BIOMARSH HOLDINGS LTD
WALTHAM ABBEY TRAVERS PIGGERIES LIMITED

Hellopages » Essex » Epping Forest » EN9 2EW

Company number 01119865
Status Active
Incorporation Date 25 June 1973
Company Type Private Limited Company
Address PEARTREE FARM, HOLYFIELD, WALTHAM ABBEY, ESSEX, EN9 2EW
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Miss Michelle Kathleen Travers as a director on 27 March 2017; Appointment of Mrs Margaret Travers as a director on 27 March 2017; Appointment of Mr Malcolm John Travers as a director on 27 March 2017. The most likely internet sites of BIOMARSH HOLDINGS LTD are www.biomarshholdings.co.uk, and www.biomarsh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Biomarsh Holdings Ltd is a Private Limited Company. The company registration number is 01119865. Biomarsh Holdings Ltd has been working since 25 June 1973. The present status of the company is Active. The registered address of Biomarsh Holdings Ltd is Peartree Farm Holyfield Waltham Abbey Essex En9 2ew. . TRAVERS, Malcolm John is a Director of the company. TRAVERS, Margaret is a Director of the company. TRAVERS, Martin Kevin is a Director of the company. TRAVERS, Michelle Kathleen is a Director of the company. TRAVERS, Roderick Ernest is a Director of the company. Secretary BIRD, Joyce Margurite has been resigned. Secretary TRAVERS, Margaret has been resigned. Director TRAVERS, Margaret has been resigned. The company operates in "Sewerage".


Current Directors

Director
TRAVERS, Malcolm John
Appointed Date: 27 March 2017
49 years old

Director
TRAVERS, Margaret
Appointed Date: 27 March 2017
71 years old

Director
TRAVERS, Martin Kevin
Appointed Date: 03 December 2013
48 years old

Director
TRAVERS, Michelle Kathleen
Appointed Date: 27 March 2017
47 years old

Director

Resigned Directors

Secretary
BIRD, Joyce Margurite
Resigned: 31 December 1992

Secretary
TRAVERS, Margaret
Resigned: 24 June 2011
Appointed Date: 31 December 1992

Director
TRAVERS, Margaret
Resigned: 24 June 2011
71 years old

BIOMARSH HOLDINGS LTD Events

27 Mar 2017
Appointment of Miss Michelle Kathleen Travers as a director on 27 March 2017
27 Mar 2017
Appointment of Mrs Margaret Travers as a director on 27 March 2017
27 Mar 2017
Appointment of Mr Malcolm John Travers as a director on 27 March 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Group of companies' accounts made up to 31 December 2015
...
... and 86 more events
28 Apr 1988
Return made up to 14/01/88; full list of members

30 Oct 1987
Full accounts made up to 31 December 1986

22 Jan 1987
Return made up to 14/01/87; full list of members

11 Sep 1986
Full accounts made up to 31 December 1985

25 Jun 1973
Incorporation

BIOMARSH HOLDINGS LTD Charges

19 June 2015
Charge code 0111 9865 0010
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: I) all freehold and leasehold land and buildings of the…
25 November 2013
Charge code 0111 9865 0009
Delivered: 12 December 2013
Status: Satisfied on 16 April 2015
Persons entitled: Sme Invoice Finance Limited
Description: I) all freehold and leasehold land and buildings of the…
13 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: F/H property known as peartree farm holyfield waltham abbey…
12 December 2003
Guarantee & debenture
Delivered: 20 December 2003
Status: Satisfied on 19 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1984
Charge
Delivered: 18 August 1984
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: F/H land & premises being pear tree cottages holyfield…
2 August 1984
Charge
Delivered: 18 August 1984
Status: Satisfied on 16 April 2015
Persons entitled: Midland Bank PLC
Description: Floating charge on all please see doc M14.. Undertaking and…
7 December 1983
Legal charge
Delivered: 22 December 1983
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: Land lying to the south west of woodgreen road k/a warlies…
12 April 1983
Charge
Delivered: 21 April 1983
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
2 December 1980
Charge
Delivered: 9 December 1980
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: Floating charge over (please see doc M11). Undertaking and…
3 May 1976
Mortgage
Delivered: 17 May 1976
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: Pear tree cottage holyfields waltham abbey essex tog…