ASBESTOS CONTROL AND TREATMENT LIMITED
LIVERPOOL INDEL BUILDERS LIMITED

Hellopages » Merseyside » Liverpool » L24 1YL

Company number 03770250
Status Active
Incorporation Date 13 May 1999
Company Type Private Limited Company
Address UNIT 6 MORROW COURT OWEN DRIVE, SPEKE, LIVERPOOL, ENGLAND, L24 1YL
Home Country United Kingdom
Nature of Business 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Unit 14 Lingard Court Owen Drive Liverpool Merseyside L24 1YL to Unit 6 Morrow Court Owen Drive Speke Liverpool L24 1YL on 7 March 2017; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ASBESTOS CONTROL AND TREATMENT LIMITED are www.asbestoscontrolandtreatment.co.uk, and www.asbestos-control-and-treatment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Asbestos Control and Treatment Limited is a Private Limited Company. The company registration number is 03770250. Asbestos Control and Treatment Limited has been working since 13 May 1999. The present status of the company is Active. The registered address of Asbestos Control and Treatment Limited is Unit 6 Morrow Court Owen Drive Speke Liverpool England L24 1yl. . BROWN, Alan is a Secretary of the company. WILLIAMS, Shaun Francis is a Director of the company. Secretary BLACK, Stephen Howard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary STRIPES NOMINEES LIMITED has been resigned. Secretary WACKS CALLER (NOMINEES) LIMITED has been resigned. Director ANDERSON, Michael Roy has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SHAW, Peter Anthony has been resigned. Director WHITFIELD, Andrew Simon has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Treatment and disposal of hazardous waste".


Current Directors

Secretary
BROWN, Alan
Appointed Date: 18 December 2008

Director
WILLIAMS, Shaun Francis
Appointed Date: 28 September 2001
55 years old

Resigned Directors

Secretary
BLACK, Stephen Howard
Resigned: 16 December 2004
Appointed Date: 08 August 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 August 2000
Appointed Date: 13 May 1999

Secretary
STRIPES NOMINEES LIMITED
Resigned: 18 December 2008
Appointed Date: 10 January 2007

Secretary
WACKS CALLER (NOMINEES) LIMITED
Resigned: 10 January 2007
Appointed Date: 16 December 2004

Director
ANDERSON, Michael Roy
Resigned: 21 January 2002
Appointed Date: 08 August 2000
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 August 2000
Appointed Date: 13 May 1999
35 years old

Director
SHAW, Peter Anthony
Resigned: 26 March 2012
Appointed Date: 30 November 2004
54 years old

Director
WHITFIELD, Andrew Simon
Resigned: 24 May 2002
Appointed Date: 21 January 2002
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 August 2000
Appointed Date: 13 May 1999

ASBESTOS CONTROL AND TREATMENT LIMITED Events

07 Mar 2017
Registered office address changed from Unit 14 Lingard Court Owen Drive Liverpool Merseyside L24 1YL to Unit 6 Morrow Court Owen Drive Speke Liverpool L24 1YL on 7 March 2017
23 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

06 Apr 2016
Total exemption small company accounts made up to 31 October 2015
21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
02 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

...
... and 60 more events
07 Aug 2000
Company name changed indel builders LIMITED\certificate issued on 08/08/00
02 Aug 2000
Accounts for a dormant company made up to 31 May 2000
02 Aug 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Jun 2000
Return made up to 13/05/00; full list of members
13 May 1999
Incorporation

ASBESTOS CONTROL AND TREATMENT LIMITED Charges

10 June 2014
Charge code 0377 0250 0002
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property: unit 17 and 18 lingard court, speke hall avenue…
28 November 2000
Mortgage debenture
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…