WASTEGO LIMITED

3 officers / 25 resignations

DAVIES, STEWART JOHN RODNEY

Correspondence address
4 RUDGATE COURT, WALTON, WETHERBY, WEST YORKSHIRE, LS23 7BF
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
12 August 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, UNITED KINGDOM, M2 3AB
Role ACTIVE
Secretary
Appointed on
1 September 2011
Nationality
NATIONALITY UNKNOWN

ALLEN, RICHARD DAVID

Correspondence address
116 ACASTER LANE, BISHOPTHORPE, YORK, UNITED KINGDOM, YO23 2TD
Role ACTIVE
Director
Date of birth
October 1970
Appointed on
1 September 2010
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode YO23 2TD £290,000


TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
PELLIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE, LONDON, UNITED KINGDOM, EC4R 2RU
Role RESIGNED
Secretary
Appointed on
31 December 2010
Resigned on
1 September 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4R 2RU £35,269,000

BLACKLER, Paul George

Correspondence address
Shepherds Cottage 28 Halfleet, Market Deeping, Lincolnshire, United Kingdom, PE6 8DB
Role RESIGNED
director
Date of birth
October 1969
Appointed on
7 December 2007
Resigned on
28 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode PE6 8DB £448,000

WORLLEDGE, PETER JOHN FRANKLIN

Correspondence address
PASTURE HOUSE, HOVINGHAM, NORTH YORKSHIRE, YO62 4LG
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
7 March 2007
Resigned on
7 December 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode YO62 4LG £710,000

SOUTHBY, PETER JOHN

Correspondence address
BRANDER LODGE, TRIP LANE LINTON, WETHERBY, LS22 4HX
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
30 October 2006
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode LS22 4HX £895,000

DOWNEY, GARY GERARD

Correspondence address
PHEASANTS WALK, HELPERBY, YORKSHIRE, YO61 2QS
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
15 December 2004
Resigned on
16 December 2005
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode YO61 2QS £1,225,000

HUNTINGTON, JOHN MICHAEL

Correspondence address
SKELTON HALL, SKELTON LANE THORNER, LEEDS, WEST YORKSHIRE, LS14 1AE
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
15 December 2004
Resigned on
20 November 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
15 December 2004
Resigned on
31 December 2010
Nationality
BRITISH

BLACKLER, PAUL GEORGE

Correspondence address
16 HAREWOOD ROAD, ALLESTREE, DERBY, DERBYSHIRE, DE22 2JN
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
30 July 2004
Resigned on
30 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE22 2JN £324,000

CHAPMAN, PETER NIXON

Correspondence address
SATLEY HOUSE, SATLEY, BISHOP AUCKLAND, COUNTY DURHAM, DL13 4HU
Role RESIGNED
Secretary
Date of birth
April 1955
Appointed on
6 May 2003
Resigned on
15 December 2004
Nationality
BRITISH

Average house price in the postcode DL13 4HU £339,000

CAPPER, PATRICK JAMES

Correspondence address
35 NORTHFIELDS, BISHOPS HULL, TAUNTON, SOMERSET, TA1 5DR
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
3 February 2003
Resigned on
4 July 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TA1 5DR £195,000

SHARE, ADAM

Correspondence address
7 BARN OWL CLOSE, CORBY GLEN, GRANTHAM, LINCOLNSHIRE, NG33 4TB
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
11 December 2002
Resigned on
30 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG33 4TB £534,000

THURLOW, CLIFF

Correspondence address
ASHLAWN, WOODLANDS LANE SHORNE, GRAVESEND, KENT, DA12 3HH
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
28 September 2000
Resigned on
15 December 2004
Nationality
BRITISH
Occupation
TOWN PLANNER

Average house price in the postcode DA12 3HH £1,088,000

CHAPMAN, PETER NIXON

Correspondence address
SATLEY HOUSE, SATLEY, BISHOP AUCKLAND, COUNTY DURHAM, DL13 4HU
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
28 May 1998
Resigned on
15 December 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DL13 4HU £339,000

KIRBY, ADRIAN PAUL

Correspondence address
BARFOLD, TENNYSONS LANE, ROUNDHURST, WEST SUSSEX, GU27 3BN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 May 1998
Resigned on
22 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 3BN £1,325,000

CORNHILL SECRETARIES LIMITED

Correspondence address
ST PAUL'S HOUSE, WARWICK LANE, LONDON, EC4M 7BP
Role RESIGNED
Nominee Secretary
Appointed on
1 May 1998
Resigned on
6 May 2003

Average house price in the postcode EC4M 7BP £47,452,000

TEMPLE INVESTMENTS LIMITED

Correspondence address
104B SAFFREY SQUARE, BAY STREET, NASSAU, BAHAMAS
Role RESIGNED
Director
Appointed on
22 November 1996
Resigned on
28 May 2003
Nationality
BAHAMAS
Occupation
COMPANY

ST JAMES'S SECRETARIES LIMITED

Correspondence address
KINGSWAY HOUSE 103 KINGSWAY, HOLBORN, LONDON, WC2B 6AW
Role RESIGNED
Secretary
Appointed on
14 June 1996
Resigned on
17 February 1999
Nationality
BRITISH

OLD BUILDINGS NOMINEES LIMITED

Correspondence address
CARMELITE 5TH FLOOR, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0LS
Role RESIGNED
Secretary
Appointed on
12 March 1996
Resigned on
14 June 1996
Nationality
BRITISH

RENNICK INVESTMENT LTD

Correspondence address
27-29 LOWER PEMBROKE STREET, DUBLIN 2, REPUBLIC OF IRELAND, IRISH
Role RESIGNED
Director
Appointed on
6 December 1995
Resigned on
22 November 1996
Nationality
IRISH
Occupation
LIMITED COMPANY

LITTLEJOHN, MARK JEROME HUGH

Correspondence address
22 MORECROFT DRIVE, WARWICK, WARWICKSHIRE, CV34 6DF
Role RESIGNED
Secretary
Date of birth
April 1956
Appointed on
6 December 1995
Resigned on
12 March 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CV34 6DF £595,000

STAFFORD MANAGEMENT LIMITED

Correspondence address
4 MANOR FARM WAY, SEER GREEN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2YD
Role RESIGNED
Secretary
Date of birth
April 1995
Appointed on
19 July 1995
Resigned on
6 December 1995
Nationality
BRITISH

Average house price in the postcode HP9 2YD £1,125,000

LITTLEJOHN, MARK JEROME HUGH

Correspondence address
22 MORECROFT DRIVE, WARWICK, WARWICKSHIRE, CV34 6DF
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
22 February 1995
Resigned on
6 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV34 6DF £595,000

HAYTER, SUSANNE

Correspondence address
12 FINTRY WALK, FARNBOROUGH, HAMPSHIRE, GU14 9HY
Role RESIGNED
Secretary
Date of birth
August 1971
Appointed on
22 February 1995
Resigned on
19 July 1995
Nationality
BRITISH

Average house price in the postcode GU14 9HY £394,000

SCF SECRETARIES LIMITED LIABILITY COMPANY

Correspondence address
AMERICAN NATIONAL BANK BUILDING, 1912 CAPITAL AVENUE, CHEYENNE, WYOMING, USA, 82001
Role RESIGNED
Nominee Secretary
Appointed on
17 February 1995
Resigned on
22 February 1995

S C F (UK) LIMITED

Correspondence address
90-100 SYDNEY STREET, CHELSEA, LONDON, SW3 6NJ
Role RESIGNED
Nominee Director
Appointed on
17 February 1995
Resigned on
22 February 1995

Average house price in the postcode SW3 6NJ £3,734,000


More Company Information