ANTI-WASTE (RESTORATION) LIMITED
NORTHAMPTON BUSINESS PARK

Hellopages » Northamptonshire » Northampton » NN4 7RG
Company number 02993753
Status Active
Incorporation Date 23 November 1994
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 thirty-six 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 ANTI-WASTE (RESTORATION) LIMITED are www.antiwasterestoration.co.uk, and www.anti-waste-restoration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Anti Waste Restoration Limited is a Private Limited Company. The company registration number is 02993753. Anti Waste Restoration Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of Anti Waste Restoration 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 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 STUTELEY, Stephen Russell has been resigned. Secretary WATERHOUSE, Alan has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BURNS, Phillip Wesley has been resigned. Director CASSELLS, Leslie James Davidson has been resigned. Director ELLIS, Christopher John has been resigned. Director ETHERIDGE, Hugh Charles has been resigned. Nominee Director FADIL, Susan Carol has been resigned. Director HARDMAN, Steven Neville has been resigned. Director HUNTINGTON, John Michael has been resigned. Director JENNINGS, Stephen Nigel has been resigned. Director MEREDITH, James Robert has been resigned. Director OLDALE, John Keith has been resigned. Director PRIOR, Ruth Catherine has been resigned. Director RACKHAM (SNR), Paul Anthony has been resigned. Director RACKHAM JNR, Paul Anthony has been resigned. Director SANDY, Nigel Desmond Alexander has been resigned. Director STEWART, Quentin Richard has been resigned. Director STUTELEY, Stephen Russell has been resigned. Director TRENDELL, William Anthony has been resigned. Director WALSH, Timothy Charles 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: 01 August 2009
63 years old

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

Resigned Directors

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
STUTELEY, Stephen Russell
Resigned: 30 September 1999
Appointed Date: 20 December 1994

Secretary
WATERHOUSE, Alan
Resigned: 27 July 2005
Appointed Date: 30 September 1999

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 20 December 1994
Appointed Date: 23 November 1994

Director
BURNS, Phillip Wesley
Resigned: 30 September 2003
Appointed Date: 31 July 2003
56 years old

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

Director
ELLIS, Christopher John
Resigned: 28 November 2013
Appointed Date: 01 August 2009
59 years old

Director
ETHERIDGE, Hugh Charles
Resigned: 31 July 2003
Appointed Date: 24 September 2001
75 years old

Nominee Director
FADIL, Susan Carol
Resigned: 20 December 1994
Appointed Date: 23 November 1994
59 years old

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

Director
HUNTINGTON, John Michael
Resigned: 04 April 2001
Appointed Date: 30 September 1999
74 years old

Director
JENNINGS, Stephen Nigel
Resigned: 11 June 2010
Appointed Date: 01 August 2009
64 years old

Director
MEREDITH, James Robert
Resigned: 27 November 2009
Appointed Date: 08 September 2003
65 years old

Director
OLDALE, John Keith
Resigned: 20 December 1994
Appointed Date: 23 November 1994
88 years old

Director
PRIOR, Ruth Catherine
Resigned: 15 January 2004
Appointed Date: 08 September 2003
58 years old

Director
RACKHAM (SNR), Paul Anthony
Resigned: 04 May 2001
Appointed Date: 20 December 1994
89 years old

Director
RACKHAM JNR, Paul Anthony
Resigned: 30 September 1999
Appointed Date: 20 December 1994
60 years old

Director
SANDY, Nigel Desmond Alexander
Resigned: 31 July 2003
Appointed Date: 14 May 2001
81 years old

Director
STEWART, Quentin Richard
Resigned: 30 September 2003
Appointed Date: 31 July 2003
58 years old

Director
STUTELEY, Stephen Russell
Resigned: 30 September 1999
Appointed Date: 20 December 1994
70 years old

Director
TRENDELL, William Anthony
Resigned: 24 September 2001
Appointed Date: 30 September 1999
70 years old

Director
WALSH, Timothy Charles
Resigned: 31 July 2003
Appointed Date: 20 December 1994
77 years old

Persons With Significant Control

Anti-Waste Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

ANTI-WASTE (RESTORATION) LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
07 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 2

22 Sep 2014
Full accounts made up to 31 December 2013
...
... and 126 more events
23 Jan 1995
Registered office changed on 23/01/95 from: 20 black frairs lane london EC4V 6HD

23 Jan 1995
Accounting reference date notified as 31/12

03 Jan 1995
Company name changed mawlaw 258 LIMITED\certificate issued on 04/01/95
22 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1994
Incorporation

ANTI-WASTE (RESTORATION) LIMITED Charges

22 January 2014
Charge code 0299 3753 0007
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 0299 3753 0006
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 0299 3753 0005
Delivered: 20 December 2013
Status: Satisfied on 24 January 2014
Persons entitled: Glas Nominees Limited
Description: Notification of addition to or amendment of charge…
15 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 2 October 2006
Persons entitled: The Bank of New York as Second Secured Note Trustee (The "Second Secured Note Trustee")
Description: By way of second legal mortgage and second fixed charge the…
5 September 2003
Debenture
Delivered: 12 September 2003
Status: Satisfied on 2 October 2006
Persons entitled: Barclays Bank PLC (As "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
12 August 2003
Debenture
Delivered: 21 August 2003
Status: Satisfied on 2 October 2006
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: By way of first legal mortgage, the scheduled property…
15 October 1997
Debenture
Delivered: 31 October 1997
Status: Satisfied on 26 January 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…