WASTE WORLD LIMITED
SAWBRIDGEWORTH FORRESTERS IMAGES LIMITED WASTE WORLD LIMITED

Hellopages » Essex » Epping Forest » CM21 9RG
Company number 04317297
Status Active
Incorporation Date 6 November 2001
Company Type Private Limited Company
Address GAINSBOROUGH HOUSE, SHEERING LOWER ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, ENGLAND, CM21 9RG
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-17 . The most likely internet sites of WASTE WORLD LIMITED are www.wasteworld.co.uk, and www.waste-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Harlow Town Rail Station is 3.6 miles; to Bishops Stortford Rail Station is 3.7 miles; to Stansted Airport Rail Station is 6.7 miles; to Elsenham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waste World Limited is a Private Limited Company. The company registration number is 04317297. Waste World Limited has been working since 06 November 2001. The present status of the company is Active. The registered address of Waste World Limited is Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire England Cm21 9rg. The company`s financial liabilities are £36.41k. It is £-97.16k against last year. And the total assets are £72.48k, which is £72.48k against last year. FOSTER, Paul is a Director of the company. Secretary ECCLESTON, Charlotte has been resigned. Secretary ECCLESTON, Steve John has been resigned. Secretary LACEY, Loretta has been resigned. Secretary WOPLING, Dean has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ECCLESTON, Brenda has been resigned. Director ECCLESTON, Herbert has been resigned. Director ECCLESTON, Steve John has been resigned. Director WOPLING, Dean has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


waste world Key Finiance

LIABILITIES £36.41k
-73%
CASH n/a
TOTAL ASSETS £72.48k
All Financial Figures

Current Directors

Director
FOSTER, Paul
Appointed Date: 01 November 2012
54 years old

Resigned Directors

Secretary
ECCLESTON, Charlotte
Resigned: 01 November 2012
Appointed Date: 01 September 2007

Secretary
ECCLESTON, Steve John
Resigned: 30 November 2002
Appointed Date: 13 November 2001

Secretary
LACEY, Loretta
Resigned: 01 September 2007
Appointed Date: 16 June 2005

Secretary
WOPLING, Dean
Resigned: 15 June 2005
Appointed Date: 01 December 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 November 2001
Appointed Date: 06 November 2001

Director
ECCLESTON, Brenda
Resigned: 01 November 2012
Appointed Date: 24 April 2004
77 years old

Director
ECCLESTON, Herbert
Resigned: 22 April 2004
Appointed Date: 13 November 2001
81 years old

Director
ECCLESTON, Steve John
Resigned: 01 November 2012
Appointed Date: 21 December 2005
55 years old

Director
WOPLING, Dean
Resigned: 20 December 2005
Appointed Date: 13 November 2001
58 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 November 2001
Appointed Date: 06 November 2001

Persons With Significant Control

Mr Paul Foster
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

WASTE WORLD LIMITED Events

11 Nov 2016
Confirmation statement made on 6 November 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 28 February 2016
17 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-17

17 Jun 2016
Registered office address changed from 32 Willow Lane Mitcham Surrey CR4 4NA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 17 June 2016
17 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-17

...
... and 51 more events
24 Jan 2002
New secretary appointed
05 Dec 2001
New director appointed
12 Nov 2001
Secretary resigned
12 Nov 2001
Director resigned
06 Nov 2001
Incorporation

WASTE WORLD LIMITED Charges

18 December 2015
Charge code 0431 7297 0004
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 32 willow lane mitcham t/no SGL647165…
18 November 2015
Charge code 0431 7297 0003
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 October 2003
Legal charge
Delivered: 22 October 2003
Status: Satisfied on 2 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of willow lane being 32 willow…
29 August 2003
Debenture
Delivered: 5 September 2003
Status: Satisfied on 2 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…