GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED

Address:
One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06411311. The registration start date is October 29, 2007. The current status is Liquidation.

Company Overview

Company Number 06411311
Company Name GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED
Registered Address One Snowhill
Snow Hill Queensway
Birmingham
B4 6GH
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2007-10-29
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2017-12-31
Accounts Last Update 2016-03-31
Returns Due Date 2016-11-26
Returns Last Update 2015-10-29
Confirmation Statement Due Date 2018-11-12
Confirmation Statement Last Update 2017-10-29
Mortgage Charges 7
Mortgage Outstanding 5
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
38110 Collection of non-hazardous waste
38320 Recovery of sorted materials

Office Location

Address ONE SNOWHILL
SNOW HILL QUEENSWAY
Post Town BIRMINGHAM
Post Code B4 6GH

Companies with the same location

Entity Name Office Address
02877158 PUBLIC LIMITED COMPANY One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
CAPITAL DYNAMICS SSCP LIMITED One Snowhill, Snow Hill Queensway, Birmingham, B4 6GB, United Kingdom
APERTURE TRADING LIMITED One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
CAPITAL DYNAMICS MMDIV UK LTD One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GB, United Kingdom
ALLERFORD HOLDING LIMITED One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
SDF AUTOMOTIVE LIMITED One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
R REALISATIONS 1 LIMITED One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
ALLEGRO SUPPLEMENTS LIMITED One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
MASTERDOR LIMITED One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
SHEERFRAME LIMITED One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRITTAIN, Colin Secretary (Active) 1st Floor, Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU /
26 September 2017
/
MELLOR, Sarah Jane Director (Active) 1st Floor, Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU January 1972 /
26 September 2017
British /
England
Local Government Officer
STENSON, Mark John Director (Active) 1st Floor, Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU April 1966 /
26 September 2017
British /
England
Local Government Officer
LEWIS, Maria Secretary (Resigned) 1 Kingsway, London, WC2B 6AN /
28 July 2011
British /
MILLER, Roger Keith Secretary (Resigned) Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, Buckinghamshire, HP17 9UG /
29 October 2007
/
NAYLOR, Philip Secretary (Resigned) 1 Kingsway, London, WC2B 6AN /
4 September 2015
/
BRADBURY, David Richard Director (Resigned) 1 Kingsway, London, WC2B 6AN February 1969 /
16 January 2017
British /
United Kingdom
Asset Director
CUMMING, Alan Douglas Director (Resigned) Peninsula House, Rydon Lane, Exeter, United Kingdom, EX2 7HR May 1962 /
28 March 2013
British /
United Kingdom
Company Director
GROOME, Richard Leonard Director (Resigned) 1 Kingsway, London, WC2B 6AN June 1951 /
4 December 2008
British /
United Kingdom
Chartered Engineer
HARDY, David Michael Director (Resigned) Allington House, 150 Victoria Street, London, SW1E 5LB December 1957 /
29 October 2007
British /
United Kingdom
Chartered Accountant
HARMER, Andrew Keith Director (Resigned) 1 Kingsway, London, WC2B 6AN May 1964 /
29 October 2007
British /
England
Investment Manager
HELLINGS, Michael Director (Resigned) 5 Powell Close, Creech St Michael, Taunton, Somerset, TA3 5TE March 1951 /
29 October 2007
British /
United Kingdom
Company Director
HURLEY, Barrie Sidney Director (Resigned) 1 Kingsway, London, WC2B 6AN August 1951 /
29 October 2007
British /
United Kingdom ( England ) (Gb-Eng)
Company Director
KIRKMAN, Andrew Michael David Director (Resigned) Viridor House, Youngman Place, Priory Bridge Road, Taunton, Somerset, United Kingdom, TA1 1AP July 1972 /
24 March 2011
British /
United Kingdom
Finance Director
MERCER-DEADMAN, Michael John Director (Resigned) 18 Tennyson Road, Harpenden, Hertfordshire, AL5 4BB September 1946 /
29 October 2007
British /
Uk
General Manager, Investments
PEARSON, Andrew Stephen Director (Resigned) 1 Kingsway, London, WC2B 6AN June 1964 /
26 February 2015
British /
England
Managing Director
RINGHAM, Paul Michael Director (Resigned) Peninsula House, Rydon Lane, Exeter, Devon, United Kingdom, EX2 7HR November 1969 /
21 May 2015
British /
England
Company Director
ROBERTSON, David Balfour Director (Resigned) 28 Parkland Drive, Exeter, Devon, EX2 5RX September 1954 /
29 October 2007
British /
England
Company Director
VACHELL, Andrew Stephen Annesley Director (Resigned) 1 Kingsway, London, WC2B 6AN March 1974 /
25 November 2010
British /
England
Investment Performance Director
WAPLES, Christopher Brian Director (Resigned) 1 Kingsway, London, WC2B 6AN January 1959 /
20 March 2013
British /
United Kingdom
Operations Manager
WAPLES, Christopher Brian Director (Resigned) Clovermead, Lyons Road Slinfold, Horsham, West Sussex, RH13 0QS January 1959 /
29 October 2007
British /
United Kingdom
Operations Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B4 6GH
SIC Code 38110 - Collection of non-hazardous waste

Improve Information

Please provide details on GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches