Company number 03441128
Status Active
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address KELSALL HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, ENGLAND, TF3 3BD
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc
Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Auditor's resignation; Registered office address changed from 2 Coldbath Square London EC1R 5HL to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 25 July 2016. The most likely internet sites of WASTE HIRE SERVICES LIMITED are www.wastehireservices.co.uk, and www.waste-hire-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Waste Hire Services Limited is a Private Limited Company.
The company registration number is 03441128. Waste Hire Services Limited has been working since 29 September 1997.
The present status of the company is Active. The registered address of Waste Hire Services Limited is Kelsall House Stafford Court Stafford Park 1 Telford Shropshire England Tf3 3bd. . SULLIVAN, John 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 ALLEN, Caroline Elizabeth has been resigned. Secretary DIXON, Sally Veronica has been resigned. Secretary JESKE, Riga has been resigned. Secretary KAHVECI, Suheda has been resigned. Secretary PHILLIPS, Elizabeth Clare has been resigned. Secretary REED, Sophie Catherine Jane has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Director DIXON, Sally Veronica has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GERSTROM, Peter Anton has been resigned. Director HARRISON, Julian John has been resigned. Director HOLL, Alistair Myrie has been resigned. Director JOHNSON, Peter Stuart has been resigned. Director MILNES-JAMES, Richard Llewelyn has been resigned. Director PHILLIPS, John has been resigned. Director POLLARD, Charles Nicholas has been resigned. Director RIDDLE, David Ellison has been resigned. Director STEGGLES, Jonathan David has been resigned. Director WARD, Malcolm John has been resigned. Director WILLACY, Richard Johannes Ormerod has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".
Current Directors
Resigned Directors
Secretary
JESKE, Riga
Resigned: 22 May 2015
Appointed Date: 10 July 2014
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 03 December 1997
Appointed Date: 29 September 1997
Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 26 April 2005
Appointed Date: 01 November 2004
Nominee Director
DLA NOMINEES LIMITED
Resigned: 03 December 1997
Appointed Date: 29 September 1997
Director
PHILLIPS, John
Resigned: 01 November 2004
Appointed Date: 03 December 1997
71 years old
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 03 December 1997
Appointed Date: 29 September 1997
Persons With Significant Control
Reconomy (Uk) Limited
Notified on: 21 July 2016
Nature of control: Ownership of shares – 75% or more
WASTE HIRE SERVICES LIMITED Events
18 Oct 2016
Confirmation statement made on 29 September 2016 with updates
26 Jul 2016
Auditor's resignation
25 Jul 2016
Registered office address changed from 2 Coldbath Square London EC1R 5HL to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 25 July 2016
25 Jul 2016
Satisfaction of charge 034411280006 in full
22 Jul 2016
Appointment of Mr John Sullivan as a secretary on 21 July 2016
...
... and 153 more events
07 Jan 1998
Resolutions
-
WRES12 ‐
Written resolution of varying share rights or name
07 Jan 1998
Resolutions
-
WRES04 ‐
Written resolution of increasing authorised share capital
07 Jan 1998
Resolutions
-
WRES01 ‐
Written resolution of adoption of Memorandum of Association
20 Nov 1997
Registered office changed on 20/11/97 from: fountain precinct balm green sheffield S1 1RZ
29 Sep 1997
Incorporation
20 August 2015
Charge code 0344 1128 0006
Delivered: 27 August 2015
Status: Satisfied
on 25 July 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 November 2011
A supplemental common debenture
Delivered: 8 December 2011
Status: Satisfied
on 24 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2007
Deed of accession
Delivered: 25 May 2007
Status: Satisfied
on 24 August 2015
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
26 April 2005
Debenture
Delivered: 11 May 2005
Status: Satisfied
on 23 April 2007
Persons entitled: Cibc World Markets PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1999
All assets debenture
Delivered: 17 March 1999
Status: Satisfied
on 5 May 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 March 1999
Debenture
Delivered: 6 March 1999
Status: Satisfied
on 13 October 2004
Persons entitled: David John Dixonacting for Himself and as Trustee for the Holders of the Loan Notes Being a Series of Up to £400,000 Created by the Company Constituted by a Trust Deed of Even Date Between Company and Chargee
Description: .. fixed and floating charges over the undertaking and all…