MID-COUNTIES WASTE MANAGEMENT SERVICES LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WE

Company number 03636184
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address 1ST FLOOR, GIBRALTAR HOUSE CROWN SQUARE, FIRST AVENUE, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WE
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 2.5 . The most likely internet sites of MID-COUNTIES WASTE MANAGEMENT SERVICES LIMITED are www.midcountieswastemanagementservices.co.uk, and www.mid-counties-waste-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Tutbury & Hatton Rail Station is 5.1 miles; to Willington Rail Station is 6.3 miles; to Lichfield Trent Valley Rail Station is 8.9 miles; to Lichfield Trent Valley High Level Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mid Counties Waste Management Services Limited is a Private Limited Company. The company registration number is 03636184. Mid Counties Waste Management Services Limited has been working since 22 September 1998. The present status of the company is Active. The registered address of Mid Counties Waste Management Services Limited is 1st Floor Gibraltar House Crown Square First Avenue Burton On Trent Staffordshire De14 2we. . HARRIS, Margaret Contance is a Secretary of the company. HARRIS, Paul Leonard is a Director of the company. Secretary HOLMES, Dawn Patricia has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director HOLMES, Colin Francis has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
HARRIS, Margaret Contance
Appointed Date: 21 July 2001

Director
HARRIS, Paul Leonard
Appointed Date: 21 July 2001
79 years old

Resigned Directors

Secretary
HOLMES, Dawn Patricia
Resigned: 21 July 2001
Appointed Date: 22 September 1998

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 22 September 1998
Appointed Date: 22 September 1998

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 22 September 1998
Appointed Date: 22 September 1998

Director
HOLMES, Colin Francis
Resigned: 21 July 2001
Appointed Date: 22 September 1998
72 years old

Persons With Significant Control

Mrs Margaret Constance Harris
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Leonard Harris
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MID-COUNTIES WASTE MANAGEMENT SERVICES LIMITED Events

29 Nov 2016
Confirmation statement made on 22 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2.5

24 Jun 2015
Statement of capital following an allotment of shares on 2 June 2015
  • GBP 2.500

23 Jun 2015
Sub-division of shares on 12 May 2015
...
... and 45 more events
07 Oct 1998
New secretary appointed
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.

01 Oct 1998
Secretary resigned
01 Oct 1998
Director resigned
01 Oct 1998
Registered office changed on 01/10/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS
22 Sep 1998
Incorporation

MID-COUNTIES WASTE MANAGEMENT SERVICES LIMITED Charges

27 February 2013
All assets debenture
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 May 2000
Mortgage debenture
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…