ENVIROSOLVE SOLUTIONS LIMITED
BRENTWOOD NPM BALERS LIMITED JBS BALERS LIMITED PAKABIN LIMITED

Hellopages » Essex » Brentwood » CM14 4HE

Company number 05775716
Status Liquidation
Incorporation Date 10 April 2006
Company Type Private Limited Company
Address SWAN HOUSE, 9 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 16 July 2016; Liquidators statement of receipts and payments to 16 July 2015; Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 July 2014. The most likely internet sites of ENVIROSOLVE SOLUTIONS LIMITED are www.envirosolvesolutions.co.uk, and www.envirosolve-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Envirosolve Solutions Limited is a Private Limited Company. The company registration number is 05775716. Envirosolve Solutions Limited has been working since 10 April 2006. The present status of the company is Liquidation. The registered address of Envirosolve Solutions Limited is Swan House 9 Queens Road Brentwood Essex Cm14 4he. . SLAUGHTER, Nigel Anthony is a Director of the company. Secretary ANAND, Vijay Kumar has been resigned. Secretary FARRELL, Jacqueline Linda has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FARRELL, Peter has been resigned. Director NEILL, John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SLAUGHTER, Nigel Anthony
Appointed Date: 01 May 2012
64 years old

Resigned Directors

Secretary
ANAND, Vijay Kumar
Resigned: 28 October 2010
Appointed Date: 01 December 2009

Secretary
FARRELL, Jacqueline Linda
Resigned: 30 November 2009
Appointed Date: 10 April 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 April 2006
Appointed Date: 10 April 2006

Director
FARRELL, Peter
Resigned: 16 May 2012
Appointed Date: 10 April 2006
82 years old

Director
NEILL, John
Resigned: 28 October 2010
Appointed Date: 01 November 2009
51 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 10 April 2006
Appointed Date: 10 April 2006

ENVIROSOLVE SOLUTIONS LIMITED Events

08 Sep 2016
Liquidators statement of receipts and payments to 16 July 2016
14 Sep 2015
Liquidators statement of receipts and payments to 16 July 2015
28 Jul 2014
Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 July 2014
25 Jul 2014
Statement of affairs with form 4.19
25 Jul 2014
Appointment of a voluntary liquidator
...
... and 37 more events
04 Jun 2007
New director appointed
27 Feb 2007
First Gazette notice for compulsory strike-off
18 Apr 2006
Secretary resigned
18 Apr 2006
Director resigned
10 Apr 2006
Incorporation