DEVON CONTRACT WASTE LTD
EXETER FRONTRUNNER ESTATES LTD

Hellopages » Devon » Exeter » EX2 8NU

Company number 03397063
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address ENVIRO HUB MARSH BARTON ROAD, MARSH BARTON TRADING ESTATE, EXETER, DEVON, EX2 8NU
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Sian Louise Stradling as a director on 9 January 2017; Change of share class name or designation; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of DEVON CONTRACT WASTE LTD are www.devoncontractwaste.co.uk, and www.devon-contract-waste.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Devon Contract Waste Ltd is a Private Limited Company. The company registration number is 03397063. Devon Contract Waste Ltd has been working since 03 July 1997. The present status of the company is Active. The registered address of Devon Contract Waste Ltd is Enviro Hub Marsh Barton Road Marsh Barton Trading Estate Exeter Devon Ex2 8nu. . ALMOND, Anne Marie is a Secretary of the company. ALMOND, Howard Patrick is a Director of the company. ALMOND, Simon Christopher is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GRAHAM, Mihael has been resigned. Director O'MALLEY, Rebecca Jane has been resigned. Director STRADLING, Sian Louise has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
ALMOND, Anne Marie
Appointed Date: 26 July 1997

Director
ALMOND, Howard Patrick
Appointed Date: 29 September 1998
80 years old

Director
ALMOND, Simon Christopher
Appointed Date: 26 July 1997
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 July 1997
Appointed Date: 03 July 1997

Director
GRAHAM, Mihael
Resigned: 29 September 1998
Appointed Date: 26 July 1997
59 years old

Director
O'MALLEY, Rebecca Jane
Resigned: 01 May 2014
Appointed Date: 20 March 1999
58 years old

Director
STRADLING, Sian Louise
Resigned: 09 January 2017
Appointed Date: 01 May 2014
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 July 1997
Appointed Date: 03 July 1997

DEVON CONTRACT WASTE LTD Events

09 Jan 2017
Termination of appointment of Sian Louise Stradling as a director on 9 January 2017
18 Oct 2016
Change of share class name or designation
18 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

12 Oct 2016
Accounts for a medium company made up to 31 December 2015
09 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

...
... and 56 more events
13 Aug 1997
Company name changed frontrunner estates LTD\certificate issued on 14/08/97
03 Aug 1997
Registered office changed on 03/08/97 from: 1ST floor suite 39A leicester road salford M7 4AS
03 Aug 1997
Director resigned
03 Aug 1997
Secretary resigned
03 Jul 1997
Incorporation

DEVON CONTRACT WASTE LTD Charges

8 March 2013
Legal charge
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Site 04 thorverton road matford business park exeter t/no…
19 January 2012
Charge of deposit
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Lombard North Central Public Limited Company
Description: All amounts now and in the future credited to account…
12 October 2011
Legal charge
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 marsh barton road exeter t/no. DN145164 by way of fixed…
1 December 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 19 March 2013
Persons entitled: National Westminster Bank PLC
Description: Units a & b 36 bittern road sawton industrial estate exeter.