Enviroclear Site Services Ltd was setup in 2000, it has a status of "Active". There are 8 directors listed as Wright, Olwen Elaine, Imrie, Mark Arthur, Short, David Richard, Griffiths, June, Lewis, Tracey Sian, Shipley, Maureen Karen, Short, Neil Robert, Livesley, Raymond for Enviroclear Site Services Ltd in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IMRIE, Mark Arthur | 28 April 2000 | - | 1 |
SHORT, David Richard | 28 April 2000 | - | 1 |
LIVESLEY, Raymond | 13 September 2004 | 01 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Olwen Elaine | 01 September 2020 | - | 1 |
GRIFFITHS, June | 28 April 2000 | 16 June 2000 | 1 |
LEWIS, Tracey Sian | 10 December 2003 | 24 March 2006 | 1 |
SHIPLEY, Maureen Karen | 26 April 2001 | 10 December 2003 | 1 |
SHORT, Neil Robert | 16 June 2000 | 26 April 2001 | 1 |
Document Type | Date | |
---|---|---|
CH03 - Change of particulars for secretary | 03 September 2020 | |
AP03 - Appointment of secretary | 03 September 2020 | |
TM02 - Termination of appointment of secretary | 03 September 2020 | |
AA - Annual Accounts | 25 August 2020 | |
MR01 - N/A | 21 August 2020 | |
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 09 December 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 10 January 2018 | |
MR04 - N/A | 05 December 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 20 January 2017 | |
AR01 - Annual Return | 06 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 23 January 2014 | |
MR01 - N/A | 21 May 2013 | |
AR01 - Annual Return | 29 April 2013 | |
CH01 - Change of particulars for director | 28 March 2013 | |
CH03 - Change of particulars for secretary | 28 March 2013 | |
AD01 - Change of registered office address | 15 February 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 29 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2009 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363a - Annual Return | 26 April 2007 | |
287 - Change in situation or address of Registered Office | 26 April 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 27 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2006 | |
288b - Notice of resignation of directors or secretaries | 24 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 March 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
363s - Annual Return | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 19 December 2003 | |
288b - Notice of resignation of directors or secretaries | 17 December 2003 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 12 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2002 | |
395 - Particulars of a mortgage or charge | 03 May 2002 | |
363s - Annual Return | 03 May 2002 | |
AA - Annual Accounts | 11 February 2002 | |
395 - Particulars of a mortgage or charge | 22 December 2001 | |
395 - Particulars of a mortgage or charge | 22 December 2001 | |
395 - Particulars of a mortgage or charge | 07 September 2001 | |
363s - Annual Return | 18 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
395 - Particulars of a mortgage or charge | 28 December 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 13 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
287 - Change in situation or address of Registered Office | 17 May 2000 | |
288b - Notice of resignation of directors or secretaries | 12 May 2000 | |
288b - Notice of resignation of directors or secretaries | 12 May 2000 | |
NEWINC - New incorporation documents | 28 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 August 2020 | Outstanding |
N/A |
A registered charge | 20 May 2013 | Outstanding |
N/A |
Fixed and floating charge | 01 May 2002 | Outstanding |
N/A |
Legal charge | 07 December 2001 | Fully Satisfied |
N/A |
Legal charge | 06 December 2001 | Fully Satisfied |
N/A |
Debenture | 29 August 2001 | Outstanding |
N/A |
All assets debenture | 11 December 2000 | Fully Satisfied |
N/A |