STANSTED ENVIRONMENTAL SERVICES LIMITED
TAKELEY SKYLAWN LIMITED

Hellopages » Essex » Uttlesford » CM22 6PU

Company number 04485853
Status Active
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address THE WESTON GROUP BUSINESS CENTRE, PARSONAGE ROAD, TAKELEY, ESSEX, CM22 6PU
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 5 July 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of STANSTED ENVIRONMENTAL SERVICES LIMITED are www.stanstedenvironmentalservices.co.uk, and www.stansted-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Elsenham Rail Station is 3.6 miles; to Bishops Stortford Rail Station is 4.3 miles; to Harlow Mill Rail Station is 8.1 miles; to Audley End Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stansted Environmental Services Limited is a Private Limited Company. The company registration number is 04485853. Stansted Environmental Services Limited has been working since 15 July 2002. The present status of the company is Active. The registered address of Stansted Environmental Services Limited is The Weston Group Business Centre Parsonage Road Takeley Essex Cm22 6pu. . HOLDCROFT, Laurence Nigel is a Secretary of the company. ALDEN, Michael William is a Director of the company. CARPENTER, John Nicholas is a Director of the company. THOMAS, Stuart Richard is a Director of the company. WESTON, Robert Paul is a Director of the company. WOOD, James Gordon Young is a Director of the company. Secretary NICHOLSON, Alix Clare has been resigned. Secretary O'CONNELL, Kevin Daniel has been resigned. Secretary THOMAS, Stuart Richard has been resigned. Secretary WESTON, Robert Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COKER, Michael John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WELLS, Raymond Peter has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
HOLDCROFT, Laurence Nigel
Appointed Date: 11 April 2016

Director
ALDEN, Michael William
Appointed Date: 17 June 2008
57 years old

Director
CARPENTER, John Nicholas
Appointed Date: 28 July 2009
63 years old

Director
THOMAS, Stuart Richard
Appointed Date: 17 June 2008
56 years old

Director
WESTON, Robert Paul
Appointed Date: 24 July 2002
70 years old

Director
WOOD, James Gordon Young
Appointed Date: 01 May 2014
65 years old

Resigned Directors

Secretary
NICHOLSON, Alix Clare
Resigned: 14 March 2016
Appointed Date: 17 August 2015

Secretary
O'CONNELL, Kevin Daniel
Resigned: 11 June 2012
Appointed Date: 03 August 2006

Secretary
THOMAS, Stuart Richard
Resigned: 17 August 2015
Appointed Date: 11 June 2012

Secretary
WESTON, Robert Paul
Resigned: 03 August 2006
Appointed Date: 24 July 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 July 2002
Appointed Date: 15 July 2002

Director
COKER, Michael John
Resigned: 05 December 2013
Appointed Date: 01 August 2013
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 July 2002
Appointed Date: 15 July 2002

Director
WELLS, Raymond Peter
Resigned: 22 December 2011
Appointed Date: 24 July 2002
67 years old

Persons With Significant Control

Mr Robert Paul Weston
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control

Weston Group Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

STANSTED ENVIRONMENTAL SERVICES LIMITED Events

06 Dec 2016
Full accounts made up to 31 July 2016
11 Jul 2016
Confirmation statement made on 5 July 2016 with updates
17 Jun 2016
Memorandum and Articles of Association
05 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

14 Apr 2016
Registration of charge 044858530002, created on 6 April 2016
...
... and 66 more events
28 Aug 2002
New secretary appointed;new director appointed
28 Aug 2002
Registered office changed on 28/08/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
28 Aug 2002
Secretary resigned
28 Aug 2002
Director resigned
15 Jul 2002
Incorporation

STANSTED ENVIRONMENTAL SERVICES LIMITED Charges

6 April 2016
Charge code 0448 5853 0002
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Facility Agent for the Finance Parties
Description: Contains fixed charge…
27 December 2006
Debenture
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…