NORTH SELBY MINE WASTE LIMITED
CATCLIFFE, ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 5TR

Company number 07705065
Status Active
Incorporation Date 14 July 2011
Company Type Private Limited Company
Address C/O HARWORTH ESTATES PROPERTY GROUP LIMITED ADVANTAGE HOUSE, POPLAR WAY, CATCLIFFE, ROTHERHAM, UNITED KINGDOM, S60 5TR
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Ian Richard Ball as a director on 7 November 2016; Appointment of Mr Andrew Michael David Kirkman as a director on 7 November 2016. The most likely internet sites of NORTH SELBY MINE WASTE LIMITED are www.northselbyminewaste.co.uk, and www.north-selby-mine-waste.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. North Selby Mine Waste Limited is a Private Limited Company. The company registration number is 07705065. North Selby Mine Waste Limited has been working since 14 July 2011. The present status of the company is Active. The registered address of North Selby Mine Waste Limited is C O Harworth Estates Property Group Limited Advantage House Poplar Way Catcliffe Rotherham United Kingdom S60 5tr. . HARWORTH SECRETARIAT SERVICES LIMITED is a Secretary of the company. KIRKMAN, Andrew Michael David is a Director of the company. KITCHER, Myles Howard is a Director of the company. LEES, Neil is a Director of the company. PEAT, Edward Charles is a Director of the company. Director BALL, Ian Richard has been resigned. Director BROCKSOM, David Graham has been resigned. Director HAGUE, Jeremy Richard has been resigned. Director MICHAELSON, Richard Owen has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HARWORTH SECRETARIAT SERVICES LIMITED
Appointed Date: 02 December 2014

Director
KIRKMAN, Andrew Michael David
Appointed Date: 07 November 2016
53 years old

Director
KITCHER, Myles Howard
Appointed Date: 14 July 2011
58 years old

Director
LEES, Neil
Appointed Date: 14 July 2011
62 years old

Director
PEAT, Edward Charles
Appointed Date: 14 July 2011
67 years old

Resigned Directors

Director
BALL, Ian Richard
Resigned: 07 November 2016
Appointed Date: 02 December 2014
53 years old

Director
BROCKSOM, David Graham
Resigned: 07 December 2012
Appointed Date: 14 July 2011
64 years old

Director
HAGUE, Jeremy Richard
Resigned: 02 December 2014
Appointed Date: 02 May 2013
61 years old

Director
MICHAELSON, Richard Owen
Resigned: 02 May 2013
Appointed Date: 07 December 2012
58 years old

Persons With Significant Control

Mr Christopher Eves
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Greenwood
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Whittaker
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Harworth Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTH SELBY MINE WASTE LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
07 Nov 2016
Termination of appointment of Ian Richard Ball as a director on 7 November 2016
07 Nov 2016
Appointment of Mr Andrew Michael David Kirkman as a director on 7 November 2016
23 Sep 2016
RP04 CS01 second filed CS01 14/07/2016 amended information about people with significant control
30 Aug 2016
Registered office address changed from C/O Harworth Estates Property Group Ltd Amp Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG to C/O Harworth Estates Property Group Limited Advantage House Poplar Way Catcliffe, Rotherham S60 5TR on 30 August 2016
...
... and 25 more events
07 Sep 2011
Change of share class name or designation
07 Sep 2011
Particulars of variation of rights attached to shares
07 Sep 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Aug 2011
Statement of capital following an allotment of shares on 15 August 2011
  • GBP 2

14 Jul 2011
Incorporation