This company is commonly known as Alpha Waste Solutions Limited. The company was founded 15 years ago and was given the registration number 06733841. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALPHA WASTE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06733841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 October 2008 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Albany Hill, Tunbridge Wells, United Kingdom, TN2 3RX | Director | 11 November 2014 | Active |
7, Albany Hill, Tunrbidge Wells, England, TN2 3RX | Director | 17 November 2017 | Active |
54, Crossbush Road, Felpham, Bognor Regis, United Kingdom, PO22 7LU | Director | 26 November 2009 | Active |
54, Crossbush Road, Felpham, Bognor Regis, United Kingdom, PO22 7LU | Director | 26 November 2009 | Active |
2 The Old Meeting Room, Graphic House, Druid Street, Hinckley, United Kingdom, LE10 1QH | Director | 11 November 2014 | Active |
313, Walderslade Road, Chatham, ME5 0NU | Director | 27 October 2008 | Active |
7, Albany Hill, Tunbridge Wells, United Kingdom, TN2 3RX | Director | 20 May 2011 | Active |
3rd Time's The Charm Limited | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Clarendon Place, Leamington Spa, England, CV32 5QL |
Nature of control | : |
|
Mr Peter Andrew Vernon | ||
Notified on | : | 10 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE |
Nature of control | : |
|
Mr Mark John Horner | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | 5 Clarendon Place, Leamington Spa, CV32 5QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-18 | Insolvency | Liquidation voluntary death liquidator. | Download |
2021-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-02 | Resolution | Resolution. | Download |
2019-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-24 | Officers | Appoint person director company with name date. | Download |
2017-09-21 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.