HYGIENIC AND ENVIRONMENTAL ENGINEERING SERVICES LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2DB

Company number 02525597
Status Active
Incorporation Date 26 July 1990
Company Type Private Limited Company
Address UNIT 20 TRADE CITY BUSINESS PARK, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2DB
Home Country United Kingdom
Nature of Business 25620 - Machining, 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Director's details changed for Mark Armstrong Lattimer on 26 July 2016; Accounts for a small company made up to 31 July 2015. The most likely internet sites of HYGIENIC AND ENVIRONMENTAL ENGINEERING SERVICES LIMITED are www.hygienicandenvironmentalengineeringservices.co.uk, and www.hygienic-and-environmental-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Hygienic and Environmental Engineering Services Limited is a Private Limited Company. The company registration number is 02525597. Hygienic and Environmental Engineering Services Limited has been working since 26 July 1990. The present status of the company is Active. The registered address of Hygienic and Environmental Engineering Services Limited is Unit 20 Trade City Business Park Cowley Mill Road Uxbridge Middlesex Ub8 2db. . LATTIMER, Mark Armstrong is a Secretary of the company. LATTIMER, Mark Armstrong is a Director of the company. LATTIMER, Peter William is a Director of the company. Secretary HUNTER, Cynthia Ann has been resigned. Director HUNTER, Cynthia Ann has been resigned. Director HUNTER, Kenneth Edward has been resigned. The company operates in "Machining".


Current Directors

Secretary
LATTIMER, Mark Armstrong
Appointed Date: 22 November 2004

Director
LATTIMER, Mark Armstrong
Appointed Date: 24 March 1999
64 years old

Director
LATTIMER, Peter William
Appointed Date: 24 March 1999
59 years old

Resigned Directors

Secretary
HUNTER, Cynthia Ann
Resigned: 22 November 2004

Director
HUNTER, Cynthia Ann
Resigned: 05 April 2003
77 years old

Director
HUNTER, Kenneth Edward
Resigned: 05 January 2006
80 years old

Persons With Significant Control

Mr Peter William Lattimer
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Armstrong Lattimer
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYGIENIC AND ENVIRONMENTAL ENGINEERING SERVICES LIMITED Events

04 Aug 2016
Confirmation statement made on 26 July 2016 with updates
04 Aug 2016
Director's details changed for Mark Armstrong Lattimer on 26 July 2016
10 Mar 2016
Accounts for a small company made up to 31 July 2015
25 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

17 Apr 2015
Registered office address changed from The Shire Lidstone Court Uxbridge Road George Green Berkshire SL3 6AG to Unit 20 Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB on 17 April 2015
...
... and 78 more events
28 May 1991
Secretary resigned;new director appointed

28 May 1991
New secretary appointed;director resigned;new director appointed

28 May 1991
Registered office changed on 28/05/91 from: 80/82 grays inn road london WC1X 8NH

25 Apr 1991
Company name changed batview LIMITED\certificate issued on 26/04/91
26 Jul 1990
Incorporation

HYGIENIC AND ENVIRONMENTAL ENGINEERING SERVICES LIMITED Charges

28 April 1999
Debenture deed
Delivered: 5 May 1999
Status: Satisfied on 23 March 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1999
Debenture deed
Delivered: 4 March 1999
Status: Satisfied on 10 February 2009
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 November 1993
Fixed and floating charge
Delivered: 19 November 1993
Status: Satisfied on 6 April 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1991
Mortgage debenture
Delivered: 2 December 1991
Status: Satisfied on 2 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…