MRS ENVIRONMENTAL SERVICES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4DQ

Company number 02175295
Status Active
Incorporation Date 8 October 1987
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Appointment of Mr Robert Edmondson as a director on 24 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MRS ENVIRONMENTAL SERVICES LIMITED are www.mrsenvironmentalservices.co.uk, and www.mrs-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Mrs Environmental Services Limited is a Private Limited Company. The company registration number is 02175295. Mrs Environmental Services Limited has been working since 08 October 1987. The present status of the company is Active. The registered address of Mrs Environmental Services Limited is The Sherard Building Edmund Halley Road Oxford Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. EDMONDSON, Robert is a Director of the company. MILNER, Andrew Lee is a Director of the company. NELSON, Andrew Latham is a Director of the company. Secretary BIRCH, Paul has been resigned. Secretary BURNS, Martin David has been resigned. Secretary COTTRIDGE, John Melvyn has been resigned. Secretary PATEL, Shamir has been resigned. Secretary SEEAR, Robert William has been resigned. Secretary SHOESMITH, James has been resigned. Director ADLARD, Clifford Roy has been resigned. Director ARNOLD, David Llewelyn has been resigned. Director BRADLEY, Michael Paul has been resigned. Director BURNS, Martin David has been resigned. Director CHASTON, Stuart Paul has been resigned. Director DANIEL, Graham has been resigned. Director DAY, Stephen John has been resigned. Director EWELL, Melvyn has been resigned. Director FRASER, Ian Ellis has been resigned. Director GAVAN, John Vincent has been resigned. Director JOYCE, Martin John has been resigned. Director KIRKBY, Neil Robert Ernest has been resigned. Director LAVERY, Kevin Gregory has been resigned. Director MCGILL, David Jonathan has been resigned. Director MCGRORY, Jack has been resigned. Director MCLAUGHLIN, Owen Gerard has been resigned. Director PARKER, Gary has been resigned. Director PATEL, Shamir has been resigned. Director ROSS, Ian Peter has been resigned. Director SEEAR, Robert has been resigned. Director SEEAR, Robert William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 11 June 2013

Director
EDMONDSON, Robert
Appointed Date: 24 August 2016
56 years old

Director
MILNER, Andrew Lee
Appointed Date: 19 February 2016
56 years old

Director
NELSON, Andrew Latham
Appointed Date: 08 April 2013
66 years old

Resigned Directors

Secretary
BIRCH, Paul
Resigned: 10 June 2013
Appointed Date: 07 September 2004

Secretary
BURNS, Martin David
Resigned: 21 May 1994

Secretary
COTTRIDGE, John Melvyn
Resigned: 12 January 1994
Appointed Date: 31 October 1993

Secretary
PATEL, Shamir
Resigned: 07 September 2004
Appointed Date: 30 August 1996

Secretary
SEEAR, Robert William
Resigned: 30 August 1996
Appointed Date: 03 September 1994

Secretary
SHOESMITH, James
Resigned: 02 September 1994
Appointed Date: 12 January 1994

Director
ADLARD, Clifford Roy
Resigned: 07 September 2004
Appointed Date: 30 August 1996
96 years old

Director
ARNOLD, David Llewelyn
Resigned: 08 April 2013
Appointed Date: 11 October 2012
59 years old

Director
BRADLEY, Michael Paul
Resigned: 31 May 2011
Appointed Date: 07 September 2004
62 years old

Director
BURNS, Martin David
Resigned: 22 December 1993
67 years old

Director
CHASTON, Stuart Paul
Resigned: 08 April 2013
Appointed Date: 05 March 2012
57 years old

Director
DANIEL, Graham
Resigned: 31 December 2000
Appointed Date: 30 August 1996
84 years old

Director
DAY, Stephen John
Resigned: 18 April 2006
Appointed Date: 07 September 2004
58 years old

Director
EWELL, Melvyn
Resigned: 31 March 2016
Appointed Date: 08 April 2013
67 years old

Director
FRASER, Ian Ellis
Resigned: 08 April 2013
Appointed Date: 28 November 2011
68 years old

Director
GAVAN, John Vincent
Resigned: 30 September 2006
Appointed Date: 07 September 2004
69 years old

Director
JOYCE, Martin John
Resigned: 05 March 2012
Appointed Date: 30 June 2006
63 years old

Director
KIRKBY, Neil Robert Ernest
Resigned: 04 December 2009
Appointed Date: 07 September 2004
61 years old

Director
LAVERY, Kevin Gregory
Resigned: 31 March 2005
Appointed Date: 07 September 2004
65 years old

Director
MCGILL, David Jonathan
Resigned: 31 January 2011
Appointed Date: 10 June 2005
60 years old

Director
MCGRORY, Jack
Resigned: 06 April 2006
Appointed Date: 07 September 2004
71 years old

Director
MCLAUGHLIN, Owen Gerard
Resigned: 18 February 2010
Appointed Date: 30 September 2006
66 years old

Director
PARKER, Gary
Resigned: 31 March 2011
Appointed Date: 07 September 2004
68 years old

Director
PATEL, Shamir
Resigned: 07 September 2004
Appointed Date: 30 August 1996
57 years old

Director
ROSS, Ian Peter
Resigned: 07 September 2004
81 years old

Director
SEEAR, Robert
Resigned: 21 May 1994
68 years old

Director
SEEAR, Robert William
Resigned: 30 August 1996
68 years old

Persons With Significant Control

Enterprise Holding Company No1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MRS ENVIRONMENTAL SERVICES LIMITED Events

14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
24 Aug 2016
Appointment of Mr Robert Edmondson as a director on 24 August 2016
26 May 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Termination of appointment of Melvyn Ewell as a director on 31 March 2016
04 Mar 2016
Appointment of Mr Andrew Lee Milner as a director on 19 February 2016
...
... and 184 more events
23 Feb 1988
Company name changed gladehurst industries LIMITED\certificate issued on 24/02/88

14 Jan 1988
Registered office changed on 14/01/88 from: temple house 20 holywell row london EC2A 4JB

14 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Oct 1987
Incorporation

MRS ENVIRONMENTAL SERVICES LIMITED Charges

18 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied on 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
25 September 1996
Deed of charge over credit balances
Delivered: 10 October 1996
Status: Satisfied on 7 September 2004
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" together with all…
22 January 1993
Charge
Delivered: 1 February 1993
Status: Satisfied on 10 September 2004
Persons entitled: The Lord Mayor and Citizens of the City of Westminster
Description: All the company's right title and interest in the vehicles…
17 September 1991
Letter of charge
Delivered: 8 October 1991
Status: Satisfied on 25 November 2004
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
17 September 1991
Debenture
Delivered: 8 October 1991
Status: Satisfied on 7 September 2004
Persons entitled: Barclays Bank PLC
Description: See 395/m/330/C. Fixed and floating charges over the…
6 March 1989
Charge
Delivered: 10 March 1989
Status: Satisfied on 10 September 2004
Persons entitled: The Lord Mayor and Citizens of the City of Westminster
Description: The company's right title and interest to and in the…
11 October 1988
Mortgage debenture
Delivered: 12 October 1988
Status: Satisfied on 1 October 1991
Persons entitled: Union Bank of Finland
Description: Fixed and floating charges over the undertaking and all…