AYERST ENVIRONMENTAL LIMITED
BECKENHAM AYERST ANALYSIS LIMITED

Hellopages » Greater London » Bromley » BR3 1EW

Company number 01945550
Status Active
Incorporation Date 9 September 1985
Company Type Private Limited Company
Address 182A HIGH STREET, BECKENHAM, KENT, BR3 1EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Registration of charge 019455500003, created on 5 July 2016. The most likely internet sites of AYERST ENVIRONMENTAL LIMITED are www.ayerstenvironmental.co.uk, and www.ayerst-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Ayerst Environmental Limited is a Private Limited Company. The company registration number is 01945550. Ayerst Environmental Limited has been working since 09 September 1985. The present status of the company is Active. The registered address of Ayerst Environmental Limited is 182a High Street Beckenham Kent Br3 1ew. . BAGGOTT, James St John Tremayne is a Secretary of the company. BAGGOTT, James St John Tremayne is a Director of the company. CLAY, Robert Leonard is a Director of the company. HOLTON, Carl Andrew is a Director of the company. Secretary AYERST, Betty has been resigned. Secretary BAGGOTT, Jane Tremayne has been resigned. Director AYERST, Betty has been resigned. Director BAGGOTT, Jane Tremayne has been resigned. Director NOWER, Robin James has been resigned. Director RIDER, William Edward has been resigned. Director RIDER, William Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


ayerst environmental Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAGGOTT, James St John Tremayne
Appointed Date: 31 December 2003

Director
BAGGOTT, James St John Tremayne
Appointed Date: 01 July 1999
49 years old

Director
CLAY, Robert Leonard
Appointed Date: 01 January 2010
62 years old

Director
HOLTON, Carl Andrew
Appointed Date: 01 April 2016
49 years old

Resigned Directors

Secretary
AYERST, Betty
Resigned: 22 October 2001

Secretary
BAGGOTT, Jane Tremayne
Resigned: 31 December 2003
Appointed Date: 06 December 2001

Director
AYERST, Betty
Resigned: 22 October 2001
103 years old

Director
BAGGOTT, Jane Tremayne
Resigned: 02 January 2004
78 years old

Director
NOWER, Robin James
Resigned: 01 June 2012
Appointed Date: 21 December 2001
48 years old

Director
RIDER, William Edward
Resigned: 16 March 2015
Appointed Date: 01 November 2011
62 years old

Director
RIDER, William Edward
Resigned: 30 September 2010
Appointed Date: 01 January 2010
62 years old

AYERST ENVIRONMENTAL LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 31 December 2016
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Registration of charge 019455500003, created on 5 July 2016
29 Jun 2016
Purchase of own shares.
22 Jun 2016
Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 100,000

...
... and 105 more events
16 May 1987
Full accounts made up to 31 December 1986

16 May 1987
Return made up to 03/05/87; full list of members

16 May 1987
Return made up to 03/05/87; full list of members

16 May 1987
Return made up to 31/12/86; full list of members

16 May 1987
Return made up to 31/12/86; full list of members

AYERST ENVIRONMENTAL LIMITED Charges

5 July 2016
Charge code 0194 5550 0003
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
14 April 2005
Debenture
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 August 2002
Debenture
Delivered: 16 August 2002
Status: Satisfied on 20 April 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…