London
SW1W 9NF
Director Name | Mr Ralph Buchanan Alexander Maddan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2011(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Eccleston Place Eccleston Place London SW1W 9NF |
Director Name | Mr Colin Hygate |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fort Lee Rodborough Common Stroud Gloucestershire GL5 5BJ Wales |
Director Name | Anthony Frederick Parnham |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Waste Disposal Manager |
Correspondence Address | South Green Maldon Road Steeple Essex CM0 7RT |
Director Name | Jonathan Charles Pring |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Principal Engineer |
Correspondence Address | 6 Corams Lane Wellington Somerset TA21 8LL |
Director Name | Mr Goronwy Aled Owen |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 October 2004) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 3 Shaving Lane Worsley Manchester M28 7QL |
Director Name | James Frederickson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 07 December 2012) |
Role | University Research |
Country of Residence | England |
Correspondence Address | 6 Cloudberry Walnut Tree Milton Keynes Bucks MK7 7DL |
Director Name | Alan Gear |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 1999) |
Role | Chief Executive |
Correspondence Address | 23 Styleman Way Snettisham Kings Lynn Norfolk PE31 7NT |
Director Name | Mr Peter Terry Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House North Kilworth Leicestershire LE17 6HG |
Secretary Name | Michael James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1999) |
Role | Consultant |
Correspondence Address | 34 Greenhill Road Long Buckby Northampton NN6 7PU |
Director Name | Charles Stuart Lascelles Reynolds |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 December 2006) |
Role | Operations Manager |
Correspondence Address | The Flat Swannington Manor Manor Drive, Swannington Norwich Norfolk NR9 5NR |
Director Name | David Alexander Middlemass |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2001) |
Role | Network Co Ordinator |
Correspondence Address | 103 Eldon Road Huddersfield West Yorkshire HD1 4ND |
Secretary Name | Dr Elizabeth Jane Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Wymington Road Rushden Northamptonshire NN10 9JX |
Director Name | Mr Trelawney Theo Dampney |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 December 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Parley Manor Parley Green Lane Hurn Christchurch Dorset BH23 6BB |
Director Name | David John Border |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gt Farthing Close St Ives Cambridgeshire PE27 5JX |
Director Name | David John Nicholson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2001) |
Role | Project Manager |
Correspondence Address | 10 Rushdene Road Brentwood Essex CM15 9ES |
Director Name | Peter Mills |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 March 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Avenue Road Southampton Hampshire SO14 6TT |
Director Name | Peter Adrian Ridley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Crown Cottage Great Glemham Saxmundham Suffolk IP13 9AF |
Director Name | Richard David Armitage |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2001) |
Role | Enviromental Health Officer |
Correspondence Address | 90 Bratch Lane Wombourne Wolverhampton West Midlands WV5 8DW |
Director Name | Mr George Melville Hannon Carmichael |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wroxall Road Solihull West Midlands B91 1DS |
Director Name | Dr Arnold Rainbow |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 December 2009) |
Role | S/E Horticultural Product Cons |
Correspondence Address | 35 Trimley High Road Felixstowe Suffolk IP11 9QU |
Director Name | Dr Elizabeth Jane Gilbert |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 66 Wymington Road Rushden Northamptonshire NN10 9JX |
Director Name | Douglas McKenzie Boyle |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 October 2005) |
Role | Consultant Env Mgt |
Country of Residence | Scotland |
Correspondence Address | 7 Rintoul Avenue Crieff Perthshire PH7 3SJ Scotland |
Director Name | Robert Ivan Chaddock |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 October 2004) |
Role | Commercial Manager |
Correspondence Address | 6 Kilmorey Park Chester Cheshire CH2 3QS Wales |
Director Name | Nicholas James McAllister |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2008) |
Role | Network Coordinator |
Correspondence Address | 35 Witney Street Sheffield S8 0ZY |
Director Name | Mr John Anderson James Mullett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2007) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Long Lane Willingham Cambridge Cambridgeshire CB4 5LB |
Director Name | Dr Hugh Andrew John Bulson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 December 2008) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willow End Bosbury Ledbury Herefordshire HR8 1PZ Wales |
Director Name | Mr Grant Melvin Keenan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 December 2006(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | None Hillhead Of Auchreddie, New Deer Turriff Aberdeenshire AB53 6YH Scotland |
Director Name | Mr Julian Timothy Morgan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Leadon Fromes Hill Ledbury Herefordshire HR8 1HT Wales |
Director Name | Mr Michael James Orr |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Greenhill Selkirk TD7 4NP Scotland |
Director Name | Dr Matthew Thomas Roland Hill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2011) |
Role | Organics Project Manager |
Country of Residence | England |
Correspondence Address | 18 Dole Street Thornton Bradford West Yorkshire BD13 3LL |
Director Name | Mr John Charles Jardine |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 August 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Kingdom Hall Short Brackland Bury St Edmunds Norfolk IP33 1EL |
