BIOMASS WORLDWIDE GROUP LIMITED
CHEADLE BRAND NEW CO (393) LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3TD

Company number 06512069
Status Active
Incorporation Date 25 February 2008
Company Type Private Limited Company
Address CLARKE NICKLIN LLP, CLARKE NICKLIN HOUSE CHEADLE ROYAL BUSINESS PARK, BROOKS DRIVE, CHEADLE, CHESHIRE, SK8 3TD
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Termination of appointment of Patrick John Syz as a director on 20 February 2017; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of BIOMASS WORLDWIDE GROUP LIMITED are www.biomassworldwidegroup.co.uk, and www.biomass-worldwide-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Biomass Worldwide Group Limited is a Private Limited Company. The company registration number is 06512069. Biomass Worldwide Group Limited has been working since 25 February 2008. The present status of the company is Active. The registered address of Biomass Worldwide Group Limited is Clarke Nicklin Llp Clarke Nicklin House Cheadle Royal Business Park Brooks Drive Cheadle Cheshire Sk8 3td. . LEDGER, Paul Herbert is a Secretary of the company. LEDGER, Paul Herbert is a Director of the company. Secretary RAFTERY, Paul Matthew has been resigned. Director DJELAL, Sermet has been resigned. Director SYZ, Patrick John has been resigned. Director THOMPSON, Alan Christopher has been resigned. Director TOMLINSON, Niall James has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
LEDGER, Paul Herbert
Appointed Date: 20 August 2008

Director
LEDGER, Paul Herbert
Appointed Date: 20 August 2008
66 years old

Resigned Directors

Secretary
RAFTERY, Paul Matthew
Resigned: 20 August 2008
Appointed Date: 25 February 2008

Director
DJELAL, Sermet
Resigned: 11 May 2012
Appointed Date: 23 June 2011
67 years old

Director
SYZ, Patrick John
Resigned: 20 February 2017
Appointed Date: 11 December 2009
65 years old

Director
THOMPSON, Alan Christopher
Resigned: 20 August 2008
Appointed Date: 25 February 2008
76 years old

Director
TOMLINSON, Niall James
Resigned: 11 December 2009
Appointed Date: 20 August 2008
56 years old

Persons With Significant Control

Mr Paul Herbert Ledger
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

BIOMASS WORLDWIDE GROUP LIMITED Events

06 Apr 2017
Confirmation statement made on 26 February 2017 with updates
07 Mar 2017
Termination of appointment of Patrick John Syz as a director on 20 February 2017
06 Sep 2016
Total exemption small company accounts made up to 28 February 2016
30 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

03 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

...
... and 25 more events
26 Aug 2008
Appointment terminated secretary paul raftery
26 Aug 2008
Appointment terminated director alan thompson
26 Aug 2008
Director appointed niall james tomlinson
26 Aug 2008
Director and secretary appointed paul ledger
25 Feb 2008
Incorporation