THAMES INCINERATION AND RECYCLING LIMITED
Overview
Company Name | THAMES INCINERATION AND RECYCLING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03163599 |
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 THAMES INCINERATION AND RECYCLING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THAMES INCINERATION AND RECYCLING LIMITED located?
Registered Office Address | Viridor House Priory Bridge Road TA1 1AP Taunton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THAMES INCINERATION AND RECYCLING LIMITED?
Company Name | From | Until |
---|---|---|
THAMES TANKERING SERVICES LIMITED | Feb 19, 1996 | Feb 19, 1996 |
What are the latest accounts for THAMES INCINERATION AND RECYCLING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for THAMES INCINERATION AND RECYCLING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elliot Arthur James Rees as a director on Oct 12, 2020 | 1 pages | TM01 | ||
Termination of appointment of Phillip Charles Piddington as a director on Oct 12, 2020 | 1 pages | TM01 | ||
Appointment of Mr Nicholas William Maddock as a director on Oct 12, 2020 | 2 pages | AP01 | ||
Appointment of Mr Kevin Michael Bradshaw as a director on Oct 12, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Change of details for Viridor Waste (Thames) Limited as a person with significant control on Jul 08, 2020 | 2 pages | PSC05 | ||
Registered office address changed from Pennon Group Plc Peninsula House Rydon Lane Exeter Devon EX2 7HR to Viridor House Priory Bridge Road Taunton TA1 1AP on Jul 17, 2020 | 1 pages | AD01 | ||
Appointment of Mrs Lyndi Margaret Hughes as a secretary on Jul 09, 2020 | 2 pages | AP03 | ||
Termination of appointment of Karen Senior as a secretary on Jul 08, 2020 | 1 pages | TM02 | ||
Termination of appointment of Simon Anthony Follett Pugsley as a secretary on Jul 08, 2020 | 1 pages | TM02 | ||
Termination of appointment of Scott Edward Massie as a secretary on Jul 08, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Nov 06, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Appointment of Mr Scott Edward Massie as a secretary on Nov 22, 2018 | 2 pages | AP03 | ||
Appointment of Mr Simon Anthony Follett Pugsley as a secretary on Nov 22, 2018 | 2 pages | AP03 | ||
Termination of appointment of Helen Patricia Barrett-Hague as a secretary on Nov 22, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 06, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Elliot Arthur James Rees on Jul 23, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Nov 03, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||
Who are the officers of THAMES INCINERATION AND RECYCLING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, Lyndi Margaret | Secretary | Priory Bridge Road TA1 1AP Taunton Viridor House England | 272102280001 | |||||||
BRADSHAW, Kevin Michael | Director | Priory Bridge Road TA1 1AP Taunton Viridor House England | England | British | Chief Executive | 124019940001 | ||||
MADDOCK, Nicholas William | Director | Priory Bridge Road TA1 1AP Taunton Viridor House England | England | British | Chief Financial Officer | 171817240004 | ||||
BADCOCK, David | Secretary | Perry Green Cottage Charlton SN16 9DP Malmesbury Wiltshire | British | 13672790001 | ||||||
BARRETT-HAGUE, Helen Patricia | Secretary | Pennon Group Plc Peninsula House Rydon Lane EX2 7HR Exeter Devon | 206630680001 | |||||||
MASSIE, Scott Edward | Secretary | Pennon Group Plc Peninsula House Rydon Lane EX2 7HR Exeter Devon | 252958970001 | |||||||
PUGSLEY, Simon Anthony Follett | Secretary | Pennon Group Plc Peninsula House Rydon Lane EX2 7HR Exeter Devon | 252955580001 | |||||||
RAVENSCROFT, Janet Mary, Sol | Secretary | Stables Cottage Upper Warren Avenue Caversham RG4 7ED Reading Berkshire | British | 15476270002 | ||||||
SEAL, John Edward | Secretary | Five Winds Grays Road TN16 2HX Westerham Hill Kent | British | Chartered Accountant | 54871520002 | |||||
SENIOR, Karen | Secretary | Pennon Group Plc Peninsula House Rydon Lane EX2 7HR Exeter Devon | 192579520002 | |||||||
WOODIER, Kenneth David | Secretary | Pennon Group Plc Peninsula House Rydon Lane EX2 7HR Exeter Devon | British | 57386960002 | ||||||
ZMUDA, Richard Cyril | Secretary | Pennon Group Plc Peninsula House Rydon Lane EX2 7HR Exeter Devon | 207063530001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANDERSON, Craig | Director | 18 Brampton Chase Lower Shiplake RG9 3BX Henley On Thames Oxfordshire | United Kingdom | British | Finance Director | 17763910002 | ||||
BURROWS SMITH, Mark | Director | Pennon Group Plc Peninsula House Rydon Lane EX2 7HR Exeter Devon | United Kingdom | British | Company Director | 84864190004 | ||||
COOPER, Alan George | Director | Chailey House Bessels Way Blewbury OX11 9NJ Didcot Oxfordshire | British | Director | 9663280003 | |||||
HACKETT, Judith Clare | Director | 8 Wyfold Court Lime Avenue RG9 5WF Henley On Thames Oxfordshire | England | British | Financial Director | 82208830001 | ||||
HELLINGS, Michael | Director | Pennon Group Plc Peninsula House Rydon Lane EX2 7HR Exeter Devon | United Kingdom | British | Company Director | 42755890001 | ||||
HOWARD, Brian Henry Alfred | Director | 7 Aspen Copse BR1 2NZ Bromley Kent | England | British | Director | 7637840001 | ||||
HOWARD, Brian Henry Alfred | Director | 7 Aspen Copse BR1 2NZ Bromley Kent | England | British | Director | 7637840001 | ||||
HURCOM, John | Director | Bishops Fair Northbrook Avenue SO23 0JW Winchester Hampshire | British | Company Director | 29599350001 | |||||
KIRKMAN, Andrew Michael David | Director | Pennon Group Plc Peninsula House Rydon Lane EX2 7HR Exeter Devon | United Kingdom | British | Company Director | 158885840002 | ||||
PIDDINGTON, Phillip Charles | Director | Priory Bridge Road TA1 1AP Taunton Viridor House England | England | British | Company Director | 54586950006 | ||||
REES, Elliot Arthur James | Director | Priory Bridge Road TA1 1AP Taunton Viridor House England | United Kingdom | British | Accountant | 199839760002 | ||||
ROBERTSON, David Balfour | Director | Pennon Group Plc Peninsula House Rydon Lane EX2 7HR Exeter Devon | England | British | Company Director | 68776730001 | ||||
SEAL, John Edward | Director | Five Winds Grays Road TN16 2HX Westerham Hill Kent | England | British | Chartered Accountant | 54871520002 | ||||
SPRATT, Catherine Anne | Director | Priory Lodge Priory Drive, Beech Hill RG7 2BN Reading Berkshire | England | British | Director | 57132370002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of THAMES INCINERATION AND RECYCLING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Viridor Waste (Thames) Limited | Apr 06, 2016 | Priory Bridge Road TA1 1AP Taunton Viridor House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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