About

Registered Number: 04978550
Date of Incorporation: 27/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 4 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, GU47 9DN

 

Total Environmental Management Ltd was registered on 27 November 2003 and are based in Berkshire, it has a status of "Active". The current directors of the organisation are listed as Chandler, James Richard, Meadowcroft, Nicola, Lewis, Tracy Jayne, Merry, Joanne Maura.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Tracy Jayne 01 November 2009 06 February 2013 1
MERRY, Joanne Maura 01 December 2011 06 February 2013 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, James Richard 25 October 2005 30 June 2006 1
MEADOWCROFT, Nicola 30 June 2006 21 June 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 March 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 17 July 2019
PSC05 - N/A 01 July 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 11 December 2013
AA01 - Change of accounting reference date 11 December 2013
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 17 December 2012
CH01 - Change of particulars for director 26 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AA - Annual Accounts 14 July 2011
RESOLUTIONS - N/A 10 May 2011
SH01 - Return of Allotment of shares 09 May 2011
RESOLUTIONS - N/A 03 May 2011
MEM/ARTS - N/A 03 May 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 01 December 2009
AP01 - Appointment of director 02 November 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 13 February 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 18 August 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
363s - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
225 - Change of Accounting Reference Date 20 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 06 January 2005
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
NEWINC - New incorporation documents 27 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.