NORTH TEES WASTE MANAGEMENT LIMITED
NEWCASTLE UPON TYNE IMPETUS WASTE MANAGEMENT LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 6DB
Company number 04765743
Status Active
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address THE CUBE, BARRACK ROAD, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 6DB
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Memorandum and Articles of Association; Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016. The most likely internet sites of NORTH TEES WASTE MANAGEMENT LIMITED are www.northteeswastemanagement.co.uk, and www.north-tees-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. North Tees Waste Management Limited is a Private Limited Company. The company registration number is 04765743. North Tees Waste Management Limited has been working since 15 May 2003. The present status of the company is Active. The registered address of North Tees Waste Management Limited is The Cube Barrack Road Newcastle Upon Tyne Tyne and Wear Ne4 6db. . OSBORNE SECRETARIES LIMITED is a Secretary of the company. HUNTER, Ian George is a Director of the company. Secretary ENDEAVOUR SECRETARY LIMITED has been resigned. Director COOKE, Frank has been resigned. Director FLINTOFT, Nigel Thomas has been resigned. Director HADDRILL, John Anthony Knight has been resigned. Director LORD, Richard James has been resigned. Director MURRAY, Kevin Robert has been resigned. Director SCOTT, David has been resigned. Director SHAWCROSS, David Robert has been resigned. Director SHAWCROSS, David Robert has been resigned. Director ENDEAVOUR DIRECTOR LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
OSBORNE SECRETARIES LIMITED
Appointed Date: 18 March 2011

Director
HUNTER, Ian George
Appointed Date: 31 March 2005
61 years old

Resigned Directors

Secretary
ENDEAVOUR SECRETARY LIMITED
Resigned: 18 March 2011
Appointed Date: 15 May 2003

Director
COOKE, Frank
Resigned: 20 September 2010
Appointed Date: 05 May 2006
79 years old

Director
FLINTOFT, Nigel Thomas
Resigned: 28 September 2016
Appointed Date: 20 September 2010
66 years old

Director
HADDRILL, John Anthony Knight
Resigned: 01 August 2013
Appointed Date: 20 September 2010
74 years old

Director
LORD, Richard James
Resigned: 09 April 2014
Appointed Date: 20 September 2010
55 years old

Director
MURRAY, Kevin Robert
Resigned: 09 April 2014
Appointed Date: 01 April 2011
64 years old

Director
SCOTT, David
Resigned: 01 April 2010
Appointed Date: 19 June 2003
77 years old

Director
SHAWCROSS, David Robert
Resigned: 23 January 2016
Appointed Date: 20 September 2010
59 years old

Director
SHAWCROSS, David Robert
Resigned: 01 April 2010
Appointed Date: 31 March 2005
59 years old

Director
ENDEAVOUR DIRECTOR LIMITED
Resigned: 19 June 2003
Appointed Date: 15 May 2003

NORTH TEES WASTE MANAGEMENT LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 June 2016
17 Jan 2017
Memorandum and Articles of Association
19 Oct 2016
Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016
14 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

29 Jul 2016
Full accounts made up to 30 June 2015
...
... and 70 more events
23 Sep 2004
Accounting reference date extended from 31/05/04 to 30/06/04
28 May 2004
Return made up to 15/05/04; full list of members
25 Jun 2003
New director appointed
25 Jun 2003
Director resigned
15 May 2003
Incorporation

NORTH TEES WASTE MANAGEMENT LIMITED Charges

3 April 2012
Legal charge
Delivered: 11 April 2012
Status: Satisfied on 3 January 2014
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north and south sides of davy…
18 March 2011
Debenture
Delivered: 19 March 2011
Status: Satisfied on 3 January 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2011
Legal charge
Delivered: 19 March 2011
Status: Satisfied on 3 January 2014
Persons entitled: Hsbc Bank PLC
Description: Land on the south of the river rees t/no CE153526 together…