This company is commonly known as Action Waste Limited. The company was founded 45 years ago and was given the registration number 01391256. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | ACTION WASTE LIMITED |
---|---|---|
Company Number | : | 01391256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1978 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Pentonville Road, London, N1 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Snow Hill, London, England, EC1A 2AY | Secretary | 12 August 2014 | Active |
6, Snow Hill, London, England, EC1A 2AY | Director | 25 July 2018 | Active |
6, Snow Hill, London, England, EC1A 2AY | Director | 03 May 2021 | Active |
6 Queens Drive, Newport, TF10 7EU | Secretary | - | Active |
8th, Floor 210, Pentonville Road, London, England, N1 9JY | Secretary | 01 January 2009 | Active |
Ashwood 37 Elliotts Lane, Codsall, Wolverhampton, WV8 1PG | Secretary | 01 September 1994 | Active |
210, Pentonville Road, London, England, N1 9JY | Secretary | 01 December 2011 | Active |
The Chestnuts, The Ley Box, Corsham, SN13 8JX | Secretary | 02 January 2003 | Active |
34 The Fairway, New Barnet, Barnet, EN5 1HN | Secretary | 31 August 1998 | Active |
8th, Floor 210, Pentonville Road, London, England, N1 9JY | Director | 31 December 2008 | Active |
Beechbank Vicarage Lane, Bowdon, Altrincham, WA14 3AR | Director | 01 March 1995 | Active |
West Barn, Westmancote, Tewkesbury, GL20 7ES | Director | 01 November 1993 | Active |
5l Portman Mansions, Chiltern Street, London, W1M 1PU | Director | 02 January 2003 | Active |
235 South Lodge, Knightsbridge, London, SW7 1DG | Director | 05 November 1997 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 01 October 2009 | Active |
133 Bickenhall Mansions, Bickenhall Street, London, W1U 6BT | Director | 08 December 1999 | Active |
210, Pentonville Road, London, England, N1 9JY | Director | 01 December 2011 | Active |
25 Teazel Avenue, Birmingham, B30 1LZ | Director | 13 June 1996 | Active |
9 Claverdon Drive, Little Aston, Sutton Coldfield, B74 3AH | Director | - | Active |
34 The Fairway, New Barnet, Barnet, EN5 1HN | Director | 05 November 1997 | Active |
Holly Bank House Bursnips Road, Essington, Wolverhampton, WV11 2RD | Director | - | Active |
Veolia Es Landfill Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 210, Pentonville Road, London, England, N1 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-05 | Resolution | Resolution. | Download |
2021-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-04-01 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-04-01 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-04-01 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Capital | Legacy. | Download |
2018-11-02 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.