Company number 04418196
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address 9 KINGSDALE BUSINESS CENTRE, REGINA ROAD, CHELMSFORD, ESSEX, CM1 1PE
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 three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
GBP 100
; Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
GBP 100
. The most likely internet sites of PROVECTUS REMEDIATION LTD are www.provectusremediation.co.uk, and www.provectus-remediation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Provectus Remediation Ltd is a Private Limited Company.
The company registration number is 04418196. Provectus Remediation Ltd has been working since 16 April 2002.
The present status of the company is Active. The registered address of Provectus Remediation Ltd is 9 Kingsdale Business Centre Regina Road Chelmsford Essex Cm1 1pe. . KELLY, Julie is a Secretary of the company. KELLY, Julie is a Director of the company. LANGFORD, Stephen Robert is a Director of the company. Secretary DWYER, Audrey June has been resigned. Secretary OGDEN, David has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BROWN, Rosamund Joanna has been resigned. Director CAREY, John Joseph has been resigned. Director COOK, Stephen James has been resigned. Director DAVIES, Geoffrey has been resigned. Director DWYER, Audrey June has been resigned. Director GLASER, Daniel Scott has been resigned. Director KAHLON, Manjit has been resigned. Director KINLEY, Paul James has been resigned. Director MCINTYRE, Lucy Fiona has been resigned. Director MCKAY, Stephen Graham has been resigned. Director REID, Kevin has been resigned. Director SCHWARZBURG, Martin has been resigned. Director TOMPKINS, Anthony David has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
OGDEN, David
Resigned: 30 April 2009
Appointed Date: 31 May 2002
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 09 May 2002
Appointed Date: 16 April 2002
Director
DAVIES, Geoffrey
Resigned: 05 May 2004
Appointed Date: 04 December 2002
72 years old
Director
KAHLON, Manjit
Resigned: 13 June 2012
Appointed Date: 01 January 2008
58 years old
Director
REID, Kevin
Resigned: 07 January 2008
Appointed Date: 16 May 2006
63 years old
Nominee Director
LUCIENE JAMES LIMITED
Resigned: 09 May 2002
Appointed Date: 16 April 2002
PROVECTUS REMEDIATION LTD Events
10 Jun 2016
Accounts for a small company made up to 31 December 2015
12 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
14 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
10 Apr 2015
Accounts for a small company made up to 31 December 2014
11 Mar 2015
Satisfaction of charge 044181960005 in full
...
... and 93 more events
22 May 2002
Secretary resigned
22 May 2002
Director resigned
22 May 2002
New director appointed
22 May 2002
Registered office changed on 22/05/02 from: 280 grays inn road london WC1X 8EB
16 Apr 2002
Incorporation
27 November 2013
Charge code 0441 8196 0005
Delivered: 27 November 2013
Status: Satisfied
on 11 March 2015
Persons entitled: Single Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
29 March 2011
Deposit agreement to secure own liabilities
Delivered: 30 March 2011
Status: Satisfied
on 3 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 November 2010
Deposit agreement to secure own liabilities
Delivered: 18 November 2010
Status: Satisfied
on 3 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
5 May 2009
Debenture
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: The Brownfield Holding Company Limited
Description: Fixed and floating charge over the undertaking and all…
24 November 2003
An omnibus guarantee and set off agreement
Delivered: 26 November 2003
Status: Satisfied
on 29 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…