BROADLAND ENVIRONMENTAL SERVICES LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3XW

Company number 03683242
Status Active
Incorporation Date 14 December 1998
Company Type Private Limited Company
Address ST. JAMES HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3XW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,000 . The most likely internet sites of BROADLAND ENVIRONMENTAL SERVICES LIMITED are www.broadlandenvironmentalservices.co.uk, and www.broadland-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.6 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadland Environmental Services Limited is a Private Limited Company. The company registration number is 03683242. Broadland Environmental Services Limited has been working since 14 December 1998. The present status of the company is Active. The registered address of Broadland Environmental Services Limited is St James House Knoll Road Camberley Surrey Gu15 3xw. . RENSHAW, Geoffrey Mark is a Secretary of the company. FOX, Stephen Charles is a Director of the company. HEATLEY, Gareth James, Mr is a Director of the company. RENSHAW, Geoffrey Mark is a Director of the company. Secretary REID, Brian has been resigned. Secretary SIMPSON, Norman has been resigned. Director ABRAHAM, Roger Charles has been resigned. Director BROOKS, Peter Barry has been resigned. Director COATES, Alasdair John Fraser has been resigned. Director CRABTREE, Garry Keith has been resigned. Director MABBOTT, Stephen has been resigned. Director ROGERS, Martin John has been resigned. Director ROWNTREE, James Christopher has been resigned. Director SAMUELS, Helen Julia has been resigned. Director TREADGOLD, Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RENSHAW, Geoffrey Mark
Appointed Date: 28 September 2001

Director
FOX, Stephen Charles
Appointed Date: 02 January 2013
63 years old

Director
HEATLEY, Gareth James, Mr
Appointed Date: 01 January 2015
56 years old

Director
RENSHAW, Geoffrey Mark
Appointed Date: 09 August 2010
69 years old

Resigned Directors

Secretary
REID, Brian
Resigned: 14 December 1998
Appointed Date: 14 December 1998

Secretary
SIMPSON, Norman
Resigned: 28 September 2001
Appointed Date: 14 December 1998

Director
ABRAHAM, Roger Charles
Resigned: 23 November 2011
Appointed Date: 15 May 2008
79 years old

Director
BROOKS, Peter Barry
Resigned: 08 May 2007
Appointed Date: 14 December 1998
78 years old

Director
COATES, Alasdair John Fraser
Resigned: 15 May 2008
Appointed Date: 25 October 1999
68 years old

Director
CRABTREE, Garry Keith
Resigned: 15 August 2002
Appointed Date: 29 March 1999
72 years old

Director
MABBOTT, Stephen
Resigned: 14 December 1998
Appointed Date: 14 December 1998
74 years old

Director
ROGERS, Martin John
Resigned: 09 August 2010
Appointed Date: 08 May 2007
69 years old

Director
ROWNTREE, James Christopher
Resigned: 01 August 2013
Appointed Date: 23 November 2011
56 years old

Director
SAMUELS, Helen Julia
Resigned: 01 January 2015
Appointed Date: 01 August 2013
55 years old

Director
TREADGOLD, Robert
Resigned: 02 January 2013
Appointed Date: 17 December 2002
74 years old

Persons With Significant Control

Bam Nuttall Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Halcrow Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BROADLAND ENVIRONMENTAL SERVICES LIMITED Events

22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

13 Oct 2015
Full accounts made up to 31 December 2014
04 Mar 2015
Termination of appointment of Helen Julia Samuels as a director on 1 January 2015
...
... and 62 more events
20 Dec 1998
New secretary appointed
20 Dec 1998
New director appointed
20 Dec 1998
Director resigned
20 Dec 1998
Secretary resigned
14 Dec 1998
Incorporation