BIFFA GS ENVIRONMENTAL LIMITED
AYLESBURY GREENSTAR ENVIRONMENTAL LTD MATERIALS RECOVERY LIMITED ACCOUNTING RESOURCES LIMITED GIBSON MARSH LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8DB

Company number 03446693
Status Active
Incorporation Date 8 October 1997
Company Type Private Limited Company
Address THIRD FLOOR THE GATEHOUSE, GATEHOUSE WAY, AYLESBURY, BUCKINGHAMSHIRE, HP19 8DB
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 30 March 2017; Appointment of Rachael Hambrook as a secretary on 8 February 2017; Appointment of Biffa Corporate Services Limited as a director on 17 January 2016. The most likely internet sites of BIFFA GS ENVIRONMENTAL LIMITED are www.biffagsenvironmental.co.uk, and www.biffa-gs-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Monks Risborough Rail Station is 5.8 miles; to Haddenham & Thame Parkway Rail Station is 6 miles; to Princes Risborough Rail Station is 7.1 miles; to Saunderton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biffa Gs Environmental Limited is a Private Limited Company. The company registration number is 03446693. Biffa Gs Environmental Limited has been working since 08 October 1997. The present status of the company is Active. The registered address of Biffa Gs Environmental Limited is Third Floor The Gatehouse Gatehouse Way Aylesbury Buckinghamshire Hp19 8db. . HAMBROOK, Rachael is a Secretary of the company. WAKELIN, Ian Raymond is a Director of the company. BIFFA CORPORATE SERVICES LIMITED is a Director of the company. Secretary BOLGER, Eamon Joseph has been resigned. Secretary ELLSON, Hilary Myra has been resigned. Secretary WOODWARD, Keith has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director BARRY, James Timothy has been resigned. Director BROWN, Keith has been resigned. Director CORNER-JONES, Michael Mark has been resigned. Director HUNTINGTON, John Michael has been resigned. Director HUTTON, Matthew James has been resigned. Director KING, Michael has been resigned. Director MANNING, Nigel Hugh has been resigned. Director REDBURN, Timothy John has been resigned. Director TOPHAM, Michael has been resigned. Director WAKELIN, Kirstie Jane has been resigned. Director WALSH, Michael Joseph has been resigned. Director WYNNE, Mike has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
HAMBROOK, Rachael
Appointed Date: 08 February 2017

Director
WAKELIN, Ian Raymond
Appointed Date: 08 October 1997
62 years old

Director
BIFFA CORPORATE SERVICES LIMITED
Appointed Date: 17 January 2016

Resigned Directors

Secretary
BOLGER, Eamon Joseph
Resigned: 06 August 2010
Appointed Date: 20 January 2003

Secretary
ELLSON, Hilary Myra
Resigned: 03 July 2012
Appointed Date: 01 November 2010

Secretary
WOODWARD, Keith
Resigned: 09 December 2016
Appointed Date: 01 November 2010

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 20 January 2003
Appointed Date: 08 October 1997

Director
BARRY, James Timothy
Resigned: 06 August 2010
Appointed Date: 20 January 2003
58 years old

Director
BROWN, Keith
Resigned: 01 September 2011
Appointed Date: 10 October 2001
67 years old

Director
CORNER-JONES, Michael Mark
Resigned: 15 February 2013
Appointed Date: 11 October 2012
59 years old

Director
HUNTINGTON, John Michael
Resigned: 20 January 2003
Appointed Date: 10 October 2001
73 years old

Director
HUTTON, Matthew James
Resigned: 01 February 2012
Appointed Date: 22 June 2007
54 years old

Director
KING, Michael
Resigned: 05 September 2008
Appointed Date: 15 February 2005
65 years old

Director
MANNING, Nigel Hugh
Resigned: 13 January 2009
Appointed Date: 22 June 2007
71 years old

Director
REDBURN, Timothy John
Resigned: 15 February 2013
Appointed Date: 11 October 2012
72 years old

Director
TOPHAM, Michael
Resigned: 21 October 2011
Appointed Date: 31 May 2005
52 years old

Director
WAKELIN, Kirstie Jane
Resigned: 21 October 1997
Appointed Date: 08 October 1997
56 years old

Director
WALSH, Michael Joseph
Resigned: 06 August 2010
Appointed Date: 20 January 2003
69 years old

Director
WYNNE, Mike
Resigned: 06 August 2010
Appointed Date: 20 January 2003
77 years old

Persons With Significant Control

Biffa Gs Uk Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIFFA GS ENVIRONMENTAL LIMITED Events

13 Mar 2017
Current accounting period shortened from 31 March 2017 to 30 March 2017
08 Feb 2017
Appointment of Rachael Hambrook as a secretary on 8 February 2017
18 Jan 2017
Appointment of Biffa Corporate Services Limited as a director on 17 January 2016
31 Dec 2016
Full accounts made up to 25 March 2016
12 Dec 2016
Termination of appointment of Keith Woodward as a secretary on 9 December 2016
...
... and 105 more events
10 Aug 1999
Accounts for a dormant company made up to 30 October 1998
05 Nov 1998
Return made up to 08/10/98; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Oct 1997
Company name changed gibson marsh LIMITED\certificate issued on 03/11/97
29 Oct 1997
Director resigned
08 Oct 1997
Incorporation

BIFFA GS ENVIRONMENTAL LIMITED Charges

30 January 2013
Debenture
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
13 August 2010
Debenture
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
29 November 2005
Debenture
Delivered: 1 December 2005
Status: Satisfied on 15 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2005
Fixed and floating charge
Delivered: 9 July 2005
Status: Satisfied on 28 July 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Rent deposit deed
Delivered: 14 May 2004
Status: Satisfied on 23 March 2010
Persons entitled: Towngate PLC
Description: Deposit sum £38,187.50.
8 October 2003
Rent deposit deed
Delivered: 14 October 2003
Status: Satisfied on 18 March 2010
Persons entitled: William John Everitt Kerr and Union Pension Trustees Limited
Description: The sum of £18,500. see the mortgage charge document for…
18 January 2002
Debenture
Delivered: 29 January 2002
Status: Satisfied on 19 October 2005
Persons entitled: Carmaday Limited
Description: Fixed charges all stocks shares or other securities all…