ENVIRONMENTAL RECOVERY SERVICES LTD
CHATHAM

Hellopages » Kent » Medway » ME5 7DX

Company number 06721333
Status Active
Incorporation Date 13 October 2008
Company Type Private Limited Company
Address UNIT 20 HOPEWELL BUSINESS CENTRE, 105 HOPEWELL DRIVE, CHATHAM, KENT, ME5 7DX
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of ENVIRONMENTAL RECOVERY SERVICES LTD are www.environmentalrecoveryservices.co.uk, and www.environmental-recovery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Environmental Recovery Services Ltd is a Private Limited Company. The company registration number is 06721333. Environmental Recovery Services Ltd has been working since 13 October 2008. The present status of the company is Active. The registered address of Environmental Recovery Services Ltd is Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent Me5 7dx. . HUGHES, Edward Hugh is a Director of the company. LONGSTAFF, Joseph Alan is a Director of the company. MITCHELL, Christine Helen is a Director of the company. Secretary WALDERSLADE ACCOUNTING SERVICES LTD has been resigned. Secretary WALDERSLADE ACCOUNTING SERVICES LTD. has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
HUGHES, Edward Hugh
Appointed Date: 13 October 2008
73 years old

Director
LONGSTAFF, Joseph Alan
Appointed Date: 13 October 2008
77 years old

Director
MITCHELL, Christine Helen
Appointed Date: 13 October 2008
72 years old

Resigned Directors

Secretary
WALDERSLADE ACCOUNTING SERVICES LTD
Resigned: 21 October 2009
Appointed Date: 13 October 2008

Secretary
WALDERSLADE ACCOUNTING SERVICES LTD.
Resigned: 21 October 2009
Appointed Date: 21 October 2009

Director
JACOBS, Yomtov Eliezer
Resigned: 16 October 2008
Appointed Date: 13 October 2008
55 years old

Persons With Significant Control

Mr Edward Hugh Hughes
Notified on: 13 October 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ENVIRONMENTAL RECOVERY SERVICES LTD Events

15 Nov 2016
Accounts for a dormant company made up to 31 October 2016
18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
10 Dec 2015
Accounts for a dormant company made up to 31 October 2015
21 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1

12 Nov 2014
Accounts for a dormant company made up to 31 October 2014
...
... and 24 more events
17 Dec 2008
Director appointed joseph alan longstaff
17 Dec 2008
Secretary appointed walderslade accounting services LTD
17 Dec 2008
Registered office changed on 17/12/2008 from unit 20/ hopewell bus cent 105 hopewell drive chatham kent ME5 7DX
16 Oct 2008
Appointment terminated director yomtov jacobs
13 Oct 2008
Incorporation