THOMAS WASTE MANAGEMENT LIMITED
BRYNMAWR

Hellopages » Blaenau Gwent » Blaenau Gwent » NP23 4GU

Company number 02921413
Status Active
Incorporation Date 21 April 1994
Company Type Private Limited Company
Address HAFOD GARAGE, OLD ABERGAVENNY ROAD, BRYNMAWR, GWENT, NP23 4GU
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 160 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THOMAS WASTE MANAGEMENT LIMITED are www.thomaswastemanagement.co.uk, and www.thomas-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Rhymney Rail Station is 6.4 miles; to Brithdir Rail Station is 7.2 miles; to Bargoed Rail Station is 8.3 miles; to Cwmbran Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Waste Management Limited is a Private Limited Company. The company registration number is 02921413. Thomas Waste Management Limited has been working since 21 April 1994. The present status of the company is Active. The registered address of Thomas Waste Management Limited is Hafod Garage Old Abergavenny Road Brynmawr Gwent Np23 4gu. . THOMAS, Howard Morgan is a Secretary of the company. THOMAS, Barry John is a Director of the company. THOMAS, Dianne is a Director of the company. THOMAS, Gareth Rhys is a Director of the company. THOMAS, Howard Morgan is a Director of the company. Secretary LLOYD, Beatrice Mary has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BIRTLES, Eric Roydon has been resigned. Director THOMAS, Clive Huw has been resigned. Director THOMAS, Royden John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
THOMAS, Howard Morgan
Appointed Date: 30 September 1994

Director
THOMAS, Barry John
Appointed Date: 30 September 1994
58 years old

Director
THOMAS, Dianne
Appointed Date: 30 April 1994
78 years old

Director
THOMAS, Gareth Rhys
Appointed Date: 30 September 1994
49 years old

Director
THOMAS, Howard Morgan
Appointed Date: 30 September 1994
57 years old

Resigned Directors

Secretary
LLOYD, Beatrice Mary
Resigned: 30 September 1994
Appointed Date: 21 April 1994

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 April 1994
Appointed Date: 21 April 1994

Director
BIRTLES, Eric Roydon
Resigned: 20 September 1994
Appointed Date: 21 April 1994
66 years old

Director
THOMAS, Clive Huw
Resigned: 01 January 2009
Appointed Date: 30 September 1994
56 years old

Director
THOMAS, Royden John
Resigned: 14 January 2001
Appointed Date: 03 January 1995
81 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 April 1994
Appointed Date: 21 April 1994

THOMAS WASTE MANAGEMENT LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 160

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Registration of charge 029214130006, created on 27 April 2015
29 Apr 2015
Registration of charge 029214130007, created on 27 April 2015
...
... and 64 more events
03 Oct 1994
Company name changed thomas waste disposal LIMITED\certificate issued on 04/10/94

13 Jun 1994
Registered office changed on 13/06/94 from: 21/27 city road cardiff CF2 3BJ

13 Jun 1994
Secretary resigned;new secretary appointed

13 Jun 1994
Director resigned;new director appointed

21 Apr 1994
Incorporation

THOMAS WASTE MANAGEMENT LIMITED Charges

27 April 2015
Charge code 0292 1413 0007
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 3E cwmcrachen industrial estate brynmawr gwent…
27 April 2015
Charge code 0292 1413 0006
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 3 cwmcrachen industrial estate brynmawr gwent t/no…
3 November 2004
Debenture
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1999
Debenture
Delivered: 7 July 1999
Status: Satisfied on 27 June 2014
Persons entitled: Excel-a-Rate Business Services LTD
Description: Fixed and floating charges over the undertaking and all…
8 March 1999
Fixed charge on purchased debts which fail to vest
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
25 March 1996
Legal mortgage
Delivered: 30 March 1996
Status: Satisfied on 6 August 2004
Persons entitled: Midland Bank PLC
Description: Plot 4, hall road industrial estate, victoria, ebbw vale…
1 January 1996
Fixed and floating charge
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…