ENVIRONMENTAL AIR SERVICES UK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 03835483
Status Liquidation
Incorporation Date 2 September 1999
Company Type Private Limited Company
Address THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Administrator's progress report to 2 June 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of ENVIRONMENTAL AIR SERVICES UK LIMITED are www.environmentalairservicesuk.co.uk, and www.environmental-air-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Environmental Air Services Uk Limited is a Private Limited Company. The company registration number is 03835483. Environmental Air Services Uk Limited has been working since 02 September 1999. The present status of the company is Liquidation. The registered address of Environmental Air Services Uk Limited is The Chancery 58 Spring Gardens Manchester M2 1ew. . BARBER, Kevin is a Secretary of the company. EGGINTON, Robert John is a Secretary of the company. BARBER, Kevin is a Director of the company. EGGINTON, Robert John is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director SMITHSON, Shaun has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BARBER, Kevin
Appointed Date: 02 September 1999

Secretary
EGGINTON, Robert John
Appointed Date: 02 September 1999

Director
BARBER, Kevin
Appointed Date: 02 September 1999
58 years old

Director
EGGINTON, Robert John
Appointed Date: 02 September 1999
68 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 September 1999
Appointed Date: 02 September 1999

Director
SMITHSON, Shaun
Resigned: 05 February 2010
Appointed Date: 08 December 2008
48 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 September 1999
Appointed Date: 02 September 1999

ENVIRONMENTAL AIR SERVICES UK LIMITED Events

24 Jun 2016
Administrator's progress report to 2 June 2016
20 Jun 2016
Appointment of a voluntary liquidator
02 Jun 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
12 Jan 2016
Administrator's progress report to 8 December 2015
15 Oct 2015
Statement of affairs with form 2.14B/2.15B
...
... and 47 more events
15 Sep 1999
Secretary resigned
15 Sep 1999
New secretary appointed;new director appointed
15 Sep 1999
New secretary appointed;new director appointed
15 Sep 1999
Registered office changed on 15/09/99 from: 229 nether street london N3 1NT
02 Sep 1999
Incorporation

ENVIRONMENTAL AIR SERVICES UK LIMITED Charges

15 June 2007
Debenture
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2006
Legal charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 882 leek road bucknall stoke on trent staffordshire t/n…
4 September 2006
Legal charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 882 leek road bucknall stoke on trent staffordshire t/n…
22 August 2006
Charge of deposit
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
18 June 2004
Mortgage
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at 882 leek road hanley stoke on trent assigns all…