THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD

THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02332283
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD?

    • Other education n.e.c. (85590) / Education

    Where is THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD located?

    Registered Office Address
    Quadra 500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD?

    Previous Company Names
    Company NameFromUntil
    SAVECAUSE LIMITEDJan 03, 1989Jan 03, 1989

    What are the latest accounts for THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Appointment of Mrs Sarah Louise Poulter as a director on Jul 20, 2022

    2 pagesAP01

    Appointment of Mrs Helen Boiko as a director on Jul 20, 2022

    2 pagesAP01

    Termination of appointment of Adam David Read as a director on Jul 20, 2022

    1 pagesTM01

    Termination of appointment of Kirsty Lynne Stephens as a director on Jul 20, 2022

    1 pagesTM01

    Termination of appointment of Terry Louis Tudor as a director on Jul 20, 2022

    1 pagesTM01

    Termination of appointment of Enda Kiernan as a director on Jul 20, 2022

    1 pagesTM01

    Termination of appointment of Daniel Alaric Peter Cooke as a director on Jul 20, 2022

    1 pagesTM01

    Termination of appointment of Sally Elizabeth Alexander as a director on Jul 20, 2022

    1 pagesTM01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HE to Quadra 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on Apr 01, 2021

    1 pagesAD01

    Appointment of Mrs Helen Boiko as a secretary on Feb 25, 2021

    2 pagesAP03

    Termination of appointment of Lyndsay Elizabeth Bowles as a secretary on Feb 25, 2021

    1 pagesTM02

    Appointment of Dr Terry Louis Tudor as a director on Oct 23, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Termination of appointment of John Findlater as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Mr Daniel Alaric Peter Cooke as a director on Jul 17, 2020

