SITE REMEDIATION SERVICES LIMITED
LONDON OVAL (1379) LIMITED

Hellopages » Greater London » Camden » EC1N 8TS

Company number 03635482
Status Liquidation
Incorporation Date 21 September 1998
Company Type Private Limited Company
Address VANTAGE, 20-24 KIRBY STREET, LONDON, EC1N 8TS
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Tlt Secretaries Limited as a secretary on 11 July 2016; Liquidators' statement of receipts and payments to 5 August 2010; Liquidators' statement of receipts and payments to 5 February 2010. The most likely internet sites of SITE REMEDIATION SERVICES LIMITED are www.siteremediationservices.co.uk, and www.site-remediation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Site Remediation Services Limited is a Private Limited Company. The company registration number is 03635482. Site Remediation Services Limited has been working since 21 September 1998. The present status of the company is Liquidation. The registered address of Site Remediation Services Limited is Vantage 20 24 Kirby Street London Ec1n 8ts. . COATES, David Peter, Dr is a Director of the company. GARDNER, John is a Director of the company. PENTON, Jon Godfrey is a Director of the company. STANGER, Leon is a Director of the company. Secretary BLACKBOURN, Nicholas John has been resigned. Secretary BOLT, Benjamin James has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director WALKER, Michael Richard has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
COATES, David Peter, Dr
Appointed Date: 11 June 1999
71 years old

Director
GARDNER, John
Appointed Date: 08 March 1999
75 years old

Director
PENTON, Jon Godfrey
Appointed Date: 11 June 1999
79 years old

Director
STANGER, Leon
Appointed Date: 19 January 2001
72 years old

Resigned Directors

Secretary
BLACKBOURN, Nicholas John
Resigned: 30 January 2001
Appointed Date: 08 March 1999

Secretary
BOLT, Benjamin James
Resigned: 10 July 2001
Appointed Date: 26 May 2000

Nominee Secretary
OVALSEC LIMITED
Resigned: 08 March 1999
Appointed Date: 21 September 1998

Secretary
TLT SECRETARIES LIMITED
Resigned: 11 July 2016
Appointed Date: 10 July 2001

Director
WALKER, Michael Richard
Resigned: 04 November 2002
Appointed Date: 11 June 1999
71 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 08 March 1999
Appointed Date: 21 September 1998

Nominee Director
OVALSEC LIMITED
Resigned: 08 March 1999
Appointed Date: 21 September 1998

SITE REMEDIATION SERVICES LIMITED Events

20 Jul 2016
Termination of appointment of Tlt Secretaries Limited as a secretary on 11 July 2016
12 Apr 2011
Liquidators' statement of receipts and payments to 5 August 2010
12 Apr 2011
Liquidators' statement of receipts and payments to 5 February 2010
12 Apr 2011
Liquidators' statement of receipts and payments to 5 August 2009
12 Apr 2011
Liquidators' statement of receipts and payments to 5 February 2009
...
... and 44 more events
19 Mar 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

16 Mar 1999
Company name changed oval (1379) LIMITED\certificate issued on 17/03/99
12 Mar 1999
Director resigned
21 Sep 1998
Incorporation

SITE REMEDIATION SERVICES LIMITED Charges

16 May 2002
Chattels mortgage
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment (UK) Limited
Description: Mobuile continuous mixing plant with computerised automated…
16 July 1999
Debenture
Delivered: 26 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…