Background WavePink WaveYellow Wave

THE ENVIRONMENT CENTRE (TEC) (02881225)

THE ENVIRONMENT CENTRE (TEC) (02881225) is an active UK company. incorporated on 16 December 1993. with registered office in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 1 other business activities. THE ENVIRONMENT CENTRE (TEC) has been registered for 32 years. Current directors include DRAKAKIS, Alexia Sara, GHANOUNI, Jillian Frances, HOWISON, Alexander and 2 others.

Company Number
02881225
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 1993
Age
32 years
Address
14-15 Brunswick Place, Hampshire, SO15 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
DRAKAKIS, Alexia Sara, GHANOUNI, Jillian Frances, HOWISON, Alexander, JAMES, Patrick Alexander Bree, MUNFORD, Roger Charles
SIC Codes
74901, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENVIRONMENT CENTRE (TEC)

THE ENVIRONMENT CENTRE (TEC) is an active company incorporated on 16 December 1993 with the registered office located in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 1 other business activity. THE ENVIRONMENT CENTRE (TEC) was registered 32 years ago.(SIC: 74901, 82990)

Status

active

Active since 32 years ago

Company No

02881225

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 16 December 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

THE ENVIRONMENT CENTRE (TEC) LIMITED
From: 20 January 2003To: 10 June 2003
SOUTHAMPTON ENVIRONMENT CENTRE LIMITED
From: 16 December 1993To: 20 January 2003
Contact
Address

14-15 Brunswick Place Southampton Hampshire, SO15 2AQ,

Timeline

15 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Nov 10
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
May 17
Director Left
Jul 18
Director Joined
Dec 18
Director Left
May 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DRAKAKIS, Alexia Sara

Active
14-15 Brunswick Place, HampshireSO15 2AQ
Born November 1971
Director
Appointed 30 Oct 2014

GHANOUNI, Jillian Frances

Active
14-15 Brunswick Place, HampshireSO15 2AQ
Born July 1959
Director
Appointed 23 Oct 2025

HOWISON, Alexander

Active
14-15 Brunswick Place, HampshireSO15 2AQ
Born July 1980
Director
Appointed 11 May 2017

JAMES, Patrick Alexander Bree

Active
14-15 Brunswick Place, HampshireSO15 2AQ
Born July 1970
Director
Appointed 26 Apr 2018

MUNFORD, Roger Charles

Active
14-15 Brunswick Place, HampshireSO15 2AQ
Born March 1953
Director
Appointed 23 Oct 2025

BRYAN, Kevin Michael, Dr

Resigned
10b Winn Road, SouthamptonSO17 1EN
Secretary
Appointed 06 Sept 1994
Resigned 01 Apr 2002

NORRIS, Richard

Resigned
8 Bell House, New AlresfordSO24 9PA
Secretary
Appointed 16 Dec 1993
Resigned 06 Sept 1994

VICKERSTAFF, John

Resigned
61 Upper Brownhill Road, SouthamptonSO16 5NG
Secretary
Appointed 01 Apr 2002
Resigned 19 Jul 2004

WATKINS, Christine Jean

Resigned
2 Albany Road, RomseySO51 8EE
Secretary
Appointed 19 Jul 2004
Resigned 14 Apr 2010

BEADLES, Jeremy Hugh

Resigned
12 Peachey Road, SelseyPO20 0LG
Born March 1971
Director
Appointed 19 Jul 1999
Resigned 17 May 2002

BLATCHFORD, Susan Jane

Resigned
29 Dragoon Close, SouthamptonSO19 1SH
Born June 1955
Director
Appointed 21 Aug 1995
Resigned 26 Jun 1996

BROWN, Ian Charles

Resigned
11 Pembridge Road, FordingbridgeSP6 1QJ
Born February 1955
Director
Appointed 16 Dec 1993
Resigned 31 Jan 1994

BRYAN, Kevin Michael, Dr

Resigned
10b Winn Road, SouthamptonSO17 1EN
Born November 1959
Director
Appointed 16 Dec 1993
Resigned 24 Nov 2008

BRYAN, Kevin Michael, Dr

Resigned
10b Winn Road, SouthamptonSO17 1EN
Born November 1959
Director
Appointed 16 Dec 1993
Resigned 01 Apr 2002

BUTLER, Paul Andrew

Resigned
14-15 Brunswick Place, HampshireSO15 2AQ
Born June 1969
Director
Appointed 22 Oct 2007
Resigned 30 Oct 2014

CLARK, Robert William

Resigned
14-15 Brunswick Place, HampshireSO15 2AQ
Born June 1951
Director
Appointed 15 Jun 2010
Resigned 07 May 2015

