This company is commonly known as Renewi Uk Services Limited. The company was founded 34 years ago and was given the registration number 02393309. The firm's registered office is in MILTON KEYNES. You can find them at Dunedin House, Auckland Park,, Milton Keynes, Buckinghamshire. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | RENEWI UK SERVICES LIMITED |
---|---|---|
Company Number | : | 02393309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunedin House, Auckland Park,, Milton Keynes, Buckinghamshire, MK1 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX | Secretary | 01 June 2023 | Active |
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX | Director | 31 March 2024 | Active |
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX | Director | 01 April 2020 | Active |
15 Weathercock Lane, Woburn Sands, MK17 8NP | Secretary | 30 November 2000 | Active |
Polo Barn, Nairdwood Lane, Great Missenden, HP16 0QH | Secretary | 01 February 2007 | Active |
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX | Secretary | 01 May 2008 | Active |
Old Market Place, Market Lane Greet, Cheltenham, GL54 5BJ | Secretary | 30 September 2004 | Active |
The Old Sty, Alderton, Towcester, NN12 7LN | Secretary | 14 February 2000 | Active |
12 Ivybridge Close, Uxbridge, UB8 3TT | Secretary | 23 September 1998 | Active |
Druels Chinnor Road, Bledlow Ridge, High Wycombe, HP14 4AJ | Secretary | 13 February 1997 | Active |
Burwood 78 Baring Road, Beaconsfield, HP9 2NF | Secretary | - | Active |
Willow House 29 High Street, Silverstone, Towcester, NN12 8US | Director | 27 April 2006 | Active |
Dunedin House, Auckland Park,, Milton Keynes, MK1 1BU | Director | 01 January 2016 | Active |
Little Meadow Upton Road, Dinton, Aylesbury, HP17 8UQ | Director | 14 February 2000 | Active |
Dunedin House, Auckland Park,, Milton Keynes, MK1 1BU | Director | 01 April 2013 | Active |
Derwen House, Kibblestone Road, Stone, ST15 8UJ | Director | 14 February 2000 | Active |
172 Waterside, Peartree Bridge, Milton Keynes, MK6 3DQ | Director | - | Active |
Holden Brook, New Barn Lane, Ockley, RH5 5PF | Director | 14 February 2000 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Director | 01 October 2007 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Director | 23 April 2008 | Active |
Dunedin House, Auckland Park,, Milton Keynes, MK1 1BU | Director | 15 April 2013 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Director | 29 April 2004 | Active |
Dunedin House, Auckland Park,, Milton Keynes, MK1 1BU | Director | 01 August 2011 | Active |
Dunedin House, Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU | Director | 01 April 2010 | Active |
Cottered, Austenwood Lane, Gerrards Cross, SL9 9DA | Director | 01 August 1998 | Active |
Cottered Austenwood Lane, Gerrards Cross, SL9 9DA | Director | - | Active |
12 Ivybridge Close, Uxbridge, UB8 3TT | Director | 01 August 1998 | Active |
Druels Chinnor Road, Bledlow Ridge, High Wycombe, HP14 4AJ | Director | - | Active |
Burwood 78 Baring Road, Beaconsfield, HP9 2NF | Director | - | Active |
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 14 February 2000 | Active |
Dunedin House, Auckland Park,, Milton Keynes, MK1 1BU | Director | 01 July 2016 | Active |
Dunedin House, Auckland Park,, Milton Keynes, MK1 1BU | Director | 01 January 2014 | Active |
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX | Director | 15 November 2016 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Director | 01 July 2009 | Active |
Dunedin House, Auckland Park,, Milton Keynes, MK1 1BU | Director | 01 August 2011 | Active |
Renewi Holdings Limited | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX |
Nature of control | : |
|
Renewi Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 16, Charlotte Square, Edinburgh, Scotland, EH2 4DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Officers | Appoint person secretary company with name date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-24 | Officers | Change person secretary company with change date. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Accounts | Accounts with accounts type full. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.