This company is commonly known as Excavation & Contracting (asbestos Removal) Co Limited. The company was founded 31 years ago and was given the registration number 02790552. The firm's registered office is in WARRINGTON. You can find them at 3 Antrim Road, Dallam, Warrington, . This company's SIC code is 43110 - Demolition.
Name | : | EXCAVATION & CONTRACTING (ASBESTOS REMOVAL) CO LIMITED |
---|---|---|
Company Number | : | 02790552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1993 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Antrim Road, Dallam, Warrington, WA2 8JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Excavation & Contracting (Asbestos Removal) Co Ltd, West Quay Road, Winwick, Warrington, England, WA2 8TL | Director | 11 November 2019 | Active |
Excavation & Contracting (Asbestos Removal) Co Ltd, West Quay Road, Winwick, Warrington, England, WA2 8TL | Director | 22 July 2021 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 16 February 1993 | Active |
9 Belmont Street, Manchester, M16 9JW | Secretary | 14 December 2006 | Active |
Rath Molyan, Long Road, Navan, Ireland, IRISH | Secretary | 31 March 1996 | Active |
4 Sandringham Avenue, Denton, Manchester, M34 2NT | Secretary | 24 January 2002 | Active |
8, Norwood Drive, Sheffield, England, S5 7BH | Secretary | 01 April 2016 | Active |
7 Carrsvale Avenue, Urmston, Manchester, M41 5SX | Secretary | 16 February 2004 | Active |
7 Carrsvale Avenue, Urmston, Manchester, M41 5SX | Secretary | 01 March 1993 | Active |
58 Norfolk Avenue, Denton, Manchester, M34 2NL | Secretary | 04 March 2005 | Active |
Coleman, Crumlin, Ballyglunin, Tuam, Ireland, | Director | 04 January 2010 | Active |
9 Belmont Street, Manchester, M16 9JW | Director | 01 March 1993 | Active |
8, Norwood Drive, Sheffield, England, S5 7BH | Director | 11 November 2019 | Active |
7417 Long Meadow Road, Madison, Usa, | Director | 04 March 2005 | Active |
7417 Long Meadow Road, Madison, U S A, | Director | 10 January 2007 | Active |
Papillon, Main Street, Causeway, Tralee, Ireland, | Director | 04 January 2010 | Active |
8, Norwood Drive, Sheffield, England, S5 7BH | Director | 01 April 2016 | Active |
Sandringham House, Sandringham Avenue Denton, Manchester, M34 2NT | Director | 26 March 2001 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 16 February 1993 | Active |
Mr Mohammed Shoaeb Fayyad | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Norwood Drive, Sheffield, England, S5 7BH |
Nature of control | : |
|
Mr Brendon O'Halloran | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Excavation & Contracting (Asbestos Removal) Co Ltd, West Quay Road, Warrington, England, WA2 8TL |
Nature of control | : |
|
Mr Brendan John O'Halloran | ||
Notified on | : | 15 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Norwood Drive, Sheffield, England, S5 7BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-06 | Gazette | Gazette notice voluntary. | Download |
2022-11-25 | Dissolution | Dissolution application strike off company. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Termination secretary company with name termination date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.