FLINTSHIRE WASTE MANAGEMENT AND RECYCLING SERVICES LIMITED
ST ASAPH FLINTSHIRE WASTE MANAGEMENT & CONTRACT SERVICES LIMITED

Hellopages » Denbighshire » Denbighshire » LL17 0JE

Company number 03347483
Status Active
Incorporation Date 8 April 1997
Company Type Private Limited Company
Address 102 BOWEN COURT, ST ASAPH BUSINESS PARK, ST ASAPH, CLWYD, LL17 0JE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FLINTSHIRE WASTE MANAGEMENT AND RECYCLING SERVICES LIMITED are www.flintshirewastemanagementandrecyclingservices.co.uk, and www.flintshire-waste-management-and-recycling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Abergele & Pensarn Rail Station is 5.2 miles; to Prestatyn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flintshire Waste Management and Recycling Services Limited is a Private Limited Company. The company registration number is 03347483. Flintshire Waste Management and Recycling Services Limited has been working since 08 April 1997. The present status of the company is Active. The registered address of Flintshire Waste Management and Recycling Services Limited is 102 Bowen Court St Asaph Business Park St Asaph Clwyd Ll17 0je. . NEWMAN, Jonathan Paul is a Secretary of the company. HARPER, Deborah Jean is a Director of the company. HARPER, Timothy John is a Director of the company. NEWMAN, Jonathan Paul is a Director of the company. Secretary WILLIAMS, Andrew has been resigned. Secretary WILLIAMS, Deborah Jane has been resigned. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director WILLIAMS, Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEWMAN, Jonathan Paul
Appointed Date: 04 June 2007

Director
HARPER, Deborah Jean
Appointed Date: 04 June 2007
59 years old

Director
HARPER, Timothy John
Appointed Date: 04 June 2007
66 years old

Director
NEWMAN, Jonathan Paul
Appointed Date: 04 June 2007
62 years old

Resigned Directors

Secretary
WILLIAMS, Andrew
Resigned: 24 July 2000
Appointed Date: 08 April 1997

Secretary
WILLIAMS, Deborah Jane
Resigned: 04 June 2007
Appointed Date: 24 July 2000

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 08 April 1997
Appointed Date: 08 April 1997

Director
WILLIAMS, Andrew
Resigned: 04 June 2007
Appointed Date: 08 April 1997
60 years old

FLINTSHIRE WASTE MANAGEMENT AND RECYCLING SERVICES LIMITED Events

26 Apr 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

07 Sep 2015
Accounts for a dormant company made up to 31 December 2014
27 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

12 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 56 more events
09 Feb 1999
Full accounts made up to 30 April 1998
20 Apr 1998
Return made up to 08/04/98; full list of members
  • 363(287) ‐ Registered office changed on 20/04/98

02 Apr 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Sep 1997
Secretary resigned
08 Apr 1997
Incorporation

FLINTSHIRE WASTE MANAGEMENT AND RECYCLING SERVICES LIMITED Charges

14 January 2008
Guarantee & debenture
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2007
Guarantee & debenture
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2007
Legal charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at ewloe barn industrial estates alltami mold t/no…
30 April 2004
Legal mortgage
Delivered: 7 May 2004
Status: Satisfied on 5 January 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land at ewloe barn industrial estate…
3 January 2001
Legal mortgage
Delivered: 6 January 2001
Status: Satisfied on 5 January 2008
Persons entitled: Hsbc Bank PLC
Description: Property at waste transfer station ewloe barns industrial…
28 March 1998
Debenture
Delivered: 2 April 1998
Status: Satisfied on 5 September 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…