KENBURN WASTE MANAGEMENT LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 6BS

Company number 02132685
Status Active
Incorporation Date 19 May 1987
Company Type Private Limited Company
Address 38 MARKET SQUARE, TODDINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6BS
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 21,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KENBURN WASTE MANAGEMENT LIMITED are www.kenburnwastemanagement.co.uk, and www.kenburn-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Kenburn Waste Management Limited is a Private Limited Company. The company registration number is 02132685. Kenburn Waste Management Limited has been working since 19 May 1987. The present status of the company is Active. The registered address of Kenburn Waste Management Limited is 38 Market Square Toddington Dunstable Bedfordshire Lu5 6bs. . FOXCROFT, Gail Anne is a Director of the company. HALL, David William is a Director of the company. WALSH, Barry is a Director of the company. Secretary BYRNE, Marion has been resigned. Secretary HALL, David William has been resigned. Director BARRONS, Dougal has been resigned. Director BOLT, Elaine Catherine Mary has been resigned. Director BYRNE, Gerard has been resigned. Director KENEALY, Rory has been resigned. Director MAGEE, Gary has been resigned. Director WALSH, David has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
FOXCROFT, Gail Anne
Appointed Date: 01 November 2010
63 years old

Director
HALL, David William
Appointed Date: 17 December 1993
67 years old

Director
WALSH, Barry

69 years old

Resigned Directors

Secretary
BYRNE, Marion
Resigned: 20 January 1993

Secretary
HALL, David William
Resigned: 15 December 2010
Appointed Date: 20 January 1993

Director
BARRONS, Dougal
Resigned: 11 September 2003
Appointed Date: 01 October 1998
62 years old

Director
BOLT, Elaine Catherine Mary
Resigned: 20 September 2013
Appointed Date: 01 November 2010
61 years old

Director
BYRNE, Gerard
Resigned: 20 January 1993
69 years old

Director
KENEALY, Rory
Resigned: 20 January 1993
72 years old

Director
MAGEE, Gary
Resigned: 22 March 2011
Appointed Date: 11 November 2002
61 years old

Director
WALSH, David
Resigned: 19 January 2001
Appointed Date: 01 October 1998
75 years old

KENBURN WASTE MANAGEMENT LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 30 September 2016
27 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 21,000

02 Dec 2015
Total exemption small company accounts made up to 30 September 2015
05 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 21,000

02 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 100 more events
16 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jun 1987
Company name changed plantmech LIMITED\certificate issued on 17/06/87

16 Jun 1987
Company name changed\certificate issued on 16/06/87
19 May 1987
Incorporation

KENBURN WASTE MANAGEMENT LIMITED Charges

20 May 1994
Legal charge
Delivered: 2 June 1994
Status: Satisfied on 27 April 1995
Persons entitled: Finsbury Securities Limited
Description: All that l/h property being part of 9 porters wood valley…
9 May 1991
Mortgage debenture
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 June 1989
Mortgage debenture
Delivered: 8 June 1989
Status: Satisfied on 11 February 2009
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…