WASTE SYSTEMS LTD
OMAGH


Company number NI072202
Status Active
Incorporation Date 30 March 2009
Company Type Private Limited Company
Address 7 LANDAHUSSY ROAD, PLUMBRIDGE, OMAGH, COUNTY TYRONE, BT79 8EQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 4 November 2016 GBP 338.00 . The most likely internet sites of WASTE SYSTEMS LTD are www.wastesystems.co.uk, and www.waste-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Waste Systems Ltd is a Private Limited Company. The company registration number is NI072202. Waste Systems Ltd has been working since 30 March 2009. The present status of the company is Active. The registered address of Waste Systems Ltd is 7 Landahussy Road Plumbridge Omagh County Tyrone Bt79 8eq. . HOUSTON OBE, Kevin William Francis is a Director of the company. MARTIN, Allen is a Director of the company. WARD, Patrick Ignatius is a Director of the company. Secretary HELLINGS, John has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
HOUSTON OBE, Kevin William Francis
Appointed Date: 02 August 2016
71 years old

Director
MARTIN, Allen
Appointed Date: 02 August 2016
53 years old

Director
WARD, Patrick Ignatius
Appointed Date: 30 March 2009
53 years old

Resigned Directors

Secretary
HELLINGS, John
Resigned: 30 March 2009
Appointed Date: 30 March 2009

WASTE SYSTEMS LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Nov 2016
Statement of capital following an allotment of shares on 4 November 2016
  • GBP 338.00

10 Aug 2016
Appointment of Mr Allen Martin as a director on 2 August 2016
10 Aug 2016
Appointment of Mr Kevin William Francis Houston Obe as a director on 2 August 2016
...
... and 22 more events
28 Jul 2010
Previous accounting period extended from 31 March 2010 to 31 May 2010
28 Apr 2010
Annual return made up to 30 March 2010 with full list of shareholders
27 Apr 2010
Director's details changed for Patrick Ignatius Ward on 1 October 2009
23 Apr 2009
Change of dirs/sec
30 Mar 2009
Incorporation

WASTE SYSTEMS LTD Charges

28 September 2010
Mortgage debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 2 by way of fixed charge:-. (I) all estates or interests in…