This company is commonly known as War On Waste Ltd. The company was founded 11 years ago and was given the registration number 08870445. The firm's registered office is in CHRISTCHURCH. You can find them at Cavendish Suite The Saxon Centre, 11 Bargates, Christchurch, Dorset. This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | WAR ON WASTE LTD |
---|---|---|
Company Number | : | 08870445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cavendish Suite The Saxon Centre, 11 Bargates, Christchurch, Dorset, BH23 1PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1501,49, Goulden Street, Manchester, England, M4 5EN | Director | 12 March 2024 | Active |
Flat 1501, 49 Goulden Street, Manchester, England, M4 5EN | Director | 28 December 2023 | Active |
134, Bournemouth Road, Parkstone, Poole, United Kingdom, BH14 9HY | Secretary | 30 January 2014 | Active |
11, Crossefield Road, Cheadle Hulme, Cheadle, England, SK8 5PD | Secretary | 09 May 2022 | Active |
32a, Harrison Road, Chorley, England, PR7 3HP | Director | 22 July 2022 | Active |
Saxon Centre, Cavendish Suite, 11 Bargates, Christchurch, England, BH23 1PZ | Director | 01 December 2020 | Active |
2 Rose Cottage, Canterton Lane, Brook, Lyndhurst, United Kingdom, SO43 7HF | Director | 28 November 2014 | Active |
14, Calderbrook Terrace, Littleborough, England, OL15 9PP | Director | 31 March 2022 | Active |
Peartree Business Centre, Cobham Rd, Ferndown Industrial Estate, Ferndown, England, BH21 7PT | Director | 01 May 2021 | Active |
Wow House, Cogdean Elms Industrial Estate, Higher Merley Lane, Wimborne, England, BH21 3EG | Director | 29 January 2020 | Active |
Wow House, Cogdean Elms Industrial Estate, Higher Merley Lane, Wimborne, England, BH21 3EG | Director | 24 July 2018 | Active |
68, Sandbanks Road, Poole, England, BH14 8BY | Director | 30 January 2014 | Active |
134, Bournemouth Road, Parkstone, Poole, United Kingdom, BH14 9HY | Director | 30 January 2014 | Active |
Miss Chantelle Anaafi | ||
Notified on | : | 12 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2003 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1501, 49, Goulden Street, Manchester, England, M4 5EN |
Nature of control | : |
|
Lee Dennis Kershaw | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Calderbrook Terrace, Littleborough, England, OL15 9PP |
Nature of control | : |
|
Mr Bradley De La Cruz | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Saxon Centre, Cavendish Suite, Christchurch, England, BH23 1PZ |
Nature of control | : |
|
The Master Key Group Limited | ||
Notified on | : | 13 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O War On Waste Peartree Business Centr, Cobham Road, Wimborne, United Kingdom, BH21 7PT |
Nature of control | : |
|
Mr Bradley De La Cruz | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Peartree Business Centre, Cobham Rd, Ferndown, England, BH21 7PT |
Nature of control | : |
|
Kfour 2 Global Limited | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA |
Nature of control | : |
|
Mr Graham Moore | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68 Sandbanks Road, Poole, England, BH14 8BY |
Nature of control | : |
|
Mr Nicholas James Timms | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Craven House, 134 Bournemouth Road, Poole, United Kingdom, BH14 9HY |
Nature of control | : |
|
Mr Giles Hetherington | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Rose Cottage, Canterton Lane, Lyndhurst, United Kingdom, SO43 7HF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.