ASBESTECH LIMITED
WATFORD MALLARDHAVEN LIMITED

Hellopages » Hertfordshire » Watford » WD24 4YY
Company number 03478062
Status Active
Incorporation Date 9 December 1997
Company Type Private Limited Company
Address UNIT Q2 PENFOLD INDUSTRIAL ESTATE, IMPERIAL WAY, WATFORD, WD24 4YY
Home Country United Kingdom
Nature of Business 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ASBESTECH LIMITED are www.asbestech.co.uk, and www.asbestech.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and two months. The distance to to Mill Hill Broadway Rail Station is 7.2 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 8 miles; to Sudbury & Harrow Road Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asbestech Limited is a Private Limited Company. The company registration number is 03478062. Asbestech Limited has been working since 09 December 1997. The present status of the company is Active. The registered address of Asbestech Limited is Unit Q2 Penfold Industrial Estate Imperial Way Watford Wd24 4yy. The company`s financial liabilities are £600.53k. It is £317.52k against last year. The cash in hand is £683.2k. It is £140.15k against last year. And the total assets are £1599.47k, which is £350.73k against last year. NEVILLE, Phillip John is a Secretary of the company. CHALKLEY, Daniel Martin is a Director of the company. MCCOMB, Gary Brendan is a Director of the company. NEVILLE, Phillip John is a Director of the company. Secretary CHILDS, Maureen Anne has been resigned. Secretary HARNEY, Michael Brennan has been resigned. Secretary NEEDHAM, Michael John has been resigned. Secretary PATEL, Devesh Vinodbhai has been resigned. Secretary STURMAN, Simon Douglas has been resigned. Director CHARLES, Sally Jane has been resigned. Director CHILDS, Maureen Anne has been resigned. Director DOLAN, Peter has been resigned. Director HOLDSWORTH, Donald has been resigned. Director NEEDHAM, Michael John has been resigned. Director PAYNE, Brian John has been resigned. Director ROWE, John Barry has been resigned. Director WIGGINTON, Clive Anthony has been resigned. The company operates in "Treatment and disposal of hazardous waste".


asbestech Key Finiance

LIABILITIES £600.53k
+112%
CASH £683.2k
+25%
TOTAL ASSETS £1599.47k
+28%
All Financial Figures

Current Directors

Secretary
NEVILLE, Phillip John
Appointed Date: 02 October 2006

Director
CHALKLEY, Daniel Martin
Appointed Date: 01 January 2006
53 years old

Director
MCCOMB, Gary Brendan
Appointed Date: 05 January 2015
59 years old

Director
NEVILLE, Phillip John
Appointed Date: 26 July 2010
57 years old

Resigned Directors

Secretary
CHILDS, Maureen Anne
Resigned: 24 March 1998
Appointed Date: 09 December 1997

Secretary
HARNEY, Michael Brennan
Resigned: 30 November 2001
Appointed Date: 14 August 2001

Secretary
NEEDHAM, Michael John
Resigned: 14 August 2001
Appointed Date: 24 March 1998

Secretary
PATEL, Devesh Vinodbhai
Resigned: 15 September 2006
Appointed Date: 31 January 2002

Secretary
STURMAN, Simon Douglas
Resigned: 01 January 2003
Appointed Date: 30 November 2001

Director
CHARLES, Sally Jane
Resigned: 18 March 2013
Appointed Date: 26 July 2010
52 years old

Director
CHILDS, Maureen Anne
Resigned: 24 March 1998
Appointed Date: 09 December 1997
89 years old

Director
DOLAN, Peter
Resigned: 30 November 2001
Appointed Date: 24 March 1998
82 years old

Director
HOLDSWORTH, Donald
Resigned: 30 June 1999
Appointed Date: 24 March 1998
70 years old

Director
NEEDHAM, Michael John
Resigned: 14 August 2001
Appointed Date: 24 March 1998
82 years old

Director
PAYNE, Brian John
Resigned: 24 March 1998
Appointed Date: 09 December 1997
81 years old

Director
ROWE, John Barry
Resigned: 04 April 2014
Appointed Date: 30 November 2001
63 years old

Director
WIGGINTON, Clive Anthony
Resigned: 11 June 1999
Appointed Date: 24 March 1998
75 years old

Persons With Significant Control

Mr Daniel Martin Chalkley
Notified on: 9 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sally Jane Charles
Notified on: 9 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASBESTECH LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 October 2016
19 Dec 2016
Confirmation statement made on 9 December 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 October 2015
21 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 300,000

19 Sep 2015
Satisfaction of charge 3 in full
...
... and 97 more events
27 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Secretary resigned;director resigned
26 Mar 1998
Director resigned
26 Mar 1998
Registered office changed on 26/03/98 from: 1 high st mews wimbledon village london SW19 7RG
09 Dec 1997
Incorporation

ASBESTECH LIMITED Charges

27 February 2012
Debenture
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Capstick-Dale LLP
Description: Fixed and floating charge over the undertaking and all…
8 October 2007
Fixed and floating charge
Delivered: 12 October 2007
Status: Satisfied on 26 October 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 October 2006
Debenture
Delivered: 3 November 2006
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2006
Deposit deed
Delivered: 13 October 2006
Status: Satisfied on 19 September 2015
Persons entitled: Allnatt London Properties PLC
Description: The sum of £60,019 maintained in an interest earning…
3 April 1998
Debenture
Delivered: 16 April 1998
Status: Satisfied on 3 January 2002
Persons entitled: Murray Johnstone Limited as Security Trustee for Itself and the Stockholders (As Defined)
Description: .. fixed and floating charges over the undertaking and all…
3 April 1998
Debenture
Delivered: 9 April 1998
Status: Satisfied on 3 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…