ELITE SERVICES (ENVIRONMENTAL) LTD
BRENTWOOD

Hellopages » Essex » Basildon » CM13 3SX

Company number 04940208
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address 4 MAIN DRIVE DUNTON PARK, LOWER DUNTON ROAD, BRENTWOOD, ESSEX, CM13 3SX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 October 2016 with updates; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 4 . The most likely internet sites of ELITE SERVICES (ENVIRONMENTAL) LTD are www.eliteservicesenvironmental.co.uk, and www.elite-services-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Basildon Rail Station is 2.6 miles; to Billericay Rail Station is 4.2 miles; to Brentwood Rail Station is 5.1 miles; to Grays Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elite Services Environmental Ltd is a Private Limited Company. The company registration number is 04940208. Elite Services Environmental Ltd has been working since 22 October 2003. The present status of the company is Active. The registered address of Elite Services Environmental Ltd is 4 Main Drive Dunton Park Lower Dunton Road Brentwood Essex Cm13 3sx. . CROUCHER NEEDHAM LIMITED is a Secretary of the company. AURIEMMA, Silvestro is a Director of the company. HANNING, Lee is a Director of the company. Secretary AURIEMMA, Margherita has been resigned. Secretary TAYLER BRADSHAW LTD has been resigned. Director AURIEMMA, Silvestro has been resigned. Director HANNING, Lee has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CROUCHER NEEDHAM LIMITED
Appointed Date: 18 June 2009

Director
AURIEMMA, Silvestro
Appointed Date: 01 November 2008
58 years old

Director
HANNING, Lee
Appointed Date: 01 January 2008
50 years old

Resigned Directors

Secretary
AURIEMMA, Margherita
Resigned: 06 February 2007
Appointed Date: 22 October 2003

Secretary
TAYLER BRADSHAW LTD
Resigned: 12 June 2009
Appointed Date: 06 February 2007

Director
AURIEMMA, Silvestro
Resigned: 01 January 2008
Appointed Date: 22 October 2003
58 years old

Director
HANNING, Lee
Resigned: 01 October 2004
Appointed Date: 26 May 2004
50 years old

Persons With Significant Control

Mr Silvestro Auriemma
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Hanning
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELITE SERVICES (ENVIRONMENTAL) LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 22 October 2016 with updates
26 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4

26 Oct 2015
Secretary's details changed for Croucher Needham Limited on 4 June 2015
26 Oct 2015
Director's details changed for Silvestro Auriemma on 1 October 2009
...
... and 40 more events
04 Jan 2005
Director resigned
09 Jun 2004
New director appointed
26 May 2004
Ad 24/05/04--------- £ si 1@1=1 £ ic 3/4
27 Oct 2003
Director's particulars changed
22 Oct 2003
Incorporation

ELITE SERVICES (ENVIRONMENTAL) LTD Charges

23 January 2014
Charge code 0494 0208 0003
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
12 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied on 2 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 2005
Debenture
Delivered: 10 September 2005
Status: Satisfied on 20 May 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…