WAKEFIELD WASTE PFI HOLDINGS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1BU

Company number 08192370
Status Active
Incorporation Date 28 August 2012
Company Type Private Limited Company
Address DUNEDIN HOUSE AUCKLAND PARK, MOUNT FARM, MILTON KEYNES, BUCKINGHAMSHIRE, MK1 1BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Appointment of Mr Andrew Keith Harmer as a director on 17 August 2016. The most likely internet sites of WAKEFIELD WASTE PFI HOLDINGS LIMITED are www.wakefieldwastepfiholdings.co.uk, and www.wakefield-waste-pfi-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Wakefield Waste Pfi Holdings Limited is a Private Limited Company. The company registration number is 08192370. Wakefield Waste Pfi Holdings Limited has been working since 28 August 2012. The present status of the company is Active. The registered address of Wakefield Waste Pfi Holdings Limited is Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire Mk1 1bu. . GRIFFIN-SMITH, Philip Bernard is a Secretary of the company. BROOKES, Alistair Daniel is a Director of the company. HARMER, Andrew Keith is a Director of the company. KNIGHT, Richard Daniel is a Director of the company. O'BRIEN, Kirsty is a Director of the company. RICHFORD, Adam Nathaniel is a Director of the company. SPURR, William is a Director of the company. Director BAYLEY, Elizabeth Mary has been resigned. Director CARTWRIGHT, Robert Ian has been resigned. Director EGLINTON, Peter Damian has been resigned. Director GOODFELLOW, Ian Frederick has been resigned. Director HOLMES, Paul Frederek has been resigned. Director MULLIGAN, David Kevin has been resigned. Director SIMPSON, Jeremy John Cobbett has been resigned. Director TURNER, Michael Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRIFFIN-SMITH, Philip Bernard
Appointed Date: 28 August 2012

Director
BROOKES, Alistair Daniel
Appointed Date: 01 April 2015
48 years old

Director
HARMER, Andrew Keith
Appointed Date: 17 August 2016
61 years old

Director
KNIGHT, Richard Daniel
Appointed Date: 17 August 2016
51 years old

Director
O'BRIEN, Kirsty
Appointed Date: 17 August 2016
42 years old

Director
RICHFORD, Adam Nathaniel
Appointed Date: 25 February 2016
49 years old

Director
SPURR, William
Appointed Date: 01 April 2015
60 years old

Resigned Directors

Director
BAYLEY, Elizabeth Mary
Resigned: 31 December 2013
Appointed Date: 01 April 2013
53 years old

Director
CARTWRIGHT, Robert Ian
Resigned: 25 February 2016
Appointed Date: 01 April 2015
70 years old

Director
EGLINTON, Peter Damian
Resigned: 31 March 2015
Appointed Date: 15 April 2013
56 years old

Director
GOODFELLOW, Ian Frederick
Resigned: 31 March 2013
Appointed Date: 28 August 2012
71 years old

Director
HOLMES, Paul Frederek
Resigned: 31 March 2013
Appointed Date: 27 November 2012
54 years old

Director
MULLIGAN, David Kevin
Resigned: 31 March 2015
Appointed Date: 10 February 2014
55 years old

Director
SIMPSON, Jeremy John Cobbett
Resigned: 31 March 2014
Appointed Date: 28 August 2012
54 years old

Director
TURNER, Michael Andrew
Resigned: 31 March 2015
Appointed Date: 28 August 2012
57 years old

Persons With Significant Control

Wakefield Waste Holdings Limited
Notified on: 17 August 2016
Nature of control: Ownership of shares – 75% or more

WAKEFIELD WASTE PFI HOLDINGS LIMITED Events

29 Nov 2016
Group of companies' accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
17 Aug 2016
Appointment of Mr Andrew Keith Harmer as a director on 17 August 2016
17 Aug 2016
Appointment of Miss Kirsty O'brien as a director on 17 August 2016
17 Aug 2016
Appointment of Mr Richard Daniel Knight as a director on 17 August 2016
...
... and 30 more events
10 Jan 2013
Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100,000

08 Jan 2013
Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100,000

27 Nov 2012
Appointment of Mr Paul Frederek Holmes as a director
19 Nov 2012
Registered office address changed from Dunedin House Auckland Park Milton Keynes Mount Farm MK1 1BU United Kingdom on 19 November 2012
28 Aug 2012
Incorporation

WAKEFIELD WASTE PFI HOLDINGS LIMITED Charges

11 January 2013
Charge over shares
Delivered: 14 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all rights in the shares and…