ENVIRONMENTAL PRACTICAL SOLUTIONS LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 05232080
Status Liquidation
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer This document is being processed and will be available in 5 days. ; Notice to Registrar of Companies of Notice of disclaimer This document is being processed and will be available in 5 days. ; Notice to Registrar of Companies of Notice of disclaimer This document is being processed and will be available in 5 days. . The most likely internet sites of ENVIRONMENTAL PRACTICAL SOLUTIONS LIMITED are www.environmentalpracticalsolutions.co.uk, and www.environmental-practical-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Environmental Practical Solutions Limited is a Private Limited Company. The company registration number is 05232080. Environmental Practical Solutions Limited has been working since 15 September 2004. The present status of the company is Liquidation. The registered address of Environmental Practical Solutions Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7ta. . STEWART, Adrian Leigh is a Secretary of the company. KING, Jonathan Anthony is a Director of the company. STEWART, Adrian Leigh is a Director of the company. Secretary JOSEPH, Steven has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JORDAN, Philip has been resigned. Director JOSEPH, Steven has been resigned. Director PUCKETT, David Reginald has been resigned. Director REES, Robert Hamilton, Dr has been resigned. Director WHITTALL, Adrian John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
STEWART, Adrian Leigh
Appointed Date: 28 August 2006

Director
KING, Jonathan Anthony
Appointed Date: 17 July 2015
48 years old

Director
STEWART, Adrian Leigh
Appointed Date: 24 October 2005
59 years old

Resigned Directors

Secretary
JOSEPH, Steven
Resigned: 28 August 2006
Appointed Date: 15 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Director
JORDAN, Philip
Resigned: 17 April 2015
Appointed Date: 06 May 2005
57 years old

Director
JOSEPH, Steven
Resigned: 11 January 2006
Appointed Date: 15 September 2004
63 years old

Director
PUCKETT, David Reginald
Resigned: 24 March 2016
Appointed Date: 06 May 2005
65 years old

Director
REES, Robert Hamilton, Dr
Resigned: 17 July 2015
Appointed Date: 01 April 2014
53 years old

Director
WHITTALL, Adrian John
Resigned: 02 May 2006
Appointed Date: 15 September 2004
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Persons With Significant Control

Medusa Holdings Limited
Notified on: 15 September 2016
Nature of control: Ownership of shares – 75% or more

ENVIRONMENTAL PRACTICAL SOLUTIONS LIMITED Events

21 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
This document is being processed and will be available in 5 days.

21 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
This document is being processed and will be available in 5 days.

21 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
This document is being processed and will be available in 5 days.

21 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
This document is being processed and will be available in 5 days.

21 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
This document is being processed and will be available in 5 days.

...
... and 58 more events
22 Sep 2004
New secretary appointed;new director appointed
22 Sep 2004
New director appointed
15 Sep 2004
Secretary resigned
15 Sep 2004
Director resigned
15 Sep 2004
Incorporation

ENVIRONMENTAL PRACTICAL SOLUTIONS LIMITED Charges

4 April 2013
Deposit agreement
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
30 October 2006
Debenture
Delivered: 13 November 2006
Status: Satisfied on 14 September 2016
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 June 2006
Debenture
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2005
Debenture
Delivered: 29 April 2005
Status: Satisfied on 16 November 2006
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: All property, assets, business, undertaking and rights…