This company is commonly known as The Wastepack Group Limited. The company was founded 24 years ago and was given the registration number 03985811. The firm's registered office is in STANSTED. You can find them at Waterloo House Unit 27 M11 Business Link, Pasonage Lane, Stansted, Essex. This company's SIC code is 74990 - Non-trading company.
Name | : | THE WASTEPACK GROUP LIMITED |
---|---|---|
Company Number | : | 03985811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waterloo House Unit 27 M11 Business Link, Pasonage Lane, Stansted, Essex, England, CM24 8GF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterloo House, Unit 27 M11 Business Link, Pasonage Lane, Stansted, England, CM24 8GF | Secretary | 14 July 2000 | Active |
Waterloo House, Unit 27 M11 Business Link, Pasonage Lane, Stansted, England, CM24 8GF | Director | 21 May 2015 | Active |
Waterloo House, Unit 27 M11 Business Link, Pasonage Lane, Stansted, England, CM24 8GF | Director | 02 February 2023 | Active |
Harbour Hide, 95 Mudeford, Christchurch, England, BH23 3NJ | Director | 14 July 2000 | Active |
Waterloo House, Unit 27 M11 Business Link, Parsonage Lane, Stansted, England, CM24 8GF | Director | 12 December 2018 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 04 May 2000 | Active |
Rustlings Park, Woodlands Lane, Liss, GU33 7EZ | Director | 18 August 2000 | Active |
27 Norman Avenue, Twickenham, TW1 2LY | Director | 13 December 2001 | Active |
Top Floor Flat, 27 Roland Gardens, London, SW7 3PF | Director | 30 April 2001 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 04 May 2000 | Active |
25 Devereux Lane, London, SW13 8DB | Director | 18 August 2000 | Active |
The Laurels, Bell Lane, Syresham, Brackley, NN13 5HP | Director | 26 April 2004 | Active |
The Steading, Stevenson, Haddington, EH41 4PU | Director | 06 February 2003 | Active |
Flat 2 60 Cheyne Walk, London, SW3 5LX | Director | 18 November 2003 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 04 May 2000 | Active |
49, Station Road, Thames Ditton, KT7 0PA | Director | 12 March 2002 | Active |
Mrs Kerry Jane Sahi | ||
Notified on | : | 19 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterloo House, Unit 27 M11 Business Link, Stansted, England, CM24 8GF |
Nature of control | : |
|
Mr Paul Barry Van Danzig | ||
Notified on | : | 19 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Belle Vue, Watling Street, Milton Keynes, England, MK17 9LU |
Nature of control | : |
|
Mr Barry Peter Van Danzig | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterloo House, Unit 27 M11 Business Link, Stansted, England, CM24 8GF |
Nature of control | : |
|
Mr Barry Peter Van Danzig | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterloo House, Unit 27 M11 Business Link, Stansted, England, CM24 8GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type group. | Download |
2023-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Resolution | Resolution. | Download |
2023-06-06 | Capital | Capital allotment shares. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Capital | Capital variation of rights attached to shares. | Download |
2023-06-05 | Incorporation | Memorandum articles. | Download |
2023-06-05 | Resolution | Resolution. | Download |
2023-06-05 | Capital | Capital name of class of shares. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-12 | Officers | Second filing of director appointment with name. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-02-01 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-01-06 | Accounts | Accounts with accounts type group. | Download |
2022-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type group. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.