CASELLA SCIENCE AND ENVIRONMENT LIMITED

3 officers / 31 resignations

REYNOLDS, BRIAN

Correspondence address
PARKLANDS 825A WILMSLOW ROAD, DIDSBURY, MANCHESTER, UNITED KINGDOM, M20 2RE
Role
Director
Date of birth
January 1971
Appointed on
16 January 2012
Nationality
BRITISH
Occupation
NONE

REYNOLDS, BRIAN

Correspondence address
PARKLANDS 825A WILMSLOW ROAD, DIDSBURY, MANCHESTER, UNITED KINGDOM, M20 2RE
Role
Secretary
Appointed on
16 January 2012
Nationality
BRITISH

BARRY, PAUL

Correspondence address
PARKLANDS 825A WILMSLOW ROAD, MANCHESTER, DIDSBURY, M20 2RE
Role
Director
Date of birth
August 1965
Appointed on
1 January 2010
Nationality
BRITISH
Occupation
NONE

CROMPTON, JAMES PAUL

Correspondence address
PARKLANDS 825A WILMSLOW ROAD, MANCHESTER, DIDSBURY, M20 2RE
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 January 2010
Resigned on
11 January 2012
Nationality
BRITISH
Occupation
NONE

CROMPTON, PAUL

Correspondence address
PARKLANDS 825A WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 2RE
Role RESIGNED
Secretary
Appointed on
2 December 2009
Resigned on
11 January 2012
Nationality
BRITISH

DERRICK, DAVID JOHN

Correspondence address
10 KINGSBURY DRIVE, WILMSLOW, CHESHIRE, SK9 2GU
Role RESIGNED
Secretary
Date of birth
May 1970
Appointed on
2 July 2009
Resigned on
2 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 2GU £720,000

BERMEJO, LAURENT PHILIPPE

Correspondence address
7 QUEEN'S GATE PLACE MEWS, LONDON, SW7 5BG
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
8 February 2008
Resigned on
1 January 2010
Nationality
FRENCH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW7 5BG £4,188,000

WIROTIUS, PATRICK

Correspondence address
8 RUE DU PONT DE PIERRE, ORSAY 91400, FRANCE
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
8 February 2008
Resigned on
1 January 2010
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

QUIGLEY, ANDREW CHRISTOPHER

Correspondence address
17 BEECH ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9HX
Role RESIGNED
Secretary
Appointed on
1 February 2008
Resigned on
2 July 2009
Nationality
BRITISH

Average house price in the postcode WA15 9HX £567,000

LAWLESS, PATRICK

Correspondence address
24 EISENHOWER DRIVE, ST LEONARDS ON SEA, EAST SUSSEX, TN37 7TQ
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
22 January 2007
Resigned on
8 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN37 7TQ £566,000

SHEPHERD, ANDREW NORMAN

Correspondence address
39 OULDER HILL DRIVE, ROCHDALE, LANCASHIRE, OL11 5LB
Role RESIGNED
Secretary
Date of birth
December 1967
Appointed on
7 November 2005
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OL11 5LB £433,000

SHEPHERD, ANDREW NORMAN

Correspondence address
39 OULDER HILL DRIVE, ROCHDALE, LANCASHIRE, OL11 5LB
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
25 May 2005
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OL11 5LB £433,000

GUIZE, OLIVIER JAQUES

Correspondence address
37 SMITH TERRACE, LONDON, SW3 4DH
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
25 May 2005
Resigned on
22 February 2007
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode SW3 4DH £3,847,000

THOMAS EGGAR SECRETARIES LIMITED

Correspondence address
THE CORN EXCHANGE, BAFFINS LANE, CHICHESTER, WEST SUSSEX, PO19 1GE
Role RESIGNED
Secretary
Appointed on
21 January 2005
Resigned on
7 November 2005
Nationality
BRITISH

MURPHY, JAMES ROBERT

Correspondence address
THE OLD FORGE EVERSLEY ROAD, ARBORFIELD CROSS, READING, BERKSHIRE, RG2 9PG
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 April 2004
Resigned on
25 January 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG2 9PG £752,000

SHOOSMITHS SECRETARIES LIMITED

Correspondence address
EXCHANGE HOUSE, 482 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2SH
Role RESIGNED
Secretary
Appointed on
4 October 2002
Resigned on
21 January 2005
Nationality
BRITISH

CREED, STEPHEN GORDON

Correspondence address
10 BONINGTON CRESCENT, CASTLEFIELDS, STAFFORD, ST16 1AY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
4 September 2000
Resigned on
12 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST16 1AY £410,000

ROBSON, PAUL ANTHONY

Correspondence address
66 THRUPP CLOSE, CASTLETHORPE, BUCKINGHAMSHIRE, MK19 7PL
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
4 September 2000
Resigned on
4 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK19 7PL £296,000

