C SPENCER ENVIRONMENTAL LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2BN

Company number 05356593
Status Active
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address 1 HUMBER QUAYS, WELLINGTON STREET WEST, HULL, EAST YORKSHIRE, HU1 2BN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Gordon Cameron Paul Gratton as a secretary on 29 February 2016. The most likely internet sites of C SPENCER ENVIRONMENTAL LIMITED are www.cspencerenvironmental.co.uk, and www.c-spencer-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. C Spencer Environmental Limited is a Private Limited Company. The company registration number is 05356593. C Spencer Environmental Limited has been working since 08 February 2005. The present status of the company is Active. The registered address of C Spencer Environmental Limited is 1 Humber Quays Wellington Street West Hull East Yorkshire Hu1 2bn. . SPENCER, Charles is a Director of the company. THORNTON, Gary is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary GRATTON, Gordon Cameron Paul has been resigned. Secretary JACKSON, Brian has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director JACKSON, Brian has been resigned. Director WILLIAMSON, Heath Scott has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
SPENCER, Charles
Appointed Date: 08 February 2005
72 years old

Director
THORNTON, Gary
Appointed Date: 08 February 2005
58 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 08 February 2005
Appointed Date: 08 February 2005

Secretary
GRATTON, Gordon Cameron Paul
Resigned: 29 February 2016
Appointed Date: 08 June 2007

Secretary
JACKSON, Brian
Resigned: 04 May 2007
Appointed Date: 08 February 2005

Director
GRAEME, Lesley Joyce
Resigned: 08 February 2005
Appointed Date: 08 February 2005
71 years old

Director
JACKSON, Brian
Resigned: 04 May 2007
Appointed Date: 08 February 2005
57 years old

Director
WILLIAMSON, Heath Scott
Resigned: 02 March 2006
Appointed Date: 08 February 2005
59 years old

Persons With Significant Control

Mr Charles Spencer
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C SPENCER ENVIRONMENTAL LIMITED Events

01 Mar 2017
Confirmation statement made on 8 February 2017 with updates
06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
31 Mar 2016
Termination of appointment of Gordon Cameron Paul Gratton as a secretary on 29 February 2016
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
23 Feb 2005
New director appointed
23 Feb 2005
New director appointed
23 Feb 2005
New secretary appointed;new director appointed
23 Feb 2005
Registered office changed on 23/02/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
08 Feb 2005
Incorporation