EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA2 8JT

Company number 02790589
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address 3 ANTRIM ROAD, DALLAM, WARRINGTON, WA2 8JT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED are www.excavationcontractingenvironmentalco.co.uk, and www.excavation-contracting-environmental-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Excavation Contracting Environmental Co Limited is a Private Limited Company. The company registration number is 02790589. Excavation Contracting Environmental Co Limited has been working since 16 February 1993. The present status of the company is Active. The registered address of Excavation Contracting Environmental Co Limited is 3 Antrim Road Dallam Warrington Wa2 8jt. . COLEMAN, Michael is a Director of the company. O'CONNELL, William is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary EARLEY, John Patrick has been resigned. Secretary KANGLEY, Virginia has been resigned. Secretary LAVELLE MALONEY, Melanie Gaye has been resigned. Secretary O'SULLIVAN HAYES, Dolores has been resigned. Secretary O'SULLIVAN HAYES, Dolores has been resigned. Secretary PLANT, Derek has been resigned. Director EARLEY, John Patrick has been resigned. Director O'CONNELL, Henry Joseph has been resigned. Director O'CONNELL, Sarah Anne has been resigned. Director O'SULLIVAN, Bernard Joseph has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


excavation & contracting (environmental) co Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
COLEMAN, Michael
Appointed Date: 04 January 2010
62 years old

Director
O'CONNELL, William
Appointed Date: 04 January 2010
68 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 16 February 1993
Appointed Date: 16 February 1993

Secretary
EARLEY, John Patrick
Resigned: 06 September 2013
Appointed Date: 14 December 2006

Secretary
KANGLEY, Virginia
Resigned: 24 January 2002
Appointed Date: 31 March 1996

Secretary
LAVELLE MALONEY, Melanie Gaye
Resigned: 16 February 2004
Appointed Date: 24 January 2002

Secretary
O'SULLIVAN HAYES, Dolores
Resigned: 04 March 2005
Appointed Date: 16 February 2004

Secretary
O'SULLIVAN HAYES, Dolores
Resigned: 31 March 1996
Appointed Date: 16 February 1993

Secretary
PLANT, Derek
Resigned: 14 December 2006
Appointed Date: 04 March 2005

Director
EARLEY, John Patrick
Resigned: 04 March 2005
Appointed Date: 16 February 1993
89 years old

Director
O'CONNELL, Henry Joseph
Resigned: 04 January 2010
Appointed Date: 04 March 2005
66 years old

Director
O'CONNELL, Sarah Anne
Resigned: 04 January 2010
Appointed Date: 10 January 2007
60 years old

Director
O'SULLIVAN, Bernard Joseph
Resigned: 04 March 2005
Appointed Date: 26 March 2001
93 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 16 February 1993
Appointed Date: 16 February 1993

EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED Events

04 May 2016
Accounts for a dormant company made up to 31 March 2016
15 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

10 Apr 2015
Accounts for a dormant company made up to 31 March 2015
03 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

15 Apr 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 76 more events
23 Mar 1993
Accounting reference date notified as 31/03

25 Feb 1993
Registered office changed on 25/02/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

25 Feb 1993
Secretary resigned;new secretary appointed

25 Feb 1993
Director resigned;new director appointed

16 Feb 1993
Incorporation