ROBSON, PAUL ANTHONY

Correspondence address
66 THRUPP CLOSE, CASTLETHORPE, BUCKINGHAMSHIRE, MK19 7PL
Role RESIGNED
Secretary
Date of birth
September 1968
Appointed on
4 September 2000
Resigned on
4 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode MK19 7PL £296,000

PEACOCK, NEIL ANTHONY

Correspondence address
ORION, TYE COMMON ROAD, BILLERICAY, ESSEX, CM12 9PZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
4 September 2000
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM12 9PZ £548,000

POPE, WILLIAM

Correspondence address
HOME FARM COTTAGE MAIN STREET, WOODEND, TOWCESTER, NORTHAMPTONSHIRE, NN12 8RX
Role RESIGNED
Secretary
Date of birth
May 1955
Appointed on
2 September 1996
Resigned on
4 September 2000
Nationality
BRITISH

Average house price in the postcode NN12 8RX £548,000

SIMPSON, IAN WILLIAM

Correspondence address
THE COTTAGE, SPAREPENNY LANE, EYNSFORD, KENT, DA4 0JJ
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
2 September 1996
Resigned on
4 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA4 0JJ £1,523,000

POPE, WILLIAM

Correspondence address
HOME FARM COTTAGE MAIN STREET, WOODEND, TOWCESTER, NORTHAMPTONSHIRE, NN12 8RX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
15 December 1995
Resigned on
16 March 2004
Nationality
BRITISH
Occupation
SCIENTIST

Average house price in the postcode NN12 8RX £548,000

MONAHAN, PAUL JAMES

Correspondence address
38 PARKWOOD ROAD, ISLEWORTH, MIDDLESEX, TW7 5HA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
15 December 1995
Resigned on
2 September 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode TW7 5HA £737,000

MONAHAN, PAUL JAMES

Correspondence address
38 PARKWOOD ROAD, ISLEWORTH, MIDDLESEX, TW7 5HA
Role RESIGNED
Secretary
Date of birth
August 1952
Appointed on
19 July 1994
Resigned on
2 September 1996
Nationality
BRITISH

Average house price in the postcode TW7 5HA £737,000

WHELAN, HENRY MICHAEL

Correspondence address
28 TAWNY CRESCENT, HARTFORD, HUNTINGDON, CAMBRIDGESHIRE, PE29 1LG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
18 July 1994
Resigned on
15 December 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE29 1LG £519,000

MONAHAN, PAUL JAMES

Correspondence address
38 PARKWOOD ROAD, ISLEWORTH, MIDDLESEX, TW7 5HA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
19 November 1993
Resigned on
18 July 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW7 5HA £737,000

ABLETHORPE, GAYLE KATHLEEN

Correspondence address
28 THE POPLARS, BRAYTON, SELBY, NORTH YORKSHIRE, YO8 9HF
Role RESIGNED
Secretary
Date of birth
June 1950
Appointed on
20 August 1993
Resigned on
19 July 1994
Nationality
BRITISH
Occupation
ADMIN. MANAGER/COMPANY SEC.

Average house price in the postcode YO8 9HF £390,000

JONES, JEFFREY MARK

Correspondence address
SOUTHFIELD HOUSE 4 SOUTHFIELD AVENUE, MORETON, LEEDS, WEST YORKSHIRE, LS17 6RN
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
12 July 1993
Resigned on
18 July 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS17 6RN £701,000

BELFORD, DAVID SHERIDAN

Correspondence address
WEST CROFT WAKEFIELD ROAD, PONTEFRACT, WEST YORKSHIRE, WF8 4HB
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
12 July 1993
Resigned on
18 July 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF8 4HB £1,342,000

JONES, JEFFREY MARK

Correspondence address
SOUTHFIELD HOUSE 4 SOUTHFIELD AVENUE, MORETON, LEEDS, WEST YORKSHIRE, LS17 6RN
Role RESIGNED
Secretary
Date of birth
August 1956
Appointed on
12 July 1993
Resigned on
20 August 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS17 6RN £701,000

TABERNER, ROBERT JOHN

Correspondence address
30 RIDGEWAY ROAD, ISLEWORTH, MIDDLESEX, TW7 5LA
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
31 October 1991
Resigned on
15 December 1995
Nationality
BRITISH
Occupation
DIRECTOR/CHARTERED ACCOUNTANT

Average house price in the postcode TW7 5LA £973,000

TABERNER, ROBERT JOHN

Correspondence address
29 BOROUGH ROAD, ISLEWORTH, MIDDLESEX, TW7 5DT
Role RESIGNED
Secretary
Date of birth
October 1957
Appointed on
31 October 1991
Resigned on
12 July 1993
Nationality
BRITISH

Average house price in the postcode TW7 5DT £770,000

ABRAHAM, ANTHONY MICHAEL MORRISON

Correspondence address
DOWN FARM ELSENHAM ROAD, STANSTED, ESSEX, CM24 8ST
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
31 October 1991
Resigned on
12 July 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM24 8ST £1,737,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company