WASTELINE SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE7 2EN

Company number 02942247
Status Active
Incorporation Date 23 June 1994
Company Type Private Limited Company
Address 1317 MELTON ROAD, SYSTON, LEICESTER, LEICS, LE7 2EN
Home Country United Kingdom
Nature of Business 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Sally Ann Simpson on 11 August 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of WASTELINE SERVICES LIMITED are www.wastelineservices.co.uk, and www.wasteline-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Wasteline Services Limited is a Private Limited Company. The company registration number is 02942247. Wasteline Services Limited has been working since 23 June 1994. The present status of the company is Active. The registered address of Wasteline Services Limited is 1317 Melton Road Syston Leicester Leics Le7 2en. . PEACOCK, John is a Director of the company. SIMPSON, Sally Ann is a Director of the company. Secretary CROUCHER, Gillian has been resigned. Secretary SIMPSON, Sally Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALDERSON, Grahame Francis has been resigned. Director CROUCHER, Derek has been resigned. Director CROUCHER, Gillian has been resigned. Director PRINCE, Joy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Treatment and disposal of hazardous waste".


Current Directors

Director
PEACOCK, John
Appointed Date: 07 July 2005
77 years old

Director
SIMPSON, Sally Ann
Appointed Date: 14 July 2006
63 years old

Resigned Directors

Secretary
CROUCHER, Gillian
Resigned: 07 July 2005
Appointed Date: 01 August 1994

Secretary
SIMPSON, Sally Ann
Resigned: 24 June 2008
Appointed Date: 07 July 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 August 1994
Appointed Date: 23 June 1994

Director
ALDERSON, Grahame Francis
Resigned: 01 September 2015
Appointed Date: 05 July 1995
73 years old

Director
CROUCHER, Derek
Resigned: 07 July 2005
Appointed Date: 01 August 1994
67 years old

Director
CROUCHER, Gillian
Resigned: 27 June 1997
Appointed Date: 01 August 1994
63 years old

Director
PRINCE, Joy
Resigned: 13 December 2002
Appointed Date: 09 December 1998
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 August 1994
Appointed Date: 23 June 1994

Persons With Significant Control

Mrs Sally Simpson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

WASTELINE SERVICES LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
16 Aug 2016
Director's details changed for Sally Ann Simpson on 11 August 2016
05 Aug 2016
Confirmation statement made on 2 August 2016 with updates
21 Mar 2016
Termination of appointment of Grahame Francis Alderson as a director on 1 September 2015
26 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 73 more events
09 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1994
Company name changed speed 4411 LIMITED\certificate issued on 12/08/94

11 Aug 1994
Registered office changed on 11/08/94 from: classic house 174-180 old street london EC1V 9BP

11 Aug 1994
Company name changed\certificate issued on 11/08/94
23 Jun 1994
Incorporation

WASTELINE SERVICES LIMITED Charges

25 November 2005
Debenture
Delivered: 3 December 2005
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1998
Legal charge
Delivered: 7 January 1999
Status: Satisfied on 27 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land together with the buildings thereon on the south side…
12 February 1996
Debenture
Delivered: 15 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1994
Single debenture
Delivered: 28 November 1994
Status: Satisfied on 28 August 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…