URBASER LIMITED
CHELTENHAM OXENVALE LIMITED

Hellopages » Gloucestershire » Cheltenham » GL53 7JT

Company number 03588422
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address FIRST FLOOR, WESTMORELAND HOUSE, 80 - 86 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL53 7JT
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders; Statement of capital on 19 July 2016 GBP 9,311,702 . The most likely internet sites of URBASER LIMITED are www.urbaser.co.uk, and www.urbaser.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urbaser Limited is a Private Limited Company. The company registration number is 03588422. Urbaser Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Urbaser Limited is First Floor Westmoreland House 80 86 Bath Road Cheltenham Gloucestershire England Gl53 7jt. . MCCARTHY, Christopher Stephen is a Secretary of the company. FERNANDEZ, Jose Daniel is a Director of the company. MCCARTHY, Christopher Stephen is a Director of the company. PEIRO BALAGUER, Javier is a Director of the company. PEREZ, Carlos Abilio is a Director of the company. SANZ, Jose Maria is a Director of the company. Secretary ASENSIO, Emilio has been resigned. Secretary BOZZANO, Eduardo Dominguez-Adame has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ALVAREZ-CEDRON, Antonio has been resigned. Director ASIN, Susana has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DE LA PARTE, Luis has been resigned. Director GARCIA DE HERREROS, David has been resigned. Director LLORENTE, Eduardo has been resigned. Director NARANJO, Jose has been resigned. Director NUNEZ, Pedro has been resigned. Director ONTANON, Jose has been resigned. Director PEREZ, Carlos Abilio has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director FINANCIAL DIRECTOR has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
MCCARTHY, Christopher Stephen
Appointed Date: 24 April 2012

Director
FERNANDEZ, Jose Daniel
Appointed Date: 09 August 2007
61 years old

Director
MCCARTHY, Christopher Stephen
Appointed Date: 29 November 2013
43 years old

Director
PEIRO BALAGUER, Javier
Appointed Date: 24 June 2005
51 years old

Director
PEREZ, Carlos Abilio
Appointed Date: 24 May 2010
59 years old

Director
SANZ, Jose Maria
Appointed Date: 26 March 2012
54 years old

Resigned Directors

Secretary
ASENSIO, Emilio
Resigned: 07 March 2000
Appointed Date: 02 December 1998

Secretary
BOZZANO, Eduardo Dominguez-Adame
Resigned: 24 April 2012
Appointed Date: 07 March 2000

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 02 December 1998
Appointed Date: 25 June 1998

Director
ALVAREZ-CEDRON, Antonio
Resigned: 28 December 2001
Appointed Date: 02 December 1998
88 years old

Director
ASIN, Susana
Resigned: 03 December 2013
Appointed Date: 24 June 2005
51 years old

Nominee Director
CHARLTON, Peter John
Resigned: 02 December 1998
Appointed Date: 25 June 1998
69 years old

Director
DE LA PARTE, Luis
Resigned: 09 August 2007
Appointed Date: 01 February 2000
61 years old

Director
GARCIA DE HERREROS, David
Resigned: 24 May 2010
Appointed Date: 09 August 2007
56 years old

Director
LLORENTE, Eduardo
Resigned: 24 May 2010
Appointed Date: 02 December 1998
78 years old

Director
NARANJO, Jose
Resigned: 24 May 2010
Appointed Date: 28 December 2001
81 years old

Director
NUNEZ, Pedro
Resigned: 01 February 2000
Appointed Date: 02 December 1998
61 years old

Director
ONTANON, Jose
Resigned: 31 December 2011
Appointed Date: 07 March 2000
79 years old

Director
PEREZ, Carlos Abilio
Resigned: 26 June 2011
Appointed Date: 24 May 2010
59 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 02 December 1998
Appointed Date: 25 June 1998
82 years old

Director
FINANCIAL DIRECTOR
Resigned: 26 March 2012
Appointed Date: 26 March 2012

URBASER LIMITED Events

18 Sep 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
19 Jul 2016
Statement of capital on 19 July 2016
  • GBP 9,311,702

05 Jul 2016
Statement by Directors
05 Jul 2016
Solvency Statement dated 23/06/16
...
... and 95 more events
08 Dec 1998
New secretary appointed
08 Dec 1998
Secretary resigned
08 Dec 1998
Director resigned
08 Dec 1998
Director resigned
25 Jun 1998
Incorporation

URBASER LIMITED Charges

21 May 2014
Charge code 0358 8422 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Agent
Description: Contains fixed charge…
21 May 2014
Charge code 0358 8422 0002
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Agent
Description: Contains fixed charge…
23 December 1998
A share mortgage (as defined) relating to a share mortgage dated 26 july 2001
Delivered: 31 July 2001
Status: Satisfied on 13 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All shares,stock,warrants,securities,rights,moneys or…