GRUNDON WASTE MANAGEMENT LIMITED
WALLINGFORD GRUNDON WASTE MANAGEMENT SERVICES LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 6LX

Company number 04245965
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address THAMES HOUSE OXFORD ROAD, BENSON, WALLINGFORD, OXFORDSHIRE, OX10 6LX
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 4 in full; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of GRUNDON WASTE MANAGEMENT LIMITED are www.grundonwastemanagement.co.uk, and www.grundon-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Goring & Streatley Rail Station is 7 miles; to Radley Rail Station is 7.1 miles; to Pangbourne Rail Station is 9.5 miles; to Tilehurst Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grundon Waste Management Limited is a Private Limited Company. The company registration number is 04245965. Grundon Waste Management Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of Grundon Waste Management Limited is Thames House Oxford Road Benson Wallingford Oxfordshire Ox10 6lx. . SULLIVAN-WEBB, Clayton Sinclair is a Secretary of the company. GRUNDON, Neil Norman is a Director of the company. GRUNDON, Norman Stephen is a Director of the company. MALONE, Andrew Peter is a Director of the company. ROSCOE, Stephen Brian is a Director of the company. SHORT, Andrew Graham John is a Director of the company. SMITH, Bradley James is a Director of the company. SULLIVAN-WEBB, Clayton Sinclair is a Director of the company. Secretary STEGGALL, Derek has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MITCHELL, Anthony John has been resigned. Director SKEHENS, Richard Macandrew has been resigned. Director STEGGALL, Derek has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
SULLIVAN-WEBB, Clayton Sinclair
Appointed Date: 23 April 2002

Director
GRUNDON, Neil Norman
Appointed Date: 04 July 2001
56 years old

Director
GRUNDON, Norman Stephen
Appointed Date: 04 July 2001
83 years old

Director
MALONE, Andrew Peter
Appointed Date: 23 April 2002
73 years old

Director
ROSCOE, Stephen Brian
Appointed Date: 23 April 2002
66 years old

Director
SHORT, Andrew Graham John
Appointed Date: 01 October 2012
58 years old

Director
SMITH, Bradley James
Appointed Date: 01 October 2013
47 years old

Director
SULLIVAN-WEBB, Clayton Sinclair
Appointed Date: 19 August 2003
52 years old

Resigned Directors

Secretary
STEGGALL, Derek
Resigned: 23 April 2002
Appointed Date: 04 July 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001

Director
MITCHELL, Anthony John
Resigned: 28 April 2005
Appointed Date: 04 July 2001
83 years old

Director
SKEHENS, Richard Macandrew
Resigned: 31 July 2014
Appointed Date: 04 July 2001
75 years old

Director
STEGGALL, Derek
Resigned: 30 June 2003
Appointed Date: 04 July 2001
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001

Persons With Significant Control

Mr Norman Stephen Grundon
Notified on: 4 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Norman Grundon
Notified on: 4 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRUNDON WASTE MANAGEMENT LIMITED Events

03 Nov 2016
Satisfaction of charge 5 in full
03 Nov 2016
Satisfaction of charge 4 in full
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
07 May 2016
Group of companies' accounts made up to 30 September 2015
23 Oct 2015
Satisfaction of charge 1 in full
...
... and 83 more events
16 Aug 2001
New director appointed
16 Aug 2001
Director resigned
16 Aug 2001
Secretary resigned
25 Jul 2001
Company name changed grundon waste management service s LIMITED\certificate issued on 25/07/01
04 Jul 2001
Incorporation

GRUNDON WASTE MANAGEMENT LIMITED Charges

8 May 2013
Charge code 0424 5965 0006
Delivered: 10 May 2013
Status: Satisfied on 25 August 2015
Persons entitled: Sqn Assets No. 1 Limited
Description: Notification of addition to or amendment of charge…
2 April 2013
Second security agreement
Delivered: 9 April 2013
Status: Satisfied on 3 November 2016
Persons entitled: Courtiers Financial Services Limited
Description: F/H land lying to the north of colnbrook by-pass colnbrook…
12 February 2010
A security agreement
Delivered: 5 March 2010
Status: Satisfied on 3 November 2016
Persons entitled: Courtiers Financial Services Limited
Description: F/H land lying to the north of colnbrook by-pass colnbrook…
30 June 2009
Legal charge
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of oxford road benson…
12 March 2009
Legal charge
Delivered: 14 March 2009
Status: Satisfied on 3 January 2013
Persons entitled: Norman Stephen Grundon, Neil Norman Grundon, Kay Louise Woodbridge, Derek Steggall and Jeremy Francis Mills (As Trustees of the Grundon Pension Plan
Description: F/H property k/a thorney farm, thorney mill road, iver…
15 September 2005
Deed of charge over credit balances
Delivered: 24 September 2005
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re grundon waste management limited…