WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED
BALDOCK EAST ANGLIA ASBESTOS REMOVERS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG7 6BG

Company number 05539900
Status Active
Incorporation Date 18 August 2005
Company Type Private Limited Company
Address 53 HIGH STREET, BALDOCK, HERTFORDSHIRE, SG7 6BG
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED are www.westandeastanglianasbestosremovalscontracts.co.uk, and www.west-and-east-anglian-asbestos-removals-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. West and East Anglian Asbestos Removals Contracts Limited is a Private Limited Company. The company registration number is 05539900. West and East Anglian Asbestos Removals Contracts Limited has been working since 18 August 2005. The present status of the company is Active. The registered address of West and East Anglian Asbestos Removals Contracts Limited is 53 High Street Baldock Hertfordshire Sg7 6bg. . BAILEY, Philip is a Director of the company. WIGGLESWORTH, Paul is a Director of the company. Secretary CHAPMAN, Lisa Marie has been resigned. Secretary SHELDON, Diane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Peter has been resigned. Director BAILEY, Philip has been resigned. Director BURKE, Brian Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
BAILEY, Philip
Appointed Date: 01 December 2011
59 years old

Director
WIGGLESWORTH, Paul
Appointed Date: 08 March 2011
64 years old

Resigned Directors

Secretary
CHAPMAN, Lisa Marie
Resigned: 11 January 2007
Appointed Date: 18 August 2005

Secretary
SHELDON, Diane
Resigned: 01 October 2010
Appointed Date: 11 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Director
BAILEY, Peter
Resigned: 01 March 2014
Appointed Date: 11 January 2007
83 years old

Director
BAILEY, Philip
Resigned: 01 September 2007
Appointed Date: 11 January 2007
59 years old

Director
BURKE, Brian Michael
Resigned: 11 January 2007
Appointed Date: 18 August 2005
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Persons With Significant Control

Mr Philip Bailey
Notified on: 1 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Wigglesworth
Notified on: 1 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED Events

07 Jan 2017
Confirmation statement made on 1 December 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

17 Oct 2015
Total exemption small company accounts made up to 28 February 2015
15 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2

...
... and 33 more events
30 Jun 2006
New secretary appointed
30 Jun 2006
New director appointed
26 Jun 2006
Director resigned
26 Jun 2006
Secretary resigned
18 Aug 2005
Incorporation