WASTE-A-WAY RECYCLING LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2HN

Company number 04422716
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address MONOMETER HOUSE, RECTORY GROVE, LEIGH ON SEA, ESSEX, SS9 2HN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 50,000 ; Resolutions RES13 ‐ Company business 09/12/2015 RES10 ‐ Resolution of allotment of securities RES10 ‐ Resolution of allotment of securities . The most likely internet sites of WASTE-A-WAY RECYCLING LIMITED are www.wasteawayrecycling.co.uk, and www.waste-a-way-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Waste A Way Recycling Limited is a Private Limited Company. The company registration number is 04422716. Waste A Way Recycling Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of Waste A Way Recycling Limited is Monometer House Rectory Grove Leigh On Sea Essex Ss9 2hn. . WHITEHAIR, Ian John is a Secretary of the company. WHITEHAIR, Ian John is a Director of the company. WHITEHAIR, Paul Ian is a Director of the company. Secretary LEGGETT, Julie has been resigned. Secretary WHITEHAIR, Ian John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director WHITEHAIR, Paul Ian has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WHITEHAIR, Ian John
Appointed Date: 09 May 2012

Director
WHITEHAIR, Ian John
Appointed Date: 23 April 2002
53 years old

Director
WHITEHAIR, Paul Ian
Appointed Date: 01 September 2004
57 years old

Resigned Directors

Secretary
LEGGETT, Julie
Resigned: 09 May 2012
Appointed Date: 20 August 2002

Secretary
WHITEHAIR, Ian John
Resigned: 20 August 2002
Appointed Date: 23 April 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 29 April 2002
Appointed Date: 23 April 2002

Director
WHITEHAIR, Paul Ian
Resigned: 30 April 2002
Appointed Date: 23 April 2002
57 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 29 April 2002
Appointed Date: 23 April 2002

WASTE-A-WAY RECYCLING LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000

04 Feb 2016
Resolutions
  • RES13 ‐ Company business 09/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Jan 2016
Statement of capital following an allotment of shares on 9 December 2015
  • GBP 50,000

...
... and 45 more events
07 May 2002
New director appointed
07 May 2002
New secretary appointed;new director appointed
30 Apr 2002
Director resigned
30 Apr 2002
Secretary resigned
23 Apr 2002
Incorporation

WASTE-A-WAY RECYCLING LIMITED Charges

27 February 2014
Charge code 0442 2716 0003
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
13 December 2012
Deed of charge over credit balances
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 January 2005
Debenture
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…