EXWASTE LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM1 1LX

Company number 02633517
Status Active
Incorporation Date 30 July 1991
Company Type Private Limited Company
Address COUNTY HALL, CHELMSFORD, ESSEX, CM1 1LX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EXWASTE LIMITED are www.exwaste.co.uk, and www.exwaste.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Exwaste Limited is a Private Limited Company. The company registration number is 02633517. Exwaste Limited has been working since 30 July 1991. The present status of the company is Active. The registered address of Exwaste Limited is County Hall Chelmsford Essex Cm1 1lx. . THOMSON, Philip Mark is a Secretary of the company. LEE, Margaret Anne is a Director of the company. Nominee Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary LAMACQ, John Leonard has been resigned. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMSON, Anthony Charles has been resigned. Director ASHURST, Kenneth William Stewart has been resigned. Director BRICE, Robert Arthur has been resigned. Director BRUDENELL, Steven has been resigned. Director CHUTTER, Andrew has been resigned. Director GEAR, David has been resigned. Director JACKSON, Nigel Spencer has been resigned. Nominee Director JOHNS, Michael Stephen Mackelcan has been resigned. Director LAMACQ, John Leonard has been resigned. Director NEALE, Keith Douglas has been resigned. Director NORRIS, Roger Scott has been resigned. Director O'CALLAGHAN, Colm Paul has been resigned. Director SIVELL, Colin Peter has been resigned. Director TWITCHEN, Kay, Cllr has been resigned. Director WINTER, John Martin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THOMSON, Philip Mark
Appointed Date: 04 September 2006

Director
LEE, Margaret Anne
Appointed Date: 10 April 2007
65 years old

Resigned Directors

Nominee Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 04 November 1994
Appointed Date: 30 July 1991

Secretary
LAMACQ, John Leonard
Resigned: 21 December 1999
Appointed Date: 05 December 1994

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 04 September 2006
Appointed Date: 01 September 2000

Director
ADAMSON, Anthony Charles
Resigned: 30 June 1998
Appointed Date: 01 July 1995
69 years old

Director
ASHURST, Kenneth William Stewart
Resigned: 08 October 1992
Appointed Date: 03 December 1991
80 years old

Director
BRICE, Robert Arthur
Resigned: 06 September 1995
Appointed Date: 11 August 1992
97 years old

Director
BRUDENELL, Steven
Resigned: 14 November 1997
Appointed Date: 24 July 1992
75 years old

Director
CHUTTER, Andrew
Resigned: 28 February 2006
Appointed Date: 27 January 2004
73 years old

Director
GEAR, David
Resigned: 21 December 1999
Appointed Date: 08 August 1992
97 years old

Director
JACKSON, Nigel Spencer
Resigned: 03 December 1991
Appointed Date: 30 July 1991
73 years old

Nominee Director
JOHNS, Michael Stephen Mackelcan
Resigned: 03 December 1991
Appointed Date: 30 July 1991
81 years old

Director
LAMACQ, John Leonard
Resigned: 21 December 1999
Appointed Date: 25 March 1999
89 years old

Director
NEALE, Keith Douglas
Resigned: 07 October 1992
Appointed Date: 03 December 1991
78 years old

Director
NORRIS, Roger Scott
Resigned: 31 January 1998
Appointed Date: 10 August 1992
92 years old

Director
O'CALLAGHAN, Colm Paul
Resigned: 06 April 2007
Appointed Date: 19 April 2006
59 years old

Director
SIVELL, Colin Peter
Resigned: 08 February 2006
Appointed Date: 10 March 2000
78 years old

Director
TWITCHEN, Kay, Cllr
Resigned: 04 November 1997
Appointed Date: 09 September 1992
81 years old

Director
WINTER, John Martin
Resigned: 26 February 1999
Appointed Date: 01 July 1998
83 years old

Persons With Significant Control

Essex County Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXWASTE LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,087,654

26 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 102 more events
13 Dec 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

13 Dec 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Dec 1991
£ nc 100/10000000 03/12/91

09 Dec 1991
Company name changed gravitas 1027 LIMITED\certificate issued on 10/12/91

30 Jul 1991
Incorporation