TAMAR COMPOSTING (EAST ANGLIA) LIMITED
LONDON COUNTRYSTYLE COMPOSTING (EAST ANGLIA) LIMITED COUNTRYSTYLE HOLDINGS LIMITED

Hellopages » Greater London » Lambeth » SE1 8SB
Company number 05675092
Status Active
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address 3RD FLOOR, 150 WATERLOO ROAD, LONDON, UNITED KINGDOM, SE1 8SB
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of TAMAR COMPOSTING (EAST ANGLIA) LIMITED are www.tamarcompostingeastanglia.co.uk, and www.tamar-composting-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Tamar Composting East Anglia Limited is a Private Limited Company. The company registration number is 05675092. Tamar Composting East Anglia Limited has been working since 13 January 2006. The present status of the company is Active. The registered address of Tamar Composting East Anglia Limited is 3rd Floor 150 Waterloo Road London United Kingdom Se1 8sb. . HISLOP, Dean Evan is a Director of the company. SIBLEY, Andrew Mark is a Director of the company. Secretary HEATHCOTE, June Dorothy has been resigned. Secretary HILTON KNOX, Susannah Clare has been resigned. Secretary WEST, Jonathan Hugh has been resigned. Secretary WHEELER, Tim has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIOTT, William has been resigned. Director HEATHCOTE, June Dorothy has been resigned. Director HEATHCOTE, Trevor Lewis has been resigned. Director HILTON KNOX, Susannah Clare has been resigned. Director KUNZER, David Alexander has been resigned. Director STEWART, Mathew has been resigned. Director VICKERS, Jeremy Philip Hilton has been resigned. Director WEST, Jonathan Hugh has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Director
HISLOP, Dean Evan
Appointed Date: 07 February 2014
54 years old

Director
SIBLEY, Andrew Mark
Appointed Date: 09 November 2015
47 years old

Resigned Directors

Secretary
HEATHCOTE, June Dorothy
Resigned: 08 July 2009
Appointed Date: 13 January 2006

Secretary
HILTON KNOX, Susannah Clare
Resigned: 23 December 2014
Appointed Date: 31 October 2012

Secretary
WEST, Jonathan Hugh
Resigned: 11 June 2010
Appointed Date: 08 July 2009

Secretary
WHEELER, Tim
Resigned: 31 October 2012
Appointed Date: 13 June 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Director
ELLIOTT, William
Resigned: 03 June 2014
Appointed Date: 31 October 2012
80 years old

Director
HEATHCOTE, June Dorothy
Resigned: 31 October 2012
Appointed Date: 13 January 2006
90 years old

Director
HEATHCOTE, Trevor Lewis
Resigned: 31 October 2012
Appointed Date: 13 January 2006
60 years old

Director
HILTON KNOX, Susannah Clare
Resigned: 03 June 2014
Appointed Date: 31 October 2012
61 years old

Director
KUNZER, David Alexander
Resigned: 02 August 2013
Appointed Date: 31 October 2012
58 years old

Director
STEWART, Mathew
Resigned: 09 November 2015
Appointed Date: 31 October 2012
56 years old

Director
VICKERS, Jeremy Philip Hilton
Resigned: 07 February 2014
Appointed Date: 16 September 2013
68 years old

Director
WEST, Jonathan Hugh
Resigned: 31 October 2012
Appointed Date: 08 July 2009
50 years old

Persons With Significant Control

Tamar Organics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAMAR COMPOSTING (EAST ANGLIA) LIMITED Events

21 Feb 2017
Confirmation statement made on 13 January 2017 with updates
23 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
23 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
23 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
04 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 74 more events
18 Feb 2008
Return made up to 13/01/08; full list of members
20 Mar 2007
Accounts for a dormant company made up to 31 January 2007
21 Feb 2007
Return made up to 13/01/07; full list of members
13 Jan 2006
Secretary resigned
13 Jan 2006
Incorporation

TAMAR COMPOSTING (EAST ANGLIA) LIMITED Charges

12 October 2012
Composite guarantee and debenture
Delivered: 18 October 2012
Status: Satisfied on 8 November 2012
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
1 April 2010
Debenture
Delivered: 14 April 2010
Status: Satisfied on 27 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2009
Legal charge
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Suffolk County Council
Description: F/H land and buildings lying to the south of siverlace…