GREEN WASTE LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 4RW

Company number 04331583
Status Active
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address UNIT A KINGMOOR PARK, ROCKCLIFFE ESTATE, CARLISLE, CUMBRIA, CA6 4RW
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Termination of appointment of John Ritchie Crooks as a director on 2 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GREEN WASTE LIMITED are www.greenwaste.co.uk, and www.green-waste.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Green Waste Limited is a Private Limited Company. The company registration number is 04331583. Green Waste Limited has been working since 29 November 2001. The present status of the company is Active. The registered address of Green Waste Limited is Unit A Kingmoor Park Rockcliffe Estate Carlisle Cumbria Ca6 4rw. . SMITH, Malcolm is a Director of the company. Secretary ALLAN, Pamela has been resigned. Secretary ALLAN, Richard James has been resigned. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director ALLAN, Richard James has been resigned. Director ALLAN, Roy Stuart has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director CROOKS, John Ritchie has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
SMITH, Malcolm
Appointed Date: 30 July 2014
72 years old

Resigned Directors

Secretary
ALLAN, Pamela
Resigned: 23 November 2012
Appointed Date: 14 May 2002

Secretary
ALLAN, Richard James
Resigned: 14 May 2002
Appointed Date: 29 November 2001

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 29 November 2001
Appointed Date: 29 November 2001

Director
ALLAN, Richard James
Resigned: 30 July 2014
Appointed Date: 29 November 2001
55 years old

Director
ALLAN, Roy Stuart
Resigned: 14 May 2002
Appointed Date: 29 November 2001
87 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 29 November 2001
Appointed Date: 29 November 2001

Director
CROOKS, John Ritchie
Resigned: 02 December 2016
Appointed Date: 30 July 2014
60 years old

Persons With Significant Control

Mr Richard James Allan
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Allan
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREEN WASTE LIMITED Events

10 Jan 2017
Confirmation statement made on 29 November 2016 with updates
02 Dec 2016
Termination of appointment of John Ritchie Crooks as a director on 2 December 2016
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

16 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
15 Jan 2002
New director appointed
09 Jan 2002
Director resigned
09 Jan 2002
Secretary resigned
09 Jan 2002
New secretary appointed;new director appointed
29 Nov 2001
Incorporation

GREEN WASTE LIMITED Charges

17 April 2008
Guarantee & debenture
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2005
Guarantee & debenture
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…