HEMMINGS WASTE MANAGEMENT LIMITED
MAIDENHEAD HEMMINGS GROUP HOLDINGS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1ES
Company number 00676121
Status Active
Incorporation Date 25 November 1960
Company Type Private Limited Company
Address SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1ES
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of HEMMINGS WASTE MANAGEMENT LIMITED are www.hemmingswastemanagement.co.uk, and www.hemmings-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. Hemmings Waste Management Limited is a Private Limited Company. The company registration number is 00676121. Hemmings Waste Management Limited has been working since 25 November 1960. The present status of the company is Active. The registered address of Hemmings Waste Management Limited is Suez House Grenfell Road Maidenhead Berkshire England Sl6 1es. . THOMPSON, Mark Hedley is a Secretary of the company. DUVAL, Florent Thierry Antoine is a Director of the company. PALMER-JONES, David Courtenay is a Director of the company. Secretary HEMMINGS, Samuel has been resigned. Secretary MCKENNA-MAYES, Graham Arthur has been resigned. Secretary NICHOLS, Olive Mary has been resigned. Director BRADSHAW, Philip Gabriel has been resigned. Director CHAPRON, Christophe Andre Bernard has been resigned. Director COOMBS, Nigel James has been resigned. Director HAIGH, Peter Joseph has been resigned. Director HEMMINGS, Diana Christine has been resigned. Director HEMMINGS, Olive Mabel has been resigned. Director HEMMINGS, Samuel has been resigned. Director HEMMINGS, Samuel has been resigned. Director HJORT, Per-Anders has been resigned. Director NICHOLS, Olive Mary has been resigned. Director SANDY, Nigel Desmond Alexander has been resigned. Director SEXTON, Ian Anthony has been resigned. Director THOMAS, Peter Charles has been resigned. Director WILSON, Nick has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
THOMPSON, Mark Hedley
Appointed Date: 05 January 2009

Director
DUVAL, Florent Thierry Antoine
Appointed Date: 01 February 2016
50 years old

Director
PALMER-JONES, David Courtenay
Appointed Date: 01 October 2008
62 years old

Resigned Directors

Secretary
HEMMINGS, Samuel
Resigned: 01 January 1992

Secretary
MCKENNA-MAYES, Graham Arthur
Resigned: 05 January 2009
Appointed Date: 05 July 2006

Secretary
NICHOLS, Olive Mary
Resigned: 05 July 2006
Appointed Date: 01 January 1992

Director
BRADSHAW, Philip Gabriel
Resigned: 05 July 2006
90 years old

Director
CHAPRON, Christophe Andre Bernard
Resigned: 29 February 2016
Appointed Date: 19 February 2007
61 years old

Director
COOMBS, Nigel James
Resigned: 31 October 2000
Appointed Date: 01 January 1992
81 years old

Director
HAIGH, Peter Joseph
Resigned: 05 July 2006
Appointed Date: 27 November 1991
72 years old

Director
HEMMINGS, Diana Christine
Resigned: 05 July 2006
Appointed Date: 29 July 1998
81 years old

Director
HEMMINGS, Olive Mabel
Resigned: 13 October 2004
115 years old

Director
HEMMINGS, Samuel
Resigned: 05 July 2006
82 years old

Director
HEMMINGS, Samuel
Resigned: 16 July 1993
115 years old

Director
HJORT, Per-Anders
Resigned: 01 October 2008
Appointed Date: 05 July 2006
67 years old

Director
NICHOLS, Olive Mary
Resigned: 05 July 2006
79 years old

Director
SANDY, Nigel Desmond Alexander
Resigned: 05 July 2006
Appointed Date: 22 July 2005
81 years old

Director
SEXTON, Ian Anthony
Resigned: 19 February 2007
Appointed Date: 05 July 2006
69 years old

Director
THOMAS, Peter Charles
Resigned: 13 December 2005
Appointed Date: 22 November 2000
62 years old

Director
WILSON, Nick
Resigned: 05 July 2006
Appointed Date: 22 February 2006
54 years old

Persons With Significant Control

Suez Recycling And Recovery Holdings Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEMMINGS WASTE MANAGEMENT LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
20 Sep 2016
Confirmation statement made on 5 September 2016 with updates
03 Aug 2016
Director's details changed
08 Mar 2016
Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
...
... and 166 more events
16 Oct 1986
Return made up to 19/09/86; full list of members

19 Sep 1986
Particulars of mortgage/charge
13 May 1986
New director appointed

02 May 1986
New director appointed

25 Nov 1960
Certificate of incorporation

HEMMINGS WASTE MANAGEMENT LIMITED Charges

6 February 2006
All assets debenture
Delivered: 23 February 2006
Status: Satisfied on 16 August 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 February 2006
Legal charge
Delivered: 23 February 2006
Status: Satisfied on 16 August 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: L/H property k/a st gabriels yard, st gabriels road, easton…
6 February 2006
Debenture
Delivered: 21 February 2006
Status: Satisfied on 16 August 2006
Persons entitled: Diana Christine Hemmings
Description: Fixed and floating charges over the undertaking and all…
6 February 2006
Debenture
Delivered: 21 February 2006
Status: Satisfied on 16 August 2006
Persons entitled: Olive Mary Nichols
Description: Fixed and floating charges over the undertaking and all…
6 February 2006
Debenture
Delivered: 16 February 2006
Status: Satisfied on 16 August 2006
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2006
Debenture
Delivered: 10 February 2006
Status: Satisfied on 16 August 2006
Persons entitled: Samuel Hemmings
Description: Fixed and floating charges over the undertaking and all…
20 January 2006
Debenture
Delivered: 10 February 2006
Status: Satisfied on 16 August 2006
Persons entitled: Samuel Hemmings and Olive Mary Nichols
Description: Fixed and floating charges over the undertaking and all…
21 February 1997
Legal mortgage
Delivered: 27 February 1997
Status: Satisfied on 27 June 2006
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at cole road st…
7 May 1991
Legal mortgage
Delivered: 28 May 1991
Status: Satisfied on 27 June 2006
Persons entitled: National Westminster Bank PLC
Description: St gabriels yard st gabriels road easton bristol title no…
7 May 1991
Legal charge
Delivered: 28 May 1991
Status: Satisfied on 27 June 2006
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south east of victoria road st phillips…
7 May 1991
Legal charge
Delivered: 28 May 1991
Status: Satisfied on 27 June 2006
Persons entitled: National Westminster Bank PLC
Description: 181 easton road easton bristol title no bl 10683 and…
7 May 1991
Legal mortgage
Delivered: 28 May 1991
Status: Satisfied on 27 June 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north of albert road st…
5 September 1986
Legal mortgage
Delivered: 19 September 1986
Status: Satisfied on 27 June 2006
Persons entitled: National Westminster Bank PLC
Description: L/H st. Gabriel's yard st. Gabriel's road, easton, bristol…
11 July 1984
Mortgage debenture
Delivered: 18 July 1984
Status: Satisfied on 27 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…