Director Name | Mr Bill Griffiths |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(16 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2012) |
Role | National Recycling Manager |
Country of Residence | England |
Correspondence Address | Ford Mrf Ford Road Arundel West Sussex BN18 0FL |
Director Name | Mr Edward William Bastow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(18 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Burystead Place Wellingborough Northamptonshire NN8 1AH |
Secretary Name | Rickerbys Watterson (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Website | www.organics-recycling.org.uk |
---|
Registered Address | 25 Eccleston Place Eccleston Place London SW1W 9NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £68,870 |
Cash | £116,092 |
Current Liabilities | £98,183 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Secretary's details changed for Mr Jeremy Benet Otim Jacobs on 1 January 2013 (1 page) |
29 July 2014 | Annual return made up to 11 May 2014 no member list (3 pages) |
29 July 2014 | Annual return made up to 11 May 2014 no member list (3 pages) |
29 July 2014 | Secretary's details changed for Mr Jeremy Benet Otim Jacobs on 1 January 2013 (1 page) |
29 July 2014 | Secretary's details changed for Mr Jeremy Benet Otim Jacobs on 1 January 2013 (1 page) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 11 May 2013 no member list (3 pages) |
2 July 2013 | Registered office address changed from 3 Burystead Place Wellingborough Northamptonshire NN8 1AH on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 3 Burystead Place Wellingborough Northamptonshire NN8 1AH on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 11 May 2013 no member list (3 pages) |
2 July 2013 | Registered office address changed from 3 Burystead Place Wellingborough Northamptonshire NN8 1AH on 2 July 2013 (1 page) |
20 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
20 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Charles Edward John Trousdell as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Trelawney Theo Dampney as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Charles Edward John Trousdell as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Bill Griffiths as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Michael James Orr as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Edward William Bastow as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Michael James Orr as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Edward William Bastow as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Trelawney Theo Dampney as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Philippa Yates as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of James Frederickson as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Philippa Yates as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Philippa Yates as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Trelawney Theo Dampney as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Michael James Orr as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Bill Griffiths as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Bill Griffiths as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of James Frederickson as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Charles Edward John Trousdell as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Edward William Bastow as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of James Frederickson as a director on 7 December 2012 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Annual return made up to 11 May 2012 no member list (9 pages) |
12 June 2012 | Annual return made up to 11 May 2012 no member list (9 pages) |
23 April 2012 | Appointment of Mr Edward Bastow as a director on 14 March 2012 (2 pages) |
23 April 2012 | Appointment of Mr Edward Bastow as a director on 14 March 2012 (2 pages) |
23 April 2012 | Appointment of Mrs Philippa Yates as a director on 14 March 2012 (2 pages) |
23 April 2012 | Appointment of Mrs Philippa Yates as a director on 14 March 2012 (2 pages) |
19 April 2012 | Termination of appointment of Peter Mills as a director on 14 March 2012 (1 page) |
19 April 2012 | Termination of appointment of Peter Mills as a director on 14 March 2012 (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Termination of appointment of John Jardine as a director (1 page) |
30 August 2011 | Termination of appointment of John Jardine as a director (1 page) |
14 June 2011 | Annual return made up to 11 May 2011 no member list (10 pages) |
14 June 2011 | Annual return made up to 11 May 2011 no member list (10 pages) |
17 February 2011 | Appointment of Mr Ralph Buchanan Alexander Maddan as a director (2 pages) |
17 February 2011 | Appointment of Mr Ralph Buchanan Alexander Maddan as a director (2 pages) |
15 February 2011 | Termination of appointment of Matthew Hill as a director (1 page) |
15 February 2011 | Termination of appointment of Matthew Hill as a director (1 page) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Director's details changed for James Frederickson on 11 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 11 May 2010 no member list (6 pages) |
25 May 2010 | Director's details changed for Dr Matthew Thomas Roland Hill on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for James Frederickson on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Peter Mills on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Charles Edward John Trousdell on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Dr Matthew Thomas Roland Hill on 11 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 11 May 2010 no member list (6 pages) |
25 May 2010 | Director's details changed for Charles Edward John Trousdell on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Peter Mills on 11 May 2010 (2 pages) |
10 December 2009 | Appointment of Mr John Jardine as a director (2 pages) |
10 December 2009 | Appointment of Mr Bill Griffiths as a director (2 pages) |
10 December 2009 | Appointment of Mr Bill Griffiths as a director (2 pages) |
