ENVIRONMENTAL CONTROL SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 9AW

Company number 03169789
Status Active - Proposal to Strike off
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address MORRISON FOERSTER (UK) LLP FOR KENNEDY VENTURES PLC, ONE, ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for voluntary strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of ENVIRONMENTAL CONTROL SERVICES LIMITED are www.environmentalcontrolservices.co.uk, and www.environmental-control-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Environmental Control Services Limited is a Private Limited Company. The company registration number is 03169789. Environmental Control Services Limited has been working since 08 March 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Environmental Control Services Limited is Morrison Foerster Uk Llp For Kennedy Ventures Plc One Ropemaker Street London United Kingdom Ec2y 9aw. . Secretary JACK, Allison has been resigned. Secretary PATEL, Harshvadan has been resigned. Secretary WILSON, Piers Leigh Stuart has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BEART, Simon Delaval has been resigned. Director CAMPBELL, Colin has been resigned. Director CARROLL, Caroline has been resigned. Director CARROLL, James Philip has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director PATEL, Bhairavi has been resigned. Director PATEL, Harshvadan has been resigned. Director WILSON, Piers Leigh Stuart has been resigned. The company operates in "Dormant Company".


Resigned Directors

Secretary
JACK, Allison
Resigned: 30 November 2012
Appointed Date: 31 May 2012

Secretary
PATEL, Harshvadan
Resigned: 30 September 2010
Appointed Date: 13 March 1996

Secretary
WILSON, Piers Leigh Stuart
Resigned: 09 May 2012
Appointed Date: 30 September 2010

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 13 March 1996
Appointed Date: 08 March 1996

Director
BEART, Simon Delaval
Resigned: 10 January 2013
Appointed Date: 30 September 2010
66 years old

Director
CAMPBELL, Colin
Resigned: 30 September 2010
Appointed Date: 01 January 2009
71 years old

Director
CARROLL, Caroline
Resigned: 30 September 2010
Appointed Date: 17 November 1999
63 years old

Director
CARROLL, James Philip
Resigned: 30 September 2010
Appointed Date: 13 March 1996
66 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 13 March 1996
Appointed Date: 08 March 1996

Director
PATEL, Bhairavi
Resigned: 30 September 2010
Appointed Date: 17 November 1999
62 years old

Director
PATEL, Harshvadan
Resigned: 30 September 2010
Appointed Date: 13 March 1996
63 years old

Director
WILSON, Piers Leigh Stuart
Resigned: 09 May 2012
Appointed Date: 30 September 2010
58 years old

ENVIRONMENTAL CONTROL SERVICES LIMITED Events

16 Sep 2015
Compulsory strike-off action has been suspended
25 Aug 2015
First Gazette notice for voluntary strike-off
08 Jan 2015
Compulsory strike-off action has been suspended
23 Dec 2014
First Gazette notice for voluntary strike-off
29 Apr 2014
Compulsory strike-off action has been suspended
...
... and 76 more events
15 May 1996
New secretary appointed
15 May 1996
Registered office changed on 15/05/96 from: 22 melton street london NW1 2BW
15 May 1996
Director resigned
15 May 1996
Secretary resigned
08 Mar 1996
Incorporation

ENVIRONMENTAL CONTROL SERVICES LIMITED Charges

2 November 2010
An omnibus guarantee and set-off agreement
Delivered: 3 November 2010
Status: Satisfied on 23 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
8 October 2010
All assets debenture
Delivered: 9 October 2010
Status: Satisfied on 23 April 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 January 2003
Debenture
Delivered: 27 January 2003
Status: Satisfied on 11 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…