This company is commonly known as Waste Research Limited. The company was founded 24 years ago and was given the registration number 04160318. The firm's registered office is in PRESCOT. You can find them at Alfred H Knight Group Headquarters (uk) Kings Business Park, Kings Drive, Prescot, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | WASTE RESEARCH LIMITED |
---|---|---|
Company Number | : | 04160318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alfred H Knight Group Headquarters (uk) Kings Business Park, Kings Drive, Prescot, England, L34 1PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alfred H Knight Group Headquarters (Uk), Kings Drive, Prescot, England, L34 1PJ | Secretary | 29 January 2019 | Active |
Alfred H Knight Group Headquarters (Uk), Kings Drive, The Kings Business Park, Prescot, United Kingdom, L34 1PJ | Director | 29 January 2019 | Active |
Alfred H Knight Headquarters (Uk), Kings Drive, The Kings Business Park, Prescot, United Kingdom, L34 1PJ | Director | 29 January 2019 | Active |
146 East View Road, Sutton Coldfield, B72 1JA | Secretary | 15 February 2001 | Active |
5 Saxon Court, Blyton, Gainsborough, DN21 3PH | Secretary | 04 June 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 February 2001 | Active |
146 East View Road, Sutton Coldfield, B72 1JA | Director | 15 February 2001 | Active |
56 Bents Road, Ecclesall, Sheffield, S11 9RL | Director | 15 February 2001 | Active |
56 Bents Road, Ecclesall, Sheffield, S11 9RL | Director | 15 February 2001 | Active |
Unit 14 Century Park Network Centre, Dearne Lane, Manvers, Rotherham, | Director | 25 April 2018 | Active |
Unit 14 Century Park Network Centre, Dearne Lane, Manvers, Rotherham, | Director | 25 April 2018 | Active |
5 Saxon Court, Blyton, Gainsborough, DN21 3PH | Director | 04 June 2001 | Active |
5 Saxon Court, Blyton, Gainsborough, DN21 3PH | Director | 04 June 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 February 2001 | Active |
Mr David John Leslie Knight | ||
Notified on | : | 29 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alfred H Knight Group Headquarters (Uk), Kings Business Park, Prescot, England, L34 1PJ |
Nature of control | : |
|
Mr Richard Kenneth Knight | ||
Notified on | : | 29 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alfred H Knight Group Headquarters (Uk), Kings Business Park, Prescot, England, L34 1PJ |
Nature of control | : |
|
Mr David Leonard Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alfred H Knight Group Headquarters (Uk), Kings Business Park, Prescot, England, L34 1PJ |
Nature of control | : |
|
Miss Clare Margaret Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alfred H Knight Group Headquarters (Uk), Kings Business Park, Prescot, England, L34 1PJ |
Nature of control | : |
|
Mr Carl David Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alfred H Knight Group Headquarters (Uk), Kings Business Park, Prescot, England, L34 1PJ |
Nature of control | : |
|
Mrs Susan Margaret Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | Unit 14 Century Park Network Centre, Dearne Lane, Rotherham, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.