Fresh Start Waste Services Ltd was founded on 30 March 2006 and are based in Manchester, it's status in the Companies House registry is set to "Active". Haigh-rosser, Barbara Joanne, Harvey, Colin, Mcgrath, Nicola Jane, Rogers, Paul Stephan, Rogers, Paul, Lavelle, Craig, Rogers, Joseph are listed as directors of the business. Currently we aren't aware of the number of employees at the Fresh Start Waste Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAIGH-ROSSER, Barbara Joanne | 01 October 2015 | - | 1 |
HARVEY, Colin | 04 January 2016 | - | 1 |
MCGRATH, Nicola Jane | 30 March 2006 | - | 1 |
ROGERS, Paul Stephan | 08 May 2006 | - | 1 |
ROGERS, Paul | 30 March 2006 | - | 1 |
LAVELLE, Craig | 24 September 2007 | 19 November 2015 | 1 |
ROGERS, Joseph | 08 February 2008 | 31 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
PSC05 - N/A | 04 September 2020 | |
PSC07 - N/A | 04 September 2020 | |
PSC07 - N/A | 04 September 2020 | |
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 08 September 2017 | |
TM01 - Termination of appointment of director | 03 August 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AP01 - Appointment of director | 29 December 2016 | |
CS01 - N/A | 13 October 2016 | |
AP01 - Appointment of director | 19 May 2016 | |
CH03 - Change of particulars for secretary | 13 April 2016 | |
CH01 - Change of particulars for director | 13 April 2016 | |
CH01 - Change of particulars for director | 13 April 2016 | |
CH01 - Change of particulars for director | 13 April 2016 | |
CH01 - Change of particulars for director | 13 April 2016 | |
AP01 - Appointment of director | 13 April 2016 | |
TM01 - Termination of appointment of director | 19 November 2015 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AD01 - Change of registered office address | 24 June 2015 | |
AR01 - Annual Return | 18 September 2014 | |
AD01 - Change of registered office address | 18 September 2014 | |
AA - Annual Accounts | 26 June 2014 | |
CH01 - Change of particulars for director | 07 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
MISC - Miscellaneous document | 23 December 2013 | |
AR01 - Annual Return | 03 September 2013 | |
AR01 - Annual Return | 17 June 2013 | |
MG01 - Particulars of a mortgage or charge | 06 April 2013 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 26 September 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
AR01 - Annual Return | 24 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 01 April 2009 | |
395 - Particulars of a mortgage or charge | 03 January 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 14 February 2008 | |
AA - Annual Accounts | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 27 September 2007 | |
363s - Annual Return | 11 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2006 | |
288a - Notice of appointment of directors or secretaries | 18 May 2006 | |
NEWINC - New incorporation documents | 30 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 04 April 2013 | Outstanding |
N/A |
Debenture | 30 December 2008 | Outstanding |
N/A |