S M S ENVIRONMENTAL LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 5BU

Company number 04243379
Status Active
Incorporation Date 29 June 2001
Company Type Private Limited Company
Address 1 - 3, CHURCH STREET THEALE, READING, BERKSHIRE, RG7 5BU
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Amended total exemption full accounts made up to 31 July 2016; Total exemption full accounts made up to 31 July 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 400 . The most likely internet sites of S M S ENVIRONMENTAL LIMITED are www.smsenvironmental.co.uk, and www.s-m-s-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. S M S Environmental Limited is a Private Limited Company. The company registration number is 04243379. S M S Environmental Limited has been working since 29 June 2001. The present status of the company is Active. The registered address of S M S Environmental Limited is 1 3 Church Street Theale Reading Berkshire Rg7 5bu. . HARRIS, Gavin Terence is a Director of the company. HEARN, Nicholas is a Director of the company. HUNSDON, Katarzyna Anna is a Director of the company. LEES, Jonathan William is a Director of the company. SANDFORD, John is a Director of the company. Secretary SANDFORD, John has been resigned. Secretary WARD, Esme Kathleen has been resigned. Director NEVES, Dennis Edwin has been resigned. Director THUMWOOD, Michael has been resigned. Director WARD, Esme Kathleen has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Director
HARRIS, Gavin Terence
Appointed Date: 07 September 2009
49 years old

Director
HEARN, Nicholas
Appointed Date: 29 May 2002
55 years old

Director
HUNSDON, Katarzyna Anna
Appointed Date: 23 November 2012
41 years old

Director
LEES, Jonathan William
Appointed Date: 02 January 2014
55 years old

Director
SANDFORD, John
Appointed Date: 25 July 2001
62 years old

Resigned Directors

Secretary
SANDFORD, John
Resigned: 07 September 2009
Appointed Date: 29 May 2002

Secretary
WARD, Esme Kathleen
Resigned: 29 May 2002
Appointed Date: 29 June 2001

Director
NEVES, Dennis Edwin
Resigned: 29 May 2002
Appointed Date: 29 June 2001
77 years old

Director
THUMWOOD, Michael
Resigned: 29 May 2002
Appointed Date: 29 June 2001
78 years old

Director
WARD, Esme Kathleen
Resigned: 29 May 2002
Appointed Date: 29 June 2001
78 years old

S M S ENVIRONMENTAL LIMITED Events

16 May 2017
Amended total exemption full accounts made up to 31 July 2016
14 Feb 2017
Total exemption full accounts made up to 31 July 2016
27 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 400

27 Jul 2016
Director's details changed for Ms Katarzyna Anna Ojdana on 18 June 2016
08 May 2016
Total exemption full accounts made up to 31 July 2015
...
... and 62 more events
09 Aug 2001
Ad 31/07/01--------- £ si 90@1=90 £ ic 250/340
06 Aug 2001
New director appointed
06 Aug 2001
Ad 24/07/01--------- £ si 50@1=50 £ ic 200/250
06 Aug 2001
Ad 25/07/01--------- £ si 197@1=197 £ ic 3/200
29 Jun 2001
Incorporation

S M S ENVIRONMENTAL LIMITED Charges

8 August 2008
Legal charge
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 readers court 20 temple street aylesbury; by way of fixed…
2 April 2007
Rent deposit deed
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Harbin Paul Hillyer and Allan Norman Wicks and William Fursman and Kim Peter Warren
Description: The sum of £3,750.00 to secure the due performance of…
14 February 2002
Debenture
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…