TYNE WASTE LTD - MAIDENHEAD
Company Profile | Company Filings |
Overview
TYNE WASTE LTD is a Private Limited Company from MAIDENHEAD ENGLAND and has the status: Active.
TYNE WASTE LTD was incorporated 32 years ago on 19/02/1992 and has the registered number: 02690459. The accounts status is FULL and accounts are next due on 30/09/2024.
TYNE WASTE LTD was incorporated 32 years ago on 19/02/1992 and has the registered number: 02690459. The accounts status is FULL and accounts are next due on 30/09/2024.
TYNE WASTE LTD - MAIDENHEAD
This company is listed in the following categories:
38210 - Treatment and disposal of non-hazardous waste
38210 - Treatment and disposal of non-hazardous waste
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUEZ HOUSE
MAIDENHEAD
BERKSHIRE
SL6 1ES
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOAN KNIGHT | Aug 1955 | British | Secretary | 2003-07-31 | CURRENT |
MR CHRISTOPHER THORN | Apr 1981 | British | Director | 2020-02-01 | CURRENT |
MR WILLIAM RHIND | Aug 1929 | British | Director | RESIGNED | |
ELIZABETH JAYNE CLARE COOPER | Sep 1955 | Secretary | 2001-07-01 UNTIL 2003-07-31 | RESIGNED | |
ROGER MICHAEL KELLY | Oct 1953 | British | Secretary | RESIGNED | |
MR SIMON JOHN THORNE | Feb 1967 | British | Secretary | 1998-11-23 UNTIL 2001-06-30 | RESIGNED |
DAVID JOHN WATSON | Feb 1944 | British | Secretary | 1995-11-10 UNTIL 1999-05-19 | RESIGNED |
MR STEPHEN JOHN NUGENT | Mar 1920 | British | Director | RESIGNED | |
PAUL TAYLOR | May 1959 | British | Director | 1995-12-15 UNTIL 1999-05-19 | RESIGNED |
MR MICHAEL BERNARD SHAW | Jun 1941 | British | Director | RESIGNED | |
IAN ANTHONY SEXTON | May 1956 | British | Director | 2001-03-02 UNTIL 2007-02-19 | RESIGNED |
ROBERT ANTHONY SEARBY | Sep 1956 | British | Director | 1999-05-19 UNTIL 2001-03-02 | RESIGNED |
MR SIMON JOHN THORNE | Feb 1967 | British | Director | 1999-05-19 UNTIL 2001-06-30 | RESIGNED |
MR DAVID COURTENAY PALMER-JONES | Apr 1963 | British | Director | 2008-10-01 UNTIL 2015-06-03 | RESIGNED |
MR IAN FREDERICK GOODFELLOW | Jan 1954 | British | Director | 1995-11-10 UNTIL 2003-05-31 | RESIGNED |
PER-ANDERS HJORT | Dec 1958 | Swedish | Director | 2003-05-31 UNTIL 2008-10-01 | RESIGNED |
MR CHRISTOPHER MICHAEL GREEN | Oct 1954 | British | Director | 1995-11-10 UNTIL 1999-05-19 | RESIGNED |
MR FLORENT THIERRY ANTOINE DUVAL | Feb 1976 | French | Director | 2016-02-01 UNTIL 2021-10-31 | RESIGNED |
MR HAROLD CUSWORTH | Dec 1938 | British | Director | 1993-03-01 UNTIL 1995-11-10 | RESIGNED |
MR CHRISTOPHE ANDRE BERNARD CHAPRON | Oct 1964 | French | Director | 2007-02-19 UNTIL 2016-02-01 | RESIGNED |
MR JOHN BROMEHEAD | Dec 1936 | British | Director | RESIGNED | |
COUNCILLOR DAVID BOLLANDS | Sep 1945 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Suez Recycling And Recovery North East Ltd | 2016-04-06 | Maidenhead Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |