This company is commonly known as Wastesolve Limited. The company was founded 24 years ago and was given the registration number 03817642. The firm's registered office is in MILTON KEYNES. You can find them at Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | WASTESOLVE LIMITED |
---|---|---|
Company Number | : | 03817642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coopers, Wood End, Tingrith, MK17 9ER | Director | 02 August 1999 | Active |
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP | Director | 02 July 2012 | Active |
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP | Director | 18 March 2024 | Active |
Coopers, Wood End, Tingrith, MK17 9ER | Secretary | 02 August 1999 | Active |
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Secretary | 03 January 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 August 1999 | Active |
Tythe Farm, Tithe Road Wood End, Wootton, MK43 9BE | Director | 02 August 1999 | Active |
Coopers Wood End, Tingrith, Milton Keynes, MK17 9ER | Director | 26 July 2002 | Active |
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Director | 03 January 2012 | Active |
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Director | 03 January 2012 | Active |
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP | Director | 02 July 2012 | Active |
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF | Director | 01 October 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 August 1999 | Active |
Mr Simon Peter Platt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Silbury Court, Milton Keynes, MK9 2AF |
Nature of control | : |
|
Mr Anthony Thomas Goodman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | Silbury Court, Milton Keynes, MK9 2AF |
Nature of control | : |
|
Mr Jonathan Cawley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Mercer & Hole, The Pinnacle, Milton Keynes, England, MK9 1BP |
Nature of control | : |
|
Ms Kate Elizabeth Cawley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Mercer & Hole, The Pinnacle, Milton Keynes, England, MK9 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Change of name | Certificate change of name company. | Download |
2024-04-27 | Change of name | Change of name notice. | Download |
2024-04-07 | Incorporation | Memorandum articles. | Download |
2024-04-07 | Resolution | Resolution. | Download |
2024-04-03 | Capital | Capital allotment shares. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Accounts | Change account reference date company current extended. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination secretary company with name termination date. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.