About

Registered Number: 07182855
Date of Incorporation: 09/03/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Seal Sands, Middlesbrough, Cleveland, TS2 1UB

 

Fine Environmental Services Ltd was registered on 09 March 2010 with its registered office in Middlesbrough in Cleveland, it's status at Companies House is "Active". Kingsbury, Lee Paul, Xu, Minghui, Catchpole, Steven Leslie, Dietrich, Andreas, Douglas, John Alexander George, Hanson, Keith, Lightwing, Julian Thomas, Morgan, Michael Craig, Dr, Parkinson, Nigel Christopher, Dr, Russon, Kevin are the current directors of this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSBURY, Lee Paul 12 November 2013 - 1
XU, Minghui 12 April 2017 - 1
CATCHPOLE, Steven Leslie 24 March 2011 12 November 2013 1
DIETRICH, Andreas 12 April 2017 29 March 2018 1
DOUGLAS, John Alexander George 05 June 2014 30 June 2017 1
HANSON, Keith 09 March 2010 12 November 2013 1
LIGHTWING, Julian Thomas 04 November 2015 12 April 2017 1
MORGAN, Michael Craig, Dr 24 March 2011 15 August 2014 1
PARKINSON, Nigel Christopher, Dr 12 November 2013 12 April 2017 1
RUSSON, Kevin 21 December 2010 05 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 18 June 2020
AP01 - Appointment of director 05 May 2020
TM01 - Termination of appointment of director 05 May 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
CS01 - N/A 21 March 2018
PSC02 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
AA01 - Change of accounting reference date 01 August 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 20 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 14 March 2017
MR04 - N/A 17 February 2017
MR05 - N/A 17 February 2017
MR04 - N/A 07 June 2016
MR04 - N/A 07 June 2016
MR01 - N/A 25 May 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 21 February 2015
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 11 December 2014
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 18 June 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH01 - Change of particulars for director 10 April 2014
RESOLUTIONS - N/A 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
MR01 - N/A 18 November 2013
MR01 - N/A 18 November 2013
MR01 - N/A 18 November 2013
MR01 - N/A 18 November 2013
MR01 - N/A 18 November 2013
MR01 - N/A 26 July 2013
MR01 - N/A 06 July 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AA01 - Change of accounting reference date 19 December 2011
AA - Annual Accounts 29 November 2011
MG01 - Particulars of a mortgage or charge 01 October 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 23 March 2011
AP01 - Appointment of director 06 January 2011
NEWINC - New incorporation documents 09 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2016 Outstanding

N/A

A registered charge 12 November 2013 Outstanding

N/A

A registered charge 12 November 2013 Outstanding

N/A

A registered charge 12 November 2013 Fully Satisfied

N/A

A registered charge 12 November 2013 Outstanding

N/A

A registered charge 12 November 2013 Outstanding

N/A

A registered charge 26 July 2013 Fully Satisfied

N/A

A registered charge 01 July 2013 Fully Satisfied

N/A

Debenture 28 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.