ALLINGTON WASTE COMPANY LIMITED
NORTHAMPTON BUSINESS PARK ALLINGTON WASTECO LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7RG
Company number 04792815
Status Active
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of ALLINGTON WASTE COMPANY LIMITED are www.allingtonwastecompany.co.uk, and www.allington-waste-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Allington Waste Company Limited is a Private Limited Company. The company registration number is 04792815. Allington Waste Company Limited has been working since 09 June 2003. The present status of the company is Active. The registered address of Allington Waste Company Limited is Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Nn4 7rg. . NUNN, Carol Jayne is a Secretary of the company. ORTS-LLOPIS, Vicente Federico is a Director of the company. TAYLOR, Paul is a Director of the company. Secretary BELL, Graeme David has been resigned. Secretary BILES, Caroline Sarah Louise has been resigned. Secretary BOLTON, Jonathan Mark has been resigned. Secretary BUNTON, Victoria has been resigned. Secretary CALDER, Samantha Jane has been resigned. Secretary DE FEO, Caterina has been resigned. Secretary FAVIER TILSTON, Claire has been resigned. Secretary HARDMAN, Steven Neville has been resigned. Secretary WATERHOUSE, Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Paul James has been resigned. Director CASSELLS, Leslie James Davidson has been resigned. Director ELLIS, Christopher John has been resigned. Director GATEHOUSE, Mary Anabel has been resigned. Director HARDMAN, Steven Neville has been resigned. Director JENNINGS, Stephen Nigel has been resigned. Director MEREDITH, James Robert has been resigned. Director PRIOR, Ruth Catherine has been resigned. Director ROBINSON, Malcolm has been resigned. Director TRUELOVE, David has been resigned. Director WIEGNER, James Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NUNN, Carol Jayne
Appointed Date: 20 December 2012

Director
ORTS-LLOPIS, Vicente Federico
Appointed Date: 12 March 2008
63 years old

Director
TAYLOR, Paul
Appointed Date: 01 December 2009
66 years old

Resigned Directors

Secretary
BELL, Graeme David
Resigned: 12 September 2003
Appointed Date: 09 June 2003

Secretary
BILES, Caroline Sarah Louise
Resigned: 19 November 2003
Appointed Date: 12 September 2003

Secretary
BOLTON, Jonathan Mark
Resigned: 20 October 2008
Appointed Date: 27 July 2005

Secretary
BUNTON, Victoria
Resigned: 20 December 2012
Appointed Date: 26 October 2011

Secretary
CALDER, Samantha Jane
Resigned: 28 September 2006
Appointed Date: 27 July 2005

Secretary
DE FEO, Caterina
Resigned: 31 August 2010
Appointed Date: 01 August 2009

Secretary
FAVIER TILSTON, Claire
Resigned: 10 January 2013
Appointed Date: 15 December 2006

Secretary
HARDMAN, Steven Neville
Resigned: 16 August 2004
Appointed Date: 06 July 2004

Secretary
WATERHOUSE, Alan
Resigned: 27 July 2005
Appointed Date: 18 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 2003
Appointed Date: 09 June 2003

Director
ANDREWS, Paul James
Resigned: 09 November 2010
Appointed Date: 22 March 2006
58 years old

Director
CASSELLS, Leslie James Davidson
Resigned: 30 November 2009
Appointed Date: 15 January 2004
71 years old

Director
ELLIS, Christopher John
Resigned: 01 January 2010
Appointed Date: 27 June 2008
59 years old

Director
GATEHOUSE, Mary Anabel
Resigned: 19 November 2003
Appointed Date: 09 June 2003
52 years old

Director
HARDMAN, Steven Neville
Resigned: 30 April 2008
Appointed Date: 16 August 2004
57 years old

Director
JENNINGS, Stephen Nigel
Resigned: 01 April 2010
Appointed Date: 01 January 2010
64 years old

Director
MEREDITH, James Robert
Resigned: 27 November 2009
Appointed Date: 18 November 2003
65 years old

Director
PRIOR, Ruth Catherine
Resigned: 15 January 2004
Appointed Date: 18 November 2003
58 years old

Director
ROBINSON, Malcolm
Resigned: 27 June 2008
Appointed Date: 22 March 2006
66 years old

Director
TRUELOVE, David
Resigned: 20 January 2011
Appointed Date: 20 February 2008
50 years old

Director
WIEGNER, James Robert
Resigned: 20 February 2008
Appointed Date: 22 March 2006
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 June 2003
Appointed Date: 09 June 2003

Persons With Significant Control

Fcc Environment (Uk) Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

ALLINGTON WASTE COMPANY LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Oct 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1

22 Sep 2014
Full accounts made up to 31 December 2013
...
... and 104 more events
17 Jun 2003
New secretary appointed
17 Jun 2003
New director appointed
11 Jun 2003
Secretary resigned
11 Jun 2003
Director resigned
09 Jun 2003
Incorporation

ALLINGTON WASTE COMPANY LIMITED Charges

22 January 2014
Charge code 0479 2815 0004
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Glas Nominees Limited (The Security Trustee)
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0479 2815 0003
Delivered: 20 December 2013
Status: Satisfied on 24 January 2014
Persons entitled: Glas Nominees Limited (The Security Trustee)
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0479 2815 0002
Delivered: 20 December 2013
Status: Satisfied on 24 January 2014
Persons entitled: Glas Nominees Limited
Description: Notification of addition to or amendment of charge…
21 December 2006
Account charge
Delivered: 5 January 2007
Status: Satisfied on 24 January 2014
Persons entitled: Banco Santander Central Hispano, S.A., London Branch as Trustee for the Finance Parties (Thesecurity Trustee)
Description: By way of floating charge all its present and future…