This company is commonly known as Neales Waste Management Limited. The company was founded 32 years ago and was given the registration number 02646317. The firm's registered office is in PRESTON. You can find them at 501 Green Place Walton Summit Centre, Bamber Bridge, Preston, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | NEALES WASTE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02646317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 501 Green Place Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS | Director | 08 November 2023 | Active |
The Mill Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS | Director | 08 November 2023 | Active |
142 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE | Secretary | 17 September 1991 | Active |
Aspinall House, Walker Rd, Guide, Blackburn, BB1 2JZ | Secretary | 07 June 2016 | Active |
11 Yew Tree Close, Clayton-Le-Dale, Blackburn, BB1 9HP | Secretary | 16 October 2000 | Active |
15 Shap Close, Accrington, BB5 2TL | Secretary | 23 January 2006 | Active |
Aspinall House, Walker Rd, Guide, Blackburn, BB1 2JZ | Secretary | 02 April 2013 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 September 1991 | Active |
Via Ostriana 13, 00199, Rome, Italy, | Director | 04 July 2012 | Active |
142 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE | Director | 17 September 1991 | Active |
67 Knutsford Road, Wilmslow, SK9 6JD | Director | 23 January 2006 | Active |
Aspinall House, Walker Rd, Guide, Blackburn, BB1 2JZ | Director | 26 June 2015 | Active |
Garfields, Tarporley Road, Tarvin, Chester, CH3 8NF | Director | 03 July 2000 | Active |
Aspinall House, Walker Rd, Guide, Blackburn, BB1 2JZ | Director | 01 January 2017 | Active |
501 Green Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AY | Director | 01 February 2018 | Active |
Clayton Hall Sand Quarry, Clayton Hall Quarry, Dawson Lane, Whittle-Le-Woods, England, PR6 7DT | Director | 29 September 2017 | Active |
Clayton Hall Sand Quarry, Clayton Hall Quarry, Dawson Lane, Whittle-Le-Woods, England, PR6 7DT | Director | 07 July 2022 | Active |
Aspinall House, Walker Rd, Guide, Blackburn, BB1 2JZ | Director | 19 November 2012 | Active |
Clayton Hall Sand Quarry, Clayton Hall Quarry, Dawson Lane, Whittle-Le-Woods, England, PR6 7DT | Director | 09 October 2023 | Active |
Cranbrook Pleasington Lane, Pleasington, Blackburn, BB2 5JH | Director | 16 October 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 September 1991 | Active |
Aspinall House, Walker Rd, Guide, Blackburn, BB1 2JZ | Director | 14 September 2015 | Active |
Via Del Poggiolino 88a, 50063, Figline Valdarno, Italy, | Director | 04 July 2012 | Active |
Alum Scar Pleasington Road, Pleasington, Blackburn, BB2 6RA | Director | 17 September 1991 | Active |
Via Della Lupa 22, 00186, Rome, Italy, | Director | 04 July 2012 | Active |
Aspinall House, Walker Rd, Guide, Blackburn, BB1 2JZ | Director | 14 December 2015 | Active |
501 Green Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AY | Director | 22 November 2018 | Active |
Clayton Hall Sand Quarry, Clayton Hall Quarry, Dawson Lane, Whittle-Le-Woods, England, PR6 7DT | Director | 25 May 2023 | Active |
Aspinall House, Walker Rd, Guide, Blackburn, BB1 2JZ | Director | 01 November 1993 | Active |
501 Green Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AY | Director | 29 September 2017 | Active |
Aspinall House, Walker Rd, Guide, Blackburn, BB1 2JZ | Director | 11 September 2014 | Active |
Aspinall House, Walker Rd, Guide, Blackburn, BB1 2JZ | Director | 19 November 2012 | Active |
Aspinall House, Walker Rd, Guide, Blackburn, BB1 2JZ | Director | 29 June 2015 | Active |
Nwm Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clayton Hall Sand Quarry, Clayton Hall Quarry, Whittle-Le-Woods, England, PR6 7DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Accounts | Accounts with accounts type small. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type small. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type small. | Download |
2020-09-16 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.