Company number 04639175
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 3 April 2016; Registration of charge 046391750008, created on 20 April 2016. The most likely internet sites of RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED are www.rskstatsenvironmenthealthandsafety.co.uk, and www.rsk-stats-environment-health-and-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Rsk Stats Environment Health and Safety Limited is a Private Limited Company.
The company registration number is 04639175. Rsk Stats Environment Health and Safety Limited has been working since 16 January 2003.
The present status of the company is Active. The registered address of Rsk Stats Environment Health and Safety Limited is Spring Lodge 172 Chester Road Helsby Cheshire Wa6 0ar. . MILLS, Steven is a Secretary of the company. BOARD, Nigel Paul is a Director of the company. RYDER, Alasdair Alan, Dr is a Director of the company. Secretary RYDER, Alasdair Alan, Dr has been resigned. Secretary B H COMPANY SECRETARIES LTD has been resigned. Director ALLEN, Ruth has been resigned. Director HODGKISS, Jason Sidney Thomas has been resigned. Director HOLLINGSWORTH, Sharon has been resigned. Director JONES, Stephen has been resigned. Director MACKAY, Grahame Ramsay has been resigned. Director MACKAY, Russell Wayne has been resigned. Director MOTTURE, John Godfrey has been resigned. Director NEILL, Jason Alexander has been resigned. Director PRATT, David Wallace has been resigned. Director SHEARMAN, Andrew has been resigned. Director STRUDWICK, Ian Harry has been resigned. The company operates in "Environmental consulting activities".
Current Directors
Resigned Directors
Secretary
B H COMPANY SECRETARIES LTD
Resigned: 16 January 2003
Appointed Date: 16 January 2003
Director
ALLEN, Ruth
Resigned: 19 March 2009
Appointed Date: 01 November 2008
67 years old
Director
JONES, Stephen
Resigned: 01 June 2011
Appointed Date: 01 April 2006
72 years old
Director
SHEARMAN, Andrew
Resigned: 01 October 2011
Appointed Date: 04 January 2011
44 years old
Persons With Significant Control
Rsk Environment Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Events
30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
10 Jan 2017
Full accounts made up to 3 April 2016
27 Apr 2016
Registration of charge 046391750008, created on 20 April 2016
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 72 more events
17 Mar 2003
New director appointed
17 Mar 2003
New director appointed
17 Mar 2003
New secretary appointed
17 Mar 2003
Secretary resigned
16 Jan 2003
Incorporation
20 April 2016
Charge code 0463 9175 0008
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 0463 9175 0007
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…
1 December 2006
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 December 2006
Status: Satisfied
on 21 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 June 2005
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 15 June 2005
Status: Satisfied
on 21 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 November 2004
An omnibus guarantee and set-off agreement dated 17 july 2002
Delivered: 24 November 2004
Status: Satisfied
on 21 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 October 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 17 july 2002
Delivered: 14 October 2004
Status: Satisfied
on 21 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
21 July 2004
Debenture
Delivered: 27 July 2004
Status: Satisfied
on 21 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…