BIOMASS SERVICING LIMITED
GERRARDS CROSS BIOMASS SERVING LIMITED ASTON CORD SOLAR LIMITED ACS TECHNICAL LIMITED

Hellopages » Buckinghamshire » Chiltern » SL9 9QL

Company number 03346656
Status Active
Incorporation Date 7 April 1997
Company Type Private Limited Company
Address DENMARK HOUSE HIGH STREET, CHALFONT ST. PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9QL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 . The most likely internet sites of BIOMASS SERVICING LIMITED are www.biomassservicing.co.uk, and www.biomass-servicing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Biomass Servicing Limited is a Private Limited Company. The company registration number is 03346656. Biomass Servicing Limited has been working since 07 April 1997. The present status of the company is Active. The registered address of Biomass Servicing Limited is Denmark House High Street Chalfont St Peter Gerrards Cross Buckinghamshire Sl9 9ql. . WARE, Lynda Anne is a Secretary of the company. HAYES, Simon is a Director of the company. WARE, Lynda Anne is a Director of the company. WARE, Tony Ronald is a Director of the company. Secretary BURCH, Peter Wilfred has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BURCH, Peter Wilfred has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
WARE, Lynda Anne
Appointed Date: 01 February 1998

Director
HAYES, Simon
Appointed Date: 18 October 2013
49 years old

Director
WARE, Lynda Anne
Appointed Date: 01 February 1998
63 years old

Director
WARE, Tony Ronald
Appointed Date: 09 April 1997
69 years old

Resigned Directors

Secretary
BURCH, Peter Wilfred
Resigned: 01 February 1999
Appointed Date: 09 April 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 April 1997
Appointed Date: 07 April 1997

Director
BURCH, Peter Wilfred
Resigned: 01 February 1999
Appointed Date: 09 April 1997
80 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 April 1997
Appointed Date: 07 April 1997

Persons With Significant Control

Mr Tony Ronald Ware
Notified on: 1 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynda Anne Ware
Notified on: 1 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIOMASS SERVICING LIMITED Events

07 Apr 2017
Confirmation statement made on 7 April 2017 with updates
13 May 2016
Accounts for a dormant company made up to 30 April 2016
13 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

21 Sep 2015
Accounts for a dormant company made up to 30 April 2015
21 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

...
... and 52 more events
21 Apr 1997
Director resigned
21 Apr 1997
Registered office changed on 21/04/97 from: 381 kingsway hove east sussex BN3 4QD
21 Apr 1997
New director appointed
21 Apr 1997
New secretary appointed;new director appointed
07 Apr 1997
Incorporation