WILDEN LANE LANDFILL LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 2AY

Company number 02044806
Status Liquidation
Incorporation Date 8 August 1986
Company Type Private Limited Company
Address 6 SNOW HILL, LONDON, ENGLAND, EC1A 2AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-19 ; Declaration of solvency. The most likely internet sites of WILDEN LANE LANDFILL LIMITED are www.wildenlanelandfill.co.uk, and www.wilden-lane-landfill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilden Lane Landfill Limited is a Private Limited Company. The company registration number is 02044806. Wilden Lane Landfill Limited has been working since 08 August 1986. The present status of the company is Liquidation. The registered address of Wilden Lane Landfill Limited is 6 Snow Hill London England Ec1a 2ay. . AITKEN, Elaine Margaret is a Secretary of the company. GERRARD, David Andrew is a Director of the company. HUNT, Robert Charles is a Director of the company. Secretary BERRY, Richard Douglas has been resigned. Secretary CANE, Micheal Geoffrey has been resigned. Secretary GILLIGAN, Colin Martin has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary LEVETT, Paul Mitchell has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Secretary THOMPSON, Patrick Guy Netterville has been resigned. Director DE SAINT QUENTIN, Axel has been resigned. Director DU PELOUX DE SAINT ROMAIN, Cyrille has been resigned. Director GILLIGAN, Colin Martin has been resigned. Director HEATH, Peter Alexander Milnes has been resigned. Director LEVETT, Paul has been resigned. Director LEVETT, Paul Mitchell has been resigned. Director WEIR, David Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
AITKEN, Elaine Margaret
Appointed Date: 12 August 2014

Director
GERRARD, David Andrew
Appointed Date: 01 October 2009
60 years old

Director
HUNT, Robert Charles
Appointed Date: 22 November 2013
68 years old

Resigned Directors

Secretary
BERRY, Richard Douglas
Resigned: 01 January 2012
Appointed Date: 01 January 2009

Secretary
CANE, Micheal Geoffrey
Resigned: 27 September 2006
Appointed Date: 10 July 2006

Secretary
GILLIGAN, Colin Martin
Resigned: 01 October 1999
Appointed Date: 31 March 1995

Secretary
HUNT, Robert Charles
Resigned: 12 August 2014
Appointed Date: 01 December 2011

Secretary
HUNT, Robert Charles
Resigned: 01 January 2009
Appointed Date: 27 September 2006

Secretary
LEVETT, Paul Mitchell
Resigned: 31 March 1995

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 27 September 2006
Appointed Date: 01 April 2005

Secretary
THOMPSON, Patrick Guy Netterville
Resigned: 30 June 2006
Appointed Date: 01 October 1999

Director
DE SAINT QUENTIN, Axel
Resigned: 01 October 2009
Appointed Date: 27 September 2006
61 years old

Director
DU PELOUX DE SAINT ROMAIN, Cyrille
Resigned: 12 June 2007
Appointed Date: 27 September 2006
71 years old

Director
GILLIGAN, Colin Martin
Resigned: 08 December 2004
Appointed Date: 31 March 1995
72 years old

Director
HEATH, Peter Alexander Milnes
Resigned: 10 December 1996
83 years old

Director
LEVETT, Paul
Resigned: 27 September 2006
Appointed Date: 05 October 2004
67 years old

Director
LEVETT, Paul Mitchell
Resigned: 31 March 1995
67 years old

Director
WEIR, David Thomas
Resigned: 14 September 1992
78 years old

WILDEN LANE LANDFILL LIMITED Events

07 Feb 2017
Appointment of a voluntary liquidator
07 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19

07 Feb 2017
Declaration of solvency
19 Jan 2017
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 110 more events
20 Feb 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1987
Registered office changed on 09/02/87 from: 124-128 city road london EC1V 2NJ

20 Jan 1987
Company name changed chocaton LIMITED\certificate issued on 20/01/87

08 Aug 1986
Certificate of Incorporation