This company is commonly known as Shropshire Waste Management Limited. The company was founded 32 years ago and was given the registration number 02627501. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | SHROPSHIRE WASTE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02627501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Secretary | 03 June 2015 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 January 2020 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 August 2016 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 13 November 2009 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 February 2020 | Active |
39 Church Road, Harlington, LU5 6LE | Secretary | 01 July 2001 | Active |
38 Bremer Road, Staines, TW18 4HU | Secretary | 31 July 2003 | Active |
131 Wenlock Road, Shrewsbury, SY2 6JZ | Secretary | 15 February 1994 | Active |
Sita House, Grenfell Road, Maidenhead, SL6 1ES | Secretary | 05 January 2009 | Active |
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE | Secretary | 19 June 1998 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Secretary | 08 July 1991 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 15 February 1994 | Active |
Badgers Bend Bagshot Road, Chobham, Woking, GU24 8SJ | Director | 30 September 1993 | Active |
239 Popes Lane Gunnersbury Park, Ealing, London, W5 4NH | Director | 30 September 1993 | Active |
71 Trimmingham Drive, Bury, BL8 1EP | Director | 30 September 1993 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 19 February 2007 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 February 2016 | Active |
Inwood Cottage, Knockin Heath, Oswestry, SY10 8EA | Director | 27 November 1991 | Active |
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF | Director | 31 May 2003 | Active |
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF | Director | 31 May 2002 | Active |
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF | Director | 31 May 2002 | Active |
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS | Director | 31 May 2003 | Active |
1 Trimpley Close, Dorridge, B93 8TF | Director | 01 November 2000 | Active |
5 Mayfield Park, Shrewsbury, SY2 6PD | Director | 06 September 1993 | Active |
Woodlands, Newcastle Street, Tuxford, Newark, NG22 0LW | Director | 13 August 2001 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 October 2008 | Active |
Brookhayne, Longden, Shrewsbury, SY5 8EX | Director | 20 September 1995 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 04 March 1997 | Active |
4 Davis Close, Marlow, SL7 1SY | Director | 14 April 2000 | Active |
31 Dedmere Road, Marlow, SL7 1PE | Director | 02 March 2001 | Active |
5 High Horse Close, Rowlands Gill, NE39 1AN | Director | 01 October 2003 | Active |
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE | Director | 14 April 2000 | Active |
Newton House, Newton, Kettering, NN14 1BW | Director | 30 September 1993 | Active |
52 Eastworth Road, Chertsey, KT16 8DP | Director | 01 August 2000 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Director | 08 July 1991 | Active |
Suez Recycling And Recovery Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suez House, Grenfell Road, Maidenhead, England, SL6 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-09-30 | Officers | Change person director company with change date. | Download |
2016-08-05 | Officers | Appoint person director company with name date. | Download |
2016-08-03 | Officers | Change person director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.