WILLOWS POWER AND RECYCLING OPERATIONS LIMITED
Overview
| Company Name | WILLOWS POWER AND RECYCLING OPERATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07583230 |
| 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 WILLOWS POWER AND RECYCLING OPERATIONS LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is WILLOWS POWER AND RECYCLING OPERATIONS LIMITED located?
| Registered Office Address | 2 Coldbath Square EC1R 5HL London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WILLOWS POWER AND RECYCLING OPERATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for WILLOWS POWER AND RECYCLING OPERATIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WILLOWS POWER AND RECYCLING OPERATIONS 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 | 4 pages | DS01 | ||||||||||
Appointment of Mr Don Patrick Carpenter as a director on Mar 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Llewelyn Milnes-James as a director on May 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Bruce Maillet as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tamer Jeral as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Steven Aguinaga as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bernard Michael Kaufhold as a director on May 24, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sophie Catherine Jane Reed as a secretary on May 22, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Riga Jeske as a secretary on May 22, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Appointment of Mr Riga Jeske as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Suheda Kahveci as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Mar 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Thomas Bruce Maillet as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Suheda Kahveci as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Sally Dixon as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of James Alderson as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Feb 01, 2012
| 4 pages | SH01 | ||||||||||
Who are the officers of WILLOWS POWER AND RECYCLING OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REED, Sophie Catherine Jane | Secretary | Coldbath Square EC1R 5HL London 2 | 198163540001 | |||||||
| CARPENTER, Don Patrick | Director | Coldbath Square EC1R 5HL London 2 | Usa | American | 159167250001 | |||||
| MILNES-JAMES, Richard Llewelyn | Director | Coldbath Square EC1R 5HL London 2 | United Kingdom | British | 140753960001 | |||||
| DIXON, Sally | Secretary | Coldbath Square EC1R 5HL London 2 | British | 159628370001 | ||||||
| JESKE, Riga | Secretary | Coldbath Square EC1R 5HL London 2 | 189201260001 | |||||||
| KAHVECI, Suheda | Secretary | Coldbath Square EC1R 5HL London 2 | 176672400001 | |||||||
| AGUINAGA, Gary Steven | Director | Coldbath Square EC1R 5HL London 2 | United Kingdom | American | 163791360001 | |||||
| ALDERSON, James Guy | Director | Coldbath Square EC1R 5HL London 2 | United Kingdom | American | 166740100001 | |||||
| JERAL, Tamer | Director | Coldbath Square EC1R 5HL London 2 | England | British | 166740550001 | |||||
| KAUFHOLD, Bernard Michael | Director | Coldbath Square EC1R 5HL London 2 | England | Australian | 11920770004 | |||||
| MAILLET, Thomas Bruce | Director | Coldbath Square EC1R 5HL London 2 | England | American | 176705380001 | |||||
| MILNES-JAMES, Richard Llewelyn | Director | Coldbath Square EC1R 5HL London 2 | United Kingdom | British | 140753960001 |
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