EHS PROJECTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2DR

Company number 04845638
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address BROOM HALL, 8-10 BROOMHALL ROAD, SHEFFIELD, S10 2DR
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EHS PROJECTS LIMITED are www.ehsprojects.co.uk, and www.ehs-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Ehs Projects Limited is a Private Limited Company. The company registration number is 04845638. Ehs Projects Limited has been working since 25 July 2003. The present status of the company is Active. The registered address of Ehs Projects Limited is Broom Hall 8 10 Broomhall Road Sheffield S10 2dr. . POWER, Mary Elizabeth is a Secretary of the company. HABGOOD, Robert Owen is a Director of the company. POWER, Stephen John is a Director of the company. Secretary HABGOOD, Sonia has been resigned. Secretary HABGOOD, Sonia has been resigned. Secretary HURST, Guy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHALKLEY, Mark has been resigned. Director HABGOOD, Robert has been resigned. Director TAYLOR, Andrew Lionel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
POWER, Mary Elizabeth
Appointed Date: 01 April 2014

Director
HABGOOD, Robert Owen
Appointed Date: 05 February 2010
55 years old

Director
POWER, Stephen John
Appointed Date: 05 February 2010
53 years old

Resigned Directors

Secretary
HABGOOD, Sonia
Resigned: 01 April 2010
Appointed Date: 05 February 2010

Secretary
HABGOOD, Sonia
Resigned: 05 July 2006
Appointed Date: 25 July 2003

Secretary
HURST, Guy
Resigned: 01 April 2010
Appointed Date: 05 July 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Director
CHALKLEY, Mark
Resigned: 01 July 2007
Appointed Date: 05 July 2006
64 years old

Director
HABGOOD, Robert
Resigned: 05 July 2006
Appointed Date: 25 July 2003
55 years old

Director
TAYLOR, Andrew Lionel
Resigned: 05 February 2010
Appointed Date: 01 July 2007
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Persons With Significant Control

Mr Stephen John Power
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Owen Habgood
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EHS PROJECTS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 25 July 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000

02 Jul 2015
Appointment of Mrs Mary Elizabeth Power as a secretary on 1 April 2014
...
... and 37 more events
19 Aug 2003
New director appointed
19 Aug 2003
Accounting reference date shortened from 31/07/04 to 31/03/04
04 Aug 2003
Secretary resigned
04 Aug 2003
Director resigned
25 Jul 2003
Incorporation