This company is commonly known as Waste Recovery Limited. The company was founded 34 years ago and was given the registration number 02411841. The firm's registered office is in NORTHAMPTON BUSINESS PARK. You can find them at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | WASTE RECOVERY LIMITED |
---|---|---|
Company Number | : | 02411841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1989 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Staverton Court, Staverton, Cheltenham, GL51 0UX | Director | 01 December 2009 | Active |
Staverton Court, Staverton, Cheltenham, GL51 0UX | Director | 01 December 2009 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Secretary | 27 July 2005 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 26 October 2011 | Active |
Cowslip Cottage, Roade Hill Ashton, Northampton, NN7 2JH | Secretary | 27 July 2005 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 15 October 2019 | Active |
Ground Floor West, 900, Pavilion Drive, Northampton, United Kingdom, NN4 7RG | Secretary | 01 August 2009 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Secretary | 15 December 2006 | Active |
The Wing Jaggards House, Jaggards Lane Neston, Corsham, SN13 9SF | Secretary | 06 July 2004 | Active |
Merrywood, Sion Hill, Bath, BA1 2UL | Secretary | 06 July 2004 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG | Secretary | 20 December 2012 | Active |
2 Oak Grove, Barton Hill, Bury St Edmunds, IP31 1TH | Secretary | - | Active |
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP | Secretary | 30 September 1999 | Active |
Rose Cottage, Nowton, Bury St. Edmunds, IP29 5NB | Director | 02 January 2001 | Active |
Flat 15, 12 Bourchier Street, London, W1D 4HZ | Director | 31 July 2003 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 15 January 2004 | Active |
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 01 August 2009 | Active |
5 Springfield Place, Bath, BA1 5RA | Director | 24 September 2001 | Active |
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 16 August 2004 | Active |
Skelton Hall, Skelton Lane Thorner, Leeds, LS14 1AE | Director | 30 September 1999 | Active |
Duxrdun, Dodds Road, Attleborough, NR17 2HH | Director | 02 January 2001 | Active |
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 08 September 2003 | Active |
56 Northchurch Road, London, N1 4EJ | Director | 08 September 2003 | Active |
Manor Farm, Bridgham, NR16 2RX | Director | - | Active |
Manor Farm, Bridgham, Norwich, NR16 2RX | Director | - | Active |
14 Hardwick Park Gardens, Bury St Edmunds, IP33 2QU | Director | - | Active |
3 Collett Way, Frome, BA11 2XN | Director | 14 May 2001 | Active |
Ground Floor West, 900, Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7RG | Director | 01 August 2009 | Active |
Orchard House Back Lane, Garboldisham, Diss, IP22 2SD | Director | 01 July 1997 | Active |
62 Anchor Brew House, Shad Thames, London, SE1 2LY | Director | 31 July 2003 | Active |
2 Oak Grove, Barton Hill, Bury St Edmunds, IP31 1TH | Director | 08 March 1994 | Active |
Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, GU4 7AR | Director | 30 September 1999 | Active |
White House Farm, The Street, Hindolveston, Dereham, NR20 5DF | Director | 01 August 1994 | Active |
Fcc Environment (Uk) Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor West, 900 Pavilion Drive, Northampton, England, NN4 7RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-16 | Resolution | Resolution. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Officers | Appoint person secretary company with name date. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Officers | Termination secretary company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.