BIFFA UK GROUP LIMITED
HIGH WYCOMBE WASTE MANAGEMENT UK GROUP LIMITED INTERCEDE 1373 LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3TZ

Company number 03650457
Status Active
Incorporation Date 15 October 1998
Company Type Private Limited Company
Address CORONATION ROAD, CRESSEX, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TZ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Termination of appointment of Keith Woodward as a secretary on 9 December 2016; Registration of charge 036504570004, created on 20 October 2016; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of BIFFA UK GROUP LIMITED are www.biffaukgroup.co.uk, and www.biffa-uk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Maidenhead Rail Station is 7.2 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biffa Uk Group Limited is a Private Limited Company. The company registration number is 03650457. Biffa Uk Group Limited has been working since 15 October 1998. The present status of the company is Active. The registered address of Biffa Uk Group Limited is Coronation Road Cressex High Wycombe Buckinghamshire Hp12 3tz. . WOODWARD, Keith is a Director of the company. BIFFA CORPORATE SERVICES LIMITED is a Director of the company. Secretary CLARK, William Alexander Frank has been resigned. Secretary ELLSON, Hilary Myra has been resigned. Secretary WOODWARD, Keith has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BETTINGTON, Martin John has been resigned. Director BOWDEN-WILLIAMS, Julian has been resigned. Director BROWN, David Andrew has been resigned. Director DESSING, Peter Bernard has been resigned. Director GREGG, Nicholas has been resigned. Director HORBACH, Jan Andreas Leonardus has been resigned. Director JENNINGS, Paul Willis has been resigned. Director KNOTT, David Robert has been resigned. Director LOWTH, Timothy Walter John has been resigned. Director PONE, Culdip Kelly Caur has been resigned. Director QUINN, John Sydney has been resigned. Nominee Director REEVES, Barbara has been resigned. Nominee Director RICH, Michael William has been resigned. Director STEWART, Martin Richard has been resigned. Director TWEEDALE, Robin Edwin has been resigned. Director HALES WASTE CONTROL LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
WOODWARD, Keith
Appointed Date: 29 May 2008
71 years old

Director
BIFFA CORPORATE SERVICES LIMITED
Appointed Date: 25 July 2011

Resigned Directors

Secretary
CLARK, William Alexander Frank
Resigned: 31 July 2008
Appointed Date: 22 September 2000

Secretary
ELLSON, Hilary Myra
Resigned: 03 July 2012
Appointed Date: 31 July 2008

Secretary
WOODWARD, Keith
Resigned: 09 December 2016
Appointed Date: 31 July 2008

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 22 September 2000
Appointed Date: 15 October 1998

Director
BETTINGTON, Martin John
Resigned: 31 March 2008
Appointed Date: 22 September 2000
73 years old

Director
BOWDEN-WILLIAMS, Julian
Resigned: 31 March 2011
Appointed Date: 27 July 2010
52 years old

Director
BROWN, David Andrew
Resigned: 07 November 2001
Appointed Date: 22 September 2000
71 years old

Director
DESSING, Peter Bernard
Resigned: 10 September 1999
Appointed Date: 02 November 1998
78 years old

Director
GREGG, Nicholas
Resigned: 29 April 2010
Appointed Date: 29 May 2008
62 years old

Director
HORBACH, Jan Andreas Leonardus
Resigned: 28 May 2010
Appointed Date: 12 February 2010
62 years old

Director
JENNINGS, Paul Willis
Resigned: 03 August 2010
Appointed Date: 12 February 2010
68 years old

Director
KNOTT, David Robert
Resigned: 31 March 2009
Appointed Date: 01 August 2003
77 years old

Director
LOWTH, Timothy Walter John
Resigned: 27 November 2008
Appointed Date: 20 August 2001
66 years old

Director
PONE, Culdip Kelly Caur
Resigned: 02 August 2011
Appointed Date: 26 January 2009
55 years old

Director
QUINN, John Sydney
Resigned: 22 September 2000
Appointed Date: 02 November 1998
66 years old

Nominee Director
REEVES, Barbara
Resigned: 02 November 1998
Appointed Date: 15 October 1998
62 years old

Nominee Director
RICH, Michael William
Resigned: 02 November 1998
Appointed Date: 15 October 1998
78 years old

Director
STEWART, Martin Richard
Resigned: 22 September 2000
Appointed Date: 19 July 1999
65 years old

Director
TWEEDALE, Robin Edwin
Resigned: 31 July 2003
Appointed Date: 22 September 2000
73 years old

Director
HALES WASTE CONTROL LIMITED
Resigned: 29 May 2008
Appointed Date: 31 March 2008

BIFFA UK GROUP LIMITED Events

12 Dec 2016
Termination of appointment of Keith Woodward as a secretary on 9 December 2016
25 Oct 2016
Registration of charge 036504570004, created on 20 October 2016
24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
17 Sep 2016
Accounts for a dormant company made up to 31 March 2016
10 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 126 more events
06 Nov 1998
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Nov 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Nov 1998
Company name changed intercede 1373 LIMITED\certificate issued on 02/11/98
15 Oct 1998
Incorporation

BIFFA UK GROUP LIMITED Charges

20 October 2016
Charge code 0365 0457 0004
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 January 2013
Debenture
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
13 August 2010
Debenture
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
24 June 2008
Debenture
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…