WASTE HIRE SERVICES LIMITED
TELFORD BROOMCO (1380) LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3BD

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

Secretary
SULLIVAN, John
Appointed Date: 21 July 2016

Director
COX, Paul Anthony
Appointed Date: 21 July 2016
57 years old

Director
SULLIVAN, John Terence
Appointed Date: 21 July 2016
60 years old

Resigned Directors

Secretary
ALLEN, Caroline Elizabeth
Resigned: 21 July 2016
Appointed Date: 01 April 2016

Secretary
DIXON, Sally Veronica
Resigned: 31 December 2012
Appointed Date: 26 April 2005

Secretary
JESKE, Riga
Resigned: 22 May 2015
Appointed Date: 10 July 2014

Secretary
KAHVECI, Suheda
Resigned: 10 July 2014
Appointed Date: 28 February 2013

Secretary
PHILLIPS, Elizabeth Clare
Resigned: 01 November 2004
Appointed Date: 03 December 1997

Secretary
REED, Sophie Catherine Jane
Resigned: 01 April 2016
Appointed Date: 22 May 2015

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

Director
DIXON, Sally Veronica
Resigned: 26 April 2005
Appointed Date: 01 November 2004
67 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 03 December 1997
Appointed Date: 29 September 1997

Director
GERSTROM, Peter Anton
Resigned: 01 December 2015
Appointed Date: 26 July 2010
70 years old

Director
HARRISON, Julian John
Resigned: 25 February 2009
Appointed Date: 24 July 2007
61 years old

Director
HOLL, Alistair Myrie
Resigned: 21 July 2016
Appointed Date: 02 April 2013
52 years old

Director
JOHNSON, Peter Stuart
Resigned: 26 April 2005
Appointed Date: 01 November 2004
71 years old

Director
MILNES-JAMES, Richard Llewelyn
Resigned: 21 July 2016
Appointed Date: 24 August 2009
55 years old

Director
PHILLIPS, John
Resigned: 01 November 2004
Appointed Date: 03 December 1997
71 years old

Director
POLLARD, Charles Nicholas
Resigned: 21 July 2016
Appointed Date: 01 December 2015
67 years old

Director
RIDDLE, David Ellison
Resigned: 27 July 2005
Appointed Date: 01 November 2004
80 years old

Director
STEGGLES, Jonathan David
Resigned: 02 April 2013
Appointed Date: 27 January 2009
69 years old

Director
WARD, Malcolm John
Resigned: 23 July 2010
Appointed Date: 01 November 2004
66 years old

Director
WILLACY, Richard Johannes Ormerod
Resigned: 17 July 2009
Appointed Date: 26 April 2005
62 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

WASTE HIRE SERVICES LIMITED Charges

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…