CREDENTIAL WASTE MANAGEMENT LIMITED
GEORGE STREET, GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2PT

Company number SC223156
Status Liquidation
Incorporation Date 12 September 2001
Company Type Private Limited Company
Address C/O BDO STOY HAYWRD LLP, BALLANTINE HOUSE, 168 WEST, GEORGE STREET, GLASGOW, STRATHCLYDE, G2 2PT
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up ; Registered office changed on 05/04/07 from: 739 south street glasgow G14 0BX; Nc inc already adjusted 20/03/07. The most likely internet sites of CREDENTIAL WASTE MANAGEMENT LIMITED are www.credentialwastemanagement.co.uk, and www.credential-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Credential Waste Management Limited is a Private Limited Company. The company registration number is SC223156. Credential Waste Management Limited has been working since 12 September 2001. The present status of the company is Liquidation. The registered address of Credential Waste Management Limited is C O Bdo Stoy Haywrd Llp Ballantine House 168 West George Street Glasgow Strathclyde G2 2pt. . COOPER, Alastair is a Secretary of the company. COOPER, Alastair is a Director of the company. HINTON, Andrew Peter is a Director of the company. Secretary JORDAN, Michael Cory has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director BETHUNE, Hamish William has been resigned. Director CLAPHAM, Ronald Barrie has been resigned. Director JORDAN, Michael has been resigned. Director PORTER, Derek has been resigned. Director WYATT, Nicholas Andrew has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
COOPER, Alastair
Appointed Date: 18 July 2005

Director
COOPER, Alastair
Appointed Date: 18 July 2005
58 years old

Director
HINTON, Andrew Peter
Appointed Date: 01 July 2005
73 years old

Resigned Directors

Secretary
JORDAN, Michael Cory
Resigned: 18 July 2005
Appointed Date: 09 March 2005

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 09 March 2005
Appointed Date: 12 September 2001

Director
BETHUNE, Hamish William
Resigned: 31 January 2003
Appointed Date: 12 September 2001
75 years old

Director
CLAPHAM, Ronald Barrie
Resigned: 09 March 2005
Appointed Date: 08 November 2001
74 years old

Director
JORDAN, Michael
Resigned: 18 July 2005
Appointed Date: 20 November 2001
54 years old

Director
PORTER, Derek
Resigned: 09 March 2005
Appointed Date: 14 February 2003
72 years old

Director
WYATT, Nicholas Andrew
Resigned: 08 March 2007
Appointed Date: 09 March 2005
62 years old

CREDENTIAL WASTE MANAGEMENT LIMITED Events

05 Apr 2007
Resolutions
  • LRESSP ‐ Special resolution to wind up

05 Apr 2007
Registered office changed on 05/04/07 from: 739 south street glasgow G14 0BX
05 Apr 2007
Nc inc already adjusted 20/03/07
05 Apr 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Mar 2007
Director resigned
...
... and 37 more events
05 Dec 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Dec 2001
New director appointed
26 Nov 2001
Partic of mort/charge *
09 Nov 2001
New director appointed
12 Sep 2001
Incorporation

CREDENTIAL WASTE MANAGEMENT LIMITED Charges

20 November 2001
Floating charge
Delivered: 26 November 2001
Status: Satisfied on 6 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…