GREEN COMPLIANCE PEST AND ENVIRONMENTAL SERVICES LIMITED
ROCHESTER PESTFREE ENVIRONMENTAL SERVICES LTD SMALLCOUNTY LIMITED

Hellopages » Kent » Medway » ME1 3QR

Company number 02420160
Status Active
Incorporation Date 6 September 1989
Company Type Private Limited Company
Address 6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ENGLAND, ME1 3QR
Home Country United Kingdom
Nature of Business 81291 - Disinfecting and exterminating services
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Full accounts made up to 31 August 2015; Registered office address changed from 47 Riverside Medway City Estate Rochester Kent ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 15 June 2016. The most likely internet sites of GREEN COMPLIANCE PEST AND ENVIRONMENTAL SERVICES LIMITED are www.greencompliancepestandenvironmentalservices.co.uk, and www.green-compliance-pest-and-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Green Compliance Pest and Environmental Services Limited is a Private Limited Company. The company registration number is 02420160. Green Compliance Pest and Environmental Services Limited has been working since 06 September 1989. The present status of the company is Active. The registered address of Green Compliance Pest and Environmental Services Limited is 6 Stirling Park Laker Road Rochester Kent England Me1 3qr. . EDMONDS, Hugh Francis is a Secretary of the company. HODGSON, Richard George is a Director of the company. Secretary CHARLTON, John William Charles has been resigned. Secretary OSILI, Caroline Anna has been resigned. Director CHARLTON, John William Charles has been resigned. Director OSILI, Caroline Anna has been resigned. Director OSILI, Samuel Nwabufo has been resigned. Director PROWSE, John has been resigned. The company operates in "Disinfecting and exterminating services".


Current Directors

Secretary
EDMONDS, Hugh Francis
Appointed Date: 14 May 2015

Director
HODGSON, Richard George
Appointed Date: 14 November 2010
56 years old

Resigned Directors

Secretary
CHARLTON, John William Charles
Resigned: 30 April 2015
Appointed Date: 14 November 2010

Secretary
OSILI, Caroline Anna
Resigned: 14 November 2010

Director
CHARLTON, John William Charles
Resigned: 30 April 2015
Appointed Date: 14 November 2010
69 years old

Director
OSILI, Caroline Anna
Resigned: 14 November 2010
66 years old

Director
OSILI, Samuel Nwabufo
Resigned: 30 December 2009
70 years old

Director
PROWSE, John
Resigned: 07 January 2013
Appointed Date: 14 November 2010
64 years old

Persons With Significant Control

Apc Technology Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREEN COMPLIANCE PEST AND ENVIRONMENTAL SERVICES LIMITED Events

12 Sep 2016
Confirmation statement made on 6 September 2016 with updates
24 Jun 2016
Full accounts made up to 31 August 2015
15 Jun 2016
Registered office address changed from 47 Riverside Medway City Estate Rochester Kent ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 15 June 2016
05 Nov 2015
Auditor's resignation
01 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 89,202

...
... and 87 more events
31 Oct 1989
Registered office changed on 31/10/89 from: 183 ladbroke grove london W10 6HH

31 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1989
Registered office changed on 23/10/89 from: 372 old street london EC1V 9LT

23 Oct 1989
Secretary resigned;director resigned

06 Sep 1989
Incorporation

GREEN COMPLIANCE PEST AND ENVIRONMENTAL SERVICES LIMITED Charges

27 November 2013
Charge code 0242 0160 0004
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
23 October 2013
Charge code 0242 0160 0003
Delivered: 31 October 2013
Status: Satisfied on 15 November 2013
Persons entitled: Rockridge Investments S.A.
Description: Notification of addition to or amendment of charge…
26 November 2010
Debenture
Delivered: 1 December 2010
Status: Satisfied on 15 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2002
Mortgage deed
Delivered: 26 September 2002
Status: Satisfied on 1 December 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 73 robinson road rushden northamptonshire…