ENERGY FROM WASTE (GRIMSBY) LTD
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL2 4HX

Company number 08851713
Status Active
Incorporation Date 20 January 2014
Company Type Private Limited Company
Address SNITTERFIELD FARM, GRAYS PARK ROAD, STOKE POGES, SLOUGH, ENGLAND, SL2 4HX
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registered office address changed from 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ England to Snitterfield Farm, Grays Park Road Stoke Poges Slough SL2 4HX on 29 December 2016; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of ENERGY FROM WASTE (GRIMSBY) LTD are www.energyfromwastegrimsby.co.uk, and www.energy-from-waste-grimsby.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Energy From Waste Grimsby Ltd is a Private Limited Company. The company registration number is 08851713. Energy From Waste Grimsby Ltd has been working since 20 January 2014. The present status of the company is Active. The registered address of Energy From Waste Grimsby Ltd is Snitterfield Farm Grays Park Road Stoke Poges Slough England Sl2 4hx. . HALL, Philip Lawrence Richard Timothy is a Director of the company. Director BHULLAR, Jagdeep Singh has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
HALL, Philip Lawrence Richard Timothy
Appointed Date: 20 January 2014
78 years old

Resigned Directors

Director
BHULLAR, Jagdeep Singh
Resigned: 15 July 2014
Appointed Date: 20 January 2014
45 years old

Persons With Significant Control

Mr Jagdeep Singh Bhullar
Notified on: 1 February 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENERGY FROM WASTE (GRIMSBY) LTD Events

19 Feb 2017
Confirmation statement made on 1 February 2017 with updates
29 Dec 2016
Registered office address changed from 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ England to Snitterfield Farm, Grays Park Road Stoke Poges Slough SL2 4HX on 29 December 2016
22 Dec 2016
Accounts for a dormant company made up to 31 January 2016
03 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

22 Jan 2016
Registered office address changed from Great Dunton House London Road Dunton Green Sevenoaks Kent TN13 2TD to 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ on 22 January 2016
...
... and 1 more events
06 Nov 2015
Accounts for a dormant company made up to 31 January 2015
10 Mar 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

10 Mar 2015
Registered office address changed from Snitterfield Farm Grays Park Road Stoke Poges Bucks SL2 4HX England to Great Dunton House London Road Dunton Green Sevenoaks Kent TN13 2TD on 10 March 2015
15 Jul 2014
Termination of appointment of Jagdeep Singh Bhullar as a director on 15 July 2014
20 Jan 2014
Incorporation
Statement of capital on 2014-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted