ARGUS ENVIRONMENTAL LIMITED
HELSBY

Hellopages » Cheshire » Cheshire West and Chester » WA6 0AR

Company number 02769631
Status Active
Incorporation Date 1 December 1992
Company Type Private Limited Company
Address SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 3 April 2016; Registration of charge 027696310004, created on 20 April 2016. The most likely internet sites of ARGUS ENVIRONMENTAL LIMITED are www.argusenvironmental.co.uk, and www.argus-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Argus Environmental Limited is a Private Limited Company. The company registration number is 02769631. Argus Environmental Limited has been working since 01 December 1992. The present status of the company is Active. The registered address of Argus Environmental Limited is Spring Lodge 172 Chester Road Helsby Cheshire Wa6 0ar. . MILLS, Steven is a Secretary of the company. RYDER, Alasdair Alan, Dr is a Director of the company. Secretary EDEN, Graham Harold has been resigned. Secretary HAMPTON, Anne Caroline, Dr has been resigned. Secretary WHITE, Graham Edward has been resigned. Director ARTHUR, Robert Leonard has been resigned. Director WHITTALL, Ciaran Paul has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
MILLS, Steven
Appointed Date: 28 February 2008

Director
RYDER, Alasdair Alan, Dr
Appointed Date: 28 February 2008
64 years old

Resigned Directors

Secretary
EDEN, Graham Harold
Resigned: 30 November 1993
Appointed Date: 01 December 1992

Secretary
HAMPTON, Anne Caroline, Dr
Resigned: 28 February 2008
Appointed Date: 28 February 1997

Secretary
WHITE, Graham Edward
Resigned: 28 February 1997
Appointed Date: 01 December 1993

Director
ARTHUR, Robert Leonard
Resigned: 23 April 2010
Appointed Date: 01 December 1992
70 years old

Director
WHITTALL, Ciaran Paul
Resigned: 23 May 2014
Appointed Date: 19 March 2008
53 years old

Persons With Significant Control

Rsk Environment Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

ARGUS ENVIRONMENTAL LIMITED Events

11 Jan 2017
Confirmation statement made on 1 December 2016 with updates
10 Jan 2017
Full accounts made up to 3 April 2016
27 Apr 2016
Registration of charge 027696310004, created on 20 April 2016
07 Jan 2016
Full accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000

...
... and 84 more events
14 Feb 1993
Registered office changed on 14/02/93 from: eden & co radcliffe house blenheim court warwick rd solihull B91 2AA
15 Dec 1992
Registered office changed on 15/12/92 from: charter house queen's avenue london N21 3JE
15 Dec 1992
Director resigned;new director appointed
15 Dec 1992
Secretary resigned;new secretary appointed

01 Dec 1992
Incorporation

ARGUS ENVIRONMENTAL LIMITED Charges

20 April 2016
Charge code 0276 9631 0004
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All the company’s freehold, leasehold, licence or other…
5 June 2015
Charge code 0276 9631 0003
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: All the company's freehold, leasehold, licence or. Other…
31 March 2011
Debenture
Delivered: 12 April 2011
Status: Satisfied on 12 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Debenture
Delivered: 4 March 2008
Status: Satisfied on 12 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…