Company number 04524908
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address UNIT 1, BRIMINGTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 7UW
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
GBP 100
. The most likely internet sites of ENVIRONMENTAL SERVICES (CHESTERFIELD) LIMITED are www.environmentalserviceschesterfield.co.uk, and www.environmental-services-chesterfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Environmental Services Chesterfield Limited is a Private Limited Company.
The company registration number is 04524908. Environmental Services Chesterfield Limited has been working since 03 September 2002.
The present status of the company is Active. The registered address of Environmental Services Chesterfield Limited is Unit 1 Brimington Road Chesterfield Derbyshire S41 7uw. . BOLER, Kellee is a Director of the company. Secretary BOLER, Kellee Anne has been resigned. Secretary CUPITT, Dawn has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CUPITT, Dawn has been resigned. Director WOODALL, Lyndon has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".
Current Directors
Resigned Directors
Secretary
CUPITT, Dawn
Resigned: 01 February 2008
Appointed Date: 03 September 2002
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002
Director
CUPITT, Dawn
Resigned: 01 August 2010
Appointed Date: 03 September 2002
76 years old
Director
WOODALL, Lyndon
Resigned: 31 July 2006
Appointed Date: 03 September 2002
71 years old
Nominee Director
QA NOMINEES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002
Persons With Significant Control
Ms Dawn Cupitt
Notified on: 3 September 2016
76 years old
Nature of control: Ownership of shares – 75% or more
ENVIRONMENTAL SERVICES (CHESTERFIELD) LIMITED Events
29 Sep 2016
Confirmation statement made on 3 September 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
23 Oct 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
...
... and 40 more events
26 Aug 2003
First Gazette notice for compulsory strike-off
06 Oct 2002
Director resigned
06 Oct 2002
Registered office changed on 06/10/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
06 Oct 2002
Secretary resigned
03 Sep 2002
Incorporation