WILLIAMS ENVIRONMENTAL MANAGEMENT LIMITED
LONDON WILLIAMS DRUMS & WASTE MANAGEMENT LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 02875655
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, UNITED KINGDOM, E1 8NN
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Unit 3 Charles Street Silvertown London E16 2BY to 66 Prescot Street London E1 8NN on 2 February 2017; Confirmation statement made on 26 November 2016 with updates. The most likely internet sites of WILLIAMS ENVIRONMENTAL MANAGEMENT LIMITED are www.williamsenvironmentalmanagement.co.uk, and www.williams-environmental-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Williams Environmental Management Limited is a Private Limited Company. The company registration number is 02875655. Williams Environmental Management Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Williams Environmental Management Limited is 66 Prescot Street London United Kingdom E1 8nn. . SHAW & ASSOCIATES (ACCOUNTING SERVICES) LTD is a Secretary of the company. COLE, Ms Lynn is a Director of the company. Secretary COLE, Lynn Joan has been resigned. Secretary O'NEILL, Richard George has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARTON-WRIGHT, Philip Alastair has been resigned. Director FERRY, Alan Henry James has been resigned. Director FERRY, Alan Henry James has been resigned. Director GREENE, Sean Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JONES, Gerald Edward has been resigned. Director O'NEILL, Richard George has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
SHAW & ASSOCIATES (ACCOUNTING SERVICES) LTD
Appointed Date: 29 June 2007

Director
COLE, Ms Lynn
Appointed Date: 22 November 2016
76 years old

Resigned Directors

Secretary
COLE, Lynn Joan
Resigned: 29 June 2007
Appointed Date: 14 March 2003

Secretary
O'NEILL, Richard George
Resigned: 14 March 2003
Appointed Date: 26 November 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Director
BARTON-WRIGHT, Philip Alastair
Resigned: 09 March 2001
Appointed Date: 01 August 1997
78 years old

Director
FERRY, Alan Henry James
Resigned: 22 November 2016
Appointed Date: 21 November 2016
75 years old

Director
FERRY, Alan Henry James
Resigned: 14 March 2003
Appointed Date: 16 December 1993
75 years old

Director
GREENE, Sean Michael
Resigned: 09 December 2016
Appointed Date: 09 July 2014
38 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Director
JONES, Gerald Edward
Resigned: 17 October 1997
Appointed Date: 26 November 1993
80 years old

Director
O'NEILL, Richard George
Resigned: 09 July 2014
Appointed Date: 01 August 1997
89 years old

Persons With Significant Control

The Drum Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

WILLIAMS ENVIRONMENTAL MANAGEMENT LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 July 2016
02 Feb 2017
Registered office address changed from Unit 3 Charles Street Silvertown London E16 2BY to 66 Prescot Street London E1 8NN on 2 February 2017
20 Dec 2016
Confirmation statement made on 26 November 2016 with updates
19 Dec 2016
Appointment of Ms Lynn Cole as a director on 22 November 2016
19 Dec 2016
Termination of appointment of Alan Henry James Ferry as a director on 22 November 2016
...
... and 70 more events
05 Feb 1994
Ad 16/12/93--------- £ si 98@1=98 £ ic 2/100

05 Feb 1994
Accounting reference date notified as 31/07

22 Dec 1993
Secretary resigned;new secretary appointed

22 Dec 1993
Director resigned;new director appointed

26 Nov 1993
Incorporation

WILLIAMS ENVIRONMENTAL MANAGEMENT LIMITED Charges

9 August 2000
Mortgage debenture
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 December 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge (I) all debts the subject of an…