Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILDING ENVIRONMENTAL HYGIENE LIMITED
Company Information for

BUILDING ENVIRONMENTAL HYGIENE LIMITED

4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
Company Registration Number
02404092
Private Limited Company
Liquidation

Company Overview

About Building Environmental Hygiene Ltd
BUILDING ENVIRONMENTAL HYGIENE LIMITED was founded on 1989-07-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Building Environmental Hygiene Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUILDING ENVIRONMENTAL HYGIENE LIMITED
 
Legal Registered Office
4 ABBEY ORCHARD STREET
LONDON
SW1P 2HT
Other companies in WV1
 
Telephone0121 325 0008
 
Filing Information
Company Number 02404092
Company ID Number 02404092
Date formed 1989-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 09:22:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDING ENVIRONMENTAL HYGIENE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUILDING ENVIRONMENTAL HYGIENE LIMITED
The following companies were found which have the same name as BUILDING ENVIRONMENTAL HYGIENE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUILDING ENVIRONMENTAL HYGIENE LIMITED Unknown

Company Officers of BUILDING ENVIRONMENTAL HYGIENE LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARGARET SHEPLEY
Company Secretary 2005-03-08
WESTLEY MAFFEI
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ZAFAR IQBAL KHAN
Director 2016-10-31 2017-09-11
TIMOTHY FRANCIS GEORGE
Director 2013-10-30 2017-06-30
RICHARD JOHN ADAM
Director 2013-10-30 2016-10-31
EMMA LOUISE MERCER
Director 2011-12-08 2013-10-30
NIGEL PAUL TAYLOR
Director 2010-09-28 2013-10-30
KAREN JANE BOOTH
Director 2010-09-28 2011-12-31
DOMINIC RICHARD SHORROCKS
Director 2009-02-25 2011-07-29
RODNEY HEWER HARRIS
Director 2005-03-08 2010-09-28
THOMAS DONALD KENNY
Director 2005-03-08 2010-08-31
DAVID STUART HURCOMB
Director 2005-03-08 2009-05-01
MARTIN MICHAEL MCCORMACK
Director 2005-05-23 2008-12-31
ANDREW RICHARD KERSHAW
Director 2006-01-30 2008-01-31
GEOFFREY NIGEL TIZARD
Director 1997-05-12 2005-06-30
JOHN FRANCIS HOWLETT
Director 1998-11-05 2005-06-03
GEOFFREY NIGEL TIZARD
Company Secretary 1997-05-12 2005-03-08
ANTHONY CHARLES STEVENS
Director 1991-07-13 2005-03-08
WALTER THOMAS MCDUELL
Director 1992-02-19 2004-01-31
JOAN WENDY PUCCIONI
Director 1991-07-13 1998-01-19
PHILIP JAMES ANTHONY
Company Secretary 1996-01-01 1997-05-31
JOAN WENDY PUCCIONI
Company Secretary 1991-07-13 1996-01-01
MARTIN GODFREY BROWN
Director 1991-07-13 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARGARET SHEPLEY AMBS 1 LIMITED Company Secretary 2008-02-28 CURRENT 2005-10-28 Liquidation
ALISON MARGARET SHEPLEY AMEY DEFENCE SERVICES (HOUSING) LIMITED Company Secretary 2005-11-08 CURRENT 2005-04-19 Active
WESTLEY MAFFEI CARILLION SOLAR 1 LIMITED Director 2018-01-03 CURRENT 2013-09-10 Dissolved 2018-06-12
WESTLEY MAFFEI CARILLION NOMINEES LIMITED Director 2017-10-20 CURRENT 1999-06-10 Active - Proposal to Strike off
WESTLEY MAFFEI EAGA HEATING LIMITED Director 2017-09-11 CURRENT 2006-03-24 Active - Proposal to Strike off
WESTLEY MAFFEI INSPIREDSPACES LIMITED Director 2017-07-01 CURRENT 1983-09-12 Liquidation
WESTLEY MAFFEI AM NOMINEES LIMITED Director 2017-07-01 CURRENT 1984-04-12 Liquidation
WESTLEY MAFFEI CARILLION QUEST TRUSTEE LIMITED Director 2017-07-01 CURRENT 1999-06-01 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE DEVELOPMENTS LIMITED Director 2017-07-01 CURRENT 1973-07-19 Liquidation
WESTLEY MAFFEI STIELL FACILITIES LIMITED Director 2017-07-01 CURRENT 1973-07-10 Active - Proposal to Strike off
WESTLEY MAFFEI MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED Director 2017-07-01 CURRENT 1997-06-26 Liquidation
WESTLEY MAFFEI TOWN HOSPITALS LIMITED Director 2017-07-01 CURRENT 2010-05-12 Active - Proposal to Strike off
WESTLEY MAFFEI EAGA NI LIMITED Director 2017-07-01 CURRENT 2001-05-24 Active
WESTLEY MAFFEI MOWLEM SCOTLAND LIMITED Director 2017-07-01 CURRENT 1945-03-20 Active
WESTLEY MAFFEI STIELL INFRAMAN LIMITED Director 2017-07-01 CURRENT 1983-07-19 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION HI-TECH LIMITED Director 2017-07-01 CURRENT 1919-10-08 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED Director 2017-07-01 CURRENT 1974-08-09 Liquidation
WESTLEY MAFFEI CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2017-07-01 CURRENT 1990-11-12 Active - Proposal to Strike off
WESTLEY MAFFEI BARCLAY MOWLEM (ASIA) LIMITED Director 2017-07-01 CURRENT 1993-04-21 Liquidation
WESTLEY MAFFEI EAGA SERVICES LIMITED Director 2017-07-01 CURRENT 1994-09-14 Active
WESTLEY MAFFEI HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-07-01 CURRENT 1982-09-27 Liquidation
WESTLEY MAFFEI GLASGOW STOCKHOLDERS TRUST LIMITED Director 2017-07-01 CURRENT 1927-11-30 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2017-07-01 CURRENT 1976-08-16 Active - Proposal to Strike off
WESTLEY MAFFEI WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2017-07-01 CURRENT 1986-10-07 Liquidation
WESTLEY MAFFEI RAINE LIMITED Director 2017-07-01 CURRENT 1946-07-30 Liquidation
WESTLEY MAFFEI JOHN MOWLEM CONSTRUCTION LIMITED Director 2017-07-01 CURRENT 1985-09-17 Active - Proposal to Strike off
WESTLEY MAFFEI AMBS 1 LIMITED Director 2017-07-01 CURRENT 2005-10-28 Liquidation
WESTLEY MAFFEI STEPHENSON MAINTENANCE LIMITED Director 2017-07-01 CURRENT 1936-02-03 Active - Proposal to Strike off
WESTLEY MAFFEI 00199835 LIMITED Director 2017-07-01 CURRENT 1924-08-11 Active
WESTLEY MAFFEI HALL & TAWSE NORTHERN LIMITED Director 2017-07-01 CURRENT 1941-09-30 Active - Proposal to Strike off
