This company is commonly known as Dudley Waste Services Limited. The company was founded 29 years ago and was given the registration number 02958189. The firm's registered office is in WEST MIDLANDS. You can find them at Crown Street, Wolverhampton, West Midlands, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DUDLEY WASTE SERVICES LIMITED |
---|---|---|
Company Number | : | 02958189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crown Street, Wolverhampton, West Midlands, WV1 1QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawford House, Albert Place, London, N3 1QA | Corporate Secretary | 31 January 2005 | Active |
Innisfree Ltd, 1st Floor Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR | Director | 31 October 2018 | Active |
C/O Innisfree Limited, First Floor, Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR | Director | 07 November 2007 | Active |
1st Floor Boundary House, 91-93 Charterhouse Street, London, England, EC1M 6HR | Director | 31 March 2024 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 24 January 2023 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 24 January 2023 | Active |
Icon Infrastructure Llp, 10-12 Cork Street, London, England, W1S 3NP | Director | 23 October 2018 | Active |
First Floor Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR | Director | 24 January 2011 | Active |
Field View Whitley Eaves, Eccleshall, Stafford, ST21 6HR | Secretary | 12 August 1994 | Active |
5, Rue Du Kirchberg, Luxembourg, Luxembourg, | Director | 03 December 2008 | Active |
35, Rue De Bassano, 75008 Paris, France, | Director | 28 August 2018 | Active |
58 Avenue Du Mesnil, La Varenne, FOREIGN | Director | 05 December 2000 | Active |
48 Stockwood Road, Newcastle, ST5 3LG | Director | 25 March 1996 | Active |
18 Molyneux Park Road, Tunbridge Wells, TN4 8DN | Director | 02 February 2007 | Active |
Zone Portuaire E Bregaillon, Zone Portuaire E Bregaillon, 83500 La Seyne-Sur-Mer, France, | Director | 28 August 2018 | Active |
113 Rue Ambroise Park, 78 800 Houilles, France, | Director | 17 October 2006 | Active |
40 Pursers Cross Road, London, SW6 4TY | Director | 12 August 1994 | Active |
Via Briscata 28-21, Genova, Italy, | Director | 26 July 2007 | Active |
9 The Park, Christleton, CH3 7AR | Director | 09 May 2005 | Active |
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD | Director | 31 August 1999 | Active |
61 Rue De Maubeuge, Paris, France, | Director | 03 December 2008 | Active |
25, Rue Du General Bertrand, 75007 Paris, France, | Director | 13 October 2008 | Active |
35 Rue De Bassano, Paris, France, 75008 | Director | 11 October 2016 | Active |
20 Belmont Hill, Lewisham, London, SE13 5BD | Director | 29 November 2004 | Active |
95 Bis, Rue De Versailles, 78150 Le Chesnay, France, | Director | 15 January 1996 | Active |
Flat 4, 10 Evelyn Gardens, London, SW7 3BG | Director | 08 October 1997 | Active |
--, New House, New House, Hanney Road, Southmoor, OX13 5HR | Director | 08 October 1997 | Active |
54 Rue De Prony, Paris, France, | Director | 03 December 2008 | Active |
Cnim, Zone Portuaire De Bregaillon, Cs 60208, La Seyne Sur Mer Cedex, France, 83507 | Director | 11 October 2016 | Active |
35 Rue Jean Francois Boch, Luxembourg, Luxembourg, | Director | 17 July 2012 | Active |
12 Rue De Saint Nom, L'Etang La Ville, FOREIGN | Director | 05 December 2000 | Active |
12 Rue De Saint Nom, L'Etang La Ville, FOREIGN | Director | 15 January 1996 | Active |
35, Rue De Bassano, Paris, France, 75008 | Director | 01 March 2019 | Active |
14 Rue Vavin, Paris, France, 75006 | Director | 15 January 1996 | Active |
Icon Infrastructure Llp, 1st Floor Pollen House, 10-12 Cork Street, London, England, W1S 3NP | Director | 28 August 2018 | Active |
Innisfree Nominees Limited | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Boundary House, London, England, EC1M 6HR |
Nature of control | : |
|
Icon Infrastructure Operations (Sterling) Ltd | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 15 Golden Square, London, England, W1F 9JG |
Nature of control | : |
|
Innisfree M&G Ppp Llp | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Boundary House, London, England, EC1M 6HR |
Nature of control | : |
|
Prudential Trustee Company Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.