WASTE TECHNOLOGIES LIMITED
EDINBURGH P-FUEL EUROPE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC359178
Status Active
Incorporation Date 6 May 2009
Company Type Private Limited Company
Address SUMMIT HOUSE, 4-5 MITCHELL STREET, EDINBURGH, SCOTLAND, EH6 7BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1.000032 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WASTE TECHNOLOGIES LIMITED are www.wastetechnologies.co.uk, and www.waste-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Waste Technologies Limited is a Private Limited Company. The company registration number is SC359178. Waste Technologies Limited has been working since 06 May 2009. The present status of the company is Active. The registered address of Waste Technologies Limited is Summit House 4 5 Mitchell Street Edinburgh Scotland Eh6 7bd. . GREEN, David Michael is a Director of the company. TIGANI, Giuseppe Joseph is a Director of the company. VOLPE, Patrick Antonio is a Director of the company. VOLPE, Patrick John is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director GLATZ, Frank Peter, Dr has been resigned. Director KIMELMAN, Avrohom has been resigned. Director MA, Myung Duck has been resigned. Director MABBOTT, Stephen George has been resigned. Director PELLEGRINO, Charles Peter has been resigned. Director RALPH, Paul has been resigned. Director SCHEIRS, John, Dr has been resigned. Director VOLPE, Patrick John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GREEN, David Michael
Appointed Date: 05 March 2015
62 years old

Director
TIGANI, Giuseppe Joseph
Appointed Date: 15 February 2016
65 years old

Director
VOLPE, Patrick Antonio
Appointed Date: 15 February 2016
35 years old

Director
VOLPE, Patrick John
Appointed Date: 01 July 2015
67 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 06 May 2009
Appointed Date: 06 May 2009

Director
GLATZ, Frank Peter, Dr
Resigned: 19 February 2015
Appointed Date: 21 May 2012
62 years old

Director
KIMELMAN, Avrohom
Resigned: 02 July 2015
Appointed Date: 04 March 2015
44 years old

Director
MA, Myung Duck
Resigned: 08 April 2015
Appointed Date: 29 July 2009
78 years old

Director
MABBOTT, Stephen George
Resigned: 06 May 2009
Appointed Date: 06 May 2009
74 years old

Director
PELLEGRINO, Charles Peter
Resigned: 18 March 2015
Appointed Date: 21 May 2012
62 years old

Director
RALPH, Paul
Resigned: 21 May 2012
Appointed Date: 22 March 2011
69 years old

Director
SCHEIRS, John, Dr
Resigned: 08 April 2015
Appointed Date: 06 May 2009
59 years old

Director
VOLPE, Patrick John
Resigned: 12 March 2011
Appointed Date: 06 May 2009
67 years old

WASTE TECHNOLOGIES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1.000032

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Mar 2016
Sub-division of shares on 17 February 2016
02 Mar 2016
Appointment of Mr Giuseppe Joseph Tigani as a director on 15 February 2016
...
... and 37 more events
29 Jun 2009
Director appointed patrick john volpe
13 May 2009
Appointment terminated secretary brian reid LTD.
13 May 2009
Appointment terminated director stephen george mabbott
13 May 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

06 May 2009
Incorporation