GET (ENVIRONMENTAL HEALTH) LIMITED
BUCKINGHAMSHIRE PROMOTERANK LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3DZ

Company number 03860204
Status Active
Incorporation Date 15 October 1999
Company Type Private Limited Company
Address 31 DASHWOOD AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 4 . The most likely internet sites of GET (ENVIRONMENTAL HEALTH) LIMITED are www.getenvironmentalhealth.co.uk, and www.get-environmental-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Maidenhead Rail Station is 8.2 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Wargrave Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Get Environmental Health Limited is a Private Limited Company. The company registration number is 03860204. Get Environmental Health Limited has been working since 15 October 1999. The present status of the company is Active. The registered address of Get Environmental Health Limited is 31 Dashwood Avenue High Wycombe Buckinghamshire Hp12 3dz. The company`s financial liabilities are £0.47k. It is £0.36k against last year. The cash in hand is £0.48k. It is £-0.55k against last year. And the total assets are £14.48k, which is £3.6k against last year. MOORE, Richard Douglas is a Secretary of the company. MOORE, Richard Douglas is a Director of the company. MOORE, Stephanie Mary is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MOORE, Stephanie Mary has been resigned. Secretary RACKSTRAW, Colin Albert has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GOULDING, Brian Stuart has been resigned. Director WELLS, Julian Robin has been resigned. The company operates in "Other business support service activities n.e.c.".


get (environmental health) Key Finiance

LIABILITIES £0.47k
+320%
CASH £0.48k
-54%
TOTAL ASSETS £14.48k
+33%
All Financial Figures

Current Directors

Secretary
MOORE, Richard Douglas
Appointed Date: 07 February 2008

Director
MOORE, Richard Douglas
Appointed Date: 07 February 2008
61 years old

Director
MOORE, Stephanie Mary
Appointed Date: 31 January 2000
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 31 January 2000
Appointed Date: 15 October 1999

Secretary
MOORE, Stephanie Mary
Resigned: 26 March 2003
Appointed Date: 31 January 2000

Secretary
RACKSTRAW, Colin Albert
Resigned: 07 February 2008
Appointed Date: 26 March 2003

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 31 January 2000
Appointed Date: 15 October 1999

Director
GOULDING, Brian Stuart
Resigned: 28 May 2007
Appointed Date: 12 December 2003
68 years old

Director
WELLS, Julian Robin
Resigned: 26 March 2003
Appointed Date: 31 January 2000
70 years old

Persons With Significant Control

Mrs Stephanie Mary Moore
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

GET (ENVIRONMENTAL HEALTH) LIMITED Events

24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4

02 Apr 2015
Total exemption small company accounts made up to 31 October 2014
21 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4

...
... and 41 more events
06 Feb 2000
Director resigned
06 Feb 2000
New secretary appointed;new director appointed
06 Feb 2000
New director appointed
06 Feb 2000
Registered office changed on 06/02/00 from: the britannia suite st james's buildings 79 oxford street,manchester lancashire M1 6FR
15 Oct 1999
Incorporation