DES ASBESTOS REMOVALS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0SD

Company number 08695839
Status Active
Incorporation Date 18 September 2013
Company Type Private Limited Company
Address UNIT 4, FARMOOR LANE, REDDITCH, WORCESTERSHIRE, B98 0SD
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 18 September 2016 with updates; Current accounting period shortened from 30 September 2016 to 31 July 2016. The most likely internet sites of DES ASBESTOS REMOVALS LIMITED are www.desasbestosremovals.co.uk, and www.des-asbestos-removals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Des Asbestos Removals Limited is a Private Limited Company. The company registration number is 08695839. Des Asbestos Removals Limited has been working since 18 September 2013. The present status of the company is Active. The registered address of Des Asbestos Removals Limited is Unit 4 Farmoor Lane Redditch Worcestershire B98 0sd. . DENNING, Clive Philip is a Director of the company. EVANS, Nicholas Anthony is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other cleaning services".


Current Directors

Director
DENNING, Clive Philip
Appointed Date: 18 September 2013
68 years old

Director
EVANS, Nicholas Anthony
Appointed Date: 18 September 2013
65 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 18 September 2013
Appointed Date: 18 September 2013

Persons With Significant Control

Demolition Environmental Holdings Ltd
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

DES ASBESTOS REMOVALS LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 July 2016
12 Oct 2016
Confirmation statement made on 18 September 2016 with updates
12 Jul 2016
Current accounting period shortened from 30 September 2016 to 31 July 2016
07 Jun 2016
Accounts for a dormant company made up to 30 September 2015
03 Dec 2015
Director's details changed for Mr Clive Philip Denning on 2 December 2015
...
... and 6 more events
03 Mar 2014
Director's details changed for Mr Nicholas Anthony Evans on 3 March 2014
29 Jan 2014
Director's details changed for Mr Nick Evans on 29 January 2014
19 Sep 2013
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 19 September 2013
18 Sep 2013
Termination of appointment of Oakley Secretarial Services Limited as a secretary
18 Sep 2013
Incorporation
Statement of capital on 2013-09-18
  • GBP 100