THALIA WASTE MANAGEMENT LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
THALIA WASTE MANAGEMENT LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
THALIA WASTE MANAGEMENT LIMITED was incorporated 13 years ago on 02/08/2010 and has the registered number: 07333225. The accounts status is FULL and accounts are next due on 30/09/2024.
THALIA WASTE MANAGEMENT LIMITED was incorporated 13 years ago on 02/08/2010 and has the registered number: 07333225. The accounts status is FULL and accounts are next due on 30/09/2024.
THALIA WASTE MANAGEMENT LIMITED - MANCHESTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
84110 - General public administration activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR
MANCHESTER
M1 4HB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AMEYCESPA LIMITED (until 05/01/2022)
AMEYCESPA LIMITED (until 05/01/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEO WILLIAM MCKENNA | Apr 1966 | Irish | Director | 2022-11-08 | CURRENT |
MR GONZALO NIETO MIER | Feb 1974 | Spanish | Director | 2022-11-08 | CURRENT |
MR FRANCISCO HEVIA GONZALEZ | Jul 1974 | Spanish | Director | 2018-12-12 | CURRENT |
ALBANY SECRETARIAT LIMITED | Corporate Secretary | 2023-05-30 | CURRENT | ||
ROBERT EDMONDSON | May 1969 | British | Director | 2016-05-02 UNTIL 2018-10-11 | RESIGNED |
GONZALO NIETO MIER | Feb 1974 | Spanish | Director | 2010-08-02 UNTIL 2013-12-31 | RESIGNED |
MR MELVYN EWELL | Sep 1958 | British | Director | 2010-11-05 UNTIL 2016-03-31 | RESIGNED |
MR ANDREW LEE MILNER | Apr 1969 | British | Director | 2016-02-19 UNTIL 2019-12-12 | RESIGNED |
JAVIER LLANSO BENITO | Nov 1963 | Spanish | Director | 2010-11-05 UNTIL 2013-04-05 | RESIGNED |
MR DAVID MACBRAYNE | Aug 1955 | British | Director | 2022-05-18 UNTIL 2022-11-08 | RESIGNED |
MR NICHOLAS MARK GREGG | Jul 1963 | British | Director | 2011-07-14 UNTIL 2016-05-31 | RESIGNED |
MR ASIF GHAFOOR | Nov 1970 | British | Director | 2013-08-01 UNTIL 2020-03-13 | RESIGNED |
CHRISOPHER VICTOR FENTON | Mar 1962 | British | Director | 2010-08-02 UNTIL 2011-07-14 | RESIGNED |
MR KEITH COTTRELL | Jun 1955 | British | Director | 2010-08-02 UNTIL 2013-06-30 | RESIGNED |
MR JOHN GERARD CONNELLY | Nov 1960 | British | Director | 2020-06-08 UNTIL 2022-03-07 | RESIGNED |
MR ANTONIO BEAUS ROMERO | Oct 1967 | Spanish | Director | 2010-08-02 UNTIL 2011-12-01 | RESIGNED |
MR ANTONI ALIANA PORTUGAL | Jan 1970 | Spanish | Director | 2011-12-20 UNTIL 2013-12-31 | RESIGNED |
SHERARD SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2010-08-02 UNTIL 2023-05-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ferrovial Se | 2023-06-16 | Amsterdam |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ferrovial S.A. | 2022-11-30 - 2023-06-16 | Madrid |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Amey Lg Limited | 2016-04-06 - 2022-11-30 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Cespa Uk Limited | 2016-04-06 - 2022-11-30 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |