DUNDEE WASTE MANAGEMENT LIMITED
EDINBURGH EXESUDDEN LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8UL

Company number SC175389
Status Active
Incorporation Date 14 May 1997
Company Type Private Limited Company
Address 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8UL
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Alexander Flight on 16 July 2012; Full accounts made up to 27 December 2015. The most likely internet sites of DUNDEE WASTE MANAGEMENT LIMITED are www.dundeewastemanagement.co.uk, and www.dundee-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Dundee Waste Management Limited is a Private Limited Company. The company registration number is SC175389. Dundee Waste Management Limited has been working since 14 May 1997. The present status of the company is Active. The registered address of Dundee Waste Management Limited is 1 Exchange Crescent Conference Square Edinburgh Eh3 8ul. . TM COMPANY SERVICES LIMITED is a Nominee Secretary of the company. FLIGHT, Alexander is a Director of the company. KELLY, Ivor Ernest is a Director of the company. KERR, Kenneth James is a Director of the company. Director BOYLE, John Charles, Dr has been resigned. Director COHEN, James Lionel has been resigned. Director DORWARD, David Keay has been resigned. Director DYER, Peter, Dr has been resigned. Director EVANS, John Russell has been resigned. Director GABRIEL, Ronald has been resigned. Director JONES, Alan Peter has been resigned. Director JONES, Alan Peter has been resigned. Director LAING, James Kinnear has been resigned. Director LEADILL, Stuart Kenneth has been resigned. Director MCCARTHY, Mark Lawrence has been resigned. Director MCMULLAN, Rodger has been resigned. Director SLATER, Michael John has been resigned. Director SVEDBERG, William has been resigned. Director WAINWRIGHT, James has been resigned. Director BNOMS LIMITED has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Nominee Secretary
TM COMPANY SERVICES LIMITED
Appointed Date: 14 May 1997

Director
FLIGHT, Alexander
Appointed Date: 10 February 2010
61 years old

Director
KELLY, Ivor Ernest
Appointed Date: 24 April 2002
81 years old

Director
KERR, Kenneth James
Appointed Date: 29 August 2011
62 years old

Resigned Directors

Director
BOYLE, John Charles, Dr
Resigned: 26 September 2001
Appointed Date: 25 April 2000
80 years old

Director
COHEN, James Lionel
Resigned: 21 June 2002
Appointed Date: 25 September 1997
83 years old

Director
DORWARD, David Keay
Resigned: 10 February 2010
Appointed Date: 02 July 1997
71 years old

Director
DYER, Peter, Dr
Resigned: 12 December 2001
Appointed Date: 25 September 1997
83 years old

Director
EVANS, John Russell
Resigned: 02 April 2004
Appointed Date: 22 April 2002
80 years old

Director
GABRIEL, Ronald
Resigned: 24 December 2002
Appointed Date: 02 July 1997
78 years old

Director
JONES, Alan Peter
Resigned: 29 October 2014
Appointed Date: 06 January 2011
63 years old

Director
JONES, Alan Peter
Resigned: 01 January 2011
Appointed Date: 01 January 2011
63 years old

Director
LAING, James Kinnear
Resigned: 08 July 2011
Appointed Date: 24 December 2002
78 years old

Director
LEADILL, Stuart Kenneth
Resigned: 21 June 2002
Appointed Date: 25 September 1997
71 years old

Director
MCCARTHY, Mark Lawrence
Resigned: 01 October 2010
Appointed Date: 31 December 2004
62 years old

Director
MCMULLAN, Rodger
Resigned: 22 September 2016
Appointed Date: 29 October 2014
68 years old

Director
SLATER, Michael John
Resigned: 25 April 2000
Appointed Date: 22 November 1999
82 years old

Director
SVEDBERG, William
Resigned: 30 June 1999
Appointed Date: 25 September 1997
81 years old

Director
WAINWRIGHT, James
Resigned: 31 December 2004
Appointed Date: 27 January 2004
75 years old

Director
BNOMS LIMITED
Resigned: 22 December 2003
Appointed Date: 24 June 2002

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 02 July 1997
Appointed Date: 14 May 1997

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 02 July 1997
Appointed Date: 14 May 1997

Persons With Significant Control

Dundee Energy Recycling Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNDEE WASTE MANAGEMENT LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Jan 2017
Director's details changed for Mr Alexander Flight on 16 July 2012
18 Nov 2016
Full accounts made up to 27 December 2015
07 Oct 2016
Termination of appointment of Rodger Mcmullan as a director on 22 September 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

...
... and 106 more events
11 Jul 1997
Company name changed exesudden LIMITED\certificate issued on 14/07/97
08 Jul 1997
Registered office changed on 08/07/97 from: 66 queen street edinburgh EH2 4NE
08 Jul 1997
New director appointed
08 Jul 1997
New director appointed
14 May 1997
Incorporation

DUNDEE WASTE MANAGEMENT LIMITED Charges

15 October 1997
Assignation in security
Delivered: 16 October 1997
Status: Satisfied on 14 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee
Description: Shareholders agreement.
10 October 1997
Assignation in security
Delivered: 15 October 1997
Status: Satisfied on 14 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee
Description: Rights to the project documents.
25 September 1997
Assignation in security
Delivered: 10 October 1997
Status: Satisfied on 14 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee
Description: Project documents and shareholders agreement. See the…
25 September 1997
Bond & floating charge
Delivered: 6 October 1997
Status: Satisfied on 14 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee
Description: Undertaking and all property and assets present and future…