STE WASTE MANAGEMENT LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 6PT

Company number 03931646
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address UNIT 31 BIG STORAGE, EARL ROAD CHEADLE HULME, CHEADLE, CHESHIRE, SK8 6PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 100 . The most likely internet sites of STE WASTE MANAGEMENT LIMITED are www.stewastemanagement.co.uk, and www.ste-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Ste Waste Management Limited is a Private Limited Company. The company registration number is 03931646. Ste Waste Management Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of Ste Waste Management Limited is Unit 31 Big Storage Earl Road Cheadle Hulme Cheadle Cheshire Sk8 6pt. . FARMER, Marcus Jonathan is a Secretary of the company. FARMER, Cheryl Alison is a Director of the company. FARMER, Marcus Johnathan is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary FARMER, Marcus Johnathan has been resigned. Secretary FARMER, Stephen Michael has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director WALKER, Cheryl Alison has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FARMER, Marcus Jonathan
Appointed Date: 01 July 2010

Director
FARMER, Cheryl Alison
Appointed Date: 10 March 2015
61 years old

Director
FARMER, Marcus Johnathan
Appointed Date: 08 March 2000
55 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 08 March 2000
Appointed Date: 23 February 2000

Secretary
FARMER, Marcus Johnathan
Resigned: 30 June 2006
Appointed Date: 08 March 2000

Secretary
FARMER, Stephen Michael
Resigned: 01 July 2010
Appointed Date: 30 June 2006

Nominee Director
CREDITREFORM LIMITED
Resigned: 08 March 2000
Appointed Date: 23 February 2000

Director
WALKER, Cheryl Alison
Resigned: 30 June 2006
Appointed Date: 08 March 2000
61 years old

Persons With Significant Control

Mr Marcus Johnathan Farmer
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

STE WASTE MANAGEMENT LIMITED Events

19 Jul 2016
Confirmation statement made on 30 June 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
15 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

15 Jul 2015
Director's details changed for Mr Marcus Johnathan Farmer on 1 June 2015
14 Jul 2015
Director's details changed for Mrs Cheryl Alison Farmer on 1 June 2015
...
... and 47 more events
13 Mar 2000
New secretary appointed;new director appointed
13 Mar 2000
Director resigned
13 Mar 2000
Secretary resigned
13 Mar 2000
Registered office changed on 13/03/00 from: windsor house temple row birmingham west midlands B2 5JX
23 Feb 2000
Incorporation