Et Environmental Limited

All UK companiesManufacturingEt Environmental Limited

Manufacture of non-domestic cooling and ventilation equipment

Et Environmental Limited contacts: address, phone, fax, email, website, shedule

Address: 47 Central Avenue West Molesey KT8 2QZ Surrey

Phone: +44-1349 1167541

Fax: +44-1546 2908874

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Et Environmental Limited"? - send email to us!

Et Environmental Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Et Environmental Limited.

Registration data Et Environmental Limited

Register date: 1963-05-02

Register number: 00759625

Type of company: Private Limited Company

Get full report form global database UK for Et Environmental Limited

Owner, director, manager of Et Environmental Limited

Michael John Anscombe Secretary. Address: Fleming Way, Crawley, West Sussex, RH10 9YX, England. DoB:

Paul Davies Director. Address: Fleming Way, Crawley, West Sussex, RH10 9YX, England. DoB: October 1965, British

Ian Dew Director. Address: Fleming Way, Crawley, West Sussex, RH10 9YX, England. DoB: July 1959, British

Ronnie George Director. Address: Fleming Way, Crawley, West Sussex, RH10 9YX, England. DoB: October 1969, British

Mark Leslie Hoskins Director. Address: Fleming Way, Crawley, West Sussex, RH10 9YX, England. DoB: January 1964, British

Jonathan Mcdonald Director. Address: 47 Central Avenue, West Molesey, Surrey, KT8 2QZ. DoB: September 1973, British

Gordon Stuart Winter Director. Address: 47 Central Avenue, West Molesey, Surrey, KT8 2QZ. DoB: November 1965, British

Martin Michael Reid Director. Address: 47 Central Avenue, West Molesey, Surrey, KT8 2QZ. DoB: September 1960, English

Leigh Alan Stimpson Director. Address: 47 Central Avenue, West Molesey, Surrey, KT8 2QZ. DoB: March 1960, English

Robert Marshall Unsworth Secretary. Address: 47 Central Avenue, West Molesey, Surrey, KT8 2QZ. DoB: n\a, British

Robert Marshall Unsworth Director. Address: 47 Central Avenue, West Molesey, Surrey, KT8 2QZ. DoB: n\a, British

Alan Anthony Rice Director. Address: 36 Brocks Drive, Guildford, Surrey, GU3 3NQ. DoB: November 1937, British

Stephen Robert Mcneice Secretary. Address: 3 Beckenshaw Gardens, Woodmansterne, Banstead, Surrey, SM7 3NB. DoB: n\a, British

Alan James Broadbridge Director. Address: 16 Weldon Drive, West Molesey, Surrey, KT8 2NT. DoB: February 1949, British

Julian Richard Lewis Director. Address: Eden House, Church Road, Brimfield, Ludlow, Salop, SY8 4NF. DoB: June 1967, British

Ian Paul Gould Director. Address: Red Willows 16 The Ridings, East Preston, Littlehampton, BN16 2TN. DoB: August 1946, British

Peter Roy Grimmer Director. Address: 13 Barbara Close, Shepperton, Middlesex, TW17 8BG. DoB: September 1940, British

Robert Marshall Unsworth Director. Address: 81 Irnham Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2TG. DoB: n\a, British

Phillip Anthony Brompton Director. Address: 49 Bepton Down, Petersfield, Hampshire, GU31 4PR. DoB: May 1940, British

Helen Jane Saunders Director. Address: 33 Ludlow Road, Church Stretton, Salop, SY6 6AB. DoB: n\a, British

Clive Eric Higgs Director. Address: 78 Stanton Road, Shirley, Solihull, West Midlands, B90 2DY. DoB: March 1950, British

Joseph John Tufo Director. Address: 50 Temple Road, Epsom, Surrey, KT19 8HA. DoB: February 1959, British

Raymond William Barnes Director. Address: 16 Castle Green, Weybridge, Surrey, KT13 9QL. DoB: November 1959, British

Stephen Robert Mcneice Director. Address: 24 Strawberry Lane, Carshalton, Surrey, SM5 2NQ. DoB: December 1961, British

John Park Director. Address: Doebank House, Avenue Road, Astwood Bank, Redditch, Worcestershire, B96 6AT. DoB: January 1945, British

Robert Marshall Unsworth Secretary. Address: 81 Irnham Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2TG. DoB: n\a, British

David Michael Rhead Director. Address: Cherry Trees 62 Little Sutton Lane, Four Oaks, Sutton Coldfield, West Midlands, B75 6PE. DoB: March 1936, British

