ENVIRONMENTAL MANAGEMENT SOLUTIONS LIMITED
HEREFORD SPECIALIST ENVIRONMENTAL SURVEYS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR2 6BQ

Company number 04855462
Status Active
Incorporation Date 4 August 2003
Company Type Private Limited Company
Address EMS SIGERIC BUSINESS PARK, HOLME LACY ROAD, HEREFORD, HR2 6BQ
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 100 . The most likely internet sites of ENVIRONMENTAL MANAGEMENT SOLUTIONS LIMITED are www.environmentalmanagementsolutions.co.uk, and www.environmental-management-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Environmental Management Solutions Limited is a Private Limited Company. The company registration number is 04855462. Environmental Management Solutions Limited has been working since 04 August 2003. The present status of the company is Active. The registered address of Environmental Management Solutions Limited is Ems Sigeric Business Park Holme Lacy Road Hereford Hr2 6bq. The company`s financial liabilities are £103.37k. It is £92.22k against last year. The cash in hand is £95.34k. It is £84.37k against last year. And the total assets are £244.15k, which is £73.6k against last year. PERKINS-BEST, Jamie Stuart is a Director of the company. Secretary BROOKES, Susan Anne has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director BROOKES, Susan Anne has been resigned. Director DAVID, Thomas Bede Markham has been resigned. Director HOWELL, Andrew Rhys has been resigned. Director MARSTON, Audie has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Environmental consulting activities".


environmental management solutions Key Finiance

LIABILITIES £103.37k
+827%
CASH £95.34k
+768%
TOTAL ASSETS £244.15k
+43%
All Financial Figures

Current Directors

Director
PERKINS-BEST, Jamie Stuart
Appointed Date: 15 April 2005
49 years old

Resigned Directors

Secretary
BROOKES, Susan Anne
Resigned: 30 April 2008
Appointed Date: 04 August 2003

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 08 August 2003
Appointed Date: 04 August 2003

Director
BROOKES, Susan Anne
Resigned: 30 April 2008
Appointed Date: 04 August 2003
61 years old

Director
DAVID, Thomas Bede Markham
Resigned: 30 April 2008
Appointed Date: 04 August 2003
63 years old

Director
HOWELL, Andrew Rhys
Resigned: 30 April 2008
Appointed Date: 04 August 2003
63 years old

Director
MARSTON, Audie
Resigned: 19 December 2003
Appointed Date: 04 August 2003
67 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 08 August 2003
Appointed Date: 04 August 2003

Persons With Significant Control

Mr Jamie Stuart Perkins-Best
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

ENVIRONMENTAL MANAGEMENT SOLUTIONS LIMITED Events

16 Aug 2016
Confirmation statement made on 4 August 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

19 May 2015
Total exemption small company accounts made up to 31 August 2014
11 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100

...
... and 37 more events
03 Sep 2003
New director appointed
20 Aug 2003
Company name changed specialist environmental surveys LIMITED\certificate issued on 20/08/03
08 Aug 2003
Secretary resigned
08 Aug 2003
Director resigned
04 Aug 2003
Incorporation

ENVIRONMENTAL MANAGEMENT SOLUTIONS LIMITED Charges

18 May 2006
Debenture
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…