This company is commonly known as Norwaste Limited. The company was founded 52 years ago and was given the registration number 01041912. The firm's registered office is in HIGH WYCOMBE. You can find them at Accuray House, Coronation Road, Cressex, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | NORWASTE LIMITED |
---|---|---|
Company Number | : | 01041912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Accuray House, Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ | Secretary | 02 June 2023 | Active |
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 19 September 2023 | Active |
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 28 September 2018 | Active |
12 Willow Vale, Leatherhead, KT22 9TE | Secretary | 22 September 2000 | Active |
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ | Secretary | 31 March 2008 | Active |
Harveys, Hartley Wespall, Basingstoke, RG27 0BL | Secretary | 26 January 1993 | Active |
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ | Secretary | 31 March 2008 | Active |
The Merton Centre, 45 St Peters Street, Bedford, MK40 2UB | Corporate Secretary | - | Active |
23 Cottesmore Court, Stanford Road, London, W8 5QN | Director | 22 September 2000 | Active |
26 Calonne Road, Wimbledon, London, SW19 5HJ | Director | 22 September 2000 | Active |
Threeways The Avenue, Hale, Altrincham, WA15 0LX | Director | - | Active |
Harveys, Hartley Wespall, Basingstoke, RG27 0BL | Director | 26 January 1993 | Active |
10 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LD | Director | - | Active |
100, Kidmore Road, Caversham, Reading, RG4 7NB | Director | 20 August 2001 | Active |
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 28 September 2018 | Active |
49 Meols Drive, Hoylake, Wirral, CH47 4AF | Director | 07 March 1998 | Active |
The Heights Bentmeadows, Rochdale, OL12 6LF | Director | 22 September 2000 | Active |
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 14 June 2017 | Active |
Fox Covert Farm, Marsh Gibbon, Bicester, OX6 0AQ | Director | 26 January 1993 | Active |
Badgers, Cadmore End, High Wycombe, HP14 3PL | Director | 31 May 1995 | Active |
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ | Director | 27 November 2008 | Active |
Lane End House, Shepherds Green, Henley On Thames, RG9 4QN | Director | 26 January 1993 | Active |
C/O Biffa, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TZ | Corporate Director | 12 October 2011 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Corporate Director | 31 March 2008 | Active |
Biffa Waste Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cressex Business Park, Coronation Road, High Wycombe, England, HP12 3TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Appoint person secretary company with name date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-19 | Officers | Appoint person director company with name date. | Download |
2017-06-19 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.