HALES WASTE CONTROL LIMITED
CRESSEX, HIGH WYCOMBE LEICSWASTE LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3TZ

Company number 04602277
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address BIFFA WASTE SERVICES LIMITED, CORNATION ROAD, CRESSEX, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TZ
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Keith Woodward as a secretary on 9 December 2016; Confirmation statement made on 11 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HALES WASTE CONTROL LIMITED are www.haleswastecontrol.co.uk, and www.hales-waste-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten 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.Hales Waste Control Limited is a Private Limited Company. The company registration number is 04602277. Hales Waste Control Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Hales Waste Control Limited is Biffa Waste Services Limited Cornation Road Cressex High Wycombe Buckinghamshire Hp12 3tz. . WAKELIN, Ian Raymond is a Director of the company. 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 MCLELLAND, Brian Thomas Hay has been resigned. Secretary WOODWARD, Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BETTINGTON, Martin John has been resigned. Director BOWDEN-WILLIAMS, Julian has been resigned. Director CLARK, William Alexander Frank has been resigned. Director HORBACH, Jan Andreas Leonardus has been resigned. Director JENNINGS, Paul Willis has been resigned. Director LOWTH, Timothy Walter John has been resigned. Director PONE, Culdip Kelly Caur has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Director
WAKELIN, Ian Raymond
Appointed Date: 25 July 2011
62 years old

Director
WOODWARD, Keith
Appointed Date: 25 March 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: 18 March 2003

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

Secretary
MCLELLAND, Brian Thomas Hay
Resigned: 18 March 2003
Appointed Date: 27 November 2002

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Director
BETTINGTON, Martin John
Resigned: 31 March 2008
Appointed Date: 27 April 2004
73 years old

Director
BOWDEN-WILLIAMS, Julian
Resigned: 31 March 2011
Appointed Date: 14 July 2010
52 years old

Director
CLARK, William Alexander Frank
Resigned: 27 April 2004
Appointed Date: 27 November 2002
64 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
LOWTH, Timothy Walter John
Resigned: 27 November 2008
Appointed Date: 27 April 2004
66 years old

Director
PONE, Culdip Kelly Caur
Resigned: 02 August 2011
Appointed Date: 27 November 2008
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Biffa Corporate Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALES WASTE CONTROL LIMITED Events

12 Dec 2016
Termination of appointment of Keith Woodward as a secretary on 9 December 2016
17 Nov 2016
Confirmation statement made on 11 November 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
17 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100,000

...
... and 60 more events
06 Dec 2002
New director appointed
06 Dec 2002
New secretary appointed
02 Dec 2002
Secretary resigned
02 Dec 2002
Director resigned
27 Nov 2002
Incorporation