Company number 03792893
Status Active
Incorporation Date 21 June 1999
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, ENGLAND, KT7 0SR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Andrew Smith as a director on 5 October 2016; Registration of charge 037928930010, created on 1 September 2016. The most likely internet sites of ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED are www.environmentalsolutionsnorthern.co.uk, and www.environmental-solutions-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Environmental Solutions Northern Limited is a Private Limited Company.
The company registration number is 03792893. Environmental Solutions Northern Limited has been working since 21 June 1999.
The present status of the company is Active. The registered address of Environmental Solutions Northern Limited is 2 A C Court High Street Thames Ditton Surrey England Kt7 0sr. . RJP SECRETARIES LIMITED is a Secretary of the company. HORTON, Alan Albert is a Director of the company. PACE, Stuart is a Director of the company. GOLD ROUND LIMITED is a Director of the company. Secretary BOYES, Stephen has been resigned. Secretary DAVIS, Peter Nicholas has been resigned. Secretary DICKINSON, Louise has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MCINNES, Timothy Ian has been resigned. Secretary PRILL, Robert David has been resigned. Secretary WATKINS, Steven James has been resigned. Director BARRETT, John has been resigned. Director BROOK, Philip John has been resigned. Director DAVIS, Peter Nicholas has been resigned. Director DICKINSON, Louise has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LEE, Peter Francis has been resigned. Director LEES, Stuart has been resigned. Director LLOYD JONES, Andrew Mark has been resigned. Director MAHONEY, Kevin David has been resigned. Director MAUDE, Simon David has been resigned. Director MCINNES, Timothy Ian has been resigned. Director POLLARD, Niall Mackinlay has been resigned. Director SMITH, Andrew has been resigned. Director TURNER, Paul Leslie has been resigned. Director VINCENT, Michael has been resigned. Director WATKINS, Steven James has been resigned. Director WATKINS, Steven James has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
RJP SECRETARIES LIMITED
Appointed Date: 18 April 2016
Director
GOLD ROUND LIMITED
Appointed Date: 18 April 2016
Resigned Directors
Secretary
BOYES, Stephen
Resigned: 12 September 2003
Appointed Date: 21 September 2001
Director
BARRETT, John
Resigned: 31 January 2012
Appointed Date: 26 June 2009
68 years old
Director
DICKINSON, Louise
Resigned: 21 December 2012
Appointed Date: 29 June 2009
62 years old
Director
LEES, Stuart
Resigned: 18 April 2016
Appointed Date: 27 September 2010
69 years old
Director
SMITH, Andrew
Resigned: 05 October 2016
Appointed Date: 18 April 2016
56 years old
Director
VINCENT, Michael
Resigned: 26 June 2009
Appointed Date: 29 June 2005
69 years old
ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED Events
06 Feb 2017
Accounts for a dormant company made up to 30 April 2016
20 Jan 2017
Termination of appointment of Andrew Smith as a director on 5 October 2016
13 Sep 2016
Registration of charge 037928930010, created on 1 September 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
16 Jun 2016
Registration of charge 037928930009, created on 3 June 2016
...
... and 117 more events
25 Jun 1999
Director resigned
25 Jun 1999
New secretary appointed;new director appointed
25 Jun 1999
New director appointed
25 Jun 1999
Registered office changed on 25/06/99 from: 61 fairview avenue gillingham kent ME8 0QP
21 Jun 1999
Incorporation
1 September 2016
Charge code 0379 2893 0010
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Blackstar 2016 Limited
Description: Contains fixed charge…
3 June 2016
Charge code 0379 2893 0009
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
31 January 2011
A composite guarantee and debenture
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Andrew Lloyd-Jones
Description: Fixed and floating charge over the undertaking and all…
26 June 2009
Composite guarantee and debenture
Delivered: 2 July 2009
Status: Satisfied
on 31 May 2016
Persons entitled: Lloyds Tsb Development Capital Limited (Investor)
Description: Fixed and floating charge over the undertaking and all…
26 June 2009
Debenture
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
30 June 2005
Accession deed
Delivered: 6 July 2005
Status: Satisfied
on 9 July 2009
Persons entitled: Allied Irish Banks PLC ("the Security Trustee")
Description: The payment of the secured liabilities,any f/h or l/h…
29 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied
on 5 July 2005
Persons entitled: Barrington House Nominees Limited (Customer B) (the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 September 2002
Debenture
Delivered: 21 September 2002
Status: Satisfied
on 30 April 2004
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 September 2001
Debenture
Delivered: 27 September 2001
Status: Satisfied
on 5 July 2005
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…