ENVIRONMENTAL SERVICES AND LEASING LTD
BOURNEMOUTH EMG WATER-TECH (UK) LTD

Hellopages » Dorset » Bournemouth » BH9 3LT
Company number 03103585
Status Active
Incorporation Date 19 September 1995
Company Type Private Limited Company
Address 23 COX CLOSE, BOURNEMOUTH, BH9 3LT
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 2 . The most likely internet sites of ENVIRONMENTAL SERVICES AND LEASING LTD are www.environmentalservicesandleasing.co.uk, and www.environmental-services-and-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Environmental Services and Leasing Ltd is a Private Limited Company. The company registration number is 03103585. Environmental Services and Leasing Ltd has been working since 19 September 1995. The present status of the company is Active. The registered address of Environmental Services and Leasing Ltd is 23 Cox Close Bournemouth Bh9 3lt. . LOWE, Joseph William is a Secretary of the company. LOWE, Dayna Samantha is a Director of the company. EMG BIO-TECH LIMITED is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LOWE, Gwen has been resigned. Director LOWE, Joseph William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
LOWE, Joseph William
Appointed Date: 19 September 1995

Director
LOWE, Dayna Samantha
Appointed Date: 27 October 2011
46 years old

Director
EMG BIO-TECH LIMITED
Appointed Date: 22 October 1998

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 September 1995
Appointed Date: 19 September 1995

Director
LOWE, Gwen
Resigned: 02 March 1998
Appointed Date: 19 September 1995
76 years old

Director
LOWE, Joseph William
Resigned: 02 March 1998
Appointed Date: 19 September 1995
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 September 1995
Appointed Date: 19 September 1995

Persons With Significant Control

Mr Joseph William Lowe
Notified on: 1 November 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ENVIRONMENTAL SERVICES AND LEASING LTD Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 January 2016
27 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2

29 Oct 2015
Accounts for a dormant company made up to 31 January 2015
26 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2

...
... and 48 more events
21 Sep 1995
New director appointed
21 Sep 1995
New director appointed
21 Sep 1995
Secretary resigned
21 Sep 1995
Director resigned
19 Sep 1995
Incorporation