This company is commonly known as Romford Group Environmental Services Limited. The company was founded 24 years ago and was given the registration number 03924037. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | ROMFORD GROUP ENVIRONMENTAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03924037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 February 2000 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Buckland Gate, South Woodham Ferrers, Chelmsford, CM3 7AN | Secretary | 11 February 2000 | Active |
8 Buckland Gate, South Woodham Ferrers, Chelmsford, CM3 7AN | Director | 11 February 2000 | Active |
Mill House, Chelmsford Road, Wickford, England, SS11 8TR | Director | 11 February 2000 | Active |
Mill House, Chelmsford Road, Battlesbridge, Wickford, England, SS11 8TR | Director | 01 April 2003 | Active |
Rippleside House, Ripple Road, Barking, IG11 0RJ | Secretary | 26 February 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 February 2000 | Active |
37 Dumont Avenue, Point Clear, St. Osyth, CO16 8JP | Director | 11 February 2000 | Active |
37 Dumont Avenue, St. Osyth, CO16 8JP | Director | 01 April 2003 | Active |
8 Buckland Gate, South Woodham Ferrers, CM3 7AN | Director | 01 April 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 February 2000 | Active |
Mr Pat Richard Marling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Buckland Gate, South Woodham Ferrers, England, CM3 7AN |
Nature of control | : |
|
Mr Mark Sidney Swan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill House, Chelmsford Road, Wickford, England, SS11 8TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-07 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-06 | Resolution | Resolution. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-17 | Address | Change registered office address company with date old address new address. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-25 | Officers | Change person director company with change date. | Download |
2014-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-17 | Officers | Termination director company with name. | Download |
2014-03-17 | Officers | Termination secretary company with name. | Download |
2013-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-20 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.