This company is commonly known as Fcc Waste Services (uk) Limited. The company was founded 53 years ago and was given the registration number 00988844. The firm's registered office is in NORTHAMPTON BUSINESS PARK. You can find them at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | FCC WASTE SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 00988844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 02 August 2023 | Active |
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 01 February 2024 | Active |
Swan Cottage Main Road, Astwood, MK16 9JS | Secretary | 28 May 1996 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Secretary | 27 July 2005 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 26 October 2011 | Active |
Cowslip Cottage, Roade Hill Ashton, Northampton, NN7 2JH | Secretary | 27 July 2005 | Active |
15 Weathercock Lane, Woburn Sands, MK17 8NP | Secretary | 30 November 2000 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 15 October 2019 | Active |
Ground Floor West, 900, Pavilion Drive, Northampton, United Kingdom, NN4 7RG | Secretary | 01 August 2009 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Secretary | 15 December 2006 | Active |
The Wing Jaggards House, Jaggards Lane Neston, Corsham, SN13 9SF | Secretary | 14 July 2004 | Active |
The Old Sty, Alderton, Towcester, NN12 7LN | Secretary | - | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 20 December 2012 | Active |
24 Clarendon Street, Bedford, MK41 7SJ | Secretary | 12 March 1997 | Active |
Ground Floor West, 900, Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7RG | Secretary | 01 August 2009 | Active |
23 Coppins Close, Berkhamsted, HP4 3NZ | Secretary | 12 September 1996 | Active |
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP | Secretary | 01 July 2004 | Active |
Fir Tree House 61 Chiltern Road, Long Crendon, Aylesbury, HP18 9BZ | Director | - | Active |
Swan Cottage Main Road, Astwood, MK16 9JS | Director | 29 April 1999 | Active |
Swan Cottage Main Road, Astwood, MK16 9JS | Director | 08 February 1999 | Active |
Flat 15, 12 Bourchier Street, London, W1D 4HZ | Director | 01 July 2004 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 01 July 2004 | Active |
Derwen House, Kibblestone Road, Stone, ST15 8UJ | Director | 29 April 1999 | Active |
16 Airdale Spinney, Stone, ST15 8AZ | Director | 10 December 1998 | Active |
Myne Holne Norwich Road, Ludham, Great Yarmouth, NR2 5PB | Director | 29 April 1999 | Active |
Holden Brook, New Barn Lane, Ockley, RH5 5PF | Director | 12 January 1994 | Active |
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 27 June 2008 | Active |
45 Castleton Drive, Newton Mearns, Glasgow, G77 5LE | Director | - | Active |
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF | Director | 29 April 2004 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 16 August 2004 | Active |
Old Stocks Valley Road, Hughenden Valley, High Wycombe, HP14 4PF | Director | - | Active |
Flat 1, Rutland House, 30 Greencroft Gardens, London, NW6 3LT | Director | 13 October 1999 | Active |
34 Selwyn Avenue, Richmond, TW9 2HA | Director | 15 March 2000 | Active |
Merkland House, Buccleuch Place, Moffat, DG10 9AN | Director | 29 April 1999 | Active |
1 Hill Farm, North Marston, Buckingham, MK18 3QL | Director | 01 July 1992 | Active |
Waste Recycling Group (Uk) Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor West, 900 Pavilion Drive, Northampton, England, NN4 7RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Officers | Appoint person secretary company with name date. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Officers | Termination secretary company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.