ARMAC ENVIRONMENTAL LIMITED
MERIDEN

Hellopages » West Midlands » Solihull » CV7 7LJ
Company number 04477142
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address STONEBRIDGE HOUSE, KENILWORTH ROAD, MERIDEN, ENGLAND, CV7 7LJ
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Arden Court Coventry Road Bickenhill Solihull West Midlands B92 0DY to Stonebridge House Kenilworth Road Meriden CV7 7LJ on 22 September 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of ARMAC ENVIRONMENTAL LIMITED are www.armacenvironmental.co.uk, and www.armac-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Armac Environmental Limited is a Private Limited Company. The company registration number is 04477142. Armac Environmental Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of Armac Environmental Limited is Stonebridge House Kenilworth Road Meriden England Cv7 7lj. . MCLEAN, Noel is a Secretary of the company. DUDLEY, Mark Ian is a Director of the company. MCLEAN, Adrian John is a Director of the company. MCLEAN, Noel is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Secretary
MCLEAN, Noel
Appointed Date: 04 July 2002

Director
DUDLEY, Mark Ian
Appointed Date: 04 July 2002
67 years old

Director
MCLEAN, Adrian John
Appointed Date: 04 July 2002
56 years old

Director
MCLEAN, Noel
Appointed Date: 04 July 2002
50 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Nominee Director
JPCORD LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Mr Mark Ian Dudley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Charles Noel Mclean
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

ARMAC ENVIRONMENTAL LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 July 2016
22 Sep 2016
Registered office address changed from Arden Court Coventry Road Bickenhill Solihull West Midlands B92 0DY to Stonebridge House Kenilworth Road Meriden CV7 7LJ on 22 September 2016
11 Jul 2016
Confirmation statement made on 4 July 2016 with updates
05 Apr 2016
Satisfaction of charge 2 in full
05 Apr 2016
Satisfaction of charge 1 in full
...
... and 39 more events
23 Oct 2002
New director appointed
17 Jul 2002
Registered office changed on 17/07/02 from: suite 17 city business centre lower road london SE16 2XB
17 Jul 2002
Director resigned
17 Jul 2002
Secretary resigned
04 Jul 2002
Incorporation

ARMAC ENVIRONMENTAL LIMITED Charges

18 October 2010
Debenture
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2008
Mortgage debenture
Delivered: 10 January 2008
Status: Satisfied on 5 April 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2002
Insurance premium
Delivered: 23 October 2002
Status: Satisfied on 5 April 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies that may become payable to the company under or…