TELLURIC REMEDIATION MANAGEMENT LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 4RA

Company number 04835289
Status Active
Incorporation Date 17 July 2003
Company Type Private Limited Company
Address 11 MERLIN WAY, QUARRY HILL INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, DE7 4RA
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TELLURIC REMEDIATION MANAGEMENT LIMITED are www.telluricremediationmanagement.co.uk, and www.telluric-remediation-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Telluric Remediation Management Limited is a Private Limited Company. The company registration number is 04835289. Telluric Remediation Management Limited has been working since 17 July 2003. The present status of the company is Active. The registered address of Telluric Remediation Management Limited is 11 Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire De7 4ra. . MCCLUSKEY, Yvonne Ruth is a Secretary of the company. MCCLUSKEY, Jonathan Allen is a Director of the company. MCCLUSKEY, Yvonne is a Director of the company. Secretary LILEY, Hilary Jane has been resigned. Secretary MCCLUSKEY, Yvonne has been resigned. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
MCCLUSKEY, Yvonne Ruth
Appointed Date: 31 December 2013

Director
MCCLUSKEY, Jonathan Allen
Appointed Date: 17 July 2003
68 years old

Director
MCCLUSKEY, Yvonne
Appointed Date: 01 April 2005
69 years old

Resigned Directors

Secretary
LILEY, Hilary Jane
Resigned: 31 December 2013
Appointed Date: 01 April 2010

Secretary
MCCLUSKEY, Yvonne
Resigned: 01 April 2010
Appointed Date: 17 July 2003

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Nominee Director
AT DIRECTORS LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Persons With Significant Control

Mr Jonathan Allen Mccluskey
Notified on: 25 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TELLURIC REMEDIATION MANAGEMENT LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 17 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

11 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
28 Jul 2003
New secretary appointed
28 Jul 2003
New director appointed
23 Jul 2003
Secretary resigned
23 Jul 2003
Director resigned
17 Jul 2003
Incorporation

TELLURIC REMEDIATION MANAGEMENT LIMITED Charges

30 April 2013
Charge code 0483 5289 0003
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 merlin way quarry hill industrial estate ilkeston t/n…
31 March 2006
Debenture
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2005
Debenture
Delivered: 12 July 2005
Status: Satisfied on 29 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…