ENVIROWASTE SERVICES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 6UF

Company number 03776437
Status Active
Incorporation Date 25 May 1999
Company Type Private Limited Company
Address SWALESMOOR FARM, SWALESMOOR ROAD, HALIFAX, WEST YORKSHIRE, HX3 6UF
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of ENVIROWASTE SERVICES LIMITED are www.envirowasteservices.co.uk, and www.envirowaste-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Envirowaste Services Limited is a Private Limited Company. The company registration number is 03776437. Envirowaste Services Limited has been working since 25 May 1999. The present status of the company is Active. The registered address of Envirowaste Services Limited is Swalesmoor Farm Swalesmoor Road Halifax West Yorkshire Hx3 6uf. . SAWRIJ, Danny Steven is a Director of the company. Secretary DEAN, Sonia Rosemarie has been resigned. Secretary SINGH, Manjit has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HAYWARD, Paul John has been resigned. Director KURYLAK, Bohdan has been resigned. Director SAWRIJ, Danny Steven has been resigned. Director SAWRIJ, Danny Steven has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Director
SAWRIJ, Danny Steven
Appointed Date: 10 June 2004
56 years old

Resigned Directors

Secretary
DEAN, Sonia Rosemarie
Resigned: 02 January 2008
Appointed Date: 25 May 1999

Secretary
SINGH, Manjit
Resigned: 03 June 2013
Appointed Date: 02 January 2008

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 25 May 1999
Appointed Date: 25 May 1999

Director
HAYWARD, Paul John
Resigned: 08 March 2004
Appointed Date: 17 January 2003
51 years old

Director
KURYLAK, Bohdan
Resigned: 17 January 2003
Appointed Date: 01 June 1999
63 years old

Director
SAWRIJ, Danny Steven
Resigned: 31 October 2002
Appointed Date: 02 October 2002
56 years old

Director
SAWRIJ, Danny Steven
Resigned: 01 September 1999
Appointed Date: 25 May 1999
56 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 25 May 1999
Appointed Date: 25 May 1999

ENVIROWASTE SERVICES LIMITED Events

03 Feb 2017
Accounts for a small company made up to 30 April 2016
16 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

09 Feb 2016
Accounts for a small company made up to 30 April 2015
27 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

16 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

...
... and 61 more events
15 Jul 1999
Registered office changed on 15/07/99 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW
02 Jun 1999
Secretary resigned
02 Jun 1999
Director resigned
02 Jun 1999
Registered office changed on 02/06/99 from: 381 kingsway hove east sussex BN3 4QD
25 May 1999
Incorporation

ENVIROWASTE SERVICES LIMITED Charges

17 November 2014
Charge code 0377 6437 0004
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 August 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 December 2008
Omnibus guarantee and set-off agreement
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 September 2002
Debenture deed
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…