HEALTHCARE WASTE LIMITED
LEEDS SELECT ENVIRONMENTAL SERVICES LIMITED

Hellopages » West Yorkshire » Leeds » LS10 2LF

Company number 03848298
Status Active
Incorporation Date 24 September 1999
Company Type Private Limited Company
Address INDIGO HOUSE, SUSSEX AVENUE, LEEDS, WEST YORKSHIRE, LS10 2LF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 175.76 . The most likely internet sites of HEALTHCARE WASTE LIMITED are www.healthcarewaste.co.uk, and www.healthcare-waste.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Garforth Rail Station is 5.7 miles; to Wakefield Kirkgate Rail Station is 6.8 miles; to Sandal & Agbrigg Rail Station is 7.9 miles; to Ravensthorpe Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Healthcare Waste Limited is a Private Limited Company. The company registration number is 03848298. Healthcare Waste Limited has been working since 24 September 1999. The present status of the company is Active. The registered address of Healthcare Waste Limited is Indigo House Sussex Avenue Leeds West Yorkshire Ls10 2lf. . JOHNSTON, John Paul is a Director of the company. Secretary DYSON, Gillian Marie has been resigned. Secretary LLOYD, David Alan has been resigned. Secretary STONE, David John has been resigned. Secretary TAYLOR, Richard has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director BLYDE, William David has been resigned. Director BRANDEL, Elizabeth has been resigned. Director CROSKERY, Colm Tomas has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director LLOYD, David Alan has been resigned. Director O'BRIEN, James Patrick has been resigned. Director SACRANIE, Shazeen Sattar has been resigned. Director SIBLEY, Kevin Michael has been resigned. Director SIMPSON, Paul has been resigned. Director STONE, David John has been resigned. Director STONE, Peter John has been resigned. Director STONE, Philip Keith has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
JOHNSTON, John Paul
Appointed Date: 31 August 2011
59 years old

Resigned Directors

Secretary
DYSON, Gillian Marie
Resigned: 31 March 2008
Appointed Date: 23 February 2007

Secretary
LLOYD, David Alan
Resigned: 30 March 2012
Appointed Date: 10 April 2008

Secretary
STONE, David John
Resigned: 14 April 2005
Appointed Date: 24 September 1999

Secretary
TAYLOR, Richard
Resigned: 23 February 2007
Appointed Date: 14 April 2005

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 24 September 1999
Appointed Date: 24 September 1999

Director
BLYDE, William David
Resigned: 30 April 2008
Appointed Date: 01 June 2006
69 years old

Director
BRANDEL, Elizabeth
Resigned: 02 December 2010
Appointed Date: 21 September 2006
65 years old

Director
CROSKERY, Colm Tomas
Resigned: 31 March 2007
Appointed Date: 14 May 2005
64 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 24 September 1999
Appointed Date: 24 September 1999

Director
LLOYD, David Alan
Resigned: 30 March 2012
Appointed Date: 10 April 2008
63 years old

Director
O'BRIEN, James Patrick
Resigned: 21 September 2006
Appointed Date: 14 April 2005
59 years old

Director
SACRANIE, Shazeen Sattar
Resigned: 21 January 2009
Appointed Date: 14 April 2005
73 years old

Director
SIBLEY, Kevin Michael
Resigned: 14 April 2005
Appointed Date: 01 July 2003
57 years old

Director
SIMPSON, Paul
Resigned: 31 August 2011
Appointed Date: 02 December 2010
64 years old

Director
STONE, David John
Resigned: 14 April 2005
Appointed Date: 24 September 1999
57 years old

Director
STONE, Peter John
Resigned: 14 April 2005
Appointed Date: 06 April 2002
56 years old

Director
STONE, Philip Keith
Resigned: 14 April 2005
Appointed Date: 24 September 1999
56 years old

Persons With Significant Control

Stericycle International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEALTHCARE WASTE LIMITED Events

22 Sep 2016
Confirmation statement made on 16 September 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
29 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 175.76

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 175.76

...
... and 96 more events
29 Sep 1999
New director appointed
29 Sep 1999
Registered office changed on 29/09/99 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
29 Sep 1999
Director resigned
29 Sep 1999
Secretary resigned
24 Sep 1999
Incorporation

HEALTHCARE WASTE LIMITED Charges

30 June 2000
Mortgage debenture
Delivered: 7 July 2000
Status: Satisfied on 16 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…