WHITEBALL LANDFILL LIMITED
TAUNTON H R LANDFILL (WHITEBALL) LIMITED

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 03165952
Status Active
Incorporation Date 28 February 1996
Company Type Private Limited Company
Address STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 500 . The most likely internet sites of WHITEBALL LANDFILL LIMITED are www.whiteballlandfill.co.uk, and www.whiteball-landfill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Whiteball Landfill Limited is a Private Limited Company. The company registration number is 03165952. Whiteball Landfill Limited has been working since 28 February 1996. The present status of the company is Active. The registered address of Whiteball Landfill Limited is Stafford House Blackbrook Park Avenue Taunton Somerset Ta1 2px. . WILLIAMS, Paul is a Secretary of the company. WILLIAMS, John Frederick is a Director of the company. WILLIAMS, Paul is a Director of the company. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary RISTE, Jayne has been resigned. Director MEAKIN, Ronald Alan has been resigned. Nominee Director NQH LIMITED has been resigned. Director RISTE, Harry has been resigned. Director RISTE, Harry has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
WILLIAMS, Paul
Appointed Date: 09 December 2005

Director
WILLIAMS, John Frederick
Appointed Date: 27 June 1996
83 years old

Director
WILLIAMS, Paul
Appointed Date: 27 June 1996
81 years old

Resigned Directors

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 27 June 1996
Appointed Date: 28 February 1996

Secretary
RISTE, Jayne
Resigned: 09 December 2005
Appointed Date: 27 June 1996

Director
MEAKIN, Ronald Alan
Resigned: 01 July 2006
Appointed Date: 27 June 1996
82 years old

Nominee Director
NQH LIMITED
Resigned: 27 June 1996
Appointed Date: 28 February 1996
36 years old

Director
RISTE, Harry
Resigned: 05 December 2007
Appointed Date: 27 June 1996
54 years old

Director
RISTE, Harry
Resigned: 09 December 2005
Appointed Date: 27 June 1996
54 years old

Persons With Significant Control

Halloke Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITEBALL LANDFILL LIMITED Events

24 Feb 2017
Confirmation statement made on 14 February 2017 with updates
10 Feb 2017
Total exemption small company accounts made up to 30 June 2016
07 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 500

01 Oct 2015
Total exemption small company accounts made up to 30 June 2015
17 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 500

...
... and 64 more events
17 Jul 1996
Registered office changed on 17/07/96 from: third floor narrow quay house prince street bristol BS1 4AH
17 Jul 1996
Ad 27/06/96--------- £ si 99@1=99 £ ic 1/100
17 Jul 1996
£ nc 100/100000 27/06/96
01 Apr 1996
Company name changed quayshelfco 542 LIMITED\certificate issued on 02/04/96
28 Feb 1996
Incorporation