WCS ENVIRONMENTAL LIMITED
LONDON WATER CONTROL SERVICES (BATH) LIMITED

Hellopages » Greater London » Westminster » SW1X 7HN

Company number 02184649
Status Active
Incorporation Date 28 October 1987
Company Type Private Limited Company
Address MARLOWE PLC, 20 GROSVENOR PLACE, LONDON, ENGLAND, SW1X 7HN
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Registration of charge 021846490014, created on 26 October 2016; Registration of charge 021846490013, created on 8 September 2016; Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016. The most likely internet sites of WCS ENVIRONMENTAL LIMITED are www.wcsenvironmental.co.uk, and www.wcs-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wcs Environmental Limited is a Private Limited Company. The company registration number is 02184649. Wcs Environmental Limited has been working since 28 October 1987. The present status of the company is Active. The registered address of Wcs Environmental Limited is Marlowe Plc 20 Grosvenor Place London England Sw1x 7hn. . DACRE, Alexander Peter is a Director of the company. O'NEILL, Derek is a Director of the company. Secretary BUTCHER, Ian has been resigned. Secretary WILDY, Linda has been resigned. Director BUTCHER, Ian has been resigned. Director CHAMPION, Arthur Walter John has been resigned. Director DICKSON, Jonathan Peter has been resigned. Director DOREY, Philip Edwin has been resigned. Director HOLE, Desmond Paul has been resigned. Director MORRIS, Anthony David has been resigned. Director POOLE, Anthony Martin has been resigned. Director SULLIVAN, Michael Robert has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Director
DACRE, Alexander Peter
Appointed Date: 15 April 2016
38 years old

Director
O'NEILL, Derek
Appointed Date: 15 April 2016
62 years old

Resigned Directors

Secretary
BUTCHER, Ian
Resigned: 15 April 2016
Appointed Date: 01 December 2003

Secretary
WILDY, Linda
Resigned: 30 November 2003

Director
BUTCHER, Ian
Resigned: 15 April 2016
Appointed Date: 15 October 2004
70 years old

Director
CHAMPION, Arthur Walter John
Resigned: 15 April 2016
Appointed Date: 27 September 2003
81 years old

Director
DICKSON, Jonathan Peter
Resigned: 31 July 2003
Appointed Date: 15 January 2002
73 years old

Director
DOREY, Philip Edwin
Resigned: 15 April 2016
Appointed Date: 24 October 2013
72 years old

Director
HOLE, Desmond Paul
Resigned: 30 September 2013
Appointed Date: 23 June 2008
70 years old

Director
MORRIS, Anthony David
Resigned: 15 April 2016
Appointed Date: 25 October 2014
86 years old

Director
POOLE, Anthony Martin
Resigned: 15 April 2016
Appointed Date: 25 October 2014
62 years old

Director
SULLIVAN, Michael Robert
Resigned: 15 April 2016
72 years old

Persons With Significant Control

Marlowe 2016 Limited
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more

WCS ENVIRONMENTAL LIMITED Events

01 Nov 2016
Registration of charge 021846490014, created on 26 October 2016
15 Sep 2016
Registration of charge 021846490013, created on 8 September 2016
17 Aug 2016
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016
09 Aug 2016
Registered office address changed from Wcs Enviromental Group Bristol Road Cromhall Gloucestershire GL12 8AX to 20 Grosvenor Place London SW1X 7HN on 9 August 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 130 more events
05 Jan 1988
Company name changed\certificate issued on 05/01/88
08 Dec 1987
Director resigned;new director appointed

08 Dec 1987
Secretary resigned;new secretary appointed

08 Dec 1987
Registered office changed on 08/12/87 from: 2 baches street london N1 6UB

28 Oct 1987
Incorporation

WCS ENVIRONMENTAL LIMITED Charges

26 October 2016
Charge code 0218 4649 0014
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 September 2016
Charge code 0218 4649 0013
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 June 2016
Charge code 0218 4649 0012
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2016
Charge code 0218 4649 0011
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2016
Charge code 0218 4649 0010
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 August 2011
Mortgage
Delivered: 12 August 2011
Status: Satisfied on 15 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H home close stables station road iron alton, south…
22 September 2009
An omnibus guarantee and set-off agreement
Delivered: 23 September 2009
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 June 2008
Mortgage
Delivered: 1 July 2008
Status: Satisfied on 15 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H & l/h property k/a unit 37A sturmi way, village farm…
4 August 2006
Debenture
Delivered: 18 August 2006
Status: Satisfied on 19 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Legal mortgage
Delivered: 5 June 2001
Status: Satisfied on 18 June 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 home orchard yate bristol t/no:…
17 May 2001
Legal mortgage
Delivered: 29 May 2001
Status: Satisfied on 18 June 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 79 summersmead yate bristol…
10 November 1993
Mortgage debenture
Delivered: 17 November 1993
Status: Satisfied on 22 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 1991
Mortgage debenture
Delivered: 6 March 1991
Status: Satisfied on 15 January 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 1991
Legal mortgage
Delivered: 6 March 1991
Status: Satisfied on 15 January 1994
Persons entitled: National Westminster Bank PLC
Description: 2 church street uplyme lyme regis, dorset title no dn 89948…