About

Registered Number: 02875655
Date of Incorporation: 26/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 6 Tadworth Parade, Hornchurch, RM12 5AS,

 

Williams Environmental Management Ltd was registered on 26 November 1993 and has its registered office in Hornchurch, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This business has 5 directors listed as Cole, Gary Leslie, Cole, Ms Lynn, Greene, Sean Michael, Jones, Gerald Edward, O'neill, Richard George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Gary Leslie 06 February 2018 - 1
COLE, Ms Lynn 22 November 2016 06 February 2018 1
GREENE, Sean Michael 09 July 2014 09 December 2016 1
JONES, Gerald Edward 26 November 1993 17 October 1997 1
O'NEILL, Richard George 01 August 1997 09 July 2014 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 20 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 21 December 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 28 September 2017
AA - Annual Accounts 08 March 2017
AD01 - Change of registered office address 02 February 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AP01 - Appointment of director 23 November 2016
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 27 November 2015
CH04 - Change of particulars for corporate secretary 27 November 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 23 December 2005
363a - Annual Return 03 March 2005
AA - Annual Accounts 03 March 2005
287 - Change in situation or address of Registered Office 24 August 2004
AA - Annual Accounts 19 February 2004
363a - Annual Return 27 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
363a - Annual Return 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
AA - Annual Accounts 12 March 2003
AA - Annual Accounts 23 May 2002
CERTNM - Change of name certificate 21 December 2001
363a - Annual Return 29 November 2001
288c - Notice of change of directors or secretaries or in their particulars 11 September 2001
AA - Annual Accounts 11 May 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
363a - Annual Return 17 January 2001
395 - Particulars of a mortgage or charge 15 August 2000
AA - Annual Accounts 02 March 2000
363a - Annual Return 12 January 2000
363a - Annual Return 28 April 1999
AA - Annual Accounts 01 April 1999
AA - Annual Accounts 28 May 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
363a - Annual Return 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
395 - Particulars of a mortgage or charge 10 December 1997
AA - Annual Accounts 18 February 1997
363a - Annual Return 07 February 1997
287 - Change in situation or address of Registered Office 13 June 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 30 November 1995
RESOLUTIONS - N/A 04 July 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 25 January 1995
288 - N/A 05 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1994
288 - N/A 22 December 1993
288 - N/A 22 December 1993
NEWINC - New incorporation documents 26 November 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 August 2000 Outstanding

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 05 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.