SHANKS ENVIRONMENTAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 04391804
Status Liquidation
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 55 Baker Street London W1U 7EU on 9 September 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of SHANKS ENVIRONMENTAL SERVICES LIMITED are www.shanksenvironmentalservices.co.uk, and www.shanks-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Shanks Environmental Services Limited is a Private Limited Company. The company registration number is 04391804. Shanks Environmental Services Limited has been working since 11 March 2002. The present status of the company is Liquidation. The registered address of Shanks Environmental Services Limited is 55 Baker Street London W1u 7eu. . GRIFFIN-SMITH, Philip Bernard is a Secretary of the company. GRIFFIN-SMITH, Philip Bernard is a Director of the company. ORR, David Gibson is a Director of the company. Secretary GIBSON, Carolyn Ann has been resigned. Secretary KAYE, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AVERILL, Michael Charles Edward has been resigned. Director CARTWRIGHT, Robert Ian has been resigned. Director DILNOT, Peter George has been resigned. Director DOWNES, David John has been resigned. Director DRURY, Thomas Waterworth has been resigned. Director SURCH, Christopher has been resigned. Director WELHAM, Fraser Andrew Norton has been resigned. Director WOOLRYCH, Toby Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRIFFIN-SMITH, Philip Bernard
Appointed Date: 01 May 2008

Director
GRIFFIN-SMITH, Philip Bernard
Appointed Date: 06 October 2015
59 years old

Director
ORR, David Gibson
Appointed Date: 11 January 2016
38 years old

Resigned Directors

Secretary
GIBSON, Carolyn Ann
Resigned: 30 April 2008
Appointed Date: 01 February 2007

Secretary
KAYE, Paul
Resigned: 31 January 2007
Appointed Date: 11 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Director
AVERILL, Michael Charles Edward
Resigned: 30 September 2007
Appointed Date: 11 March 2002
74 years old

Director
CARTWRIGHT, Robert Ian
Resigned: 11 January 2016
Appointed Date: 06 October 2015
70 years old

Director
DILNOT, Peter George
Resigned: 06 October 2015
Appointed Date: 01 February 2012
56 years old

Director
DOWNES, David John
Resigned: 31 December 2005
Appointed Date: 11 March 2002
79 years old

Director
DRURY, Thomas Waterworth
Resigned: 30 September 2011
Appointed Date: 01 October 2007
64 years old

Director
SURCH, Christopher
Resigned: 26 August 2012
Appointed Date: 01 May 2009
63 years old

Director
WELHAM, Fraser Andrew Norton
Resigned: 27 May 2009
Appointed Date: 01 January 2006
61 years old

Director
WOOLRYCH, Toby Richard
Resigned: 06 October 2015
Appointed Date: 27 August 2012
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 2002
Appointed Date: 11 March 2002

SHANKS ENVIRONMENTAL SERVICES LIMITED Events

09 Sep 2016
Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 55 Baker Street London W1U 7EU on 9 September 2016
07 Sep 2016
Declaration of solvency
07 Sep 2016
Appointment of a voluntary liquidator
07 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-25

27 Jul 2016
Director's details changed for Mr David Gibson Orr on 15 July 2016
...
... and 60 more events
26 Mar 2002
Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100
26 Mar 2002
New director appointed
26 Mar 2002
New director appointed
26 Mar 2002
New secretary appointed
11 Mar 2002
Incorporation