INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED
BURTON ON TRENT

Hellopages » Derbyshire » South Derbyshire » DE15 0YZ

Company number 05729762
Status Active
Incorporation Date 3 March 2006
Company Type Private Limited Company
Address ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BURTON ON TRENT, DE15 0YZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 . The most likely internet sites of INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED are www.inspicioenvironmentalservicesgroup.co.uk, and www.inspicio-environmental-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Willington Rail Station is 4.3 miles; to Tutbury & Hatton Rail Station is 6.8 miles; to Peartree Rail Station is 8.3 miles; to Derby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inspicio Environmental Services Group Limited is a Private Limited Company. The company registration number is 05729762. Inspicio Environmental Services Group Limited has been working since 03 March 2006. The present status of the company is Active. The registered address of Inspicio Environmental Services Group Limited is Esg House Bretby Business Park Ashby Road Burton On Trent De15 0yz. . BOLTER, Andrew Christopher is a Director of the company. SPARKS, Ian is a Director of the company. Secretary MCBRIDE, Richard Anthony has been resigned. Secretary NIXON, Rowena has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director LOUDEN, Nicholas William has been resigned. Director MCBRIDE, Richard Anthony has been resigned. Director SILVER, Mark Jonathan has been resigned. Director SLACK, Chris has been resigned. Director SLEETH, Alexander, Mr has been resigned. Director TOZZI, Keith has been resigned. Director WALTERS, Nicholas John Cordeaux has been resigned. Director WATTS, Mark Irvine John has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOLTER, Andrew Christopher
Appointed Date: 22 April 2014
54 years old

Director
SPARKS, Ian
Appointed Date: 03 July 2013
64 years old

Resigned Directors

Secretary
MCBRIDE, Richard Anthony
Resigned: 03 September 2010
Appointed Date: 31 March 2008

Secretary
NIXON, Rowena
Resigned: 31 March 2008
Appointed Date: 02 February 2007

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 02 February 2007
Appointed Date: 03 March 2006

Director
LOUDEN, Nicholas William
Resigned: 28 June 2013
Appointed Date: 03 September 2010
56 years old

Director
MCBRIDE, Richard Anthony
Resigned: 03 September 2010
Appointed Date: 08 February 2008
59 years old

Director
SILVER, Mark Jonathan
Resigned: 03 September 2010
Appointed Date: 03 March 2006
64 years old

Director
SLACK, Chris
Resigned: 08 February 2008
Appointed Date: 03 March 2006
79 years old

Director
SLEETH, Alexander, Mr
Resigned: 29 June 2013
Appointed Date: 03 September 2010
58 years old

Director
TOZZI, Keith
Resigned: 08 February 2008
Appointed Date: 03 March 2006
76 years old

Director
WALTERS, Nicholas John Cordeaux
Resigned: 14 July 2014
Appointed Date: 28 June 2013
67 years old

Director
WATTS, Mark Irvine John
Resigned: 08 February 2008
Appointed Date: 03 March 2006
51 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006

Persons With Significant Control

Environmental Scientifics Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED Events

09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

30 Sep 2015
Full accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1

...
... and 62 more events
02 Jun 2006
New director appointed
02 Jun 2006
New director appointed
02 Jun 2006
Accounting reference date shortened from 31/03/07 to 31/12/06
10 May 2006
Particulars of mortgage/charge
03 Mar 2006
Incorporation

INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED Charges

8 September 2010
Fixed and floating security document
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
14 May 2008
Fixed and floating security document
Delivered: 23 May 2008
Status: Satisfied on 30 September 2010
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: All its present and future right title and interest in and…
14 February 2008
Fixed and floating security document
Delivered: 21 February 2008
Status: Satisfied on 30 September 2010
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
28 April 2006
Deed of amendment and restatement
Delivered: 10 May 2006
Status: Satisfied on 29 February 2008
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…