COLLIER INDUSTRIAL WASTE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1SX
Company number 01482235
Status Active
Incorporation Date 29 February 1980
Company Type Private Limited Company
Address C/O COLLIER DISPOSAL GROUP, NASH ROAD, MANCHESTER, M17 1SX
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Termination of appointment of Amanda Mitchell as a director on 20 April 2017; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of COLLIER INDUSTRIAL WASTE LIMITED are www.collierindustrialwaste.co.uk, and www.collier-industrial-waste.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Collier Industrial Waste Limited is a Private Limited Company. The company registration number is 01482235. Collier Industrial Waste Limited has been working since 29 February 1980. The present status of the company is Active. The registered address of Collier Industrial Waste Limited is C O Collier Disposal Group Nash Road Manchester M17 1sx. . COLLIER, Philip John is a Secretary of the company. NELSON, Steven is a Director of the company. WISHART, David Miller is a Director of the company. Director COLLIER, Philip John has been resigned. Director HIGGINBOTTOM, James has been resigned. Director LANCASTER, Moyra has been resigned. Director LEAH, Harold has been resigned. Director LEE, Reginald has been resigned. Director MITCHELL, Amanda has been resigned. Director SOLCZAK, Kazimierz has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors


Director
NELSON, Steven
Appointed Date: 17 April 2014
63 years old

Director
WISHART, David Miller
Appointed Date: 08 January 2008
79 years old

Resigned Directors

Director
COLLIER, Philip John
Resigned: 31 May 2003
77 years old

Director
HIGGINBOTTOM, James
Resigned: 13 June 2008
Appointed Date: 01 April 2003
73 years old

Director
LANCASTER, Moyra
Resigned: 14 November 2001
85 years old

Director
LEAH, Harold
Resigned: 30 September 1995
93 years old

Director
LEE, Reginald
Resigned: 09 February 2005
75 years old

Director
MITCHELL, Amanda
Resigned: 20 April 2017
Appointed Date: 07 September 2015
47 years old

Director
SOLCZAK, Kazimierz
Resigned: 31 August 2007
Appointed Date: 01 April 2003
64 years old

Persons With Significant Control

Philip John Collier
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Sheena Collier
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Philip John Collier
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Sheena Collier
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

COLLIER INDUSTRIAL WASTE LIMITED Events

05 May 2017
Group of companies' accounts made up to 31 July 2016
27 Apr 2017
Termination of appointment of Amanda Mitchell as a director on 20 April 2017
23 Feb 2017
Confirmation statement made on 29 December 2016 with updates
05 May 2016
Group of companies' accounts made up to 31 July 2015
20 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20,166

...
... and 78 more events
02 Nov 1988
Return made up to 30/09/88; full list of members

09 Aug 1988
Accounts for a small company made up to 31 July 1987

15 Aug 1987
Accounts for a small company made up to 31 July 1986

15 Aug 1987
Return made up to 15/07/87; full list of members

25 Feb 1987
Return made up to 30/12/86; full list of members

COLLIER INDUSTRIAL WASTE LIMITED Charges

26 March 2002
Debenture
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Collier Landfill Partnership
Description: Properties with t/nos LA364981, GM641806, GM754591, GM60624…
26 March 2002
Debenture
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Philip John Collier
Description: Properties with t/nos LA364981, GM641806, GM754591, GM60624…
26 March 2002
Legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Collier Landfill Partnership
Description: Land and buildings north of carrington road trafford t/no…
26 March 2002
Legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Philip John Collier
Description: Land and buildings north of carrington road trafford t/no…
27 March 1997
Legal charge
Delivered: 15 April 1997
Status: Satisfied on 16 August 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to north of carrington…