WASTEDRIVE (MANCHESTER) LIMITED
HIGH WYCOMBE BUCKS

Hellopages » Buckinghamshire » Wycombe » HP12 3TZ

Company number 01517244
Status Active
Incorporation Date 12 September 1980
Company Type Private Limited Company
Address CORONATION ROAD, CRESSEX, HIGH WYCOMBE BUCKS, HP12 3TZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 30 March 2017; Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 25 March 2016. The most likely internet sites of WASTEDRIVE (MANCHESTER) LIMITED are www.wastedrivemanchester.co.uk, and www.wastedrive-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one 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.Wastedrive Manchester Limited is a Private Limited Company. The company registration number is 01517244. Wastedrive Manchester Limited has been working since 12 September 1980. The present status of the company is Active. The registered address of Wastedrive Manchester Limited is Coronation Road Cressex High Wycombe Bucks Hp12 3tz. . WAKELIN, Ian Raymond is a Director of the company. BIFFA CORPORATE SERVICES LIMITED is a Director of the company. Secretary BELLHOUSE, Donald Geoffrey has been resigned. Secretary CLARK, William Alexander Frank has been resigned. Secretary ELLSON, Hilary Myra has been resigned. Secretary HIDE, Susan Gaynor has been resigned. Secretary WOODWARD, Keith 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 HORBACH, Jan Andreas Leonardus has been resigned. Director JENNINGS, Paul Willis 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 HALES WASTE CONTROL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

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

Director
BIFFA CORPORATE SERVICES LIMITED
Appointed Date: 25 July 2011

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

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

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

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: 19 September 1997
71 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
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 September 2003
77 years old

Director
LOWTH, Timothy Walter John
Resigned: 27 November 2006
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
HALES WASTE CONTROL LIMITED
Resigned: 12 October 2011
Appointed Date: 31 March 2008

Persons With Significant Control

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

WASTEDRIVE (MANCHESTER) LIMITED Events

14 Mar 2017
Current accounting period shortened from 31 March 2017 to 30 March 2017
09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
31 Dec 2016
Full accounts made up to 25 March 2016
12 Dec 2016
Termination of appointment of Keith Woodward as a secretary on 9 December 2016
19 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

...
... and 116 more events
27 Dec 1986
New director appointed

11 Jul 1986
Director resigned

09 Nov 1984
Particulars of mortgage/charge
19 Aug 1983
Particulars of mortgage/charge
24 Nov 1980
Memorandum and Articles of Association

WASTEDRIVE (MANCHESTER) LIMITED Charges

2 November 1984
Debenture
Delivered: 9 November 1984
Status: Satisfied on 25 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1983
Mortgage
Delivered: 19 August 1983
Status: Satisfied on 25 January 2006
Persons entitled: Armco Trust Limited
Description: First fixed security of all the right, title, benefit and…
11 February 1983
Letter of set-off
Delivered: 17 February 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…