WEIR WASTE SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B7 4TS

Company number 03777183
Status Active
Incorporation Date 26 May 1999
Company Type Private Limited Company
Address FAWDRY HOUSE, 50 CATO STREET, WATERLINKS, BIRMINGHAM, B7 4TS
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 May 2016; Compulsory strike-off action has been discontinued; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-08-25 GBP 100,000 . The most likely internet sites of WEIR WASTE SERVICES LIMITED are www.weirwasteservices.co.uk, and www.weir-waste-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Birmingham New Street Rail Station is 1.5 miles; to Blake Street Rail Station is 8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weir Waste Services Limited is a Private Limited Company. The company registration number is 03777183. Weir Waste Services Limited has been working since 26 May 1999. The present status of the company is Active. The registered address of Weir Waste Services Limited is Fawdry House 50 Cato Street Waterlinks Birmingham B7 4ts. . WEIR, Pamela Julie is a Secretary of the company. VEAL, Anthony Norman James is a Director of the company. WEIR, Daniel James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
WEIR, Pamela Julie
Appointed Date: 26 May 1999

Director
VEAL, Anthony Norman James
Appointed Date: 12 September 2011
68 years old

Director
WEIR, Daniel James
Appointed Date: 26 May 1999
49 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 1999
Appointed Date: 26 May 1999

WEIR WASTE SERVICES LIMITED Events

01 Mar 2017
Full accounts made up to 31 May 2016
27 Aug 2016
Compulsory strike-off action has been discontinued
25 Aug 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100,000

23 Aug 2016
First Gazette notice for compulsory strike-off
07 Mar 2016
Full accounts made up to 31 May 2015
...
... and 54 more events
11 Feb 2000
Particulars of contract relating to shares
11 Feb 2000
Ad 01/07/99--------- £ si 99990@1=99990 £ ic 10/100000
04 Jun 1999
Ad 27/05/99--------- £ si 8@1=8 £ ic 2/10
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.

28 May 1999
Secretary resigned
26 May 1999
Incorporation

WEIR WASTE SERVICES LIMITED Charges

31 July 2013
Charge code 0377 7183 0010
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
29 January 2013
Legal charge
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The f/h land and buildings on the east side of trinity…
10 April 2012
Equipment mortgage
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: The Waste and Resources Action Programme
Description: All of its present and future right title and interest in…
3 August 2011
Legal charge
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at 50 cato street nechells birmingham…
3 August 2011
Legal charge
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of trinity street…
6 July 2011
Debenture
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2011
All assets debenture
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 August 2004
Mortgage
Delivered: 6 August 2004
Status: Satisfied on 1 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 50 cato street nechells birmingham t/no WM589089. Together…
23 July 2001
Mortgage
Delivered: 26 July 2001
Status: Satisfied on 1 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a derby street and fawdry street digbeth…
18 August 2000
Debenture deed
Delivered: 22 August 2000
Status: Satisfied on 1 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…