ARGENT ENVIRONMENTAL SERVICES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3DP

Company number 02933868
Status Liquidation
Incorporation Date 27 May 1994
Company Type Private Limited Company
Address ORBITAL HOUSE, 20 EASTERN ROAD, ROMFORD, ESSEX, RM1 3DP
Home Country United Kingdom
Nature of Business 4534 - Other building installation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Order of court to wind up; Court order notice of winding up; Strike-off action suspended. The most likely internet sites of ARGENT ENVIRONMENTAL SERVICES LIMITED are www.argentenvironmentalservices.co.uk, and www.argent-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Argent Environmental Services Limited is a Private Limited Company. The company registration number is 02933868. Argent Environmental Services Limited has been working since 27 May 1994. The present status of the company is Liquidation. The registered address of Argent Environmental Services Limited is Orbital House 20 Eastern Road Romford Essex Rm1 3dp. . MCGINLEY, Jean Alma is a Secretary of the company. RUTLEDGE, John Leonard is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DIVERS, Terence John has been resigned. Director LAZELL, Leslie John has been resigned. Director MCGINLEY, Daniel has been resigned. Director MOORS, Simon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other building installation".


Current Directors

Secretary
MCGINLEY, Jean Alma
Appointed Date: 09 June 1994

Director
RUTLEDGE, John Leonard
Appointed Date: 01 April 2002
84 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 June 1994
Appointed Date: 27 May 1994

Director
DIVERS, Terence John
Resigned: 21 November 2000
Appointed Date: 29 September 1997
68 years old

Director
LAZELL, Leslie John
Resigned: 28 January 2003
Appointed Date: 10 January 2001
76 years old

Director
MCGINLEY, Daniel
Resigned: 31 March 2002
Appointed Date: 09 June 1994
83 years old

Director
MOORS, Simon
Resigned: 05 January 2000
Appointed Date: 09 June 1994
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 June 1994
Appointed Date: 27 May 1994

ARGENT ENVIRONMENTAL SERVICES LIMITED Events

15 Feb 2004
Order of court to wind up
09 Feb 2004
Court order notice of winding up
13 Jan 2004
Strike-off action suspended
11 Nov 2003
First Gazette notice for compulsory strike-off
18 Mar 2003
Director resigned
...
... and 30 more events
29 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jun 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Jun 1994
Company name changed blessfax LIMITED\certificate issued on 22/06/94

15 Jun 1994
Registered office changed on 15/06/94 from: classic house 174-180 old street london EC1V 9BP

27 May 1994
Incorporation

ARGENT ENVIRONMENTAL SERVICES LIMITED Charges

24 October 1994
Mortgage debenture
Delivered: 31 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…