TOTAL ENVIRONMENTAL COMPLIANCE LIMITED
CHESHIRE TOTAL ENVIRONMENTAL AND MECHANICAL SERVICES (NORTHERN) LIMITED

Hellopages » Cheshire » Halton » WA8 7RP
Company number 03134746
Status Active
Incorporation Date 6 December 1995
Company Type Private Limited Company
Address 39-41 VICTORIA ROAD, WIDNES, CHESHIRE, WA8 7RP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of TOTAL ENVIRONMENTAL COMPLIANCE LIMITED are www.totalenvironmentalcompliance.co.uk, and www.total-environmental-compliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Total Environmental Compliance Limited is a Private Limited Company. The company registration number is 03134746. Total Environmental Compliance Limited has been working since 06 December 1995. The present status of the company is Active. The registered address of Total Environmental Compliance Limited is 39 41 Victoria Road Widnes Cheshire Wa8 7rp. . CROSSLAND, Alan Reginald is a Secretary of the company. CROSSLAND, Alan Reginald is a Director of the company. DRINKHILL, Mark is a Director of the company. RYDER, James Gordon is a Director of the company. Secretary CROSSLAND, Alan Reginald has been resigned. Secretary DOWNING, Paul Vincent has been resigned. Secretary RYDER, James Gordon has been resigned. Secretary RYDER, Julie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROSSLAND, Alan Reginald has been resigned. Director DOWNING, Paul Vincent has been resigned. Director LAWRENSON, John Andre has been resigned. Director RYDER, James Gordon has been resigned. Director STEWART, Anthony David has been resigned. Director STEWART, Robert John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CROSSLAND, Alan Reginald
Appointed Date: 27 November 2007

Director
CROSSLAND, Alan Reginald
Appointed Date: 09 May 2011
72 years old

Director
DRINKHILL, Mark
Appointed Date: 29 October 2014
53 years old

Director
RYDER, James Gordon
Appointed Date: 20 November 2007
66 years old

Resigned Directors

Secretary
CROSSLAND, Alan Reginald
Resigned: 10 July 2004
Appointed Date: 01 March 2002

Secretary
DOWNING, Paul Vincent
Resigned: 01 June 1997
Appointed Date: 06 December 1995

Secretary
RYDER, James Gordon
Resigned: 27 November 2007
Appointed Date: 27 October 2003

Secretary
RYDER, Julie
Resigned: 27 October 2003
Appointed Date: 15 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 1995
Appointed Date: 06 December 1995

Director
CROSSLAND, Alan Reginald
Resigned: 27 November 2007
Appointed Date: 10 April 1997
72 years old

Director
DOWNING, Paul Vincent
Resigned: 01 June 1997
Appointed Date: 06 December 1995
75 years old

Director
LAWRENSON, John Andre
Resigned: 01 June 1997
Appointed Date: 06 December 1995
68 years old

Director
RYDER, James Gordon
Resigned: 22 July 2002
Appointed Date: 01 May 1996
66 years old

Director
STEWART, Anthony David
Resigned: 14 October 1999
Appointed Date: 01 July 1997
86 years old

Director
STEWART, Robert John
Resigned: 01 June 1997
Appointed Date: 06 December 1995
79 years old

Persons With Significant Control

Mr Alan Reginald Crossland
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Gordon Ryder
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL ENVIRONMENTAL COMPLIANCE LIMITED Events

20 Mar 2017
Satisfaction of charge 1 in full
20 Mar 2017
Satisfaction of charge 2 in full
16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
26 May 2016
Company name changed total environmental and mechanical services (northern) LIMITED\certificate issued on 26/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24

...
... and 76 more events
18 Jul 1996
New director appointed
18 Jan 1996
Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100
18 Jan 1996
Accounting reference date notified as 31/12
11 Dec 1995
Secretary resigned
06 Dec 1995
Incorporation

TOTAL ENVIRONMENTAL COMPLIANCE LIMITED Charges

10 November 2003
Debenture
Delivered: 21 November 2003
Status: Satisfied on 20 March 2017
Persons entitled: Cattles Invoice Finance Limited
Description: By way of first fixed charge all specified debts and other…
18 August 1998
Debenture
Delivered: 21 August 1998
Status: Satisfied on 20 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…