ZERO WASTE ALLIANCE UK
SHREWSBURY ZERO WASTE ALLIANCE

Hellopages » Shropshire » Shropshire » SY1 1LZ
Company number 04452297
Status Active
Incorporation Date 31 May 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 8A COLLEGE HILL, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 1LZ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 85590 - Other education n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr Malcolm Francis Williams as a secretary on 1 January 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 no member list. The most likely internet sites of ZERO WASTE ALLIANCE UK are www.zerowastealliance.co.uk, and www.zero-waste-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Zero Waste Alliance Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04452297. Zero Waste Alliance Uk has been working since 31 May 2002. The present status of the company is Active. The registered address of Zero Waste Alliance Uk is 8a College Hill Shrewsbury Shropshire England Sy1 1lz. . ANDERSON, Katharine Vanessa, Dr is a Secretary of the company. WILLIAMS, Malcolm Francis is a Secretary of the company. ANDERSON, Katherine Vanessa, Dr is a Director of the company. Secretary BARTON, Valerie Joan has been resigned. Secretary VAN TINTEREN, Joelle has been resigned. Secretary WILLIAMS, Marion has been resigned. Director ANTHONY, Richard has been resigned. Director BARTON, Valerie Joan has been resigned. Director CANNARD, Karen Anne has been resigned. Director FRAY, Nicholas has been resigned. Director GREEN, Jane Margaret has been resigned. Director MACKAY, Jeni has been resigned. Director MCLAUGHLIN, James John has been resigned. Director MOORE, Andy has been resigned. Director NARBURGH, Maxine Jane has been resigned. Director RYDER, Ralph Anthony has been resigned. Director SHOREY, Stephanie has been resigned. Director WHITNEY, Paula has been resigned. Director WILLIAMS, Malcolm Francis has been resigned. Director WOOLLEY, Arnold has been resigned. Director WOOLLEY, Paula Anne Elizabeth has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
ANDERSON, Katharine Vanessa, Dr
Appointed Date: 11 May 2012

Secretary
WILLIAMS, Malcolm Francis
Appointed Date: 01 January 2017

Director
ANDERSON, Katherine Vanessa, Dr
Appointed Date: 20 April 2016
62 years old

Resigned Directors

Secretary
BARTON, Valerie Joan
Resigned: 23 June 2011
Appointed Date: 21 October 2007

Secretary
VAN TINTEREN, Joelle
Resigned: 20 November 2004
Appointed Date: 31 May 2002

Secretary
WILLIAMS, Marion
Resigned: 21 October 2007
Appointed Date: 16 July 2005

Director
ANTHONY, Richard
Resigned: 01 April 2015
Appointed Date: 23 January 2010
79 years old

Director
BARTON, Valerie Joan
Resigned: 16 April 2011
Appointed Date: 31 May 2002
78 years old

Director
CANNARD, Karen Anne
Resigned: 23 February 2015
Appointed Date: 16 April 2011
57 years old

Director
FRAY, Nicholas
Resigned: 16 April 2011
Appointed Date: 22 November 2008
65 years old

Director
GREEN, Jane Margaret
Resigned: 19 September 2013
Appointed Date: 16 April 2011
73 years old

Director
MACKAY, Jeni
Resigned: 17 February 2011
Appointed Date: 10 February 2007
55 years old

Director
MCLAUGHLIN, James John
Resigned: 01 April 2015
Appointed Date: 23 January 2010
63 years old

Director
MOORE, Andy
Resigned: 10 February 2014
Appointed Date: 16 April 2011
68 years old

Director
NARBURGH, Maxine Jane
Resigned: 01 April 2015
Appointed Date: 23 January 2010
52 years old

Director
RYDER, Ralph Anthony
Resigned: 08 September 2011
Appointed Date: 31 May 2002
79 years old

Director
SHOREY, Stephanie
Resigned: 03 March 2008
Appointed Date: 31 May 2002
77 years old

Director
WHITNEY, Paula
Resigned: 02 November 2002
Appointed Date: 31 May 2002
86 years old

Director
WILLIAMS, Malcolm Francis
Resigned: 20 April 2016
Appointed Date: 23 January 2010
80 years old

Director
WOOLLEY, Arnold
Resigned: 19 December 2011
Appointed Date: 10 February 2007
86 years old

Director
WOOLLEY, Paula Anne Elizabeth
Resigned: 19 December 2011
Appointed Date: 23 January 2010
88 years old

ZERO WASTE ALLIANCE UK Events

26 Jan 2017
Appointment of Mr Malcolm Francis Williams as a secretary on 1 January 2017
26 Jan 2017
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 31 May 2016 no member list
22 Jun 2016
Register inspection address has been changed from 9B Kelvin Road Plasnewydd Cardiff Caerdydd CF23 5ET Wales to 5 Bryn Road Shrewsbury SY3 8PQ
26 Apr 2016
Termination of appointment of Malcolm Francis Williams as a director on 20 April 2016
...
... and 85 more events
13 Nov 2002
Director resigned
30 Oct 2002
Registered office changed on 30/10/02 from: 82 court farm road newhaven east sussex BN9 9DY
30 Oct 2002
Registered office changed on 30/10/02 from: 82 court farm road newhaven east sussex BN9 9DY
29 Oct 2002
Registered office changed on 29/10/02 from: 21 trinity courtyard newcastle upon tyne NE6 1TS
31 May 2002
Incorporation