This company is commonly known as Institute Of Wastes Management. The company was founded 96 years ago and was given the registration number 00229724. The firm's registered office is in NORTHAMPTON. You can find them at Quadra 500 Pavilion Drive, Northampton Business Park, Northampton, . This company's SIC code is 74990 - Non-trading company.
Name | : | INSTITUTE OF WASTES MANAGEMENT |
---|---|---|
Company Number | : | 00229724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1928 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadra 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quadra, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Secretary | 22 June 2018 | Active |
Quadra, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ | Director | 02 October 2018 | Active |
105 Booth Lane South, Northampton, NN3 3EY | Secretary | - | Active |
Old Stocks Valley Road, Hughenden Valley, High Wycombe, HP14 4PF | Secretary | 01 July 1994 | Active |
Robins Wood, Church Way, Whittlebury, NN12 8XS | Secretary | 02 September 1996 | Active |
15 Wisley Close, East Hunsbury, Northampton, NN4 0XJ | Secretary | 11 December 1995 | Active |
7-9, St. Peters Gardens, Marefair, Northampton, England, NN1 1SX | Secretary | 30 August 2006 | Active |
9 Saxon Court, St Peters Gardens, Marefair, NN1 1SX | Director | - | Active |
Creevelea, 64 Kings Road, Belfast, BT5 6JL | Director | 07 June 1999 | Active |
362 Scalby Road, Newby, Scarborough, YO12 6ED | Director | - | Active |
The Willows, 3 Lashley Grove, Overtown, ML2 0PR | Director | 11 June 2001 | Active |
4 Middleham Close, Ringmer, Lewes, BN8 5EN | Director | 24 September 1998 | Active |
408 Wheatley Lane Road, Fence, Burnley, BB12 9PZ | Director | - | Active |
6 Churston House, Churston Close, Bracondale, Norwich, NR1 2BD | Director | 10 June 1996 | Active |
22 Pennymore Close, Stoke On Trent, ST4 8YQ | Director | 12 June 2000 | Active |
Mill House Cottage, Main Street, Cold Ashby, Northampton, NN6 6EL | Director | - | Active |
83 Heights Avenue, Rochdale, OL12 6JH | Director | - | Active |
8 Beckhall, Welton, Lincoln, LN2 3LJ | Director | - | Active |
Fernbank House, 1 Shawclough Road, Rochdale, OL12 6LG | Director | 07 June 1999 | Active |
Binbrook House 29 Hallwood Road, Chapeltown, Sheffield, S35 1TR | Director | - | Active |
22 Castle Gardens, Richhill, County Armargh, BT61 9QL | Director | 11 June 2001 | Active |
Tanglewood The Green, Hilton, Huntingdon, PE18 9NB | Director | - | Active |
Oak House, Wennington, Lancaster, LA2 8NX | Director | - | Active |
Threeways The Avenue, Hale, Altrincham, WA15 0LX | Director | - | Active |
Corialda 15 Frosterley Drive, Chester Le Street, DH3 4SJ | Director | - | Active |
71 Trimmingham Drive, Bury, BL8 1EP | Director | - | Active |
Glenfield Cottage Sheepy Road, Sibson, Nuneaton, CV13 6LE | Director | - | Active |
7-9, St. Peters Gardens, Marefair, Northampton, England, NN1 1SX | Director | 17 October 2016 | Active |
Translens 67 Countess Way, Euxton, Chorley, PR7 6PT | Director | 24 September 1998 | Active |
Liscahane House, Woodside Carrigrohane, Cork, Ireland, IRISH | Director | 11 June 2001 | Active |
12 Loveden Court, Cleethorpes, DN35 0JH | Director | - | Active |
25 South Audley Street, London, W1Y 5DJ | Director | - | Active |
101e Marylebone High Street, London, W1M 3DB | Director | 07 June 1999 | Active |
Limefield Barclaven Road, Kilmacolm, PA13 4DQ | Director | 15 June 1992 | Active |
11 Barrcraig Road, Bridge Of Weir, Renfrewshire, PA11 3HG | Director | 12 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Officers | Appoint person secretary company with name date. | Download |
2018-06-22 | Officers | Termination secretary company with name termination date. | Download |
2018-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-27 | Address | Change registered office address company with date old address new address. | Download |
2016-10-21 | Officers | Appoint person director company with name date. | Download |
2016-10-21 | Officers | Termination director company with name termination date. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.