AUTOMOTIVE ENVIRONMENTAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1GA
Company number 03096708
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Director's details changed for Mr Paul Lindsay Wicks on 13 September 2016. The most likely internet sites of AUTOMOTIVE ENVIRONMENTAL SERVICES LIMITED are www.automotiveenvironmentalservices.co.uk, and www.automotive-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Automotive Environmental Services Limited is a Private Limited Company. The company registration number is 03096708. Automotive Environmental Services Limited has been working since 31 August 1995. The present status of the company is Active. The registered address of Automotive Environmental Services Limited is Leytonstone House Leytonstone London E11 1ga. . WICKS, Paul Lindsay is a Secretary of the company. APPLEYARD, Joseph is a Director of the company. APPLEYARD, Stephen is a Director of the company. REES, Victoria Karen is a Director of the company. WICKS, Paul Lindsay is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADY, Kevin Terence has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WICKS, Paul Lindsay
Appointed Date: 31 August 1995

Director
APPLEYARD, Joseph
Appointed Date: 09 April 2014
33 years old

Director
APPLEYARD, Stephen
Appointed Date: 31 August 1995
67 years old

Director
REES, Victoria Karen
Appointed Date: 09 April 2014
41 years old

Director
WICKS, Paul Lindsay
Appointed Date: 31 August 1995
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 1995
Appointed Date: 31 August 1995

Director
BRADY, Kevin Terence
Resigned: 23 September 1996
Appointed Date: 31 August 1995
71 years old

Persons With Significant Control

Mr Stephen Appleyard
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Paul Lindsay Wicks
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

AUTOMOTIVE ENVIRONMENTAL SERVICES LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
13 Sep 2016
Director's details changed for Mr Paul Lindsay Wicks on 13 September 2016
17 Jun 2016
Registration of charge 030967080010, created on 2 June 2016
08 Jun 2016
Satisfaction of charge 5 in full
...
... and 68 more events
03 Feb 1997
Particulars of mortgage/charge
06 Sep 1996
Return made up to 31/08/96; full list of members
29 May 1996
Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100
05 Sep 1995
Secretary resigned
31 Aug 1995
Incorporation

AUTOMOTIVE ENVIRONMENTAL SERVICES LIMITED Charges

2 June 2016
Charge code 0309 6708 0010
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of dylan road herne hill london…
25 May 2016
Charge code 0309 6708 0009
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 April 2015
Charge code 0309 6708 0008
Delivered: 9 April 2015
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H unit 3 dylan road herne hill london t/no TGL115490…
1 June 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H 4 dylan road being land on the north side of dylan road…
1 June 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H 2 dylan road (land lying to the west of milkwood road…
20 April 2011
Debenture
Delivered: 5 May 2011
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 hampton road, croydon, surrey.
18 April 2001
Legal charge
Delivered: 26 April 2001
Status: Satisfied on 8 June 2016
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the north side of dylan road herne…
31 January 1997
Legal charge
Delivered: 5 February 1997
Status: Satisfied on 22 May 2014
Persons entitled: Barclays Bank PLC
Description: Unit 7A, northfleet industrial estate northfleet kent part…
29 January 1997
Guarantee and debenture
Delivered: 3 February 1997
Status: Satisfied on 22 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…