UKBizDB.co.uk

HANFORD WASTE SERVICES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hanford Waste Services Holdings Limited. The company was founded 17 years ago and was given the registration number 06279639. 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..

Company Information

Name:HANFORD WASTE SERVICES HOLDINGS LIMITED
Company Number:06279639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Crown Street, Wolverhampton, West Midlands, WV1 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawford House Albert Place, Finchley, London, N3 1QA

Corporate Secretary25 July 2007Active
Innisfree Ltd, 1st Floor Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR

Director31 October 2018Active
C/O Innisfree Limited, First Floor, Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR

Director07 May 2008Active
1st Floor Boundary House, 91-93 Charterhouse Street, London, England, EC1M 6HR

Director31 March 2024Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director24 January 2023Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director24 January 2023Active
Icon Infrastructure Llp, 1st Floor Pollen House, 10-12 Cork Street, London, England, W1S 3NP

Director23 October 2018Active
First Floor Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR

Director24 January 2011Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary14 June 2007Active
5, Rue Du Kirchberg, Luxembourg, Luxembourg,

Director03 December 2008Active
35, Rue De Bassano, 75008 Paris, France,

Director28 August 2018Active
58 Avenue Du Mesnil, La Varenne, FOREIGN

Director25 July 2007Active
18 Molyneux Park Road, Tunbridge Wells, TN4 8DN

Director25 July 2007Active
Zone Portuaire E Bregaillon, Zone Portuaire E Bregaillon, 83500 La Seyne-Sur-Mer, France,

Director28 August 2018Active
113 Rue Ambroise Park, 78 800 Houilles, France,

Director25 July 2007Active
Via Briscata 28-21, Genova, Italy,

Director25 July 2007Active
9 The Park, Christleton, CH3 7AR

Director25 July 2007Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Director25 July 2007Active
61 Rue De Maubeuge, Paris, France,

Director03 December 2008Active
25, Rue Du General Bertrand, 75007 Paris, France,

Director13 October 2008Active
35 Rue De Bassano, Paris, France, 75008

Director11 October 2016Active
Cnim, Zone Portuaire De Bregaillon, Cs 60208, La Seyne Sur Mer Cedex, France, 83507

Director11 October 2016Active
35 Rue Jean Francois Boch, Luxembourg, Luxembourg,

Director17 July 2012Active
10 Upper Bank Street, London, E14 5JJ

Director14 June 2007Active
35, Rue De Bassano, Paris, France, 75008

Director01 March 2019Active
Icon Infrastructure Llp, 1st Floor Pollen House, 10-12 Cork Street, London, England, W1S 3NP

Director28 August 2018Active
2a, Green Lane, Hail Weston, St. Neots, England, PE19 5JZ

Director24 November 2020Active
10 Upper Bank Street, London, E14 5JJ

Director14 June 2007Active
173, Avenue Marechal Foch, 78700 Conflans Sainte Honorine, France,

Director14 June 2013Active
Icon Infrastructure Llp, First Floor Pollen House, 10-12 Cork Street, London, England, W1S 3NP

Director28 August 2018Active
4 Rosewood, Woking, GU22 7LE

Director07 May 2008Active

People with Significant Control

Icon Infrastructure Operations (Sterling) Ltd
Notified on:13 February 2023
Status:Active
Country of residence:England
Address:Fifth Floor, 15 Golden Square, London, England, W1F 9JG
Nature of control:
  • Significant influence or control
Innisfree Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, Boundary House, 91-93 Charterhouse Street, London, England, EC1M 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Regent Efw Development Sa
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:8, Rue Lou Hemmer, L-1748 Senningerberg, Luxembourg,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Innisfree M&G Pp Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, Boundary House, London, England, EC1M 6HR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2021-09-07Accounts

Accounts with accounts type group.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Change person director company with change date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-07-10Accounts

Accounts with accounts type group.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.