AHERN WASTE MANAGEMENT SERVICES LIMITED
ILFORD MSK028 LIMITED

Hellopages » Greater London » Redbridge » IG2 7AD

Company number 04189141
Status Active
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address 106 CHARTER AVENUE, ILFORD, ESSEX, ENGLAND, IG2 7AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mr Patrick Brian Ahern on 1 February 2017; Director's details changed for Mrs Lilian Beatrice Scott on 1 February 2017. The most likely internet sites of AHERN WASTE MANAGEMENT SERVICES LIMITED are www.ahernwastemanagementservices.co.uk, and www.ahern-waste-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ahern Waste Management Services Limited is a Private Limited Company. The company registration number is 04189141. Ahern Waste Management Services Limited has been working since 28 March 2001. The present status of the company is Active. The registered address of Ahern Waste Management Services Limited is 106 Charter Avenue Ilford Essex England Ig2 7ad. . SCOTT, Lilian Beatrice is a Secretary of the company. AHERN, Patrick Brian is a Director of the company. SCOTT, Lilian Beatrice is a Director of the company. SCOTT, Peter Ryan is a Director of the company. Nominee Secretary KER SECRETARIES LIMITED has been resigned. Nominee Director KER DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SCOTT, Lilian Beatrice
Appointed Date: 15 October 2003

Director
AHERN, Patrick Brian
Appointed Date: 15 October 2003
78 years old

Director
SCOTT, Lilian Beatrice
Appointed Date: 15 October 2003
77 years old

Director
SCOTT, Peter Ryan
Appointed Date: 06 March 2008
46 years old

Resigned Directors

Nominee Secretary
KER SECRETARIES LIMITED
Resigned: 15 October 2003
Appointed Date: 28 March 2001

Nominee Director
KER DIRECTORS LIMITED
Resigned: 15 October 2003
Appointed Date: 28 March 2001

Persons With Significant Control

P F Ahern & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AHERN WASTE MANAGEMENT SERVICES LIMITED Events

24 Mar 2017
Confirmation statement made on 28 February 2017 with updates
09 Feb 2017
Director's details changed for Mr Patrick Brian Ahern on 1 February 2017
09 Feb 2017
Director's details changed for Mrs Lilian Beatrice Scott on 1 February 2017
09 Feb 2017
Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017
27 Jul 2016
Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016
...
... and 40 more events
09 Apr 2003
Return made up to 28/03/03; full list of members
03 Dec 2002
Accounts for a dormant company made up to 31 March 2002
26 Apr 2002
Return made up to 28/03/02; full list of members
17 Jan 2002
Company name changed MSK028 LIMITED\certificate issued on 17/01/02
28 Mar 2001
Incorporation