ALBANY WASTE SERVICES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1TT

Company number 05037632
Status Active - Proposal to Strike off
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address CARDINAL HOUSE, 46 ST NICHOLAS STREET, IPSWICH, SUFFOLK, IP1 1TT
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste, 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 ; Secretary's details changed for Mrs Susan Deborah Hoye on 31 July 2015. The most likely internet sites of ALBANY WASTE SERVICES LIMITED are www.albanywasteservices.co.uk, and www.albany-waste-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Albany Waste Services Limited is a Private Limited Company. The company registration number is 05037632. Albany Waste Services Limited has been working since 09 February 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Albany Waste Services Limited is Cardinal House 46 St Nicholas Street Ipswich Suffolk Ip1 1tt. . HOYE, Susan Deborah is a Secretary of the company. CHALLIS, Rodney David Patrick is a Director of the company. HOYE, Susan Deborah is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SNELLING, Robert John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
HOYE, Susan Deborah
Appointed Date: 09 February 2004

Director
CHALLIS, Rodney David Patrick
Appointed Date: 09 February 2004
68 years old

Director
HOYE, Susan Deborah
Appointed Date: 09 February 2004
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 February 2004
Appointed Date: 09 February 2004

Director
SNELLING, Robert John
Resigned: 22 May 2006
Appointed Date: 09 February 2004
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 February 2004
Appointed Date: 09 February 2004

ALBANY WASTE SERVICES LIMITED Events

16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

06 Apr 2016
Secretary's details changed for Mrs Susan Deborah Hoye on 31 July 2015
06 Apr 2016
Director's details changed for Mrs Susan Deborah Hoye on 31 July 2015
06 Apr 2016
Director's details changed for Rodney David Patrick Challis on 31 July 2015
...
... and 47 more events
08 Mar 2004
New director appointed
08 Mar 2004
New director appointed
08 Mar 2004
New secretary appointed
06 Mar 2004
Director resigned
09 Feb 2004
Incorporation

ALBANY WASTE SERVICES LIMITED Charges

26 September 2014
Charge code 0503 7632 0004
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 June 2014
Charge code 0503 7632 0003
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
4 October 2004
Fixed and floating charge
Delivered: 7 October 2004
Status: Satisfied on 26 September 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 4 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…