Enviros Limited BRENTFORD


Enviros started in year 1995 as Private Limited Company with registration number 03072541. The Enviros company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Brentford at 27 Great West Road. Postal code: TW8 9BW. Since September 29, 1995 Enviros Limited is no longer carrying the name Memorabilia.

At present there are 2 directors in the the company, namely Christopher W. and Patricia M.. In addition one secretary - Latoya S. - is with the firm. At present 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.

Enviros Limited Address / Contact

Office Address 27 Great West Road
Town Brentford
Post code TW8 9BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03072541
Date of Incorporation Mon, 26th Jun 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Christopher W.

Position: Director

Appointed: 05 October 2023

Latoya S.

Position: Secretary

Appointed: 10 July 2023

Patricia M.

Position: Director

Appointed: 17 November 2020

Bradley A.

Position: Director

Appointed: 17 November 2020

Resigned: 03 October 2023

Victor J.

Position: Secretary

Appointed: 24 May 2019

Resigned: 10 July 2023

Brenda C.

Position: Director

Appointed: 26 April 2019

Resigned: 17 November 2020

Nuala O.

Position: Director

Appointed: 26 April 2019

Resigned: 28 November 2022

David E.

Position: Director

Appointed: 05 September 2018

Resigned: 26 April 2019

Tejender C.

Position: Secretary

Appointed: 23 May 2018

Resigned: 26 April 2019

Jonathan S.

Position: Director

Appointed: 30 November 2016

Resigned: 26 April 2019

Michael N.

Position: Secretary

Appointed: 17 March 2015

Resigned: 23 May 2018

Leon P.

Position: Director

Appointed: 13 March 2015

Resigned: 05 December 2016

Craig W.

Position: Director

Appointed: 30 October 2009

Resigned: 21 March 2014

Peter M.

Position: Director

Appointed: 30 October 2009

Resigned: 30 May 2014

Graeme D.

Position: Secretary

Appointed: 30 October 2009

Resigned: 22 May 2015

John P.

Position: Director

Appointed: 30 October 2009

Resigned: 18 December 2013

Gregory S.

Position: Director

Appointed: 30 October 2009

Resigned: 13 March 2015

Richard S.

Position: Director

Appointed: 23 February 2009

Resigned: 23 October 2009

Lee M.

Position: Director

Appointed: 20 May 2008

Resigned: 23 October 2009

Richard A.

Position: Director

Appointed: 20 May 2008

Resigned: 30 October 2009

Rodney H.

Position: Director

Appointed: 20 May 2008

Resigned: 23 October 2009

Thomas K.

Position: Director

Appointed: 20 May 2008

Resigned: 23 October 2009

John M.

Position: Director

Appointed: 20 May 2008

Resigned: 30 October 2009

Roger R.

Position: Director

Appointed: 20 May 2008

Resigned: 30 June 2009

Peter P.

Position: Director

Appointed: 20 May 2008

Resigned: 23 October 2009

Alison S.

Position: Secretary

Appointed: 28 February 2008

Resigned: 30 October 2009

Valerie M.

Position: Director

Appointed: 01 February 2007

Resigned: 24 April 2008

Am Nominees Limited

Position: Corporate Director

Appointed: 01 February 2007

Resigned: 23 October 2009

Claudia G.

Position: Secretary

Appointed: 01 February 2007

Resigned: 28 February 2008

Andrew S.

Position: Secretary

Appointed: 03 June 2003

Resigned: 01 February 2007

Andrew S.

Position: Director

Appointed: 03 June 2003

Resigned: 01 February 2007

Barry N.

Position: Director

Appointed: 16 April 2003

Resigned: 01 February 2007

Andrew V.

Position: Director

Appointed: 20 March 2003

Resigned: 01 February 2007

Jeffrey I.

Position: Secretary

Appointed: 27 August 1999

Resigned: 03 June 2003

David M.

Position: Director

Appointed: 25 August 1999

Resigned: 28 March 2003

Andrew S.

Position: Director

Appointed: 25 February 1999

Resigned: 24 August 1999

Peter G.

Position: Director

Appointed: 28 September 1998

Resigned: 25 August 1999

Simon C.

Position: Director

Appointed: 01 May 1998

Resigned: 27 May 1999

Richard B.

Position: Secretary

Appointed: 18 December 1997

Resigned: 27 August 1999

Paul G.

Position: Director

Appointed: 08 May 1997

Resigned: 02 July 1998

Geoffrey R.

Position: Director

Appointed: 01 April 1997

Resigned: 02 August 1999

Peter Y.

Position: Director

Appointed: 01 April 1997

Resigned: 27 November 1997

James O.

Position: Director

Appointed: 10 March 1997

Resigned: 27 November 1997

Rodney A.

Position: Director

Appointed: 24 February 1997

Resigned: 28 June 2001

Glen A.

Position: Director

Appointed: 24 February 1997

Resigned: 27 March 1997

Kwang S.

Position: Director

Appointed: 24 February 1997

Resigned: 27 November 1997

Kenneth S.

Position: Director

Appointed: 06 December 1996

Resigned: 02 July 1998

Robert C.

Position: Director

Appointed: 02 December 1996

Resigned: 27 November 1997

Charles B.

Position: Director

Appointed: 07 October 1996

Resigned: 02 July 1998

David H.

Position: Director

Appointed: 29 July 1996

Resigned: 27 November 1997

Jeffrey I.

Position: Secretary

Appointed: 08 May 1996

Resigned: 18 December 1997

Jeffrey I.

Position: Director

Appointed: 08 May 1996

Resigned: 30 June 2003

John M.

Position: Director

Appointed: 04 January 1996

Resigned: 30 April 1998

Peter K.

Position: Director

Appointed: 04 January 1996

Resigned: 31 July 1999

John M.

Position: Secretary

Appointed: 04 January 1996

Resigned: 08 May 1996

William T.

Position: Director

Appointed: 01 November 1995

Resigned: 12 April 1996

Colin L.

Position: Director

Appointed: 01 November 1995

Resigned: 28 October 1996

John M.

Position: Director

Appointed: 27 October 1995

Resigned: 25 August 1999

Christopher E.

Position: Director

Appointed: 27 October 1995

Resigned: 28 June 2001

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 26 June 1995

Resigned: 27 October 1995

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 26 June 1995

Resigned: 27 October 1995

Pinsent Masons Secretarial Limited

Position: Corporate Director

Appointed: 26 June 1995

Resigned: 27 October 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Enviros Group Limited from Brentford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enviros Group Limited

27 Great West Road, Winnersh, Brentford, Rg41 5tu, TW8 9BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of England And Wales
Registration number 4217291
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Memorabilia September 29, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 11th, January 2023
Free Download (19 pages)

Company search