Company number 03657325
Status Active
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address KELSALL HOUSE, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Appointment of Mr John Terence Sullivan as a director on 20 June 2016; Appointment of Mr John Terence Sullivan as a secretary on 20 June 2016. The most likely internet sites of MT WASTE MANAGEMENT LTD are www.mtwastemanagement.co.uk, and www.mt-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Mt Waste Management Ltd is a Private Limited Company.
The company registration number is 03657325. Mt Waste Management Ltd has been working since 27 October 1998.
The present status of the company is Active. The registered address of Mt Waste Management Ltd is Kelsall House Stafford Park 1 Telford Shropshire Tf3 3bd. . SULLIVAN, John Terence is a Secretary of the company. COX, Paul Anthony is a Director of the company. SULLIVAN, John Terence is a Director of the company. Secretary BENCH, Elaine Margaret has been resigned. Secretary MCQUILLAN, Susan Mary Anne has been resigned. Secretary MEAH, Farrah has been resigned. Secretary PRICE, Christopher has been resigned. Secretary SPRAGUE, Roy has been resigned. Secretary THOMAS, Emma has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BURNHAM, Jason has been resigned. Director CORBETT, Louise has been resigned. Director CORBETT, Paul Edward has been resigned. Director HATTON, Stephen Andrew has been resigned. Director MCQUILLAN, Susan Mary Anne has been resigned. Director MEAH, Farrah has been resigned. Director PRICE, Christopher John has been resigned. Director SPRAGUE, Roy has been resigned. Director TATUM, Mark Simon has been resigned. Director THOMAS, Emma has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Collection of non-hazardous waste".
Current Directors
Resigned Directors
Secretary
MEAH, Farrah
Resigned: 27 January 2015
Appointed Date: 09 May 2011
Secretary
SPRAGUE, Roy
Resigned: 12 November 2007
Appointed Date: 18 May 2005
Secretary
THOMAS, Emma
Resigned: 18 May 2005
Appointed Date: 04 April 2003
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 October 1998
Appointed Date: 27 October 1998
Director
BURNHAM, Jason
Resigned: 17 September 2004
Appointed Date: 05 April 2004
52 years old
Director
CORBETT, Louise
Resigned: 27 January 2015
Appointed Date: 09 May 2011
46 years old
Director
MEAH, Farrah
Resigned: 27 January 2015
Appointed Date: 09 May 2011
46 years old
Director
SPRAGUE, Roy
Resigned: 01 February 2008
Appointed Date: 05 April 2004
72 years old
Director
TATUM, Mark Simon
Resigned: 09 May 2011
Appointed Date: 17 December 1998
62 years old
Director
THOMAS, Emma
Resigned: 18 May 2005
Appointed Date: 05 April 2004
46 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 October 1998
Appointed Date: 27 October 1998
Persons With Significant Control
Countrywide Waste Management Limited
Notified on: 27 October 2016
Nature of control: Ownership of shares – 75% or more
MT WASTE MANAGEMENT LTD Events
31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
21 Jun 2016
Appointment of Mr John Terence Sullivan as a director on 20 June 2016
20 Jun 2016
Appointment of Mr John Terence Sullivan as a secretary on 20 June 2016
15 Jun 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Termination of appointment of Christopher John Price as a director on 6 June 2016
...
... and 107 more events
24 Dec 1998
New director appointed
24 Dec 1998
New secretary appointed;new director appointed
06 Nov 1998
Secretary resigned
06 Nov 1998
Director resigned
27 Oct 1998
Incorporation
26 June 2014
Charge code 0365 7325 0005
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
12 May 2011
Debenture
Delivered: 1 June 2011
Status: Satisfied
on 12 May 2014
Persons entitled: Bay Trust International LTD (Bti)
Description: 28 swanwick lane, broughton, milton keynes by way of first…
30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Satisfied
on 9 June 2011
Persons entitled: National Westminster Bank PLC
Description: 28 swanwick lane broughton milton keynes (formerly k/a plot…
12 May 2006
Debenture
Delivered: 19 May 2006
Status: Satisfied
on 9 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied
on 9 June 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 3A broughton leys broughton atterbury milton keynes…