COUNTY WASTE MANAGEMENT SERVICES LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 07162339
Status Liquidation
Incorporation Date 18 February 2010
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Liquidators' statement of receipts and payments to 11 November 2016; Liquidators' statement of receipts and payments to 11 November 2015; Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 24 November 2014. The most likely internet sites of COUNTY WASTE MANAGEMENT SERVICES LIMITED are www.countywastemanagementservices.co.uk, and www.county-waste-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. County Waste Management Services Limited is a Private Limited Company. The company registration number is 07162339. County Waste Management Services Limited has been working since 18 February 2010. The present status of the company is Liquidation. The registered address of County Waste Management Services Limited is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . LANDERS, Stevie Joe is a Director of the company. Director SHAH, Ela has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LANDERS, Stevie Joe
Appointed Date: 18 February 2010
35 years old

Resigned Directors

Director
SHAH, Ela
Resigned: 18 February 2010
Appointed Date: 18 February 2010
73 years old

COUNTY WASTE MANAGEMENT SERVICES LIMITED Events

02 Dec 2016
Liquidators' statement of receipts and payments to 11 November 2016
21 Jan 2016
Liquidators' statement of receipts and payments to 11 November 2015
24 Nov 2014
Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 24 November 2014
20 Nov 2014
Appointment of a voluntary liquidator
20 Nov 2014
Statement of affairs with form 4.19
...
... and 9 more events
18 Mar 2010
Statement of capital following an allotment of shares on 18 February 2010
  • GBP 100

17 Mar 2010
Appointment of Stevie Joe Landers as a director
17 Mar 2010
Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 17 March 2010
01 Mar 2010
Termination of appointment of Ela Shah as a director
18 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted