Hamton Environmental Services Ltd was registered on 12 July 1973 and are based in Essex, it's status at Companies House is "Active". The current directors of Hamton Environmental Services Ltd are listed as Beenham, Louise Jane, Beenham, Jessica Elizabeth, Carter, Michelle Denise, Vincent, Terence Arthur, Cosker, Michelle in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEENHAM, Jessica Elizabeth | 09 November 2012 | - | 1 |
CARTER, Michelle Denise | 01 September 2002 | - | 1 |
VINCENT, Terence Arthur | 01 January 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEENHAM, Louise Jane | 01 May 1997 | - | 1 |
COSKER, Michelle | N/A | 30 April 1997 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 27 July 2020 | |
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 29 June 2015 | |
MR01 - N/A | 05 December 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AP01 - Appointment of director | 09 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 03 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2011 | |
AA - Annual Accounts | 03 October 2011 | |
MG01 - Particulars of a mortgage or charge | 17 August 2011 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 01 October 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH03 - Change of particulars for secretary | 29 June 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 06 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2009 | |
AA - Annual Accounts | 09 December 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363s - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 25 September 2003 | |
363s - Annual Return | 13 August 2003 | |
395 - Particulars of a mortgage or charge | 08 May 2003 | |
363s - Annual Return | 09 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
AA - Annual Accounts | 29 August 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
363s - Annual Return | 20 August 2001 | |
287 - Change in situation or address of Registered Office | 05 July 2001 | |
AA - Annual Accounts | 14 June 2001 | |
363s - Annual Return | 31 August 2000 | |
AA - Annual Accounts | 27 June 2000 | |
363s - Annual Return | 02 September 1999 | |
AA - Annual Accounts | 19 July 1999 | |
363s - Annual Return | 03 September 1998 | |
AA - Annual Accounts | 16 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 1998 | |
395 - Particulars of a mortgage or charge | 04 December 1997 | |
AA - Annual Accounts | 03 November 1997 | |
288a - Notice of appointment of directors or secretaries | 23 October 1997 | |
288a - Notice of appointment of directors or secretaries | 23 October 1997 | |
AA - Annual Accounts | 02 October 1997 | |
363a - Annual Return | 03 September 1997 | |
288b - Notice of resignation of directors or secretaries | 24 June 1997 | |
363s - Annual Return | 19 June 1997 | |
288a - Notice of appointment of directors or secretaries | 19 June 1997 | |
363s - Annual Return | 18 July 1996 | |
AA - Annual Accounts | 19 October 1995 | |
363s - Annual Return | 12 September 1995 | |
AA - Annual Accounts | 27 October 1994 | |
363s - Annual Return | 19 July 1994 | |
AA - Annual Accounts | 26 October 1993 | |
363s - Annual Return | 17 May 1993 | |
287 - Change in situation or address of Registered Office | 14 December 1992 | |
AA - Annual Accounts | 26 November 1992 | |
395 - Particulars of a mortgage or charge | 11 June 1992 | |
CERTNM - Change of name certificate | 09 June 1992 | |
363b - Annual Return | 31 May 1992 | |
AA - Annual Accounts | 16 October 1991 | |
288 - N/A | 15 July 1991 | |
395 - Particulars of a mortgage or charge | 14 June 1991 | |
395 - Particulars of a mortgage or charge | 31 August 1990 | |
AA - Annual Accounts | 22 August 1990 | |
363 - Annual Return | 03 August 1990 | |
363 - Annual Return | 22 February 1990 | |
AA - Annual Accounts | 20 February 1990 | |
363 - Annual Return | 19 July 1989 | |
AA - Annual Accounts | 28 April 1989 | |
363 - Annual Return | 09 May 1988 | |
AA - Annual Accounts | 09 May 1988 | |
287 - Change in situation or address of Registered Office | 25 August 1987 | |
363 - Annual Return | 19 March 1987 | |
AA - Annual Accounts | 24 February 1987 | |
AA - Annual Accounts | 03 November 1978 | |
MISC - Miscellaneous document | 12 July 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 December 2014 | Outstanding |
N/A |
Debenture | 16 August 2011 | Outstanding |
N/A |
Insurance premium | 24 April 2003 | Fully Satisfied |
N/A |
Insurance premium plan | 12 April 2002 | Fully Satisfied |
N/A |
Legal mortgage | 28 November 1997 | Fully Satisfied |
N/A |
Legal charge | 05 June 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 12 June 1991 | Fully Satisfied |
N/A |
Debenture | 20 August 1990 | Fully Satisfied |
N/A |