Company number 00988844
Status Active
Incorporation Date 8 September 1970
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 two hundred and fifty 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 FCC WASTE SERVICES (UK) LIMITED are www.fccwasteservicesuk.co.uk, and www.fcc-waste-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Fcc Waste Services Uk Limited is a Private Limited Company.
The company registration number is 00988844. Fcc Waste Services Uk Limited has been working since 08 September 1970.
The present status of the company is Active. The registered address of Fcc Waste Services Uk 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. SERRANO MINCHAN, Agustin is a Director of the company. TAYLOR, Paul is a Director of the company. Secretary BASSON, Colin Ward has been resigned. Secretary BOLTON, Jonathan Mark has been resigned. Secretary BUNTON, Victoria has been resigned. Secretary CALDER, Samantha Jane has been resigned. Secretary CANNON, Sara Philipa 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 KING, Jane Leslie has been resigned. Secretary RYAN, Andrew Mark has been resigned. Secretary SERRANO MINCHAN, Agustin has been resigned. Secretary STIER, John Robert has been resigned. Secretary WATERHOUSE, Alan has been resigned. Director AVERILL, Michael Charles Edward has been resigned. Director BASSON, Colin Ward has been resigned. Director BASSON, Colin Ward has been resigned. Director BURNS, Phillip Wesley has been resigned. Director CASSELLS, Leslie James Davidson has been resigned. Director CLARKE, Michael James has been resigned. Director CLARKE, Michael James has been resigned. Director CORDINER, Alex has been resigned. Director DOWNES, David John has been resigned. Director ELLIS, Christopher John has been resigned. Director FOWLER, Alastair John Neil has been resigned. Director GOODFELLOW, Ian Frederick has been resigned. Director HARDMAN, Steven Neville has been resigned. Director HEWITT, Michael Roger has been resigned. Director HILL, Daryl, Dr has been resigned. Director IBBETSON, Charles Craig has been resigned. Director LUCAS, Richard Dexter has been resigned. Director MARTIN, Joanna Simone, Doctor has been resigned. Director MEREDITH, James Robert has been resigned. Director MEREDITH, James Robert has been resigned. Director MOSS, Hugh Dudley Thomas has been resigned. Director NEWMAN, Geoffrey John has been resigned. Director PHILPOTT, Michael John has been resigned. Director POTTER, Joy has been resigned. Director REID, Robin Cameron has been resigned. Director ROBINSON, Malcolm has been resigned. Director RUNCIMAN, Hugh Leishman Inglis has been resigned. Director RYAN, Andrew Mark has been resigned. Director SMITH, John Arthur has been resigned. Director STEWART, Quentin Richard has been resigned. Director STOCKLEY, Darren has been resigned. Director TASKER, Robert Leslie has been resigned. Director WHEELER, David Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
BASSON, Colin Ward
Resigned: 10 February 1999
Appointed Date: 08 February 1999
88 years old
Director
CORDINER, Alex
Resigned: 02 January 2002
Appointed Date: 29 April 1999
80 years old
Director
HILL, Daryl, Dr
Resigned: 02 January 2002
Appointed Date: 13 October 1999
68 years old
Director
POTTER, Joy
Resigned: 02 January 2002
Appointed Date: 01 December 1999
73 years old
Director
ROBINSON, Malcolm
Resigned: 27 June 2008
Appointed Date: 06 October 2006
66 years old
Director
RYAN, Andrew Mark
Resigned: 01 October 2000
Appointed Date: 29 April 1999
71 years old
Director
STOCKLEY, Darren
Resigned: 18 June 2004
Appointed Date: 29 April 2004
56 years old
Persons With Significant Control
Waste Recycling Group (Uk) Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more
FCC WASTE SERVICES (UK) LIMITED Events
22 January 2014
Charge code 0098 8844 0016
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Glas Nominees Limited (The Security Trustee)
Description: F/H property k/a the calvert site, located at brackley…
17 December 2013
Charge code 0098 8844 0015
Delivered: 20 December 2013
Status: Satisfied
on 24 January 2014
Persons entitled: Glas Nominees Limited
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0098 8844 0014
Delivered: 20 December 2013
Status: Satisfied
on 24 January 2014
Persons entitled: Glas Nominees Limited
Description: F/H property k/a the calvert site located at brackley lane…
17 December 2013
Charge code 0098 8844 0013
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…
21 December 2006
Debenture
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 fixed charge all shares and all related…
28 April 2005
Shanks third stage debenture
Delivered: 9 May 2005
Status: Satisfied
on 2 October 2006
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
28 April 2005
Debenture
Delivered: 5 May 2005
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 charged…
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…
15 December 2004
Shanks third stage debenture
Delivered: 21 December 2004
Status: Satisfied
on 2 October 2006
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Rail sidings, calvert. Fixed and floating charges over the…
26 August 2004
Debenture
Delivered: 9 September 2004
Status: Satisfied
on 2 October 2006
Persons entitled: Barclays Bank PLC ("the Security Agent")
Description: Fixed and floating charges over the undertaking and all…
5 July 2004
Debenture
Delivered: 20 July 2004
Status: Satisfied
on 26 August 2004
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…
23 December 2002
Charge
Delivered: 31 December 2002
Status: Satisfied
on 24 June 2004
Persons entitled: Elwa Limited
Description: Assigns its rights and interests in the assigned…
23 December 2002
Charge
Delivered: 31 December 2002
Status: Satisfied
on 24 June 2004
Persons entitled: Abn Amro Bank N.V; As Security Trustee for the Finance Parties
Description: By way of first legal mortgage, the securities and all…
14 December 1994
Legal charge
Delivered: 24 December 1994
Status: Satisfied
on 21 November 2001
Persons entitled: Emlyn Griffiths
Iona Griffiths
Description: All that land together with the dwellinghouse erected…