Et Environmental Limited
Manufacture of non-domestic cooling and ventilation equipment
Contacts of Et Environmental Limited: address, phone, fax, email, website, working hours
Address: 47 Central Avenue West Molesey KT8 2QZ Surrey
Phone: +44-1349 1167541 +44-1349 1167541
Fax: +44-1546 2908874 +44-1546 2908874
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Et Environmental Limited"? - Send email to us!
Registration data Et Environmental Limited
Get full report from global database of The UK for Et Environmental Limited
Addition activities kind of Et Environmental Limited
356700. Industrial furnaces and ovens
20460205. Margarine oil, corn
27960202. Photoengraving plates, linecuts or halftones
28650306. Benzyl chloride
36440000. Noncurrent-carrying wiring devices
57220203. Electric household appliances, small
59991000. Monuments and tombstones
Owner, director, manager of Et Environmental Limited
Secretary - Michael John Anscombe. Address: Fleming Way, Crawley, West Sussex, RH10 9YX, England. DoB:
Director - Paul Davies. Address: Fleming Way, Crawley, West Sussex, RH10 9YX, England. DoB: October 1965, British
Director - Ian Dew. Address: Fleming Way, Crawley, West Sussex, RH10 9YX, England. DoB: July 1959, British
Director - Ronnie George. Address: Fleming Way, Crawley, West Sussex, RH10 9YX, England. DoB: October 1969, British
Director - Mark Leslie Hoskins. Address: Fleming Way, Crawley, West Sussex, RH10 9YX, England. DoB: January 1964, British
Director - Jonathan Mcdonald. Address: 47 Central Avenue, West Molesey, Surrey, KT8 2QZ. DoB: September 1973, British
Director - Gordon Stuart Winter. Address: 47 Central Avenue, West Molesey, Surrey, KT8 2QZ. DoB: November 1965, British
Director - Martin Michael Reid. Address: 47 Central Avenue, West Molesey, Surrey, KT8 2QZ. DoB: September 1960, English
Director - Leigh Alan Stimpson. Address: 47 Central Avenue, West Molesey, Surrey, KT8 2QZ. DoB: March 1960, English
Secretary - Robert Marshall Unsworth. Address: 47 Central Avenue, West Molesey, Surrey, KT8 2QZ. DoB: n\a, British
Director - Robert Marshall Unsworth. Address: 47 Central Avenue, West Molesey, Surrey, KT8 2QZ. DoB: n\a, British
Director - Alan Anthony Rice. Address: 36 Brocks Drive, Guildford, Surrey, GU3 3NQ. DoB: November 1937, British
Secretary - Stephen Robert Mcneice. Address: 3 Beckenshaw Gardens, Woodmansterne, Banstead, Surrey, SM7 3NB. DoB: n\a, British
Director - Alan James Broadbridge. Address: 16 Weldon Drive, West Molesey, Surrey, KT8 2NT. DoB: February 1949, British
Director - Julian Richard Lewis. Address: Eden House, Church Road, Brimfield, Ludlow, Salop, SY8 4NF. DoB: June 1967, British
Director - Ian Paul Gould. Address: Red Willows 16 The Ridings, East Preston, Littlehampton, BN16 2TN. DoB: August 1946, British
Director - Peter Roy Grimmer. Address: 13 Barbara Close, Shepperton, Middlesex, TW17 8BG. DoB: September 1940, British
Director - Robert Marshall Unsworth. Address: 81 Irnham Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2TG. DoB: n\a, British
Director - Phillip Anthony Brompton. Address: 49 Bepton Down, Petersfield, Hampshire, GU31 4PR. DoB: May 1940, British
Director - Helen Jane Saunders. Address: 33 Ludlow Road, Church Stretton, Salop, SY6 6AB. DoB: n\a, British
Director - Clive Eric Higgs. Address: 78 Stanton Road, Shirley, Solihull, West Midlands, B90 2DY. DoB: March 1950, British
Director - Joseph John Tufo. Address: 50 Temple Road, Epsom, Surrey, KT19 8HA. DoB: February 1959, British
Director - Raymond William Barnes. Address: 16 Castle Green, Weybridge, Surrey, KT13 9QL. DoB: November 1959, British
Director - Stephen Robert Mcneice. Address: 24 Strawberry Lane, Carshalton, Surrey, SM5 2NQ. DoB: December 1961, British
Director - John Park. Address: Doebank House, Avenue Road, Astwood Bank, Redditch, Worcestershire, B96 6AT. DoB: January 1945, British
Secretary - Robert Marshall Unsworth. Address: 81 Irnham Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2TG. DoB: n\a, British
Director - David Michael Rhead. Address: Cherry Trees 62 Little Sutton Lane, Four Oaks, Sutton Coldfield, West Midlands, B75 6PE. DoB: March 1936, British
Director - James Owens. Address: 9 Abberton Grove, Solihull, West Mids, B90 4YQ. DoB: September 1952, British
Director - Richard Edwin Smeed. Address: 1 Appletree Mead, Hook, Hampshire, RG27 9RY. DoB: July 1963, British
Director - Peter James Campbell. Address: 101a Connaught Road, Fleet, Hampshire, GU51 3QX. DoB: May 1963, British
Director - Leigh Alan Stimpson. Address: Woodcote, Grove Road, Basingstoke, Hampshire, RG21 3AX. DoB: March 1960, English
Director - John Nicholas Dearn Pritchard. Address: Hunters Lodge, New Wood Lane Blakedown, Kidderminster, Worcestershire, DY10 3LD. DoB: February 1947, British
Director - Graham Parker. Address: Summerfield House Sandford Avenue, Church Stretton, Shropshire, SY6 7AA. DoB: March 1958, British
Director - Gordon Joliffe. Address: Kimberley 4 Cassington Road, Eynsham, Witney, Oxfordshire, OX8 1LF. DoB: September 1947, British
Director - Charles Muircroft. Address: 30 Herondale Crescent, Wollaston, Stourbridge, West Midlands, DY8 3LH. DoB: October 1941, British
