INDUSTRIAL TREATMENT SERVICES LTD - ORMSKIRK
Company Profile | Company Filings |
Overview
INDUSTRIAL TREATMENT SERVICES LTD is a Private Limited Company from ORMSKIRK and has the status: Active.
INDUSTRIAL TREATMENT SERVICES LTD was incorporated 48 years ago on 22/03/1976 and has the registered number: 01250398. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INDUSTRIAL TREATMENT SERVICES LTD was incorporated 48 years ago on 22/03/1976 and has the registered number: 01250398. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INDUSTRIAL TREATMENT SERVICES LTD - ORMSKIRK
This company is listed in the following categories:
39000 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SCARISBRICK HALL SOUTHPORT ROAD
ORMSKIRK
LANCASHIRE
L40 9RQ
This Company Originates in : United Kingdom
Previous trading names include:
WHELAN ENVIRONMENTAL SERVICES LIMITED (until 12/05/2023)
WHELAN ENVIRONMENTAL SERVICES LIMITED (until 12/05/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LYNDA ANN HEADLEY | Jan 1970 | British | Director | 2004-04-16 | CURRENT |
LYNDA HEADLEY | Jan 1970 | British | Secretary | 2004-04-16 | CURRENT |
BARRY JOHN ALAN CACKETT | Mar 1969 | British | Director | 2004-04-16 | CURRENT |
JOSEPHINE MARGARET SAVILLE | Aug 1941 | British | Director | RESIGNED | |
IAN WRAY | Mar 1956 | British | Director | RESIGNED | |
STUART EDWARD DAWE | Feb 1950 | British | Secretary | 1996-04-04 UNTIL 1996-08-30 | RESIGNED |
MR ROBERT CHARLES HUNT | Jun 1957 | British | Secretary | 2003-01-02 UNTIL 2004-04-16 | RESIGNED |
MR JOHN MICHAEL KUTNER | Dec 1940 | British | Secretary | 2000-01-31 UNTIL 2003-01-02 | RESIGNED |
JULIE ANNE MOGAN | British | Secretary | 1996-08-30 UNTIL 2000-01-31 | RESIGNED | |
JOHN MICHAEL WHELAN | Mar 1953 | British | Secretary | RESIGNED | |
PHILIPPE JEAN FRANCOIS PASCAL MARTIN | Apr 1962 | French | Director | 1996-08-30 UNTIL 2000-06-10 | RESIGNED |
MR CHRISTOPHER WILLIAMSON | Sep 1960 | British | Director | 1992-06-01 UNTIL 1996-08-30 | RESIGNED |
ROSLYN WHELAN | Aug 1950 | British | Director | 1992-01-01 UNTIL 1996-08-30 | RESIGNED |
JOHN MICHAEL WHELAN | Mar 1953 | British | Director | RESIGNED | |
CYNTHIA ROSEMARY WHELAN | Jan 1946 | British | Director | RESIGNED | |
JACQUES MARCEL TRICARD | Jul 1947 | French | Director | 1996-08-30 UNTIL 2000-06-10 | RESIGNED |
TONY BUTTERFIELD | Jun 1953 | British | Director | 1997-04-01 UNTIL 1997-09-26 | RESIGNED |
ROBERT SYMES ROBERTSON | Mar 1940 | British | Director | RESIGNED | |
ALAN DAVID PETTY | Oct 1944 | British | Director | 1996-08-30 UNTIL 2004-04-16 | RESIGNED |
RAYMOND ALAN MILLS | May 1964 | British | Director | 1996-08-30 UNTIL 1999-03-31 | RESIGNED |
MICHEL JEAN JACQUES GOURVENNEC | May 1944 | French | Director | 2000-08-07 UNTIL 2003-01-02 | RESIGNED |
MR JOHN MICHAEL KUTNER | Dec 1940 | British | Director | 2000-08-07 UNTIL 2004-04-16 | RESIGNED |
KENNETH JOHNSON | Oct 1953 | British | Director | 1999-08-01 UNTIL 2000-08-07 | RESIGNED |
JACQUELINE MARY HANKIN | Aug 1941 | British | Director | RESIGNED | |
PHILIP LAWRENCE BUTLER | Jun 1940 | British | Director | 1995-05-01 UNTIL 1996-08-30 | RESIGNED |
MR BERTRAND GONTARD | Dec 1939 | French | Director | 1996-08-30 UNTIL 2000-06-10 | RESIGNED |
BRUNO FLORIT | Dec 1963 | French | Director | 1997-10-10 UNTIL 2000-06-05 | RESIGNED |
AXEL DE SAINT QUENTIN | Dec 1963 | French | Director | 2003-01-02 UNTIL 2004-04-16 | RESIGNED |
STUART EDWARD DAWE | Feb 1950 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jarron Holdings Limited | 2023-05-12 | Ormskirk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Jarron Developments Limited | 2016-04-06 - 2023-05-12 | Ormskirk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |