ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 2RW
Company number 03048335
Status Active
Incorporation Date 21 April 1995
Company Type Private Limited Company
Address ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 10,000 . The most likely internet sites of ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED are www.environmentalstructuralmaintenance.co.uk, and www.environmental-structural-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 1.9 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Environmental Structural Maintenance Limited is a Private Limited Company. The company registration number is 03048335. Environmental Structural Maintenance Limited has been working since 21 April 1995. The present status of the company is Active. The registered address of Environmental Structural Maintenance Limited is Albion House Springfield Road Horsham West Sussex Rh12 2rw. . LYSIONEK, Susan Mary is a Secretary of the company. BATUT, Gregoire Claude Albert is a Director of the company. WARDROP, Scott Alexander is a Director of the company. Secretary NORTON, Peter John has been resigned. Secretary WITHERS, Robin William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMOSSE, Francois Jean has been resigned. Director CROSS, Eric Robert Ian has been resigned. Director LEE, David has been resigned. Director PENNOCK, Roger James has been resigned. Director THURMAN, Michael Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
LYSIONEK, Susan Mary
Appointed Date: 01 October 2007

Director
BATUT, Gregoire Claude Albert
Appointed Date: 23 June 2011
61 years old

Director
WARDROP, Scott Alexander
Appointed Date: 01 October 2007
59 years old

Resigned Directors

Secretary
NORTON, Peter John
Resigned: 08 January 1996
Appointed Date: 16 May 1995

Secretary
WITHERS, Robin William
Resigned: 01 October 2007
Appointed Date: 08 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1995
Appointed Date: 21 April 1995

Director
AMOSSE, Francois Jean
Resigned: 31 July 2011
Appointed Date: 01 October 2007
68 years old

Director
CROSS, Eric Robert Ian
Resigned: 31 December 2002
Appointed Date: 16 May 1995
78 years old

Director
LEE, David
Resigned: 01 October 2007
Appointed Date: 01 January 2003
76 years old

Director
PENNOCK, Roger James
Resigned: 31 December 2006
Appointed Date: 16 May 1995
73 years old

Director
THURMAN, Michael Edward
Resigned: 31 December 2006
Appointed Date: 14 February 1997
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 May 1995
Appointed Date: 21 April 1995

Persons With Significant Control

Eurovia Uk Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Mar 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

12 May 2015
Accounts for a dormant company made up to 31 December 2014
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000

...
... and 71 more events
05 Jun 1995
Registered office changed on 05/06/95 from: 1 mitchell lane bristol BS1 6BU
05 Jun 1995
New secretary appointed
05 Jun 1995
Director resigned;new director appointed
05 Jun 1995
Secretary resigned;new director appointed
21 Apr 1995
Incorporation