This company is commonly known as Waste Removal London Ltd. The company was founded 5 years ago and was given the registration number 11285738. The firm's registered office is in LONDON. You can find them at 439 Alexandra Avenue, Rayners Lane, London, . This company's SIC code is 46770 - Wholesale of waste and scrap.
Name | : | WASTE REMOVAL LONDON LTD |
---|---|---|
Company Number | : | 11285738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2018 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 439 Alexandra Avenue, Rayners Lane, London, United Kingdom, HA2 9SE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
188, Long Ley, Harlow, England, CM20 3NP | Director | 03 April 2018 | Active |
3, Brooke Avenue, Harrow, England, HA2 0NB | Director | 03 April 2018 | Active |
40, Reginald Road, London, England, E7 9HS | Director | 03 April 2018 | Active |
20, St. James Avenue East, Stanford-Le-Hope, England, SS17 7BQ | Director | 03 April 2018 | Active |
20, St. James Avenue East, Stanford-Le-Hope, England, SS17 7BQ | Director | 03 April 2018 | Active |
40, Reginald Road, London, England, E7 9HS | Director | 03 January 2021 | Active |
Mr Ion Rotundu | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 20, St. James Avenue East, Stanford-Le-Hope, England, SS17 7BQ |
Nature of control | : |
|
Mrs Lusa-Raluca Rotundu | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 20, St. James Avenue East, Stanford-Le-Hope, England, SS17 7BQ |
Nature of control | : |
|
Mr Robert-Cristian Brelea | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 3, Brooke Avenue, Harrow, England, HA2 0NB |
Nature of control | : |
|
Mrs Nicoleta Roxana Paun | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 40, Reginald Road, London, England, E7 9HS |
Nature of control | : |
|
Mr Titi-Oliviu Asproiu | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 29, Brick Kiln Road, Stevenage, United Kingdom, SG1 2NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette notice compulsory. | Download |
2023-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-23 | Officers | Termination director company with name termination date. | Download |
2021-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-23 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.