Terence STRAIN

Total number of appointments 63, 63 active appointments

HADFIELD WOOD RECYCLERS LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

WILLIAM TRACEY (PROJECTS) LTD.

Correspondence address
49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

WILLIAM TRACEY LIMITED

Correspondence address
49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

WEEE SOLUTIONS LIMITED

Correspondence address
49 Burnbrae Road Linwood, Paisley, Renfrewshire, Scotland, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

HADFIELD WOOD RECYCLERS (SOUTH) LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

DIGIT RESOURCE MANAGEMENT LIMITED

Correspondence address
49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

DIGIT RESOURCE MANAGEMENT HOLDINGS LTD

Correspondence address
49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

DIGIT SITE SERVICES LIMITED

Correspondence address
49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

ENVA ORGANICS RECYCLING LIMITED

Correspondence address
49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

ENVA RESOURCE MANAGEMENT LIMITED

Correspondence address
49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

ALL-BRITE (NORTHERN IRELAND) LIMITED

Correspondence address
1 Cloonagh Road, Downpatrick, Down, Northern Ireland, BT30 6LJ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

BIOFUELS NORTHERN IRELAND LIMITED

Correspondence address
1 Cloonagh Road, Downpatrick, County Down, BT30 6LJ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

ENVA NORTHERN IRELAND LIMITED

Correspondence address
1 Cloonagh Road, Downpatrick, County Down, BT30 6LJ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

ARO HOLDCO LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVA SCOTLAND LIMITED

Correspondence address
49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

ENVA TIMBER RECYCLING LIMITED

Correspondence address
49 Burnbrae Road, Linwood Industrial Estate,, Linwood, Paisley, Renfrewshire, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

ENVA WEEE RECYCLING SCOTLAND LIMITED

Correspondence address
49 Burnbrae Road, Linwood, Paisley, Renfrewshire, United Kingdom, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

ENVIRONCOM LIMITED

Correspondence address
49 Burnbrae Road, Linwood, Paisley, Scotland, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

GP PROPERTIES (SCOTLAND) LIMITED

Correspondence address
49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, United Kingdom, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

ENVA ENGLAND LIMITED

Correspondence address
Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire, NG4 2JT
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JT £578,000

ENVA DEBTCO LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVA ENGLAND SPECIALIST WASTE LIMITED

Correspondence address
Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVA FINCO LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVA MIDCO LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVA PLASTICS LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVA TOOMEBRIDGE LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVA TOPCO LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVA UK LIMITED

Correspondence address
Oakwood Group Brailwood Road, Bilsthorpe, Newark, England, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVA WOOD RECYCLING MANCHESTER LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVA UK BIDCO LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVA WOOD RECYCLING TILBURY LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVIRONCOM (NORTH WEST) LTD.

Correspondence address
Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVINT LIMITED

Correspondence address
Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVA E-WASTE ENGLAND LIMITED

Correspondence address
Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

G.I. HADFIELD & SON LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

GI HADFIELD HOLDINGS LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

GREEN LUBE LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ENVA BATTERY RECYCLING LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

BLUE COMPLIANCE LIMITED

Correspondence address
Bilsthorpe Industrial Estate Brailwood Road, Bilsthorpe, Newark, England, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

ASSOCIATED RECLAIMED OILS LIMITED

Correspondence address
Brailwood Road Bilsthorpe, Newark, England, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

INDUSTRIAL & MUNICIPAL PROJECTS LIMITED

Correspondence address
49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

MAXI WASTE LIMITED

Correspondence address
Enviro Building Private Road No 4, Colwick Industrial Estate, Colwick, Nottingham, NG4 2JT
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JT £578,000

MCDONALD RECYCLING LIMITED

Correspondence address
49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

OAKWOOD ENVIRONMENTAL (SERVICES) LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

OAKWOOD FUELS LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

REALPOWER LIMITED

Correspondence address
Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire, NG4 2JT
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JT £578,000

RECYCLENET LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

RECYCLING SOLUTIONS LIMITED

Correspondence address
49 Burnbrae Road, Linwood Industrial Estate, Linwood, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

SERIUS GROUP LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

TANK CLEANING SERVICES LIMITED

Correspondence address
Nest Road, Gateshead, Tyne And Wear, NE10 0ES
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE10 0ES £464,000

TOLLERTON SKIP HIRE LIMITED

Correspondence address
Enviro Building Private Road 4 Colwick, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JT
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JT £578,000

TOTON AGGREGATES LIMITED

Correspondence address
Enviro Building Private Road No 4, Colwick Industrial Estate Colwick, Nottingham, Nottinghamshire, NG4 2JT
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JT £578,000

TRACEY TIMBER RECYCLING LIMITED

Correspondence address
49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire, PA3 3BD
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

UK MATERIALS LIMITED

Correspondence address
Enviro Building, Private Road No 4, Colwick Industrial Estate, Nottingham, NG4 2JT
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JT £578,000

UK RECYCLING LIMITED

Correspondence address
Enviro Building Private Road No4, Colwick Industrial Estate, Nottingham, NG4 2JT
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JT £578,000

UK WOOD RECYCLING LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire, NG22 8UA
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG22 8UA £801,000

WASTECYCLE LIMITED

Correspondence address
Enviro Building Private Road No 4 Colwick Industrial Estate, Colwick, Nottingham, Nottinghamshire
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

WESLEY WASTE LIMITED

Correspondence address
Enviro Building Private Road No 4, Colwick Industrial Estate, Colwick, Nottinghamshire, NG4 2JT
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JT £578,000

ENVA GROUP HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
15 May 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Director

OREXIS FRESH FOODS LIMITED

Correspondence address
12 Charlotte Square, Edinburgh, Scotland, EH2 4DJ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
31 July 2020
Resigned on
21 November 2023
Nationality
British
Occupation
Finance Director

BAXTERS FOOD GROUP LIMITED

Correspondence address
12 Charlotte Square, Edinburgh, Scotland, EH2 4DJ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
30 October 2019
Resigned on
21 November 2023
Nationality
British
Occupation
Finance Director

W.A. BAXTER & SONS (HOLDINGS) LIMITED

Correspondence address
12 Charlotte Square, Edinburgh, Scotland, EH2 4DJ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
30 October 2019
Resigned on
21 November 2023
Nationality
British
Occupation
Finance Director