Company number 04663503
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address STANHOPE INDUSTRIAL PARK, WHARF ROAD, STANFORD LE HOPE, ESSEX, ENGLAND, SS17 0EH
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 64 River Road Barking Essex IG11 0DS to Stanhope Industrial Park Wharf Road Stanford Le Hope Essex SS17 0EH on 3 February 2017; Confirmation statement made on 29 January 2017 with updates; Audited abridged accounts made up to 31 January 2016. The most likely internet sites of ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED are www.armstrongyorkasbestosenvironmental.co.uk, and www.armstrong-york-asbestos-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Billericay Rail Station is 8.5 miles; to Chatham Rail Station is 9.4 miles; to Brentwood Rail Station is 9.6 miles; to Battlesbridge Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armstrong York Asbestos Environmental Limited is a Private Limited Company.
The company registration number is 04663503. Armstrong York Asbestos Environmental Limited has been working since 11 February 2003.
The present status of the company is Active. The registered address of Armstrong York Asbestos Environmental Limited is Stanhope Industrial Park Wharf Road Stanford Le Hope Essex England Ss17 0eh. . BLANKS, Paul Patrick is a Secretary of the company. BLANKS, Paul Patrick is a Director of the company. BURELL, Alice is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary LEECH, Tracy Michelle has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director LEECH, Shaun Patrick has been resigned. Director LIMBER, Phillip has been resigned. The company operates in "Technical testing and analysis".
Current Directors
Resigned Directors
Nominee Secretary
BHARDWAJ, Ashok
Resigned: 11 February 2003
Appointed Date: 11 February 2003
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003
Director
LIMBER, Phillip
Resigned: 13 February 2015
Appointed Date: 31 January 2010
74 years old
ARMSTRONG YORK ASBESTOS ENVIRONMENTAL LIMITED Events
03 Feb 2017
Registered office address changed from 64 River Road Barking Essex IG11 0DS to Stanhope Industrial Park Wharf Road Stanford Le Hope Essex SS17 0EH on 3 February 2017
03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
21 Oct 2016
Audited abridged accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
05 Nov 2015
Accounts for a small company made up to 31 January 2015
...
... and 49 more events
14 Mar 2003
New secretary appointed
14 Mar 2003
Registered office changed on 14/03/03 from: 47-49 green lane northwood middlesex HA6 3AE
24 Feb 2003
Director resigned
24 Feb 2003
Secretary resigned
11 Feb 2003
Incorporation
15 September 2015
Charge code 0466 3503 0005
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 May 2012
Debenture
Delivered: 31 May 2012
Status: Satisfied
on 23 October 2015
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests in…
12 January 2011
Debenture
Delivered: 15 January 2011
Status: Satisfied
on 18 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2006
Rent deposit deed
Delivered: 20 April 2006
Status: Satisfied
on 24 February 2010
Persons entitled: Ml Attreed, R R J Dove, C M Dove and R J Dove
Description: The rent deposit. See the mortgage charge document for full…
3 November 2005
All assets debenture
Delivered: 9 November 2005
Status: Satisfied
on 24 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…