ERITH WASTE MANAGEMENT LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR5 4EU

Company number 06479263
Status Active
Incorporation Date 21 January 2008
Company Type Private Limited Company
Address WALDENS DEPOT, WALDENS ROAD, ORPINGTON, KENT, BR5 4EU
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of ERITH WASTE MANAGEMENT LIMITED are www.erithwastemanagement.co.uk, and www.erith-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Erith Waste Management Limited is a Private Limited Company. The company registration number is 06479263. Erith Waste Management Limited has been working since 21 January 2008. The present status of the company is Active. The registered address of Erith Waste Management Limited is Waldens Depot Waldens Road Orpington Kent Br5 4eu. . BISHOP, Stephen Edward is a Director of the company. BISHOP, Sydney Michael is a Director of the company. BISHOP, Terrence Malcolm is a Director of the company. BISHOP, Thomas James is a Director of the company. Secretary ARNOLD, Kathleen Rosemary has been resigned. Secretary JPCORS LIMITED has been resigned. Director ARNOLD, Kathleen Rosemary has been resigned. Director JPCORD LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
BISHOP, Stephen Edward
Appointed Date: 21 January 2008
66 years old

Director
BISHOP, Sydney Michael
Appointed Date: 21 January 2008
69 years old

Director
BISHOP, Terrence Malcolm
Appointed Date: 21 January 2008
84 years old

Director
BISHOP, Thomas James
Appointed Date: 21 January 2008
60 years old

Resigned Directors

Secretary
ARNOLD, Kathleen Rosemary
Resigned: 27 November 2012
Appointed Date: 21 January 2008

Secretary
JPCORS LIMITED
Resigned: 21 January 2008
Appointed Date: 21 January 2008

Director
ARNOLD, Kathleen Rosemary
Resigned: 27 November 2012
Appointed Date: 21 January 2008
99 years old

Director
JPCORD LIMITED
Resigned: 21 January 2008
Appointed Date: 21 January 2008

Persons With Significant Control

Mr Terence Malcolm Bishop
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ERITH WASTE MANAGEMENT LIMITED Events

25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
05 Jul 2016
Accounts for a small company made up to 30 September 2015
02 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

16 Jun 2015
Accounts for a small company made up to 30 September 2014
22 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 37 more events
28 Jan 2008
Accounting reference date shortened from 31/01/09 to 30/09/08
28 Jan 2008
Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100
25 Jan 2008
Director resigned
25 Jan 2008
Secretary resigned
21 Jan 2008
Incorporation

ERITH WASTE MANAGEMENT LIMITED Charges

1 April 2014
Charge code 0647 9263 0002
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of fixed charge the licences, patents, patent…
25 April 2013
Charge code 0647 9263 0001
Delivered: 29 April 2013
Status: Satisfied on 19 December 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: 1. by way of fixed equitable charge all estates or…