigned: 15 November 2007

Rosalind S.

Position: Director

Appointed: 29 June 2000

Resigned: 15 November 2007

Kevin B.

Position: Director

Appointed: 31 May 2000

Resigned: 01 June 2003

Michael W.

Position: Secretary

Appointed: 08 July 1998

Resigned: 25 September 2003

Richard W.

Position: Director

Appointed: 01 December 1996

Resigned: 24 April 2001

Roderick P.

Position: Director

Appointed: 01 December 1996

Resigned: 19 September 1998

Neil C.

Position: Director

Appointed: 01 November 1996

Resigned: 13 March 2002

Donald R.

Position: Director

Appointed: 01 November 1996

Resigned: 15 November 2007

Marion C.

Position: Director

Appointed: 01 October 1996

Resigned: 27 March 2003

Peter K.

Position: Director

Appointed: 01 October 1996

Resigned: 13 March 2002

Graham D.

Position: Director

Appointed: 01 October 1996

Resigned: 27 March 2003

Gathorne C.

Position: Director

Appointed: 10 September 1996

Resigned: 13 March 2002

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1996

Resigned: 02 July 1996

Michael H.

Position: Director

Appointed: 02 July 1996

Resigned: 24 April 2001

Michael H.

Position: Secretary

Appointed: 02 July 1996

Resigned: 08 July 1998

Dh & B Managers Limited

Position: Nominee Director

Appointed: 02 July 1996

Resigned: 02 July 1996

Dh & B Directors Limited

Position: Nominee Director

Appointed: 02 July 1996

Resigned: 02 July 1996

Peter N.

Position: Director

Appointed: 02 July 1996

Resigned: 13 March 2002

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 27th, September 2023
Free Download (26 pages)

Company search

Advertisements