Director - John Ferris Watkins. Address: The Old Watermill, Mill Hill Chiddingstone, Edenbridge, Kent, TN8 7AA. DoB: November 1952, British
Director - Neil Robert Johnson. Address: 3 Barnetts Lane, Kidderminster, Worcestershire, DY10 3HR. DoB: March 1955, British
Director - Roger Norman Walker. Address: The Homestead, Cliffords Masne, Newent, Gloucestershire, GL18 1JT. DoB: April 1944, British
Secretary - Derek Wilkes. Address: 20 Marquis Drive, Halesowen, West Midlands, B62 8TE. DoB: September 1961, British
Director - John Richard Martin Phillips. Address: Clock House Wren Court, Birdingbury, Warwickshire, CV23 8EW. DoB: May 1955, British
Director - Philip Anthony Brompton. Address: 49 Bepton Down, Petersfield, Hampshire, GU31 4PR. DoB: May 1949, British
Director - Stephen Richard Flowitt Hill. Address: Southbank Cottage, Green Lane Yarpole, Leominster, Herefordshire, HR6 0BD. DoB: February 1958, British
Director - Ronald Green. Address: Abilene Sheet Road, Ludlow, Salop, SY8 1LR. DoB: July 1943, British
Director - David Hawkes. Address: Hebogau Pontfaen Close, Knighton, Powys, LD7 1HW. DoB: September 1949, British
Jobs in Et Environmental Limited, vacancies. Career and training on Et Environmental Limited, practic
Now Et Environmental Limited have no open offers. Look for open vacancies in other companies
-
Lecturer (Work and Employment) (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £38,833 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Other Business and Management Studies
-
Assistant Professor (LINK Programme Coordinator) (London, Home Based)
Region: London, Home Based
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Infectious & Tropical Diseases
Salary: £44,978 to £51,490 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy
-
Professor of Socio-Legal Studies (Oxford)
Region: Oxford
Company: University of Oxford
Department: Law Faculty
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Law
-
Employer Enquiries and Data Coordinator (London)
Region: London
Company: London School of Economics and Political Science
Department: Careers Department
Salary: £24,760 to £27,831 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Marketing Manager (York)
Region: York
Company: N\A
Department: N\A
Salary: £32,548 to £37,706 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Employability Coordinator (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Clinical Research Facilitator (London)
Region: London
Company: Imperial College London
Department: Neuroepidemiology and Ageing Research Unit
Salary: £30,770 to £34,960 per annum (pro-rata if part-time)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Broadcast Engineer (Salford)
Region: Salford
Company: University of Salford
Department: MediaCityUK
Salary: £26,829 to £31,076 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering,IT
-
Research Associate (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Sainsbury Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics
-
Planning and Insight Officer x 2 (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: N\A
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Assistant Dean for Student Experience (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Faculty of Arts, Computing, Engineering and Sciences
Salary: £76,500 to £81,500
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Creative Arts and Design,Other Creative Arts,Senior Management,Student Services
-
Reader/ Professor in Journalism (City Of London)
Region: City Of London
Company: City, University of London
Department: School of Arts and Social Sciences - Department of Journalism
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Journalism
Responds for Et Environmental Limited on Facebook, comments in social nerworks
Read more comments for Et Environmental Limited. Leave a comment for Et Environmental Limited. Profiles of Et Environmental Limited on Facebook and Google+, LinkedIn, MySpaceLocation Et Environmental Limited on Google maps
Other similar companies of The United Kingdom as Et Environmental Limited: Ridgeway Furniture Manufacturing Limited | Belgrave Print & Packaging Ltd | Dog Transit Limited | Feltex Limited | Avalon Incense Ltd
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.
Et Environmental Limited is a domestic nonprofit company, located in Surrey, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 47 Central Avenue West Molesey KT8 2QZ Surrey. Et Environmental Limited was registered on 1963-05-02. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 502,000 GBP, sales per year - less 650,000,000 GBP. Et Environmental Limited is Private Limited Company.
The main activity of Et Environmental Limited is Manufacturing, including 7 other directions. Secretary of Et Environmental Limited is Michael John Anscombe, which was registered at Fleming Way, Crawley, West Sussex, RH10 9YX, England. Products made in Et Environmental Limited were not found. This corporation was registered on 1963-05-02 and was issued with the Register number 00759625 in Surrey, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Et Environmental Limited, open vacancies, location of Et Environmental Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024