WESSEX ASBESTOS REMOVAL SERVICES LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7SQ

Company number 04976654
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address 24 PICTON HOUSE, HUSSAR COURT, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 3 . The most likely internet sites of WESSEX ASBESTOS REMOVAL SERVICES LIMITED are www.wessexasbestosremovalservices.co.uk, and www.wessex-asbestos-removal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Wessex Asbestos Removal Services Limited is a Private Limited Company. The company registration number is 04976654. Wessex Asbestos Removal Services Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of Wessex Asbestos Removal Services Limited is 24 Picton House Hussar Court Waterlooville Hampshire Po7 7sq. . GRANT, Richard Stephen is a Secretary of the company. GRANT, Richard Stephen is a Director of the company. SEXTON, Clint is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director COLVERSON, Wayne Ronald has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRANT, Richard Stephen
Appointed Date: 26 November 2003

Director
GRANT, Richard Stephen
Appointed Date: 26 November 2003
62 years old

Director
SEXTON, Clint
Appointed Date: 26 November 2003
65 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 11 December 2003
Appointed Date: 26 November 2003

Director
COLVERSON, Wayne Ronald
Resigned: 27 July 2007
Appointed Date: 26 November 2003
66 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 11 December 2003
Appointed Date: 26 November 2003

Persons With Significant Control

Mr Richard Stephen Grant
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Clint Sexton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESSEX ASBESTOS REMOVAL SERVICES LIMITED Events

23 Dec 2016
Confirmation statement made on 20 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3

28 Aug 2015
Accounts for a dormant company made up to 30 November 2014
05 Feb 2015
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3

...
... and 30 more events
25 Jan 2005
New director appointed
12 Aug 2004
Registered office changed on 12/08/04 from: 15B somerset house, hussar court waterlooville hants PO7 7SG
11 Dec 2003
Secretary resigned
11 Dec 2003
Director resigned
26 Nov 2003
Incorporation