BEACON WASTE LIMITED

8 officers / 18 resignations

LONGDON, Steven John

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, United Kingdom, DN4 5NU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

MCKENZIE, Fraser Wilson

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, United Kingdom, DN4 5NU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

URBASER LIMITED

Correspondence address
UNIT F 2ND FLOOR PATE COURT, ST MARGARET'S ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 4DY
Role ACTIVE
Director
Appointed on
30 September 2010
Nationality
NATIONALITY UNKNOWN

ORTS-LLOPIS, Vicente Federico

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, Yorkshire, United Kingdom, DN4 5NU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
30 September 2010
Resigned on
31 January 2024
Nationality
Spanish
Occupation
Director

Average house price in the postcode DN4 5NU £1,676,000

FCC ENVIRONMENT SERVICES (UK) LIMITED

Correspondence address
GROUND FLOOR WEST, 900 PAVILLION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, ENGLAND, NN4 7RG
Role ACTIVE
Director
Appointed on
30 September 2010
Nationality
BRITISH

PEIRO BALAGUER, Javier, Mr.

Correspondence address
First Floor, Westmoreland House 80-86 Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7JT
Role ACTIVE
director
Date of birth
January 1974
Appointed on
30 September 2010
Resigned on
1 July 2024
Nationality
Spanish
Occupation
Managing Director Urbaser Ltd.

Average house price in the postcode GL53 7JT £522,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
16 October 2009
Resigned on
27 February 2025

Average house price in the postcode EC2R 7HJ £111,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR, 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role ACTIVE
Secretary
Appointed on
16 October 2009
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000


MERCIA WASTE MANAGEMENT LIMITED

Correspondence address
106 HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4EL
Role RESIGNED
Director
Appointed on
23 December 1998
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NUNEZ, TOMAS

Correspondence address
12 VICTORIA ROAD, ECCLES, MANCHESTER, M30 9HB
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
22 December 1998
Resigned on
23 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M30 9HB £400,000

LLORENTE, EDUARDO

Correspondence address
AVDA TENERIFE 4-6, SAN SEBASTIAN DE LOS REYES, MADRID, 28700, SPAIN, FOREIGN
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
22 December 1998
Resigned on
23 December 1998
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
22 December 1998
Resigned on
16 October 2009
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

BARBER, IAN CHRISTOPHER

Correspondence address
2 VICARAGE CLOSE, SHURDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 5TH
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
14 February 1996
Resigned on
22 December 1998
Nationality
BRITISH
Occupation
MARKETING DIR

HAYWOOD, JAMES WILLIAM

Correspondence address
THE POPLARS, WEST SIDE NORTH LITTLETON, EVESHAM, WORCESTERSHIRE, WR11 5QP
Role RESIGNED
Secretary
Date of birth
February 1961
Appointed on
18 January 1994
Resigned on
22 December 1998
Nationality
BRITISH

LASHLEY, JOHN RICHARD

Correspondence address
2 BOWBROOK CLOSE, PEOPLETON, PERSHORE, WORCESTERSHIRE, WR10 2EZ
Role RESIGNED
Secretary
Date of birth
April 1946
Appointed on
30 October 1993
Resigned on
18 January 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR10 2EZ £532,000

MCCLUSKIE, BRIAN ANDREW

Correspondence address
TORTON GROVE, TORTON LANE HARTLEBURY, KIDDERMINSTER, WORCESTERSHIRE, DY11 7SG
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
10 August 1993
Resigned on
22 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

BARKER, REGINALD NEVILLE

Correspondence address
HALDON GARDENS, DUNCHIDEOCK, EXETER, DEVON, EX6 7YE
Role RESIGNED
Director
Date of birth
May 1931
Appointed on
27 November 1992
Resigned on
1 January 1996
Nationality
BRITISH
Occupation
SELF-EMPLOYED CONSULTANT

Average house price in the postcode EX6 7YE £839,000

SAWYER, PHILIP THOMAS

Correspondence address
BAYTREE HOUSE, UPHAMPTON OMBERSLEY, WORCESTER, WR9 0JP
Role RESIGNED
Director
Date of birth
April 1933
Appointed on
27 November 1992
Resigned on
18 January 1993
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WR9 0JP £1,017,000

BROWNE, PETER RICHARD

Correspondence address
WINGLANDS WAWENMERE ROAD, WOOTTON WAWEN, SOLIHULL, WARWICKSHIRE, ENGLAND, B95 6BW
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
27 November 1992
Resigned on
22 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B95 6BW £1,138,000

ROCKE, JAMES

Correspondence address
6 LEAHILL CLOSE, MALVERN, WORCESTERSHIRE, WR14 2UE
Role RESIGNED
Director
Date of birth
August 1930
Appointed on
27 November 1992
Resigned on
22 December 1998
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode WR14 2UE £607,000

CHENEY, ROGER WILLIAM

Correspondence address
LENNOX HOUSE, DEFFORD ROAD, PERSHORE, WORCESTERSHIRE, WR10 1HU
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
1 October 1992
Resigned on
27 November 1992
Nationality
BRITISH
Occupation
COUNTY PROPERTY OFFICER OF HEREFORD ANDWORCESTER

Average house price in the postcode WR10 1HU £522,000

FOSTER, ALAN RICHARD

Correspondence address
1 BARNARDS GREEN ROAD, MALVERN, WORCESTERSHIRE, WR14 3LN
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
1 October 1992
Resigned on
22 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR14 3LN £798,000

DENNEY, ELAINE

Correspondence address
22 SEYMOUR AVENUE, WORCESTER, WORCESTERSHIRE, WR3 7LT
Role RESIGNED
Secretary
Appointed on
1 October 1992
Resigned on
30 October 1993
Nationality
BRITISH

Average house price in the postcode WR3 7LT £502,000

LASHLEY, JOHN RICHARD

Correspondence address
2 BOWBROOK CLOSE, PEOPLETON, PERSHORE, WORCESTERSHIRE, WR10 2EZ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 October 1992
Resigned on
22 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR10 2EZ £532,000

RENNEY, JOHN WALLIS

Correspondence address
16 CHURCH DOWN ROAD, MALVERN, WORCESTERSHIRE, WR14 3JX
Role RESIGNED
Director
Date of birth
January 1930
Appointed on
1 October 1992
Resigned on
29 November 1992
Nationality
BRITISH
Occupation
COUNTY SECRETARY AND SOLICITOR

Average house price in the postcode WR14 3JX £594,000

PRICE, GEOFFREY ALAN

Correspondence address
GROVES END OLD CHURCH ROAD, COLWALL, MALVERN, WORCESTERSHIRE, WR13 6EZ
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
1 October 1992
Resigned on
27 November 1992
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE AND COUNTY TREASURERCOUNTY TREASURER

Average house price in the postcode WR13 6EZ £938,000


More Company Information