INTEGRATED CONTRACT WASTE MANAGEMENT LIMITED
LONDON DREAMDATE LIMITED

Hellopages » Greater London » Camden » WC1H 9LG
Company number 03492882
Status Liquidation
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9LG
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Devonshire House 84 - 88 Pinner Road Harrow Middlesex HA1 4LP England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 17 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 ; Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 17 March 2016. The most likely internet sites of INTEGRATED CONTRACT WASTE MANAGEMENT LIMITED are www.integratedcontractwastemanagement.co.uk, and www.integrated-contract-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integrated Contract Waste Management Limited is a Private Limited Company. The company registration number is 03492882. Integrated Contract Waste Management Limited has been working since 15 January 1998. The present status of the company is Liquidation. The registered address of Integrated Contract Waste Management Limited is Griffins Tavistock House South Tavistock Square London England Wc1h 9lg. . MUNNELLY, Philip Anthony is a Secretary of the company. MUNNELLY, Paul Vincent is a Director of the company. MUNNELLY, Philip Anthony is a Director of the company. Secretary NAUGHTON, John Joseph has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director CROSSAN, Michael Rowland has been resigned. Director FREEMAN, Matthew has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
MUNNELLY, Philip Anthony
Appointed Date: 30 September 2003

Director
MUNNELLY, Paul Vincent
Appointed Date: 26 January 2007
65 years old

Director
MUNNELLY, Philip Anthony
Appointed Date: 27 January 1998
70 years old

Resigned Directors

Secretary
NAUGHTON, John Joseph
Resigned: 30 September 2003
Appointed Date: 27 January 1998

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 27 January 1998
Appointed Date: 15 January 1998

Director
CROSSAN, Michael Rowland
Resigned: 26 January 2007
Appointed Date: 27 January 1998
69 years old

Director
FREEMAN, Matthew
Resigned: 06 August 2013
Appointed Date: 08 February 2007
54 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 27 January 1998
Appointed Date: 15 January 1998
34 years old

INTEGRATED CONTRACT WASTE MANAGEMENT LIMITED Events

17 Mar 2016
Registered office address changed from Devonshire House 84 - 88 Pinner Road Harrow Middlesex HA1 4LP England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 17 March 2016
17 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

17 Mar 2016
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 17 March 2016
23 Feb 2016
Registered office address changed from First Floor Devonshire House 84-88 Pinner Road Harrow Middlesex HA1 4LP to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 23 February 2016
22 Feb 2016
Appointment of a voluntary liquidator
...
... and 60 more events
14 Apr 1998
Registered office changed on 14/04/98 from: 83 leonard street london EC2A 4QS
14 Apr 1998
Secretary resigned
14 Apr 1998
Director resigned
09 Feb 1998
Company name changed dreamdate LIMITED\certificate issued on 10/02/98
15 Jan 1998
Incorporation

INTEGRATED CONTRACT WASTE MANAGEMENT LIMITED Charges

28 May 2002
Mortgage debenture
Delivered: 11 June 2002
Status: Satisfied on 9 March 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…