PESTWEST ENVIRONMENTAL LIMITED
OSSETT ABLI INTERNATIONAL LTD

Hellopages » West Yorkshire » Wakefield » WF5 9AJ

Company number 03116465
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address PESTWEST ENVIRONMENTAL LIMITED, WAKEFIELD ROAD, OSSETT, WEST YORKSHIRE, WF5 9AJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 2 . The most likely internet sites of PESTWEST ENVIRONMENTAL LIMITED are www.pestwestenvironmental.co.uk, and www.pestwest-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Pestwest Environmental Limited is a Private Limited Company. The company registration number is 03116465. Pestwest Environmental Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Pestwest Environmental Limited is Pestwest Environmental Limited Wakefield Road Ossett West Yorkshire Wf5 9aj. . BYRAM, Karen Ann is a Secretary of the company. EVERETT, Sabra Ann is a Director of the company. KITSON, Peter is a Director of the company. Secretary HIRD, John Craig has been resigned. Secretary KELLY, Denise Marie has been resigned. Secretary MELLOR, Kevin Richard has been resigned. Secretary PARSONSON, Danny has been resigned. Secretary WARREN, Jeremy Paul has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CARLESS, Michael Laurence William Christopher has been resigned. Director CROSSLEY, Daphne Eleanor has been resigned. Director KELLY, Denise Marie has been resigned. Director PARSONSON, Danny has been resigned. Director PECK, Jonathan Irwin has been resigned. Director WARREN, Jeremy Paul has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BYRAM, Karen Ann
Appointed Date: 01 July 2006

Director
EVERETT, Sabra Ann
Appointed Date: 01 October 2006
63 years old

Director
KITSON, Peter
Appointed Date: 01 January 2007
68 years old

Resigned Directors

Secretary
HIRD, John Craig
Resigned: 13 June 1997
Appointed Date: 27 March 1996

Secretary
KELLY, Denise Marie
Resigned: 01 September 1997
Appointed Date: 13 June 1997

Secretary
MELLOR, Kevin Richard
Resigned: 31 July 2003
Appointed Date: 01 September 1997

Secretary
PARSONSON, Danny
Resigned: 27 March 1996
Appointed Date: 23 October 1995

Secretary
WARREN, Jeremy Paul
Resigned: 30 June 2006
Appointed Date: 31 July 2003

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 23 October 1995
Appointed Date: 20 October 1995

Director
CARLESS, Michael Laurence William Christopher
Resigned: 27 March 1996
Appointed Date: 23 October 1995
59 years old

Director
CROSSLEY, Daphne Eleanor
Resigned: 31 May 1998
Appointed Date: 27 March 1996

Director
KELLY, Denise Marie
Resigned: 04 February 2002
Appointed Date: 27 March 1996
60 years old

Director
PARSONSON, Danny
Resigned: 27 March 1996
Appointed Date: 23 October 1995
81 years old

Director
PECK, Jonathan Irwin
Resigned: 15 September 2013
Appointed Date: 01 June 1998
78 years old

Director
WARREN, Jeremy Paul
Resigned: 30 June 2006
Appointed Date: 04 February 2002
60 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 23 October 1995
Appointed Date: 20 October 1995

Persons With Significant Control

Mr Giles Duncan Ward Llb (Hons)
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Peter Kitson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Gary Arthur Jefferies
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

PESTWEST ENVIRONMENTAL LIMITED Events

01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

12 Oct 2015
Director's details changed for Sabra Ann Fearon on 24 July 2015
24 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 72 more events
26 Oct 1995
Director resigned
26 Oct 1995
New director appointed
26 Oct 1995
New secretary appointed;new director appointed

26 Oct 1995
Registered office changed on 26/10/95 from: 43 lawrence road hove east sussex BN3 5QE
20 Oct 1995
Incorporation