CORY ENVIRONMENTAL (GLOUCESTERSHIRE) LIMITED
LONDON THE WASTE COMPANY LIMITED

Hellopages » City of London » City of London » EC2N 1DP

Company number 02664840
Status Active
Incorporation Date 21 November 1991
Company Type Private Limited Company
Address 20 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1DP
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Appointment of Mrs Kirsty Jane Bingham as a secretary on 11 January 2017; Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 11 January 2017; Appointment of Mr Steven Michael Ryland as a director on 11 January 2017. The most likely internet sites of CORY ENVIRONMENTAL (GLOUCESTERSHIRE) LIMITED are www.coryenvironmentalgloucestershire.co.uk, and www.cory-environmental-gloucestershire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cory Environmental Gloucestershire Limited is a Private Limited Company. The company registration number is 02664840. Cory Environmental Gloucestershire Limited has been working since 21 November 1991. The present status of the company is Active. The registered address of Cory Environmental Gloucestershire Limited is 20 Old Broad Street London England Ec2n 1dp. . BINGHAM, Kirsty Jane is a Secretary of the company. HOLL, Alistair Myrie is a Director of the company. HUNTINGTON, Brad Scott is a Director of the company. RICHARDS, Doreen Pauline Elizabeth is a Director of the company. RYLAND, Steven Michael is a Director of the company. WILLIAMS, John Caldicott is a Director of the company. Secretary ALLEN, Caroline Elizabeth has been resigned. Secretary BURTON, David John has been resigned. Secretary DIXON, Sally Veronica has been resigned. Secretary HAYWOOD, James William has been resigned. Secretary JESKE, Riga has been resigned. Secretary KAHVECI, Suheda has been resigned. Secretary REED, Sophie Catherine Jane has been resigned. Secretary WALLS, Kenneth Charles has been resigned. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Director BAUM, Graham has been resigned. Director BENNETT, Neil Mather Jackson has been resigned. Director BURTON, David John has been resigned. Director CHAPMAN, Richard Alfred has been resigned. Director DIXON, Sally Veronica has been resigned. Director GARRETT, Richard Edward David Nicholas has been resigned. Director GERSTROM, Peter Anton has been resigned. Director HONEY, Michael John has been resigned. Director HOOD, Roy Kenneth has been resigned. Director HYGATE, Colin has been resigned. Director JOHNSON, Peter Stuart has been resigned. Director JONES, Timothy Charles has been resigned. Director MILNES-JAMES, Richard Llewelyn has been resigned. Director POLLARD, Charles Nicholas has been resigned. Director POOLE, Leslie Frederick has been resigned. Director POTTER, Robert has been resigned. Director RIDDLE, David Ellison has been resigned. Director WARD, Malcolm John has been resigned. Director WILLACY, Richard Johannes Ormerod has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
BINGHAM, Kirsty Jane
Appointed Date: 11 January 2017

Director
HOLL, Alistair Myrie
Appointed Date: 24 March 2009
52 years old

Director
HUNTINGTON, Brad Scott
Appointed Date: 11 January 2017
66 years old

Director
RICHARDS, Doreen Pauline Elizabeth
Appointed Date: 11 January 2017
77 years old

Director
RYLAND, Steven Michael
Appointed Date: 11 January 2017
58 years old

Director
WILLIAMS, John Caldicott
Appointed Date: 11 January 2017
67 years old

Resigned Directors

Secretary
ALLEN, Caroline Elizabeth
Resigned: 11 January 2017
Appointed Date: 01 April 2016

Secretary
BURTON, David John
Resigned: 03 May 1997
Appointed Date: 01 November 1993

Secretary
DIXON, Sally Veronica
Resigned: 31 December 2012
Appointed Date: 26 April 2005

Secretary
HAYWOOD, James William
Resigned: 01 November 1993

Secretary
JESKE, Riga
Resigned: 22 May 2015
Appointed Date: 10 July 2014

Secretary
KAHVECI, Suheda
Resigned: 10 July 2014
Appointed Date: 28 February 2013

Secretary
REED, Sophie Catherine Jane
Resigned: 01 April 2016
Appointed Date: 22 May 2015

Secretary
WALLS, Kenneth Charles
Resigned: 15 December 2000
Appointed Date: 03 May 1997

Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 26 April 2005
Appointed Date: 15 December 2000

Director
BAUM, Graham
Resigned: 03 May 1997
85 years old

Director
BENNETT, Neil Mather Jackson
Resigned: 31 March 2008
Appointed Date: 25 July 2006
54 years old

Director
BURTON, David John
Resigned: 03 May 1997
Appointed Date: 01 April 1996
79 years old

Director
CHAPMAN, Richard Alfred
Resigned: 03 May 1997
Appointed Date: 18 July 1994
92 years old

Director
DIXON, Sally Veronica
Resigned: 26 April 2005
Appointed Date: 18 August 2003
67 years old

Director
GARRETT, Richard Edward David Nicholas
Resigned: 18 February 1994
Appointed Date: 15 February 1993
95 years old

Director
GERSTROM, Peter Anton
Resigned: 18 December 2015
Appointed Date: 26 July 2010
70 years old

Director
HONEY, Michael John
Resigned: 25 April 1996
83 years old

Director
HOOD, Roy Kenneth
Resigned: 31 March 1996
95 years old

Director
HYGATE, Colin
Resigned: 17 January 1997
78 years old

Director
JOHNSON, Peter Stuart
Resigned: 26 April 2005
Appointed Date: 03 May 1997
71 years old

Director
JONES, Timothy Charles
Resigned: 16 February 1998
Appointed Date: 03 May 1997
62 years old

Director
MILNES-JAMES, Richard Llewelyn
Resigned: 11 January 2017
Appointed Date: 24 August 2009
55 years old

Director
POLLARD, Charles Nicholas
Resigned: 11 January 2017
Appointed Date: 01 December 2015
67 years old

Director
POOLE, Leslie Frederick
Resigned: 03 May 1997
96 years old

Director
POTTER, Robert
Resigned: 03 May 1997
Appointed Date: 01 May 1996
76 years old

Director
RIDDLE, David Ellison
Resigned: 27 July 2005
Appointed Date: 23 May 1997
80 years old

Director
WARD, Malcolm John
Resigned: 23 July 2010
Appointed Date: 17 August 1998
66 years old

Director
WILLACY, Richard Johannes Ormerod
Resigned: 17 July 2009
Appointed Date: 26 April 2005
62 years old

Persons With Significant Control

Cory Environmental Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORY ENVIRONMENTAL (GLOUCESTERSHIRE) LIMITED Events

26 Jan 2017
Appointment of Mrs Kirsty Jane Bingham as a secretary on 11 January 2017
26 Jan 2017
Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 11 January 2017
26 Jan 2017
Appointment of Mr Steven Michael Ryland as a director on 11 January 2017
26 Jan 2017
Appointment of Mr John Caldicott Williams as a director on 11 January 2017
26 Jan 2017
Appointment of Mr Brad Scott Huntington as a director on 11 January 2017
...
... and 161 more events
29 Jul 1992
£ nc 100000/1000000 08/06/92
21 Feb 1992
Secretary resigned;new secretary appointed

16 Feb 1992
Director resigned;new director appointed

16 Feb 1992
New director appointed

21 Nov 1991
Incorporation

CORY ENVIRONMENTAL (GLOUCESTERSHIRE) LIMITED Charges

20 August 2015
Charge code 0266 4840 0007
Delivered: 27 August 2015
Status: Satisfied on 13 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H hempstead landfill - land on the north east side of…
16 November 2012
Supplemental common debenture
Delivered: 19 November 2012
Status: Satisfied on 24 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H land on the southside of aisecome way weston-super-mare…
29 November 2011
A supplemental common debenture
Delivered: 8 December 2011
Status: Satisfied on 24 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2009
Debenture
Delivered: 10 August 2009
Status: Satisfied on 24 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2007
Deed of accession
Delivered: 25 May 2007
Status: Satisfied on 24 August 2015
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
26 April 2005
Debenture
Delivered: 11 May 2005
Status: Satisfied on 23 April 2007
Persons entitled: Cibc World Markets PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1993
Debenture
Delivered: 14 May 1993
Status: Satisfied on 15 May 1997
Persons entitled: Gloucestershire County Council
Description: Land at hempsted gloucester land at wingmoor farm stoke…