CRISP, Jeannette

Resigned
67 Bow Field, HookRG27 9SA
Born December 1969
Director
Appointed 19 Jan 1999
Resigned 13 Feb 2006

DEAN, Peter David

Resigned
14-15 Brunswick Place, HampshireSO15 2AQ
Born July 1955
Director
Appointed 20 Jan 2009
Resigned 07 May 2015

JONES, Robert Carsley

Resigned
Black Robin Lane, CanterburyCT4 6HR
Born October 1954
Director
Appointed 16 Dec 1993
Resigned 31 Aug 1994

KELLY, Peter

Resigned
14-15 Brunswick Place, HampshireSO15 2AQ
Born December 1947
Director
Appointed 27 Apr 1998
Resigned 16 Nov 2017

KILLANDER, Kirsten Anglea

Resigned
103 Westridge Road, SouthamptonSO17 2HJ
Born January 1961
Director
Appointed 16 Dec 1993
Resigned 16 Dec 1997

MAY, Janet Charis

Resigned
St Johns Road, SouthamptonSO31 6WF
Born May 1958
Director
Appointed 19 Jul 2004
Resigned 07 Apr 2005

MUNFORD, Roger Charles

Resigned
7 Orchards Way, SouthamptonSO17 1RG
Born March 1953
Director
Appointed 16 Dec 1993
Resigned 24 Nov 2008

NEATHERWAY, Trevor

Resigned
15 South Road, SouthamptonSO17 2JA
Born July 1957
Director
Appointed 16 Dec 1993
Resigned 21 Aug 1995

NELSON, Ian Alec

Resigned
14-15 Brunswick Place, HampshireSO15 2AQ
Born May 1964
Director
Appointed 20 Jan 2009
Resigned 01 Dec 2025

NORRIS, Richard

Resigned
8 Bell House, New AlresfordSO24 9PA
Born November 1967
Director
Appointed 06 Jun 1994
Resigned 23 Aug 2001

RIGG, Andrew James

Resigned
27 Horseshoe Bridge, SouthamptonSO17 2NP
Born July 1958
Director
Appointed 16 Dec 1993
Resigned 24 Nov 2008

ROCK, Nicholas John

Resigned
Snowberry Cottage, GuildfordGU4 8EQ
Born June 1969
Director
Appointed 17 Oct 2005
Resigned 24 Oct 2006

ROWLAND, Colin Rae

Resigned
14-15 Brunswick Place, HampshireSO15 2AQ
Born March 1965
Director
Appointed 22 Oct 2007
Resigned 24 Apr 2025

RUCKER, Stofra Maire

Resigned
5621 Beaumont Avenue, 92037 UsaFOREIGN
Born December 1970
Director
Appointed 28 Aug 1997
Resigned 31 May 2000

RUSSELL, Paul Richmond-Charles

Resigned
130 Rownhams Road, SouthamptonSO16 5EA
Born March 1946
Director
Appointed 11 Jun 1997
Resigned 01 Aug 2005

TAYLOR, Laura Jane

Resigned
14-15 Brunswick Place, HampshireSO15 2AQ
Born May 1967
Director
Appointed 21 Jan 2008
Resigned 09 Oct 2014

WALKER, John Frederick

Resigned
The Noads, SouthamptonSO4 5PB
Born June 1934
Director
Appointed 16 Dec 1993
Resigned 21 Aug 1995

WHITEHEAD, Alan Patrick Vincent, Dr

Resigned
14-15 Brunswick Place, HampshireSO15 2AQ
Born September 1950
Director
Appointed 19 Apr 2004
Resigned 02 Jan 2026

WHITEHEAD, Alan Patrick Vincent, Dr

Resigned
21 Highfield Crescent, SouthamptonSO17 1SG
Born September 1950
Director
Appointed 16 Dec 1993
Resigned 28 Apr 2003
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Resolution
28 June 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 October 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
363sAnnual Return (shuttle)
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 September 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 September 2006
AAAnnual Accounts
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
225Change of Accounting Reference Date
Memorandum Articles
5 September 2005
MEM/ARTSMEM/ARTS
Resolution
5 September 2005
RESOLUTIONSResolutions
Legacy
25 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
10 March 2004
AUDAUD
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
19 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
27 January 2002
AUDAUD
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
27 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
30 June 2000
288cChange of Particulars
Legacy
29 June 2000
287Change of Registered Office
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
287Change of Registered Office
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
5 September 1997
288cChange of Particulars
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
30 August 1995
288288
Legacy
10 August 1995
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
224224
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Legacy
7 September 1994
288288
Incorporation Company
16 December 1993
NEWINCIncorporation