GEM ENVIRONMENTAL BUILDING SERVICES LIMITED
ESSEX P & S PLUMBING LIMITED

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 03893436
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Director's details changed for Gary Martin on 1 November 2016; Director's details changed for Gary Martin on 12 December 2016. The most likely internet sites of GEM ENVIRONMENTAL BUILDING SERVICES LIMITED are www.gemenvironmentalbuildingservices.co.uk, and www.gem-environmental-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gem Environmental Building Services Limited is a Private Limited Company. The company registration number is 03893436. Gem Environmental Building Services Limited has been working since 13 December 1999. The present status of the company is Active. The registered address of Gem Environmental Building Services Limited is Old Station Road Loughton Essex Ig10 4pl. . DALDRY, Doug is a Director of the company. HARRIS, Keith is a Director of the company. MARTIN, Gary is a Director of the company. Secretary DURRELL, Janice Anne has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MUNDAY, Gary Roy has been resigned. Director CARTER, John Edward has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MUNDAY, Gary Roy has been resigned. Director SALMON, Peter John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DALDRY, Doug
Appointed Date: 25 November 2015
59 years old

Director
HARRIS, Keith
Appointed Date: 25 November 2015
57 years old

Director
MARTIN, Gary
Appointed Date: 25 April 2000
56 years old

Resigned Directors

Secretary
DURRELL, Janice Anne
Resigned: 14 December 2002
Appointed Date: 25 April 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Secretary
MUNDAY, Gary Roy
Resigned: 03 December 2013
Appointed Date: 14 December 2002

Director
CARTER, John Edward
Resigned: 05 February 2015
Appointed Date: 15 October 2008
76 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 13 December 1999
Appointed Date: 13 December 1999
71 years old

Director
MUNDAY, Gary Roy
Resigned: 03 December 2013
Appointed Date: 25 April 2000
56 years old

Director
SALMON, Peter John
Resigned: 31 March 2005
Appointed Date: 25 April 2000
68 years old

Persons With Significant Control

P & S Plumbing (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEM ENVIRONMENTAL BUILDING SERVICES LIMITED Events

09 Feb 2017
Confirmation statement made on 13 December 2016 with updates
17 Jan 2017
Director's details changed for Gary Martin on 1 November 2016
16 Jan 2017
Director's details changed for Gary Martin on 12 December 2016
08 Nov 2016
Satisfaction of charge 3 in full
07 Jul 2016
Registration of charge 038934360009, created on 30 June 2016
...
... and 67 more events
22 May 2000
New director appointed
01 Feb 2000
Secretary resigned
01 Feb 2000
Director resigned
01 Feb 2000
Registered office changed on 01/02/00 from: 61 fairview avenue gillingham kent ME8 0QP
13 Dec 1999
Incorporation

GEM ENVIRONMENTAL BUILDING SERVICES LIMITED Charges

30 June 2016
Charge code 0389 3436 0009
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All present or future estates or interest in any freehold…
31 March 2016
Charge code 0389 3436 0008
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
24 March 2016
Charge code 0389 3436 0007
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as unit…
29 June 2015
Charge code 0389 3436 0006
Delivered: 29 June 2015
Status: Satisfied on 10 May 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 August 2014
Charge code 0389 3436 0005
Delivered: 8 August 2014
Status: Satisfied on 4 March 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 March 2007
Charge of deposit
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
5 February 2007
Debenture
Delivered: 8 February 2007
Status: Satisfied on 8 November 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2004
Rent deposit deed
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £1,821.25. the amount from time to time held for the credit…
13 July 2000
Rent deposit deed
Delivered: 17 July 2000
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £1,821.25 the amount from time to time standing to the…