TOTAL EXTRACTION SOLUTIONS LIMITED
KILNHURST

Hellopages » South Yorkshire » Rotherham » S64 5TH

Company number 04722979
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address EXTRACTION HOUSE KILNHURST, BUSINESS PARK GLASSHOUSE ROAD, KILNHURST, SOUTH YORKSHIRE, S64 5TH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Cancellation of shares. Statement of capital on 29 November 2016 GBP 300.00 ; Purchase of own shares.. The most likely internet sites of TOTAL EXTRACTION SOLUTIONS LIMITED are www.totalextractionsolutions.co.uk, and www.total-extraction-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Total Extraction Solutions Limited is a Private Limited Company. The company registration number is 04722979. Total Extraction Solutions Limited has been working since 04 April 2003. The present status of the company is Active. The registered address of Total Extraction Solutions Limited is Extraction House Kilnhurst Business Park Glasshouse Road Kilnhurst South Yorkshire S64 5th. . WILLIS, Paul Douglas is a Secretary of the company. STEELE, Alan is a Director of the company. WILLIS, Mark is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BROWN, Nichola Jane has been resigned. Director FOX, Kenneth William has been resigned. Director WILLIS, Mark has been resigned. Director WILLIS, Paul Douglas has been resigned. Director WILLIS, Susan Mary has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
WILLIS, Paul Douglas
Appointed Date: 04 April 2003

Director
STEELE, Alan
Appointed Date: 01 June 2012
51 years old

Director
WILLIS, Mark
Appointed Date: 01 June 2014
45 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

Director
BROWN, Nichola Jane
Resigned: 31 May 2014
Appointed Date: 01 June 2012
42 years old

Director
FOX, Kenneth William
Resigned: 24 April 2003
Appointed Date: 04 April 2003
57 years old

Director
WILLIS, Mark
Resigned: 14 October 2011
Appointed Date: 01 November 2005
45 years old

Director
WILLIS, Paul Douglas
Resigned: 29 November 2016
Appointed Date: 04 April 2003
67 years old

Director
WILLIS, Susan Mary
Resigned: 29 November 2016
Appointed Date: 22 April 2003
67 years old

Persons With Significant Control

Mr Mark Willis
Notified on: 29 November 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Steele
Notified on: 29 November 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL EXTRACTION SOLUTIONS LIMITED Events

06 Apr 2017
Confirmation statement made on 4 April 2017 with updates
14 Feb 2017
Cancellation of shares. Statement of capital on 29 November 2016
  • GBP 300.00

14 Feb 2017
Purchase of own shares.
09 Jan 2017
Termination of appointment of Susan Mary Willis as a director on 29 November 2016
09 Jan 2017
Termination of appointment of Paul Douglas Willis as a director on 29 November 2016
...
... and 58 more events
14 May 2003
Director resigned
12 May 2003
Ad 25/04/03--------- £ si 1@1=1 £ ic 2/3
12 May 2003
New director appointed
12 May 2003
Director resigned
04 Apr 2003
Incorporation