CHAMBERS WASTE MANAGEMENT PLC
GUILDFORD

Hellopages » Surrey » Guildford » GU1 1SE
Company number 01227028
Status Active
Incorporation Date 19 September 1975
Company Type Public Limited Company
Address CHAMBERS HOUSE, NORTH MOORS, SLYFIELD INDUSTRIAL ESTATE, GUILDFORD, SURREY, GU1 1SE
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 30 September 2016; Director's details changed for Emma Katharine Camille Chambers on 10 January 2017; Director's details changed for Mr Peter Gayler Chambers on 10 January 2017. The most likely internet sites of CHAMBERS WASTE MANAGEMENT PLC are www.chamberswastemanagement.co.uk, and www.chambers-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Chambers Waste Management Plc is a Public Limited Company. The company registration number is 01227028. Chambers Waste Management Plc has been working since 19 September 1975. The present status of the company is Active. The registered address of Chambers Waste Management Plc is Chambers House North Moors Slyfield Industrial Estate Guildford Surrey Gu1 1se. . CHAMBERS, Emma Katharine Camille is a Secretary of the company. CHAMBERS, Emma Katharine Camille is a Director of the company. CHAMBERS, Peter Gayler is a Director of the company. Secretary CHAMBERS, Steven has been resigned. Secretary CHAMBERS, Valerie Ann has been resigned. Director CHAMBERS, Steven has been resigned. Director CHAMBERS, Valerie Ann has been resigned. Director KONIG, Martyn has been resigned. Director TOMKINS, Kevin John has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
CHAMBERS, Emma Katharine Camille
Appointed Date: 01 July 2006

Director
CHAMBERS, Emma Katharine Camille
Appointed Date: 01 August 2005
54 years old

Director

Resigned Directors

Secretary
CHAMBERS, Steven
Resigned: 01 July 2006
Appointed Date: 10 April 2002

Secretary
CHAMBERS, Valerie Ann
Resigned: 10 April 2002

Director
CHAMBERS, Steven
Resigned: 04 May 2010
Appointed Date: 10 April 2002
53 years old

Director
CHAMBERS, Valerie Ann
Resigned: 03 July 2002
73 years old

Director
KONIG, Martyn
Resigned: 02 March 2012
Appointed Date: 13 August 2002
68 years old

Director
TOMKINS, Kevin John
Resigned: 30 April 2011
Appointed Date: 04 May 2010
66 years old

Persons With Significant Control

Mr Peter Gayler Chambers
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

CHAMBERS WASTE MANAGEMENT PLC Events

26 Jan 2017
Full accounts made up to 30 September 2016
10 Jan 2017
Director's details changed for Emma Katharine Camille Chambers on 10 January 2017
10 Jan 2017
Director's details changed for Mr Peter Gayler Chambers on 10 January 2017
10 Jan 2017
Secretary's details changed for Emma Katharine Camille Chambers on 10 January 2017
24 Nov 2016
Confirmation statement made on 16 November 2016 with updates
...
... and 100 more events
30 Jul 1987
Accounts for a small company made up to 30 September 1986

30 Jul 1987
Return made up to 15/05/87; full list of members

14 Aug 1986
Accounts for a medium company made up to 30 September 1985

11 Jul 1986
Return made up to 22/05/86; full list of members

19 Sep 1975
Certificate of incorporation

CHAMBERS WASTE MANAGEMENT PLC Charges

6 June 2015
Charge code 0122 7028 0007
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 May 2015
Charge code 0122 7028 0006
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H chambers house, clay lane, jacobs well, guildford…
4 February 2015
Charge code 0122 7028 0005
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 March 2008
Rent deposit deed
Delivered: 2 April 2008
Status: Satisfied on 20 August 2013
Persons entitled: Mr & Mrs Ricketts and Mr & Mrs Baldwin
Description: The rent deposit.
3 July 2002
Mortgage debenture
Delivered: 5 July 2002
Status: Satisfied on 8 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1998
Legal mortgage
Delivered: 5 June 1998
Status: Satisfied on 12 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land at hollybush industrial estate hollybush lane…
5 March 1997
Legal mortgage
Delivered: 19 March 1997
Status: Satisfied on 12 May 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a chambers house clay lane jacobs well…