Company number 02800417
Status Active
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address CHARTWELL HOUSE 5 BARNES WALLIS ROAD, SEGENSWORTH EAST, FAREHAM, HAMPSHIRE, PO15 5TT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 100
; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED are www.lloydsenvironmentalwastemanagement.co.uk, and www.lloyds-environmental-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Fareham Rail Station is 2.4 miles; to St Denys Rail Station is 7.4 miles; to Ryde Pier Head Rail Station is 9.5 miles; to Ryde St Johns Road Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lloyds Environmental Waste Management Limited is a Private Limited Company.
The company registration number is 02800417. Lloyds Environmental Waste Management Limited has been working since 17 March 1993.
The present status of the company is Active. The registered address of Lloyds Environmental Waste Management Limited is Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire Po15 5tt. . DOLLEN, Brian is a Secretary of the company. DOLLEN, Brian is a Director of the company. GOULD, Heather Margaret Trewman is a Director of the company. Secretary CUFLEY, Sean Dominic Hardy has been resigned. Secretary GOLDSMITH, Fern Clare Louise has been resigned. Secretary JANE, Frederick Martin has been resigned. Secretary QUIGLEY, Paul has been resigned. Secretary SEGAL, Paul Nigel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILLINGHAM, Timothy Marcus has been resigned. Director CUFLEY, Sean Dominic Hardy has been resigned. Director EYERS, Keith has been resigned. Director GOLDSMITH, Fern Clare Louise has been resigned. Director GRETZER, Paul has been resigned. Director PASHLEY, Steven Graham has been resigned. Director PEE, Kenneth Arthur has been resigned. Director QUIGLEY, Paul has been resigned. Director SEGAL, Paul Nigel has been resigned. Director WALKER, Michael Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
QUIGLEY, Paul
Resigned: 15 September 2006
Appointed Date: 29 August 2006
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1993
Appointed Date: 17 March 1993
Director
EYERS, Keith
Resigned: 04 May 2000
Appointed Date: 01 November 1998
74 years old
Director
GRETZER, Paul
Resigned: 25 May 1995
Appointed Date: 25 March 1993
71 years old
Director
QUIGLEY, Paul
Resigned: 31 December 2013
Appointed Date: 29 August 2006
75 years old
Director
SEGAL, Paul Nigel
Resigned: 29 August 2006
Appointed Date: 25 March 1993
68 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1993
Appointed Date: 17 March 1993
LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED Events
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
13 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
13 Apr 2015
Director's details changed for Mrs Heather Margaret Truman Gould on 13 March 2015
...
... and 98 more events
08 Apr 1993
Company name changed actualcost LIMITED\certificate issued on 13/04/93
06 Apr 1993
Registered office changed on 06/04/93 from: 2 baches street london N1 6UB
06 Apr 1993
New secretary appointed;director resigned;new director appointed
06 Apr 1993
Secretary resigned;new director appointed
17 Mar 1993
Incorporation
29 August 2006
Legal mortgage
Delivered: 1 September 2006
Status: Satisfied
on 1 May 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at old hamsey brickworks, south…
31 August 2005
Floating charge (all assets)
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
18 January 2005
Legal mortgage
Delivered: 26 January 2005
Status: Satisfied
on 1 May 2013
Persons entitled: Hsbc Bank PLC
Description: F/Hold land adjacent to knights yard south chailey nr…
11 November 2003
Legal mortgage
Delivered: 13 November 2003
Status: Satisfied
on 1 May 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property 1 bevern bridge lewes road south chailey east…
29 June 1999
Chattel mortgage
Delivered: 2 July 1999
Status: Satisfied
on 30 September 2010
Persons entitled: Midland Bank PLC
Description: 1). ERF6 wheeler tanker chassis no. 48771 engine number…
10 November 1998
Legal mortgage
Delivered: 17 November 1998
Status: Satisfied
on 30 September 2010
Persons entitled: Midland Bank PLC
Description: Old hamsey brickworks south chailey east sussex (freehold)…
1 October 1998
Fixed charge on purchased debts which fail to vest
Delivered: 6 October 1998
Status: Satisfied
on 30 September 2010
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…
5 December 1995
Fixed and floating charge
Delivered: 9 December 1995
Status: Satisfied
on 30 September 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1994
Mortgage debenture
Delivered: 15 June 1994
Status: Satisfied
on 2 December 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…