ISLAND WASTE SERVICES LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3TZ
Company number 01552791
Status Active
Incorporation Date 25 March 1981
Company Type Private Limited Company
Address CORONATION ROAD, CRESSEX, HIGH WYCOMBE, BUCKS, 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 twenty-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Current accounting period shortened from 31 March 2017 to 30 March 2017; Full accounts made up to 25 March 2016. The most likely internet sites of ISLAND WASTE SERVICES LIMITED are www.islandwasteservices.co.uk, and www.island-waste-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven 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.Island Waste Services Limited is a Private Limited Company. The company registration number is 01552791. Island Waste Services Limited has been working since 25 March 1981. The present status of the company is Active. The registered address of Island Waste Services Limited is Coronation Road Cressex High Wycombe Bucks Hp12 3tz. . FRYER, Daniel Jani is a Secretary of the company. ALBINO, Matthew Charles is a Director of the company. CASEY, John Kieran, Dr. is a Director of the company. THAIR, Michael is a Director of the company. WAKELIN, Ian Raymond is a Director of the company. Secretary BELLHOUSE, Donald Geoffrey has been resigned. Secretary CLARK, William Alexander Frank has been resigned. Secretary HIDE, Susan Gaynor has been resigned. Director BELLHOUSE, Donald Geoffrey has been resigned. Director BETTINGTON, Martin John has been resigned. Director BROWN, David Andrew has been resigned. Director GILES, Edward Stephen has been resigned. Director GRIFFITHS, Berian Joshua has been resigned. Director HUNTER HENDERSON, Timothy James 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 MANNING, Nigel Hugh has been resigned. Director PONE, Culdip Kelly Caur has been resigned. Director PROSSER, Mathew Dafydd 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

Secretary
FRYER, Daniel Jani
Appointed Date: 31 July 2008

Director
ALBINO, Matthew Charles
Appointed Date: 06 January 2009
53 years old

Director
CASEY, John Kieran, Dr.
Appointed Date: 31 March 2009
58 years old

Director
THAIR, Michael
Appointed Date: 01 February 2012
49 years old

Director
WAKELIN, Ian Raymond
Appointed Date: 01 February 2012
62 years old

Resigned Directors

Secretary
BELLHOUSE, Donald Geoffrey
Resigned: 19 September 1997

Secretary
CLARK, William Alexander Frank
Resigned: 31 July 2008
Appointed Date: 20 February 1998

Secretary
HIDE, Susan Gaynor
Resigned: 20 February 1998
Appointed Date: 19 September 1997

Director
BELLHOUSE, Donald Geoffrey
Resigned: 19 September 1997
93 years old

Director
BETTINGTON, Martin John
Resigned: 31 March 2008
73 years old

Director
BROWN, David Andrew
Resigned: 07 November 2001
Appointed Date: 22 August 1997
71 years old

Director
GILES, Edward Stephen
Resigned: 31 January 2013
Appointed Date: 13 July 2009
76 years old

Director
GRIFFITHS, Berian Joshua
Resigned: 04 June 2008
Appointed Date: 22 August 1997
73 years old

Director
HUNTER HENDERSON, Timothy James
Resigned: 13 July 2009
Appointed Date: 10 October 2007
76 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
MANNING, Nigel Hugh
Resigned: 03 February 2006
Appointed Date: 22 August 1997
71 years old

Director
PONE, Culdip Kelly Caur
Resigned: 02 August 2011
Appointed Date: 31 March 2009
56 years old

Director
PROSSER, Mathew Dafydd
Resigned: 14 September 2007
Appointed Date: 18 April 2006
64 years old

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

Director
HALES WASTE CONTROL LIMITED
Resigned: 01 February 2012
Appointed Date: 31 March 2008

Persons With Significant Control

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

ISLAND WASTE SERVICES LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
14 Mar 2017
Current accounting period shortened from 31 March 2017 to 30 March 2017
04 Jan 2017
Full accounts made up to 25 March 2016
03 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 101

10 Jan 2016
Full accounts made up to 27 March 2015
...
... and 118 more events
18 Aug 1987
Return made up to 25/06/87; full list of members

07 Aug 1986
Return made up to 08/07/86; full list of members

04 Aug 1986
Full accounts made up to 31 March 1986

05 Nov 1982
Memorandum and Articles of Association
25 Mar 1981
Incorporation