GRIST ENVIRONMENTAL LIMITED
DEVIZES WILTSHIRE WASTE (RECYCLING) LIMITED

Hellopages » Wiltshire » Wiltshire » SN10 3EW

Company number 02865548
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address WILLIAM ROAD, DEVIZES, WILTSHIRE, UNITED KINGDOM, SN10 3EW
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 30 April 2016; Registered office address changed from Head Office Nursteed Road Devizes Wiltshire SN10 3DY to William Road Devizes Wiltshire SN10 3EW on 9 August 2016. The most likely internet sites of GRIST ENVIRONMENTAL LIMITED are www.gristenvironmental.co.uk, and www.grist-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Grist Environmental Limited is a Private Limited Company. The company registration number is 02865548. Grist Environmental Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Grist Environmental Limited is William Road Devizes Wiltshire United Kingdom Sn10 3ew. . GRIST, Diana Mary is a Secretary of the company. GRIST, Adam Nigel Edgar is a Director of the company. GRIST, Nigel Edgar is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIST, James Robert has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
GRIST, Diana Mary
Appointed Date: 25 October 1993

Director
GRIST, Adam Nigel Edgar
Appointed Date: 27 April 2009
38 years old

Director
GRIST, Nigel Edgar
Appointed Date: 25 October 1993
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 1993
Appointed Date: 25 October 1993

Director
GRIST, James Robert
Resigned: 19 July 2013
Appointed Date: 28 April 2010
36 years old

Persons With Significant Control

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

GRIST ENVIRONMENTAL LIMITED Events

09 Dec 2016
Confirmation statement made on 25 October 2016 with updates
16 Nov 2016
Full accounts made up to 30 April 2016
09 Aug 2016
Registered office address changed from Head Office Nursteed Road Devizes Wiltshire SN10 3DY to William Road Devizes Wiltshire SN10 3EW on 9 August 2016
22 Apr 2016
Auditor's resignation
03 Mar 2016
Company name changed wiltshire waste (recycling) LIMITED\certificate issued on 03/03/16
  • RES15 ‐ Change company name resolution on 2016-03-01

...
... and 69 more events
23 Feb 1995
Return made up to 25/10/94; full list of members

17 May 1994
Registered office changed on 17/05/94 from: park view farm webbs lane devizes wiltshire SN10 1PP

17 Mar 1994
Accounting reference date notified as 30/04

05 Nov 1993
Secretary resigned

25 Oct 1993
Incorporation

GRIST ENVIRONMENTAL LIMITED Charges

19 March 2012
Debenture
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
All assets debenture
Delivered: 11 November 2009
Status: Satisfied on 23 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Debenture
Delivered: 17 April 2008
Status: Satisfied on 23 October 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2007
All assets debenture
Delivered: 30 March 2007
Status: Satisfied on 17 June 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 September 2001
Debenture deed
Delivered: 6 September 2001
Status: Satisfied on 17 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…