CENTRALGRANGE ENVIRONMENTAL WASTE LIMITED
MERSEYSIDE OGDEN'S WASTE MANAGEMENT LTD DETAILWHIZ LIMITED

Hellopages » Merseyside » St. Helens » WA9 1HU

Company number 03832051
Status Active
Incorporation Date 26 August 1999
Company Type Private Limited Company
Address MERTON STREET, ST HELENS, MERSEYSIDE, WA9 1HU
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Satisfaction of charge 6 in full; Registration of charge 038320510008, created on 7 April 2016. The most likely internet sites of CENTRALGRANGE ENVIRONMENTAL WASTE LIMITED are www.centralgrangeenvironmentalwaste.co.uk, and www.centralgrange-environmental-waste.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Centralgrange Environmental Waste Limited is a Private Limited Company. The company registration number is 03832051. Centralgrange Environmental Waste Limited has been working since 26 August 1999. The present status of the company is Active. The registered address of Centralgrange Environmental Waste Limited is Merton Street St Helens Merseyside Wa9 1hu. . DEAN, Peter John is a Director of the company. MOLYNEUX, Christopher Neil is a Director of the company. WELSBY, Angela is a Director of the company. Secretary CLARE, Richard Jeremy has been resigned. Secretary OGDEN, Teresa has been resigned. Secretary PARRIN, Stuart has been resigned. Secretary WELSBY, Angela has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLEY, Steven has been resigned. Director MOLYNEUX, Christopher Neil has been resigned. Director MOORE, Brian has been resigned. Director OGDEN, Neil James has been resigned. Director OWEN, Karlton Gerrard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Director
DEAN, Peter John
Appointed Date: 01 June 2005
62 years old

Director
MOLYNEUX, Christopher Neil
Appointed Date: 10 March 2016
59 years old

Director
WELSBY, Angela
Appointed Date: 21 April 2006
60 years old

Resigned Directors

Secretary
CLARE, Richard Jeremy
Resigned: 07 March 2012
Appointed Date: 01 September 2008

Secretary
OGDEN, Teresa
Resigned: 10 January 2001
Appointed Date: 14 September 1999

Secretary
PARRIN, Stuart
Resigned: 11 August 2015
Appointed Date: 07 March 2012

Secretary
WELSBY, Angela
Resigned: 01 September 2008
Appointed Date: 10 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 1999
Appointed Date: 26 August 1999

Director
COLLEY, Steven
Resigned: 25 November 2005
Appointed Date: 01 March 2004
66 years old

Director
MOLYNEUX, Christopher Neil
Resigned: 21 April 2006
Appointed Date: 10 January 2001
59 years old

Director
MOORE, Brian
Resigned: 03 October 2008
Appointed Date: 01 August 2006
77 years old

Director
OGDEN, Neil James
Resigned: 10 January 2001
Appointed Date: 14 September 1999
65 years old

Director
OWEN, Karlton Gerrard
Resigned: 12 April 2006
Appointed Date: 06 August 2005
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 September 1999
Appointed Date: 26 August 1999

Persons With Significant Control

Centralgrange Limited
Notified on: 26 August 2016
Nature of control: Ownership of shares – 75% or more

CENTRALGRANGE ENVIRONMENTAL WASTE LIMITED Events

30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
10 Jun 2016
Satisfaction of charge 6 in full
12 Apr 2016
Registration of charge 038320510008, created on 7 April 2016
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
...
... and 75 more events
22 Sep 1999
Secretary resigned
22 Sep 1999
New secretary appointed
22 Sep 1999
New director appointed
22 Sep 1999
Registered office changed on 22/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
26 Aug 1999
Incorporation

CENTRALGRANGE ENVIRONMENTAL WASTE LIMITED Charges

7 April 2016
Charge code 0383 2051 0008
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The leasehold property being the land and buildings on the…
28 March 2013
Debenture
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 March 2009
Debenture
Delivered: 4 April 2009
Status: Satisfied on 10 June 2016
Persons entitled: Close Asset Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 August 2006
Legal charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Christopher Molyneux
Description: Property situate on north side of merton street, st helens…
11 January 2006
Debenture
Delivered: 27 January 2006
Status: Satisfied on 16 October 2012
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…
12 November 2004
Charge of deposit
Delivered: 18 November 2004
Status: Satisfied on 18 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
15 October 2004
Legal charge
Delivered: 2 November 2004
Status: Satisfied on 8 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings at merton street and lock street st…
12 April 2001
Debenture
Delivered: 18 April 2001
Status: Satisfied on 21 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…