WESTLEY MAFFEI J.F. MILLER PROPERTIES LIMITED Director 2017-07-01 CURRENT 1946-02-05 Liquidation
WESTLEY MAFFEI CARILLION INSURANCE ADVISERS LIMITED Director 2017-07-01 CURRENT 1939-01-30 Active - Proposal to Strike off
WESTLEY MAFFEI CRR PARTNERSHIP LIMITED Director 2017-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
WESTLEY MAFFEI CARILLION DEVELOPMENTS LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-21TM02Termination of appointment of Alison Margaret Shepley on 2018-12-21
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI
2018-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2018-11-15COCOMPCompulsory winding up order
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CH01Director's details changed for Mr Westley Maffei on 2018-10-01
2018-10-01PSC05Change of details for Planned Maintenance Engineering Limited as a person with significant control on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2018-06-25
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-11-27CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2017-11-20
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN
2017-07-07AP01DIRECTOR APPOINTED MR WESTLEY MAFFEI
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANCIS GEORGE
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-03CH01Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-20CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARGARET SHEPLEY on 2015-03-17
2015-03-13CH01Director's details changed for Mr Nigel Paul Taylor on 2010-12-16
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-10-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-10-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-02AR0131/05/14 FULL LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR
2013-10-30AP01DIRECTOR APPOINTED MR TIMOTHY FRANCIS GEORGE
2013-10-30AP01DIRECTOR APPOINTED MR RICHARD JOHN ADAM
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-31AR0131/05/13 FULL LIST
2012-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-06AR0131/05/12 FULL LIST
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH
2011-12-14AP01DIRECTOR APPOINTED EMMA MERCER
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SHORROCKS
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0131/05/11 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL TAYLOR / 17/01/2011
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE BOOTH / 01/12/2010
2010-11-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-03RES01ADOPT ARTICLES 21/10/2010
2010-09-30AP01DIRECTOR APPOINTED MRS KAREN JANE BOOTH
2010-09-30AP01DIRECTOR APPOINTED NIGEL PAUL TAYLOR
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNY
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AR0131/05/10 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DONALD KENNY / 01/10/2009
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID HURCOMB
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-26288aDIRECTOR APPOINTED DOMINIC RICHARD SHORROCKS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MCCORMACK
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-06-01363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-09288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-04288bDIRECTOR RESIGNED
2005-07-06363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-07-06288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-24288bDIRECTOR RESIGNED
2005-04-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-23288aNEW SECRETARY APPOINTED
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 12/14 LOMBARD ROAD LONDON SW11 3AY
2005-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288bSECRETARY RESIGNED
2005-03-23288bDIRECTOR RESIGNED
2004-06-07363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-12288bDIRECTOR RESIGNED
2003-08-12363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to BUILDING ENVIRONMENTAL HYGIENE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-10-31
Petitions to Wind Up (Companies)2018-10-01
Fines / Sanctions
No fines or sanctions have been issued against BUILDING ENVIRONMENTAL HYGIENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1997-10-31 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BUILDING ENVIRONMENTAL HYGIENE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BUILDING ENVIRONMENTAL HYGIENE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDING ENVIRONMENTAL HYGIENE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BUILDING ENVIRONMENTAL HYGIENE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BUILDING ENVIRONMENTAL HYGIENE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyBUILDING ENVIRONMENTAL HYGIENE LIMITEDEvent Date2018-10-24
In the High Court Of Justice case number 007674 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBUILDING ENVIRONMENTAL HYGIENE LIMITEDEvent Date2018-09-11
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number 007674 CR-2018-007674 A Petition to wind up the above-named company (registered no 02404092) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR presented on 11 September 2018 by Westley Maffei of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR (the Petitioner) will be heard at The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD), The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 24 October 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on 23 October 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDING ENVIRONMENTAL HYGIENE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUILDING ENVIRONMENTAL HYGIENE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.