    2 pagesAP01

    Who are the officers of THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOIKO, Helen
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Quadra
    England
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Quadra
    England
    280356440001
    BOIKO, Helen
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Quadra
    England
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Quadra
    England
    EnglandBritishAccountant298452530001
    KUTNER, John Michael
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Quadra
    England
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Quadra
    England
    EnglandBritishDirector1294600001
    POULTER, Sarah Louise
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Quadra
    England
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Quadra
    England
    EnglandBritishCeo113863300003
    BISPHAM, Richard Anthony
    105 Booth Lane South
    NN3 3EY Northampton
    Northamptonshire
    Secretary
    105 Booth Lane South
    NN3 3EY Northampton
    Northamptonshire
    British40203870001
    BOWLES, Lyndsay Elizabeth
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    Secretary
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    215242480001
    DENNIS, Barry Edward
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    Secretary
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    BritishDirector8623790001
    MEALING, Michael James Rex
    164 River Meads
    Stanstead Abbotts
    SG12 8EU Ware
    Hertfordshire
    Secretary
    164 River Meads
    Stanstead Abbotts
    SG12 8EU Ware
    Hertfordshire
    British67301850001
    PYKETT, Christopher John
    45 Church Street
    NN15 5LU Burton Latimer
    Northamptonshire
    Secretary
    45 Church Street
    NN15 5LU Burton Latimer
    Northamptonshire
    BritishSolicitor99505620001
    TEMPLETON, Richard
    Tanera 140 Priests Lane
    Shenfield
    CM15 8HN Brentwood
    Essex
    Secretary
    Tanera 140 Priests Lane
    Shenfield
    CM15 8HN Brentwood
    Essex
    British39683570001
    ALEXANDER, Sally Elizabeth
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Quadra
    England
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Quadra
    England
    EnglandBritishExecutive Director117203690001
    BAKER, Leslie Essler
    Silvercroft
    Godshill Wood
    SP6 2LR Fordingbridge
    Hampshire
    Director
    Silvercroft
    Godshill Wood
    SP6 2LR Fordingbridge
    Hampshire
    BritishDirector14383160001
    BATES, Margaret Patricia
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    Director
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    EnglandBritishProfessor202550930001
    BIRCH, John
    8 Beckhall
    Welton
    LN2 3LJ Lincoln
    Lincolnshire
    Director
    8 Beckhall
    Welton
    LN2 3LJ Lincoln
    Lincolnshire
    EnglandBritishConsultant19334120001
    CALLIAFAS, Peter Deno
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    Director
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    EnglandBritishCompany Director104354250001
    COATES, Peter Thomas
    1 Copperfields
    SG8 5BD Royston
    Herts
    Director
    1 Copperfields
    SG8 5BD Royston
    Herts
    BritishExecutive Consultant28820230001
    COOKE, Daniel Alaric Peter
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Quadra
    England
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Quadra
    England
    EnglandBritishGroup Head Of Sustainability153834440001
    CORNE, Stephen
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    Director
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    EnglandBritishFinancial Director118432350002
    DENNIS, Barry Edward
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    Director
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    EnglandBritishDirector8623790001
    ELLIS, Louis
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    Director
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    EnglandBritishDirector206366940001
    FAGG, Roger John
    102 Reading Road
    RG9 1DN Henley On Thames
    Oxfordshire
    Director
    102 Reading Road
    RG9 1DN Henley On Thames
    Oxfordshire
    EnglandUk CitizenPersonnel Director42646310002
    FERGUSON, John Mccallum
    10 Claremont Close
    N1 9LT London
    Director
    10 Claremont Close
    N1 9LT London
    BritishWaste Regulation12665850001
    FINDLATER, John
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    Director
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    EnglandBritishChief Executive25097740001
    GREGORY, James Bromage
    23 High Street
    SG16 6BS Henlow
    Bedfordshire
    Director
    23 High Street
    SG16 6BS Henlow
    Bedfordshire
    BritishManagement Adviser63665020001
    HEWITT, Michael Roger
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    Director
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    EnglandBritishDirector915020001
    HOLYFIELD, James Michael
    21 Reading House
    Hallfield Estate
    W2 6HD London
    Director
    21 Reading House
    Hallfield Estate
    W2 6HD London
    BritishEducation Manager43526570001
    JENKINSON, Stephen Thomas, Professor
    9 Masefield Drive
    Winwick Park
    WA2 8XH Winwick
    Warrington
    Director
    9 Masefield Drive
    Winwick Park
    WA2 8XH Winwick
    Warrington
    EnglandBritishManaging Director17143150003
    KEY, Arthur Roger
    Silver Birch Lodge Grey Green Lane
    DY12 1LS Bewdley
    Worcestershire
    Director
    Silver Birch Lodge Grey Green Lane
    DY12 1LS Bewdley
    Worcestershire
    EnglandBritishDirector14298630001
    KIERNAN, Enda
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Quadra
    England
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    Quadra
    England
    IrelandIrishExecutive Engineer271775490001
    KIRKPATRICK, William Neilson
    33 Wychwood Crescent
    Earley
    RG6 2RA Reading
    Berkshire
    Director
    33 Wychwood Crescent
    Earley
    RG6 2RA Reading
    Berkshire
    BritishDirector38134880001
    LITTLE, Robert
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    Director
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    WalesWelshCommercial Director108952830001
    MASON, Rebecca Jane
    22 Nursery Lane
    Hockwold Cum Wilton
    IP26 4ND Thetford
    Norfolk
    Director
    22 Nursery Lane
    Hockwold Cum Wilton
    IP26 4ND Thetford
    Norfolk
    BritishTraining Manager83000640001
    MCNICHOL, Kenneth Gordon
    11 Church Road
    CR6 9NW Warlingham
    Surrey
    Director
    11 Church Road
    CR6 9NW Warlingham
    Surrey
    BritishHead Of Education And Training36452440001
    MITCHELL, Anthony John
    Nyanga 14 Charters Way
    Charters Way
    SL5 9QQ Sunningdale
    Berkshire
    Director
    Nyanga 14 Charters Way
    Charters Way
    SL5 9QQ Sunningdale
    Berkshire
    BritishManaging Director9952690003
    MOLONEY, Ross Ian
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    Director
    Peterbridge House 3 The Lakes
    Northampton
    NN4 7HE
    EnglandBritishManaging Director173926140001

    What are the latest statements on persons with significant control for THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0