KNOWASTE LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B61 0QY

Company number 05428472
Status Active
Incorporation Date 19 April 2005
Company Type Private Limited Company
Address 4 MONEY LANE, CHADWICH, BROMSGROVE, WORCESTERSHIRE, ENGLAND, B61 0QY
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2,500,000 ; Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG to 4 Money Lane Chadwich Bromsgrove Worcestershire B61 0QY on 23 March 2016. The most likely internet sites of KNOWASTE LIMITED are www.knowaste.co.uk, and www.knowaste.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Knowaste Limited is a Private Limited Company. The company registration number is 05428472. Knowaste Limited has been working since 19 April 2005. The present status of the company is Active. The registered address of Knowaste Limited is 4 Money Lane Chadwich Bromsgrove Worcestershire England B61 0qy. . BROWN, Roy Bruce Anthony is a Director of the company. RICHARDSON, Paul Stephen is a Director of the company. Secretary ELDER, Paul Roberts has been resigned. Secretary HAMBLY-SMITH, Peter David has been resigned. Secretary KNOUPE, William John has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director ELDER, Paul Roberts has been resigned. Director HAMBLY-SMITH, Peter David has been resigned. Director KNOUPE, William John has been resigned. Director SEATON, James Michael Arno, Dr has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Director
BROWN, Roy Bruce Anthony
Appointed Date: 27 April 2007
71 years old

Director
RICHARDSON, Paul Stephen
Appointed Date: 01 January 2014
66 years old

Resigned Directors

Secretary
ELDER, Paul Roberts
Resigned: 27 April 2007
Appointed Date: 19 April 2005

Secretary
HAMBLY-SMITH, Peter David
Resigned: 31 December 2009
Appointed Date: 01 April 2008

Secretary
KNOUPE, William John
Resigned: 03 July 2007
Appointed Date: 27 April 2007

Secretary
A.C. SECRETARIES LIMITED
Resigned: 01 April 2008
Appointed Date: 03 July 2007

Director
ELDER, Paul Roberts
Resigned: 27 April 2007
Appointed Date: 19 April 2005
61 years old

Director
HAMBLY-SMITH, Peter David
Resigned: 31 December 2009
Appointed Date: 01 May 2008
76 years old

Director
KNOUPE, William John
Resigned: 30 September 2009
Appointed Date: 27 April 2007
76 years old

Director
SEATON, James Michael Arno, Dr
Resigned: 27 April 2007
Appointed Date: 19 April 2005
58 years old

KNOWASTE LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,500,000

23 Mar 2016
Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG to 4 Money Lane Chadwich Bromsgrove Worcestershire B61 0QY on 23 March 2016
08 Oct 2015
Accounts for a small company made up to 31 December 2014
06 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,500,000

...
... and 38 more events
04 Oct 2006
Accounts for a dormant company made up to 31 December 2005
10 Aug 2006
Registered office changed on 10/08/06 from: 38 grove road beaconsfield buckinghamshire HP9 1PE
25 Jul 2006
Return made up to 19/04/06; full list of members
20 Jul 2006
Accounting reference date shortened from 30/04/06 to 31/12/05
19 Apr 2005
Incorporation

KNOWASTE LIMITED Charges

1 June 2011
Debenture
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…