WHELAN ENVIRONMENTAL SERVICES LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L40 9RQ

Company number 01250398
Status Active
Incorporation Date 22 March 1976
Company Type Private Limited Company
Address SCARISBRICK HALL SOUTHPORT ROAD, SCARISBRICK, ORMSKIRK, LANCASHIRE, L40 9RQ
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WHELAN ENVIRONMENTAL SERVICES LIMITED are www.whelanenvironmentalservices.co.uk, and www.whelan-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Whelan Environmental Services Limited is a Private Limited Company. The company registration number is 01250398. Whelan Environmental Services Limited has been working since 22 March 1976. The present status of the company is Active. The registered address of Whelan Environmental Services Limited is Scarisbrick Hall Southport Road Scarisbrick Ormskirk Lancashire L40 9rq. The cash in hand is £0.06k. It is £0k against last year. . HEADLEY, Lynda is a Secretary of the company. CACKETT, Barry John Alan is a Director of the company. HEADLEY, Lynda is a Director of the company. Secretary DAWE, Stuart Edward has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary KUTNER, John Michael has been resigned. Secretary MOGAN, Julie Anne has been resigned. Secretary WHELAN, John Michael has been resigned. Director BUTLER, Philip Lawrence has been resigned. Director BUTTERFIELD, Tony has been resigned. Director DAWE, Stuart Edward has been resigned. Director DE SAINT QUENTIN, Axel has been resigned. Director FLORIT, Bruno has been resigned. Director GONTARD, Bertrand has been resigned. Director GOURVENNEC, Michel Jean Jacques has been resigned. Director HANKIN, Jacqueline Mary has been resigned. Director JOHNSON, Kenneth has been resigned. Director KUTNER, John Michael has been resigned. Director MARTIN, Philippe Jean Francois Pascal has been resigned. Director MILLS, Raymond Alan has been resigned. Director PETTY, Alan David has been resigned. Director ROBERTSON, Robert Symes has been resigned. Director SAVILLE, Josephine Margaret has been resigned. Director TRICARD, Jacques Marcel has been resigned. Director WHELAN, Cynthia Rosemary has been resigned. Director WHELAN, John Michael has been resigned. Director WHELAN, Roslyn has been resigned. Director WILLIAMSON, Christopher has been resigned. Director WRAY, Ian has been resigned. The company operates in "Remediation activities and other waste management services".


whelan environmental services Key Finiance

LIABILITIES n/a
CASH £0.06k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEADLEY, Lynda
Appointed Date: 16 April 2004

Director
CACKETT, Barry John Alan
Appointed Date: 16 April 2004
56 years old

Director
HEADLEY, Lynda
Appointed Date: 16 April 2004
55 years old

Resigned Directors

Secretary
DAWE, Stuart Edward
Resigned: 30 August 1996
Appointed Date: 04 April 1996

Secretary
HUNT, Robert Charles
Resigned: 16 April 2004
Appointed Date: 02 January 2003

Secretary
KUTNER, John Michael
Resigned: 02 January 2003
Appointed Date: 31 January 2000

Secretary
MOGAN, Julie Anne
Resigned: 31 January 2000
Appointed Date: 30 August 1996

Secretary
WHELAN, John Michael
Resigned: 30 August 1996

Director
BUTLER, Philip Lawrence
Resigned: 30 August 1996
Appointed Date: 01 May 1995
85 years old

Director
BUTTERFIELD, Tony
Resigned: 26 September 1997
Appointed Date: 01 April 1997
72 years old

Director
DAWE, Stuart Edward
Resigned: 13 August 1998
75 years old

Director
DE SAINT QUENTIN, Axel
Resigned: 16 April 2004
Appointed Date: 02 January 2003
61 years old

Director
FLORIT, Bruno
Resigned: 05 June 2000
Appointed Date: 10 October 1997
61 years old

Director
GONTARD, Bertrand
Resigned: 10 June 2000
Appointed Date: 30 August 1996
85 years old

Director
GOURVENNEC, Michel Jean Jacques
Resigned: 02 January 2003
Appointed Date: 07 August 2000
81 years old

Director
HANKIN, Jacqueline Mary
Resigned: 30 August 1996
84 years old

Director
JOHNSON, Kenneth
Resigned: 07 August 2000
Appointed Date: 01 August 1999
71 years old

Director
KUTNER, John Michael
Resigned: 16 April 2004
Appointed Date: 07 August 2000
84 years old

Director
MARTIN, Philippe Jean Francois Pascal
Resigned: 10 June 2000
Appointed Date: 30 August 1996
63 years old

Director
MILLS, Raymond Alan
Resigned: 31 March 1999
Appointed Date: 30 August 1996
61 years old

Director
PETTY, Alan David
Resigned: 16 April 2004
Appointed Date: 30 August 1996
80 years old

Director
ROBERTSON, Robert Symes
Resigned: 01 October 1996
85 years old

Director
SAVILLE, Josephine Margaret
Resigned: 30 August 1996
84 years old

Director
TRICARD, Jacques Marcel
Resigned: 10 June 2000
Appointed Date: 30 August 1996
78 years old

Director
WHELAN, Cynthia Rosemary
Resigned: 30 August 1996
79 years old

Director
WHELAN, John Michael
Resigned: 03 April 1996
72 years old

Director
WHELAN, Roslyn
Resigned: 30 August 1996
Appointed Date: 01 January 1992
75 years old

Director
WILLIAMSON, Christopher
Resigned: 30 August 1996
Appointed Date: 01 June 1992
65 years old

Director
WRAY, Ian
Resigned: 22 April 1997
69 years old

Persons With Significant Control

Jarron Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHELAN ENVIRONMENTAL SERVICES LIMITED Events

12 Apr 2017
Accounts for a dormant company made up to 31 December 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 55

11 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 123 more events
10 Mar 1989
Return made up to 31/12/88; full list of members

27 Jan 1988
Accounts for a small company made up to 31 March 1987

27 Jan 1988
Return made up to 28/12/87; full list of members

27 Mar 1987
Accounts for a small company made up to 31 March 1986

27 Mar 1987
Return made up to 28/12/86; full list of members

WHELAN ENVIRONMENTAL SERVICES LIMITED Charges

18 July 1996
Guarantee & debenture
Delivered: 26 July 1996
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…