G8 ENVIRONMENTAL SOLUTIONS LIMITED
UXBRIDGE CORDANT PROJECTS LIMITED INTERCLEAN HOLDINGS LIMITED

Hellopages » Greater London » Hillingdon » UB10 9PF

Company number 04373631
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address CORDANT SECURITY, CHEVRON HOUSE LONG LANE, HILLINGDON, UXBRIDGE, MIDDLESEX, ENGLAND, UB10 9PF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Previous accounting period extended from 29 June 2016 to 28 December 2016; Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016. The most likely internet sites of G8 ENVIRONMENTAL SOLUTIONS LIMITED are www.g8environmentalsolutions.co.uk, and www.g8-environmental-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Feltham Rail Station is 7.2 miles; to Brentford Rail Station is 7.4 miles; to Fulwell Rail Station is 9.1 miles; to Kingston Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G8 Environmental Solutions Limited is a Private Limited Company. The company registration number is 04373631. G8 Environmental Solutions Limited has been working since 14 February 2002. The present status of the company is Active. The registered address of G8 Environmental Solutions Limited is Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex England Ub10 9pf. . CONNOR, Alan is a Secretary of the company. KENNEALLY, Chris Martin is a Director of the company. ULLMANN, Jack Rainer is a Director of the company. ULLMANN, Phillip Lionel is a Director of the company. Secretary AVIS, Vivien Julie has been resigned. Secretary CHIDLEY, Christopher James Ozanne has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director AVIS, Vivien Julie has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HANNAN, Tony has been resigned. Director KIRKPATRICK, Steven William has been resigned. Director LIEBERT, Daniel has been resigned. Director ULLMANN, Marianne Flora has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CONNOR, Alan
Appointed Date: 12 March 2007

Director
KENNEALLY, Chris Martin
Appointed Date: 17 September 2015
64 years old

Director
ULLMANN, Jack Rainer
Appointed Date: 10 April 2014
96 years old

Director
ULLMANN, Phillip Lionel
Appointed Date: 12 March 2007
60 years old

Resigned Directors

Secretary
AVIS, Vivien Julie
Resigned: 12 March 2007
Appointed Date: 01 August 2003

Secretary
CHIDLEY, Christopher James Ozanne
Resigned: 08 August 2003
Appointed Date: 19 February 2002

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 19 February 2002
Appointed Date: 14 February 2002

Director
AVIS, Vivien Julie
Resigned: 12 March 2007
Appointed Date: 01 December 2004
70 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 February 2002
Appointed Date: 14 February 2002

Director
HANNAN, Tony
Resigned: 12 March 2007
Appointed Date: 19 February 2002
71 years old

Director
KIRKPATRICK, Steven William
Resigned: 21 July 2015
Appointed Date: 10 April 2014
52 years old

Director
LIEBERT, Daniel
Resigned: 10 April 2014
Appointed Date: 12 March 2007
60 years old

Director
ULLMANN, Marianne Flora
Resigned: 10 April 2014
Appointed Date: 12 March 2007
87 years old

Persons With Significant Control

Cordant Security Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G8 ENVIRONMENTAL SOLUTIONS LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
04 Jan 2017
Previous accounting period extended from 29 June 2016 to 28 December 2016
28 Apr 2016
Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016
28 Apr 2016
Registered office address changed from Chevron House 346 Long Lane Hillinhgdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016
05 Apr 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 78 more events
28 Feb 2002
Secretary resigned
28 Feb 2002
New director appointed
28 Feb 2002
New secretary appointed
28 Feb 2002
Registered office changed on 28/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
14 Feb 2002
Incorporation

G8 ENVIRONMENTAL SOLUTIONS LIMITED Charges

12 March 2007
Debenture
Delivered: 20 March 2007
Status: Satisfied on 28 August 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2003
Debenture
Delivered: 31 May 2003
Status: Satisfied on 28 August 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…