BIFFA GS UK HOLDINGS LIMITED
AYLESBURY GREENSTAR UK HOLDINGS LIMITED NTR UK WASTE LIMITED NTR UK HOLDINGS LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8DB

Company number 04631832
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address THIRD FLOOR, THE GATEHOUSE, GATEHOUSE WAY, AYLESBURY, BUCKS, HP19 8DB
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 30 March 2017; Full accounts made up to 25 March 2016; Appointment of Mrs Rachael Hambrook as a director on 15 December 2016. The most likely internet sites of BIFFA GS UK HOLDINGS LIMITED are www.biffagsukholdings.co.uk, and www.biffa-gs-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine 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 Uk Holdings Limited is a Private Limited Company. The company registration number is 04631832. Biffa Gs Uk Holdings Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of Biffa Gs Uk Holdings Limited is Third Floor The Gatehouse Gatehouse Way Aylesbury Bucks Hp19 8db. . HAMBROOK, Rachael is a Director of the company. WAKELIN, Ian Raymond 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 TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BARRY, James Timothy has been resigned. Director KING, Michael has been resigned. Director MCCLAFFERTY, Anthony Oliver has been resigned. Director TOPHAM, Michael has been resigned. Director WALSH, Michael Joseph has been resigned. Director WYNNE, Mike has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
HAMBROOK, Rachael
Appointed Date: 15 December 2016
66 years old

Director
WAKELIN, Ian Raymond
Appointed Date: 20 January 2003
62 years old

Resigned Directors

Secretary
BOLGER, Eamon Joseph
Resigned: 06 August 2010
Appointed Date: 09 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
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Director
BARRY, James Timothy
Resigned: 06 August 2010
Appointed Date: 09 January 2003
58 years old

Director
KING, Michael
Resigned: 05 September 2008
Appointed Date: 09 January 2003
65 years old

Director
MCCLAFFERTY, Anthony Oliver
Resigned: 07 February 2005
Appointed Date: 09 January 2003
78 years old

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

Director
WALSH, Michael Joseph
Resigned: 06 August 2010
Appointed Date: 07 February 2005
69 years old

Director
WYNNE, Mike
Resigned: 06 August 2010
Appointed Date: 09 January 2003
77 years old

Director
HUNTSMOOR LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

BIFFA GS UK HOLDINGS LIMITED Events

13 Mar 2017
Current accounting period shortened from 31 March 2017 to 30 March 2017
31 Dec 2016
Full accounts made up to 25 March 2016
20 Dec 2016
Appointment of Mrs Rachael Hambrook as a director on 15 December 2016
12 Dec 2016
Termination of appointment of Keith Woodward as a secretary on 9 December 2016
25 Oct 2016
Registration of charge 046318320005, created on 20 October 2016
...
... and 101 more events
24 Jan 2003
Accounting reference date shortened from 31/01/04 to 31/12/03
24 Jan 2003
Secretary resigned
24 Jan 2003
Director resigned
24 Jan 2003
Director resigned
09 Jan 2003
Incorporation

BIFFA GS UK HOLDINGS LIMITED Charges

20 October 2016
Charge code 0463 1832 0005
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
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…
31 March 2008
Debenture
Delivered: 12 April 2008
Status: Satisfied on 15 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Debenture
Delivered: 17 April 2008
Status: Satisfied on 20 September 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…