J. C. WASTE LTD

3 officers / 16 resignations

SMALLEY, JASON ALEXANDER

Correspondence address
CEMEX HOUSE, COLDHARBOUR LANE, THORPE EGHAM, SURREY, TW20 8TD
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
30 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

MURRAY, DAPHNE MARGARET

Correspondence address
CEMEX HOUSE COLDHARBOUR LANE, THORPE, EGHAM, SURREY, TW20 8TD
Role ACTIVE
Secretary
Appointed on
1 April 2004
Nationality
BRITISH

COLLINS, MICHAEL LESLIE

Correspondence address
CEMEX HOUSE COLDHARBOUR LANE, THORPE, EGHAM, SURREY, TW20 8TD
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
1 July 2000
Nationality
BRITISH
Occupation
SOLICITOR

GILLARD, PETER HENRY

Correspondence address
FIRST FLOOR FLAT, 165 FENTIMAN ROAD, VAUXHALL, LONDON, SW8 1JZ
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
12 June 2007
Resigned on
22 May 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW8 1JZ £1,290,000

SMITH, ANDREW MICHAEL

Correspondence address
CEMEX HOUSE COLDHARBOUR LANE, THORPE, EGHAM, SURREY, ENGLAND, TW20 8TD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 April 2006
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

COLLINS, MICHAEL LESLIE

Correspondence address
15 SUMNER CLOSE, FETCHAM, LEATHERHEAD, SURREY, KT22 9XF
Role RESIGNED
Secretary
Date of birth
May 1956
Appointed on
1 July 2000
Resigned on
1 April 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT22 9XF £1,081,000

BOTTLE, STEPHEN

Correspondence address
30 ALBAN ROAD, LETCHWORTH, HERTFORDSHIRE, SG6 2AT
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 July 2000
Resigned on
12 April 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG6 2AT £428,000

STANDISH, FRANK JAMES

Correspondence address
17 FAIRMILE HOUSE, TWICKENHAM ROAD, TEDDINGTON, MIDDLESEX, TW11 8BA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
26 May 2000
Resigned on
1 July 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode TW11 8BA £1,055,000

HAMPSON, MICHAEL DAVID

Correspondence address
BRYNTIRION 8 ST MARYS ROAD, LEATHERHEAD, SURREY, KT22 8EY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
18 February 2000
Resigned on
1 July 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY/BARRISTER

Average house price in the postcode KT22 8EY £1,204,000

BROWN, CHARLES BENNETT

Correspondence address
BRENDON, BEENHAM, READING, BERKSHIRE, RG7 5NX
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
18 February 2000
Resigned on
26 May 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RG7 5NX £696,000

STANDISH, FRANK JAMES

Correspondence address
17 FAIRMILE HOUSE, TWICKENHAM ROAD, TEDDINGTON, MIDDLESEX, TW11 8BA
Role RESIGNED
Secretary
Date of birth
December 1963
Appointed on
1 March 1999
Resigned on
1 July 2000
Nationality
BRITISH

Average house price in the postcode TW11 8BA £1,055,000

ROBINSON, JOHN ANTHONY

Correspondence address
14 DAWS LEA, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1QF
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
2 February 1998
Resigned on
1 April 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP11 1QF £824,000

KALIA, NARINDER NATH

Correspondence address
51 HAREWOOD ROAD, ISLEWORTH, MIDDLESEX, TW7 5HN
Role RESIGNED
Secretary
Date of birth
January 1940
Appointed on
29 November 1996
Resigned on
1 March 1999
Nationality
BRITISH

Average house price in the postcode TW7 5HN £875,000

SHUTES, ANTHONY ALEXANDER

Correspondence address
CHAMBERLAYNES FARM, CLAVERING, SAFFRON WALDEN, ESSEX, CB11 4PU
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
29 November 1996
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB11 4PU £2,253,000

SWINSON, DAVID RICHARD

Correspondence address
ORCHARD HOUSE, TIBBERTON, DROITWICH, WORCESTERSHIRE, WR9 7NJ
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
29 November 1996
Resigned on
18 February 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 7NJ £817,000

CURTIS, JOHN ANDREW HOWARD

Correspondence address
NEATS HOME, LOWER RADLEY, ABINGDON, OXON, OX14 3AY
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
18 October 1991
Resigned on
29 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX14 3AY £998,000

BARRETT, GEORGE

Correspondence address
POOLEY BRIDGE, PICKLERS HILL, ABINGDON, OXON, OX14 2BA
Role RESIGNED
Director
Date of birth
June 1929
Appointed on
18 October 1991
Resigned on
29 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX14 2BA £1,103,000

MACDONALD, JOHN GODFREY

Correspondence address
18 POLSTEAD ROAD, OXFORD, OXFORDSHIRE, OX2 6TN
Role RESIGNED
Director
Date of birth
August 1931
Appointed on
18 October 1991
Resigned on
29 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 6TN £2,250,000

MACDONALD, JOHN GODFREY

Correspondence address
18 POLSTEAD ROAD, OXFORD, OXFORDSHIRE, OX2 6TN
Role RESIGNED
Secretary
Date of birth
August 1931
Appointed on
18 October 1991
Resigned on
29 November 1996
Nationality
BRITISH

Average house price in the postcode OX2 6TN £2,250,000


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