THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD
Overview
| Company Name | THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02332283 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD?
| Company Name | From | Until |
|---|---|---|
| SAVECAUSE LIMITED | Jan 03, 1989 | Jan 03, 1989 |
What are the latest accounts for THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Appointment of Mrs Sarah Louise Poulter as a director on Jul 20, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Boiko as a director on Jul 20, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam David Read as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kirsty Lynne Stephens as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terry Louis Tudor as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Enda Kiernan as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Alaric Peter Cooke as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Elizabeth Alexander as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Helen Boiko as a secretary on Feb 25, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lyndsay Elizabeth Bowles as a secretary on Feb 25, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Dr Terry Louis Tudor as a director on Oct 23, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Termination of appointment of John Findlater as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Alaric Peter Cooke as a director on Jul 17, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOIKO, Helen | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Quadra England | 280356440001 | |||||||
| BOIKO, Helen | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Quadra England | England | British | 298452530001 | |||||
| KUTNER, John Michael | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Quadra England | England | British | 1294600001 | |||||
| POULTER, Sarah Louise | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Quadra England | England | British | 113863300003 | |||||
| BISPHAM, Richard Anthony | Secretary | 105 Booth Lane South NN3 3EY Northampton Northamptonshire | British | 40203870001 | ||||||
| BOWLES, Lyndsay Elizabeth | Secretary | Peterbridge House 3 The Lakes Northampton NN4 7HE | 215242480001 | |||||||
| DENNIS, Barry Edward | Secretary | Peterbridge House 3 The Lakes Northampton NN4 7HE | British | 8623790001 | ||||||
| MEALING, Michael James Rex | Secretary | 164 River Meads Stanstead Abbotts SG12 8EU Ware Hertfordshire | British | 67301850001 | ||||||
| PYKETT, Christopher John | Secretary | 45 Church Street NN15 5LU Burton Latimer Northamptonshire | British | 99505620001 | ||||||
| TEMPLETON, Richard | Secretary | Tanera 140 Priests Lane Shenfield CM15 8HN Brentwood Essex | British | 39683570001 | ||||||
| ALEXANDER, Sally Elizabeth | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Quadra England | England | British | 117203690001 | |||||
| BAKER, Leslie Essler | Director | Silvercroft Godshill Wood SP6 2LR Fordingbridge Hampshire | British | 14383160001 | ||||||
| BATES, Margaret Patricia | Director | Peterbridge House 3 The Lakes Northampton NN4 7HE | England | British | 202550930001 | |||||
| BIRCH, John | Director | 8 Beckhall Welton LN2 3LJ Lincoln Lincolnshire | England | British | 19334120001 | |||||
| CALLIAFAS, Peter Deno | Director | Peterbridge House 3 The Lakes Northampton NN4 7HE | England | British | 104354250001 | |||||
| COATES, Peter Thomas | Director | 1 Copperfields SG8 5BD Royston Herts | British | 28820230001 | ||||||
| COOKE, Daniel Alaric Peter | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Quadra England | England | British | 153834440001 | |||||
| CORNE, Stephen | Director | Peterbridge House 3 The Lakes Northampton NN4 7HE | England | British | 118432350002 | |||||
| DENNIS, Barry Edward | Director | Peterbridge House 3 The Lakes Northampton NN4 7HE | England | British | 8623790001 | |||||
| ELLIS, Louis | Director | Peterbridge House 3 The Lakes Northampton NN4 7HE | England | British | 206366940001 | |||||
| FAGG, Roger John | Director | 102 Reading Road RG9 1DN Henley On Thames Oxfordshire | England | Uk Citizen | 42646310002 | |||||
| FERGUSON, John Mccallum | Director | 10 Claremont Close N1 9LT London | British | 12665850001 | ||||||
| FINDLATER, John | Director | Peterbridge House 3 The Lakes Northampton NN4 7HE | England | British | 25097740001 | |||||
| GREGORY, James Bromage | Director | 23 High Street SG16 6BS Henlow Bedfordshire | British | 63665020001 | ||||||
| HEWITT, Michael Roger | Director | Peterbridge House 3 The Lakes Northampton NN4 7HE | England | British | 915020001 | |||||
| HOLYFIELD, James Michael | Director | 21 Reading House Hallfield Estate W2 6HD London | British | 43526570001 | ||||||
| JENKINSON, Stephen Thomas, Professor | Director | 9 Masefield Drive Winwick Park WA2 8XH Winwick Warrington | England | British | 17143150003 | |||||
| KEY, Arthur Roger | Director | Silver Birch Lodge Grey Green Lane DY12 1LS Bewdley Worcestershire | England | British | 14298630001 | |||||
| KIERNAN, Enda | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton Quadra England | Ireland | Irish | 271775490001 | |||||
| KIRKPATRICK, William Neilson | Director | 33 Wychwood Crescent Earley RG6 2RA Reading Berkshire | British | 38134880001 | ||||||
| LITTLE, Robert | Director | Peterbridge House 3 The Lakes Northampton NN4 7HE | Wales | Welsh | 108952830001 | |||||
| MASON, Rebecca Jane | Director | 22 Nursery Lane Hockwold Cum Wilton IP26 4ND Thetford Norfolk | British | 83000640001 | ||||||
| MCNICHOL, Kenneth Gordon | Director | 11 Church Road CR6 9NW Warlingham Surrey | British | 36452440001 | ||||||
| MITCHELL, Anthony John | Director | Nyanga 14 Charters Way Charters Way SL5 9QQ Sunningdale Berkshire | British | 9952690003 | ||||||
| MOLONEY, Ross Ian | Director | Peterbridge House 3 The Lakes Northampton NN4 7HE | England | British | 173926140001 |
What are the latest statements on persons with significant control for THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 26, 2017 | The 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