SENECA ENVIRONMENTAL SOLUTIONS LTD
WEMBLEY CAREYS ENVIRONMENTAL SERVICES LIMITED

Hellopages » Greater London » Brent » HA9 0HR

Company number 06773750
Status Active
Incorporation Date 16 December 2008
Company Type Private Limited Company
Address CAREY HOUSE, GREAT CENTRAL WAY, WEMBLEY, MIDDLESEX, HA9 0HR
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 March 2016; Director's details changed for Patrick Joseph Carey on 16 May 2016. The most likely internet sites of SENECA ENVIRONMENTAL SOLUTIONS LTD are www.senecaenvironmentalsolutions.co.uk, and www.seneca-environmental-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Seneca Environmental Solutions Ltd is a Private Limited Company. The company registration number is 06773750. Seneca Environmental Solutions Ltd has been working since 16 December 2008. The present status of the company is Active. The registered address of Seneca Environmental Solutions Ltd is Carey House Great Central Way Wembley Middlesex Ha9 0hr. . O'DONNELL, Fiona Mary is a Secretary of the company. CAREY, John Anthony is a Director of the company. CAREY, Patrick Joseph is a Director of the company. DEACY, Denis Patrick is a Director of the company. DORAN, Kenneth Eamon is a Director of the company. Secretary PURCELL, Dermot has been resigned. Director LEWIS, Michael Graham has been resigned. Director PURCELL, Dermot has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
O'DONNELL, Fiona Mary
Appointed Date: 01 April 2014

Director
CAREY, John Anthony
Appointed Date: 16 December 2008
61 years old

Director
CAREY, Patrick Joseph
Appointed Date: 16 December 2008
80 years old

Director
DEACY, Denis Patrick
Appointed Date: 01 September 2015
60 years old

Director
DORAN, Kenneth Eamon
Appointed Date: 01 September 2015
47 years old

Resigned Directors

Secretary
PURCELL, Dermot
Resigned: 31 March 2014
Appointed Date: 17 December 2008

Director
LEWIS, Michael Graham
Resigned: 06 March 2015
Appointed Date: 01 April 2014
54 years old

Director
PURCELL, Dermot
Resigned: 31 March 2014
Appointed Date: 17 December 2008
65 years old

Persons With Significant Control

Carey Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SENECA ENVIRONMENTAL SOLUTIONS LTD Events

25 Dec 2016
Confirmation statement made on 16 December 2016 with updates
03 Oct 2016
Full accounts made up to 31 March 2016
16 May 2016
Director's details changed for Patrick Joseph Carey on 16 May 2016
16 May 2016
Director's details changed for Mr John Anthony Carey on 16 May 2016
14 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 25,000

...
... and 26 more events
13 Jan 2009
Particulars of a mortgage or charge / charge no: 2
08 Jan 2009
Particulars of a mortgage or charge / charge no: 1
07 Jan 2009
Director and secretary appointed dermot purcell
06 Jan 2009
Accounting reference date shortened from 31/12/2009 to 31/03/2009
16 Dec 2008
Incorporation

SENECA ENVIRONMENTAL SOLUTIONS LTD Charges

30 January 2013
Legal charge
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, Patrick Joseph Carey, Fiona O'donnell, John Carey, Thomas Carey and John Anthony Carey
Description: Land on the north side of great central way, neasden…
30 December 2008
Mortgage debenture
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 2 hannah close neasden london fixed and floating…
30 December 2008
Legal mortgage
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 2 hannah close neasden london by way of specific…