THE WASTEPACK GROUP LIMITED - STANSTED
Company Profile | Company Filings |
Overview
THE WASTEPACK GROUP LIMITED is a Private Limited Company from STANSTED ENGLAND and has the status: Active.
THE WASTEPACK GROUP LIMITED was incorporated 23 years ago on 04/05/2000 and has the registered number: 03985811. The accounts status is GROUP and accounts are next due on 30/09/2024.
THE WASTEPACK GROUP LIMITED was incorporated 23 years ago on 04/05/2000 and has the registered number: 03985811. The accounts status is GROUP and accounts are next due on 30/09/2024.
THE WASTEPACK GROUP LIMITED - STANSTED
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
WATERLOO HOUSE UNIT 27 M11 BUSINESS LINK
STANSTED
ESSEX
CM24 8GF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE WASTELINK GROUP LIMITED (until 11/08/2006)
THE WASTELINK GROUP LIMITED (until 11/08/2006)
THE WASTEPACK GROUP LIMITED (until 17/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/04/2023 | 13/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL BARRY VAN DANZIG | Sep 1971 | British | Director | 2018-12-12 | CURRENT |
MRS KERRY JANE SAHI | Mar 1974 | British | Director | 2023-02-02 | CURRENT |
MR BARRY PETER VAN DANZIG | Aug 1948 | British | Director | 2000-07-14 | CURRENT |
MRS LYNNE ANNE CULLIS | May 1969 | British | Director | 2015-05-21 | CURRENT |
MRS LYNNE ANNE CULLIS | May 1969 | British | Secretary | 2000-07-14 | CURRENT |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-05-04 UNTIL 2000-07-19 | RESIGNED | ||
BRIAN DERMOT MILLER | Oct 1945 | British | Director | 2004-04-26 UNTIL 2005-04-21 | RESIGNED |
MR NICHOLAS SHERREN PARKER | Jun 1946 | British | Director | 2003-02-06 UNTIL 2023-07-18 | RESIGNED |
MR KEVIN SAGE | Oct 1957 | British | Director | 2002-03-12 UNTIL 2003-09-23 | RESIGNED |
MR ERIC PRIESTLEY | May 1942 | Irish | Director | 2003-11-18 UNTIL 2010-12-22 | RESIGNED |
GRAHAM WILLIAM LEE | Aug 1953 | British | Director | 2000-08-18 UNTIL 2001-04-20 | RESIGNED |
IAIN ALEXANDER KENNEDY | Aug 1969 | British | Director | 2001-04-30 UNTIL 2003-02-06 | RESIGNED |
PAUL FRANCIS ASHWORTH | Jul 1956 | British | Director | 2001-12-13 UNTIL 2003-08-15 | RESIGNED |
MR MARK EWART ALDRIDGE | May 1950 | British | Director | 2000-08-18 UNTIL 2003-02-15 | RESIGNED |
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2000-05-04 UNTIL 2000-07-19 | RESIGNED |
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 2000-05-04 UNTIL 2000-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Kerry Jane Sahi | 2023-05-19 | 3/1974 | Stansted Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Barry Van Danzig | 2023-05-19 | 9/1971 | Milton Keynes |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Barry Peter Van Danzig | 2017-05-04 - 2023-05-19 | 8/1948 | Stansted Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Barry Peter Van Danzig | 2017-05-04 | 8/1948 | Stansted Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-03-25 | 31-12-2019 | 686 equity |