TOTAL WASTE MANAGEMENT ALLIANCE LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB23 8EE

Company number SC203064
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address BROADFOLD HOUSE BROADFOLD ROAD, BRIDGE OF DON, ABERDEEN, AB23 8EE
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Satisfaction of charge 11 in full; Satisfaction of charge 9 in full; Satisfaction of charge 8 in full. The most likely internet sites of TOTAL WASTE MANAGEMENT ALLIANCE LIMITED are www.totalwastemanagementalliance.co.uk, and www.total-waste-management-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Dyce Rail Station is 3.8 miles; to Portlethen Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Waste Management Alliance Limited is a Private Limited Company. The company registration number is SC203064. Total Waste Management Alliance Limited has been working since 18 January 2000. The present status of the company is Active. The registered address of Total Waste Management Alliance Limited is Broadfold House Broadfold Road Bridge of Don Aberdeen Ab23 8ee. . GARRICK, Douglas Campbell is a Secretary of the company. GARRICK, David Steven is a Director of the company. GARRICK, Douglas Campbell is a Director of the company. GARRICK, Ronald Laurance is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary CLP SECRETARIES LIMITED has been resigned. Director JOHNSTON, Jack Norman has been resigned. Director KIRKNESS, Alister James has been resigned. Director PEARSON, Alan James has been resigned. Director REID, Brian has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
GARRICK, Douglas Campbell
Appointed Date: 18 January 2000

Director
GARRICK, David Steven
Appointed Date: 31 March 2000
59 years old

Director
GARRICK, Douglas Campbell
Appointed Date: 18 January 2000
64 years old

Director
GARRICK, Ronald Laurance
Appointed Date: 18 January 2000
61 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 18 January 2000
Appointed Date: 18 January 2000

Secretary
CLP SECRETARIES LIMITED
Resigned: 19 February 2007
Appointed Date: 22 December 2005

Director
JOHNSTON, Jack Norman
Resigned: 23 February 2007
Appointed Date: 31 March 2000
73 years old

Director
KIRKNESS, Alister James
Resigned: 01 July 2009
Appointed Date: 06 April 2005
78 years old

Director
PEARSON, Alan James
Resigned: 01 June 2009
Appointed Date: 01 June 2008
55 years old

Director
REID, Brian
Resigned: 18 January 2000
Appointed Date: 18 January 2000
64 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 18 January 2000
Appointed Date: 18 January 2000

Persons With Significant Control

Twma Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOTAL WASTE MANAGEMENT ALLIANCE LIMITED Events

29 Mar 2017
Satisfaction of charge 11 in full
19 Jan 2017
Satisfaction of charge 9 in full
19 Jan 2017
Satisfaction of charge 8 in full
18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
...
... and 99 more events
06 Apr 2000
New secretary appointed;new director appointed
06 Apr 2000
New director appointed
19 Jan 2000
Director resigned
19 Jan 2000
Secretary resigned;director resigned
18 Jan 2000
Incorporation

TOTAL WASTE MANAGEMENT ALLIANCE LIMITED Charges

24 April 2014
Charge code SC20 3064 0013
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 February 2012
Standard security
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area or piece of ground extending to 8.52 acres at…
16 October 2009
Standard security
Delivered: 29 October 2009
Status: Satisfied on 29 March 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 12 dales industrial estate peterhead aberdeenshire.
19 May 2009
Floating charge
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: The other debts and all the non-vesting debts including …
15 April 2008
Standard security
Delivered: 23 April 2008
Status: Satisfied on 19 January 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Tenants interest in the lease of any land lying to the west…
15 April 2008
Standard security
Delivered: 23 April 2008
Status: Satisfied on 19 January 2017
Persons entitled: Royal Bank of Scotland PLC
Description: Area of land lying towards the west of broadfold road…
19 October 2005
Standard security
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Voe to tingwall at vatster, laxfirth, shetland.
28 September 2005
Floating charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
12 September 2005
Bond & floating charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 May 2002
Standard security
Delivered: 24 May 2002
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground lying to the west of the public road leading…
14 May 2002
Standard security
Delivered: 21 May 2002
Status: Satisfied on 10 November 2005
Persons entitled: Shetland Development Trust
Description: 0.202HA at vatster, laxfirth & tenants interest in the…
13 March 2002
Floating charge
Delivered: 25 March 2002
Status: Satisfied on 10 November 2005
Persons entitled: Shetland Development Trust
Description: Undertaking and all property and assets present and future…
15 May 2000
Floating charge
Delivered: 24 May 2000
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…