SMITH'S ENVIRONMENTAL PRODUCTS LIMITED

Units 1 & 2 Units 1 & 2, South Woodham Ferrers, CM3 5UW, Chelmsford Essex
StatusACTIVE
Company No.02607831
CategoryPrivate Limited Company
Incorporated03 May 1991
Age33 years, 19 days
JurisdictionEngland Wales

SUMMARY

SMITH'S ENVIRONMENTAL PRODUCTS LIMITED is an active private limited company with number 02607831. It was incorporated 33 years, 19 days ago, on 03 May 1991. The company address is Units 1 & 2 Units 1 & 2, South Woodham Ferrers, CM3 5UW, Chelmsford Essex.



People

ROLSTON, Darren

Secretary

ACTIVE

Assigned on 01 Jun 2016

Current time on role 7 years, 11 months, 21 days

SWAN, Keith Tyler

Director

Director

ACTIVE

Assigned on 27 Jun 2018

Current time on role 5 years, 10 months, 25 days

SWAN III, Thomas Joseph

Director

Director

ACTIVE

Assigned on 12 Dec 2014

Current time on role 9 years, 5 months, 10 days

MASON, David Llewellyn

Secretary

RESIGNED

Assigned on 12 Dec 2014

Resigned on 31 May 2016

Time on role 1 year, 5 months, 19 days

SAUNDERS, Michael

Secretary

RESIGNED

Assigned on 03 May 1991

Resigned on 12 Dec 2014

Time on role 23 years, 7 months, 9 days

ALPHA SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 May 1991

Resigned on 03 May 1991

Time on role

JENKINSON, Peter Edward

Director

Chairman

RESIGNED

Assigned on 31 Jul 2003

Resigned on 30 Jun 2016

Time on role 12 years, 10 months, 30 days

MASON, David Llewellyn

Director

Accountant

RESIGNED

Assigned on 18 Nov 1996

Resigned on 31 May 2016

Time on role 19 years, 6 months, 13 days

SAUNDERS, Michael

Director

Director Huac Company

RESIGNED

Assigned on 03 May 1991

Resigned on 12 Dec 2014

Time on role 23 years, 7 months, 9 days

SWAN, Joseph Edward

Director

President Of Corporation

RESIGNED

Assigned on 18 Nov 1996

Resigned on 27 Jun 2018

Time on role 21 years, 7 months, 9 days

SWAN JR, Thomas Joseph

Director

President And Ceo

RESIGNED

Assigned on 18 Nov 1996

Resigned on 05 Mar 2011

Time on role 14 years, 3 months, 17 days

WEBSTER, Gary Stanton

Director

Director

RESIGNED

Assigned on 03 May 1991

Resigned on 12 Dec 2014

Time on role 23 years, 7 months, 9 days

WHEAT, Parker

Director

President & Ceo

RESIGNED

Assigned on 20 Jun 2011

Resigned on 27 Jun 2018

Time on role 7 years, 7 days


Some Companies

DESIGNTEC LIMITED

CEDAR HOUSE,NORWICH,NR1 1ES

Number:04697063
Status:ACTIVE
Category:Private Limited Company

H & V TRANSPORT LTD

2 DENE CLOSE,KETTERING,NN16 9HH

Number:08289633
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KSHETRAPAL LIMITED

14 CHETWYNDE PARK,BARROW-IN-FURNESS,LA13 9UG

Number:08676126
Status:ACTIVE
Category:Private Limited Company

MCGREGOR BOWES LIMITED

41 LEARMONTH GROVE,EDINBURGH,EH4 1BX

Number:SC478272
Status:ACTIVE
Category:Private Limited Company

NICOL SUBCON LIMITED

STONEDYKES HOUSE,ABERDEEN,AB12 5XN

Number:SC373868
Status:ACTIVE
Category:Private Limited Company

THE CHESHIRE EMBALMING SERVICES LIMITED

4 ELLERSCROFT , HAYFIELD ROAD,HIGH PEAK,SK22 4JA

Number:11603862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source