This company is commonly known as Wca Environment Trustee Limited. The company was founded 12 years ago and was given the registration number 08034651. The firm's registered office is in FARINGDON. You can find them at Brunel House, Volunteer Way, Faringdon, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WCA ENVIRONMENT TRUSTEE LIMITED |
---|---|---|
Company Number | : | 08034651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House, Volunteer Way, Faringdon, Oxfordshire, SN7 7YR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westmead, The Green, Fairford, England, GL7 4HU | Secretary | 01 December 2019 | Active |
61 Corn Street Witney, Corn Street, Witney, England, OX28 6BT | Director | 01 March 2023 | Active |
Brunel House, Volunteer Way, Faringdon, England, SN7 7YR | Director | 01 June 2019 | Active |
Brunel House, Volunteer Way, Faringdon, SN7 7YR | Director | 10 September 2021 | Active |
Brunel House, Volunteer Way, Faringdon, United Kingdom, SN7 7YR | Director | 06 June 2012 | Active |
Brunel House, Volunteer Way, Faringdon, SN7 7YR | Director | 01 March 2020 | Active |
Brunel House, Volunteer Way, Faringdon, United Kingdom, SN7 7YR | Director | 06 June 2012 | Active |
Brunel House, Volunteer Way, Faringdon, SN7 7YR | Director | 24 May 2018 | Active |
Brunel House, Volunteer Way, Faringdon, United Kingdom, SN7 7YR | Director | 06 June 2012 | Active |
Garden Studios, 71-75 Shelton Street, London, United Kingdom, WC2H 9JQ | Director | 17 April 2012 | Active |
Brunel House, Volunteer Way, Faringdon, United Kingdom, SN7 7YR | Director | 22 May 2013 | Active |
Mr Paul Currah | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunel House Volunteer Way, Volunteer Way, Faringdon, England, SN7 7YR |
Nature of control | : |
|
Mr Iain Wilson | ||
Notified on | : | 10 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunel House, Volunteer Way, Faringdon, England, SN7 7YR |
Nature of control | : |
|
Ms Amber Celeste Louise Gamlin | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Address | : | Brunel House, Volunteer Way, Faringdon, SN7 7YR |
Nature of control | : |
|
Ms Rhiannon Smith | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brunel House, Volunteer Way, Faringdon, England, SN7 7YR |
Nature of control | : |
|
Ms Rebecca Jane Marks | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Address | : | Brunel House, Volunteer Way, Faringdon, SN7 7YR |
Nature of control | : |
|
Mr Barry John Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Cleveland Street, London, England, W1T 4JY |
Nature of control | : |
|
Mr Ed Stutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | Brunel House, Volunteer Way, Faringdon, SN7 7YR |
Nature of control | : |
|
Dr Melanie Yvette Gross-Sorokin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | German |
Address | : | Brunel House, Volunteer Way, Faringdon, SN7 7YR |
Nature of control | : |
|
Mr Dean Harvey Leverett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Brunel House, Volunteer Way, Faringdon, SN7 7YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Officers | Appoint person secretary company with name date. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.