TOTAL WASTE MANAGEMENT LIMITED
BASILDON G D THORNWOOD METALS COMPANY LIMITED

Hellopages » Essex » Basildon » SS13 1EB

Company number 02415498
Status Active
Incorporation Date 22 August 1989
Company Type Private Limited Company
Address TOTAL WASTE MANAGEMENT LIMITED, HOVEFIELDS AVENUE, BASILDON, ESSEX, SS13 1EB
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of TOTAL WASTE MANAGEMENT LIMITED are www.totalwastemanagement.co.uk, and www.total-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Battlesbridge Rail Station is 3.2 miles; to Laindon Rail Station is 4.3 miles; to Billericay Rail Station is 5.1 miles; to Leigh-on-Sea Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Waste Management Limited is a Private Limited Company. The company registration number is 02415498. Total Waste Management Limited has been working since 22 August 1989. The present status of the company is Active. The registered address of Total Waste Management Limited is Total Waste Management Limited Hovefields Avenue Basildon Essex Ss13 1eb. . WIDDOWSON, Justin Gary is a Secretary of the company. BEDFORD, Michael Robert is a Director of the company. BILLIG, Neil Jonathan is a Director of the company. ROSS, Duncan Alexander is a Director of the company. WIDDOWSON, Justin Gary is a Director of the company. Secretary MANN, Gary Samuel has been resigned. Secretary WEBSTER, Christine Shirley has been resigned. Director HAMMOND, John William has been resigned. Director MANN, Gary Samuel has been resigned. Director PELOSI, Christopher John has been resigned. Director WIDDOWSON, Gary Albert has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
WIDDOWSON, Justin Gary
Appointed Date: 09 February 2015

Director

Director
BILLIG, Neil Jonathan
Appointed Date: 01 April 2015
68 years old

Director
ROSS, Duncan Alexander
Appointed Date: 22 December 2010
57 years old

Director
WIDDOWSON, Justin Gary
Appointed Date: 01 November 2010
41 years old

Resigned Directors

Secretary
MANN, Gary Samuel
Resigned: 02 April 2007

Secretary
WEBSTER, Christine Shirley
Resigned: 22 December 2014
Appointed Date: 02 April 2007

Director
HAMMOND, John William
Resigned: 24 October 2014
Appointed Date: 19 December 2006
73 years old

Director
MANN, Gary Samuel
Resigned: 01 April 2009
68 years old

Director
PELOSI, Christopher John
Resigned: 02 November 1998
74 years old

Director
WIDDOWSON, Gary Albert
Resigned: 22 December 2010
67 years old

Persons With Significant Control

Mr Gary Albert Widdowson
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

TOTAL WASTE MANAGEMENT LIMITED Events

20 Jan 2017
Full accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
02 Nov 2015
Full accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 300

15 Apr 2015
Appointment of Mr Neil Jonathan Billig as a director on 1 April 2015
...
... and 102 more events
09 Oct 1989
Registered office changed on 09/10/89 from: 2 baches street london N1 6UB

05 Oct 1989
Company name changed luteyear LIMITED\certificate issued on 06/10/89

05 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Oct 1989
Company name changed\certificate issued on 05/10/89
22 Aug 1989
Incorporation

TOTAL WASTE MANAGEMENT LIMITED Charges

31 January 2014
Charge code 0241 5498 0003
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Gary Albert Widdowson
Description: Hammel shredder model vb 950DK serial number no 96. hammel…
6 March 2012
Charge over deposits
Delivered: 7 March 2012
Status: Satisfied on 21 September 2012
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
6 March 2012
Mortgage debenture
Delivered: 7 March 2012
Status: Satisfied on 21 September 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…