10 December 2009 | Appointment of Mr John Jardine as a director (2 pages) |
9 December 2009 | Termination of appointment of Arnold Rainbow as a director (1 page) |
9 December 2009 | Termination of appointment of Arnold Rainbow as a director (1 page) |
9 December 2009 | Termination of appointment of Grant Keenan as a director (1 page) |
9 December 2009 | Termination of appointment of Grant Keenan as a director (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Annual return made up to 11/05/09 (4 pages) |
22 June 2009 | Director appointed dr matthew thomas roland hill (1 page) |
22 June 2009 | Director appointed dr matthew thomas roland hill (1 page) |
22 June 2009 | Annual return made up to 11/05/09 (4 pages) |
4 March 2009 | Appointment terminated director philip wallace (1 page) |
4 March 2009 | Appointment terminated director julian morgan (1 page) |
4 March 2009 | Appointment terminated director edward stentiford (1 page) |
4 March 2009 | Appointment terminated director edward stentiford (1 page) |
4 March 2009 | Appointment terminated director julian morgan (1 page) |
4 March 2009 | Appointment terminated director hugh bulson (1 page) |
4 March 2009 | Appointment terminated director hugh bulson (1 page) |
4 March 2009 | Appointment terminated director philip wallace (1 page) |
26 November 2008 | Secretary appointed mr jeremy otim jacobs (1 page) |
26 November 2008 | Appointment terminated secretary elizabeth gilbert (1 page) |
26 November 2008 | Appointment terminated secretary elizabeth gilbert (1 page) |
26 November 2008 | Secretary appointed mr jeremy otim jacobs (1 page) |
28 July 2008 | Memorandum and Articles of Association (20 pages) |
28 July 2008 | Memorandum and Articles of Association (20 pages) |
17 July 2008 | Company name changed the composting association\certificate issued on 23/07/08 (2 pages) |
17 July 2008 | Company name changed the composting association\certificate issued on 23/07/08 (2 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2008 | Annual return made up to 11/05/08 (5 pages) |
29 May 2008 | Annual return made up to 11/05/08 (5 pages) |
23 May 2008 | Director appointed mr michael james orr (2 pages) |
23 May 2008 | Director appointed mr julian timothy morgan (2 pages) |
23 May 2008 | Director appointed mr julian timothy morgan (2 pages) |
23 May 2008 | Director appointed mr michael james orr (2 pages) |
26 February 2008 | Appointment terminated director nicholas mcallister (1 page) |
26 February 2008 | Appointment terminated director nicholas mcallister (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
29 May 2007 | Annual return made up to 11/05/07 (3 pages) |
29 May 2007 | Annual return made up to 11/05/07 (3 pages) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
1 February 2007 | (6 pages) |
1 February 2007 | (6 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: avon house tithe barn road wellingborough northamptonshire NN8 1DH (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: avon house tithe barn road wellingborough northamptonshire NN8 1DH (1 page) |
12 May 2006 | Annual return made up to 11/05/06 (3 pages) |
12 May 2006 | Annual return made up to 11/05/06 (3 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 May 2005 | Annual return made up to 11/05/05
|
16 May 2005 | Annual return made up to 11/05/05
|
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
26 August 2004 | Memorandum and Articles of Association (6 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Memorandum and Articles of Association (6 pages) |
26 August 2004 | Resolutions
|
9 June 2004 | Annual return made up to 11/05/04
|
9 June 2004 | Annual return made up to 11/05/04
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 May 2003 | Annual return made up to 11/05/03
|
28 May 2003 | Annual return made up to 11/05/03
|
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
14 June 2002 | Annual return made up to 11/05/02
|
14 June 2002 | Annual return made up to 11/05/02
|
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
8 June 2001 | Annual return made up to 11/05/01
|
8 June 2001 | Annual return made up to 11/05/01
|
4 June 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
4 June 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
4 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
4 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
23 October 2000 | (6 pages) |
23 October 2000 | (6 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Annual return made up to 11/05/00
|
26 July 2000 | Annual return made up to 11/05/00
|
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
2 February 2000 | (4 pages) |
2 February 2000 | (4 pages) |
23 July 1999 | Annual return made up to 11/05/99
|
23 July 1999 | Annual return made up to 11/05/99
|
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
26 November 1998 | (4 pages) |
26 November 1998 | (4 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Annual return made up to 11/05/98
|
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Annual return made up to 11/05/98
|
3 February 1998 | (6 pages) |
3 February 1998 | (6 pages) |
3 July 1997 | Annual return made up to 11/05/97 (6 pages) |
3 July 1997 | Annual return made up to 11/05/97 (6 pages) |
12 March 1997 | Amended full accounts made up to 31 March 1996 (10 pages) |
12 March 1997 | Amended full accounts made up to 31 March 1996 (10 pages) |
12 December 1996 | (6 pages) |
12 December 1996 | (6 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Annual return made up to 11/05/96
|
2 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Annual return made up to 11/05/96
|
15 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
23 May 1995 | Company name changed the organic waste composting ass ociation\certificate issued on 24/05/95 (3 pages) |
23 May 1995 | Company name changed the organic waste composting ass ociation\certificate issued on 24/05/95 (3 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
22 May 1995 | Annual return made up to 11/05/95 (4 pages) |
22 May 1995 | Annual return made up to 11/05/95 (4 pages) |