James Owens Director. Address: 9 Abberton Grove, Solihull, West Mids, B90 4YQ. DoB: September 1952, British

Richard Edwin Smeed Director. Address: 1 Appletree Mead, Hook, Hampshire, RG27 9RY. DoB: July 1963, British

Peter James Campbell Director. Address: 101a Connaught Road, Fleet, Hampshire, GU51 3QX. DoB: May 1963, British

Leigh Alan Stimpson Director. Address: Woodcote, Grove Road, Basingstoke, Hampshire, RG21 3AX. DoB: March 1960, English

John Nicholas Dearn Pritchard Director. Address: Hunters Lodge, New Wood Lane Blakedown, Kidderminster, Worcestershire, DY10 3LD. DoB: February 1947, British

Graham Parker Director. Address: Summerfield House Sandford Avenue, Church Stretton, Shropshire, SY6 7AA. DoB: March 1958, British

Gordon Joliffe Director. Address: Kimberley 4 Cassington Road, Eynsham, Witney, Oxfordshire, OX8 1LF. DoB: September 1947, British

Charles Muircroft Director. Address: 30 Herondale Crescent, Wollaston, Stourbridge, West Midlands, DY8 3LH. DoB: October 1941, British

John Ferris Watkins Director. Address: The Old Watermill, Mill Hill Chiddingstone, Edenbridge, Kent, TN8 7AA. DoB: November 1952, British

Neil Robert Johnson Director. Address: 3 Barnetts Lane, Kidderminster, Worcestershire, DY10 3HR. DoB: March 1955, British

Roger Norman Walker Director. Address: The Homestead, Cliffords Masne, Newent, Gloucestershire, GL18 1JT. DoB: April 1944, British

Derek Wilkes Secretary. Address: 20 Marquis Drive, Halesowen, West Midlands, B62 8TE. DoB: September 1961, British

John Richard Martin Phillips Director. Address: Clock House Wren Court, Birdingbury, Warwickshire, CV23 8EW. DoB: May 1955, British

Philip Anthony Brompton Director. Address: 49 Bepton Down, Petersfield, Hampshire, GU31 4PR. DoB: May 1949, British

Stephen Richard Flowitt Hill Director. Address: Southbank Cottage, Green Lane Yarpole, Leominster, Herefordshire, HR6 0BD. DoB: February 1958, British

Ronald Green Director. Address: Abilene Sheet Road, Ludlow, Salop, SY8 1LR. DoB: July 1943, British

David Hawkes Director. Address: Hebogau Pontfaen Close, Knighton, Powys, LD7 1HW. DoB: September 1949, British

Jobs in Et Environmental Limited vacancies. Career and practice on Et Environmental Limited. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for Et Environmental Limited on FaceBook

Read more comments for Et Environmental Limited. Leave a respond Et Environmental Limited in social networks. Et Environmental Limited on Facebook and Google+, LinkedIn, MySpace

Address Et Environmental Limited on google map

Other similar UK companies as Et Environmental Limited: Campling Developments Limited | Glinert Davis Llp | Sew Can Do Manufacturing Cic | Wsi Mechanical Limited | Apex Business Consultants Limited

Et Environmental Limited is established as PLC, based in 47 Central Avenue, West Molesey , Surrey. The office post code is KT8 2QZ The firm was formed on 1963/05/02. Its registered no. is 00759625. Even though recently known as Et Environmental Limited, the name previously was known under a different name. It was known under the name Benson Environmental until 2002/01/24, at which point the name got changed to Benson Heating. The definitive was known under the name came in 1994/06/07. The firm SIC code is 28250 meaning Manufacture of non-domestic cooling and ventilation equipment. Et Environmental Ltd filed its account information up till Tue, 31st Mar 2015. Its most recent annual return was filed on Mon, 12th Oct 2015. Et Environmental Ltd is a perfect example that a well prospering company can last for over fifty three years and achieve a constant satisfactory results.

E T Environmental Limited is a small-sized vehicle operator with the licence number OK0225628. The firm has one transport operating centre in the country. In their subsidiary in West Molesey , 1 machine is available. The firm directors are Gordon Winter, Leigh Stimpson, Martin Reid and Robert Unsworth.

1 transaction have been registered in 2011 with a sum total of £1,324. Cooperation with the New Forest District Council council covered the following areas: Materials.

Paul Davies, Ian Dew, Ronnie George and 5 other members of the Management Board who might be found within the Company Staff section of our website are listed as enterprise's directors and have been working on the company success since 2015. Furthermore, the managing director's responsibilities are regularly supported by a secretary - Michael John Anscombe, from who was recruited by the following limited company in 2015.