ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED
KENT

Hellopages » Greater London » Bromley » BR7 6QH

Company number 03986014
Status Active - Proposal to Strike off
Incorporation Date 4 May 2000
Company Type Private Limited Company
Address 198 LEESONS HILL, CHISLEHURST, KENT, BR7 6QH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Satisfaction of charge 4 in full; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED are www.environmentalservicesholdings.co.uk, and www.environmental-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Environmental Services Holdings Limited is a Private Limited Company. The company registration number is 03986014. Environmental Services Holdings Limited has been working since 04 May 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Environmental Services Holdings Limited is 198 Leesons Hill Chislehurst Kent Br7 6qh. . KING, Maria is a Secretary of the company. KING, Brian Stanley is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KING, Maria
Appointed Date: 04 May 2000

Director
KING, Brian Stanley
Appointed Date: 04 May 2000
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 May 2000
Appointed Date: 04 May 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 May 2000
Appointed Date: 04 May 2000

ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED Events

11 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

06 Apr 2016
Satisfaction of charge 4 in full
08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 41 more events
09 May 2000
Director resigned
09 May 2000
New secretary appointed
09 May 2000
New director appointed
09 May 2000
Registered office changed on 09/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
04 May 2000
Incorporation

ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED Charges

7 June 2011
Debenture
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 2004
Legal mortgage
Delivered: 26 October 2004
Status: Satisfied on 6 April 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 13, 15 & 17 railway street, gillingham…
10 July 2003
Debenture
Delivered: 15 July 2003
Status: Satisfied on 4 June 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2002
Mortgage and general charge
Delivered: 7 March 2002
Status: Satisfied on 4 June 2005
Persons entitled: First National Bank PLC
Description: 13, 15 and 17 railway street gillingham kent. Fixed and…
12 February 2002
Mortgage
Delivered: 13 February 2002
Status: Satisfied on 4 June 2005
Persons entitled: Norwich & Peterborough Building Society
Description: 81/83 duncan road gillingham chatham kent ME7 4JY.