Established in 1980, Mwh Treatment Ltd have registered office in Salford, it's status is listed as "Active". The organisation has 39 directors listed as Mclurgh, David Brian, Dr, Giuliani, Francesco, Lavoie, Blair Michael, Lee, James, Bresnan, Paul James, Dodd, Norman Eric, Hall-sturt, Victoria Jayne, Kerslake, John Ernest Alfred, Maloney, Gina Paola, Moist, Sarah Ann, Adams Jr, Joseph Daniel, Alpern, Paul Jeremy David, Barnes, David Griffin, Barnes, David Griffin, Benfield, Douglas Charles, Crook, Neville, Ferrar, Anthony John David, Gledhill, Paul Anthony, Goscomb, Christopher Roderick John, Greenhalgh, Spencer Harold, Dr, Ingham, Roger, Jarema, Peter John, Kuiken, James Graham, Marsh, David Thomas, Mcaulay, Ian James, Nuttall, Rolfe, O'reilly, Kevin David, Renshaw, Geoffrey Mark, Robinson, Peter Lee, Smith, Alan, Smith, Kenneth, Spence, John Alastair, Standring, Thomas John, Studholme, Mark, Townsend, Allan Edward, White, David Frederick Wigram, Williams, Anthony Vernon, Wilson, Andrew Charles, Wilson, Mark in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIULIANI, Francesco | 21 May 2020 | - | 1 |
LAVOIE, Blair Michael | 24 April 2012 | - | 1 |
LEE, James | 02 November 2018 | - | 1 |
ADAMS JR, Joseph Daniel | 23 December 2010 | 05 April 2012 | 1 |
ALPERN, Paul Jeremy David | 02 November 2017 | 02 November 2018 | 1 |
BARNES, David Griffin | 07 July 2016 | 18 July 2017 | 1 |
BARNES, David Griffin | 23 December 2010 | 24 April 2012 | 1 |
BENFIELD, Douglas Charles | N/A | 31 March 1993 | 1 |
CROOK, Neville | N/A | 06 June 1994 | 1 |
FERRAR, Anthony John David | 01 January 1993 | 22 July 1993 | 1 |
GLEDHILL, Paul Anthony | 20 February 2015 | 27 June 2016 | 1 |
GOSCOMB, Christopher Roderick John | 23 April 1996 | 02 October 1997 | 1 |
GREENHALGH, Spencer Harold, Dr | 01 October 1997 | 31 January 2000 | 1 |
INGHAM, Roger | 20 October 1997 | 18 December 2001 | 1 |
JAREMA, Peter John | 01 February 2001 | 31 March 2006 | 1 |
KUIKEN, James Graham | 30 August 2013 | 15 June 2016 | 1 |
MARSH, David Thomas | 01 April 2006 | 31 May 2009 | 1 |
MCAULAY, Ian James | 05 April 2012 | 30 August 2013 | 1 |
NUTTALL, Rolfe | 17 February 2015 | 11 December 2017 | 1 |
O'REILLY, Kevin David | 01 April 2006 | 23 December 2010 | 1 |
RENSHAW, Geoffrey Mark | N/A | 30 April 1996 | 1 |
ROBINSON, Peter Lee | N/A | 11 November 1992 | 1 |
SMITH, Alan | N/A | 31 December 1994 | 1 |
SMITH, Kenneth | 01 October 1997 | 13 June 2000 | 1 |
SPENCE, John Alastair | 01 January 1993 | 06 June 1994 | 1 |
STANDRING, Thomas John | 01 April 2006 | 23 December 2010 | 1 |
STUDHOLME, Mark | 01 January 2000 | 23 December 2010 | 1 |
TOWNSEND, Allan Edward | 13 October 1997 | 31 January 1999 | 1 |
WHITE, David Frederick Wigram | 23 April 1996 | 24 May 2000 | 1 |
WILLIAMS, Anthony Vernon | 01 February 2001 | 31 March 2006 | 1 |
WILSON, Andrew Charles | 18 July 2017 | 02 November 2017 | 1 |
WILSON, Mark | 01 April 2006 | 31 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLURGH, David Brian, Dr | 06 March 2019 | - | 1 |
BRESNAN, Paul James | 02 November 2018 | 06 March 2019 | 1 |
DODD, Norman Eric | 13 June 2000 | 23 December 2010 | 1 |
HALL-STURT, Victoria Jayne | 18 February 2011 | 02 November 2018 | 1 |
KERSLAKE, John Ernest Alfred | N/A | 24 October 1997 | 1 |
MALONEY, Gina Paola | 05 November 2012 | 03 August 2018 | 1 |
MOIST, Sarah Ann | 23 December 2010 | 01 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AP01 - Appointment of director | 22 May 2020 | |
AA - Annual Accounts | 05 May 2020 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 10 June 2019 | |
TM02 - Termination of appointment of secretary | 06 March 2019 | |
AP03 - Appointment of secretary | 06 March 2019 | |
SH01 - Return of Allotment of shares | 28 December 2018 | |
AD01 - Change of registered office address | 12 December 2018 | |
RESOLUTIONS - N/A | 05 December 2018 | |
CONNOT - N/A | 05 December 2018 | |
PSC02 - N/A | 15 November 2018 | |
PSC07 - N/A | 15 November 2018 | |
RESOLUTIONS - N/A | 12 November 2018 | |
SH01 - Return of Allotment of shares | 09 November 2018 | |
MR01 - N/A | 07 November 2018 | |
AA - Annual Accounts | 06 November 2018 | |
AP03 - Appointment of secretary | 06 November 2018 | |
AP01 - Appointment of director | 06 November 2018 | |
TM02 - Termination of appointment of secretary | 06 November 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
CS01 - N/A | 05 November 2018 | |
SH01 - Return of Allotment of shares | 01 November 2018 | |
MR04 - N/A | 25 October 2018 | |
TM02 - Termination of appointment of secretary | 03 August 2018 | |
CS01 - N/A | 01 August 2018 | |
PSC05 - N/A | 02 January 2018 | |
RESOLUTIONS - N/A | 29 December 2017 | |
CONNOT - N/A | 29 December 2017 | |
TM01 - Termination of appointment of director | 11 December 2017 | |
RESOLUTIONS - N/A | 22 November 2017 | |
MR01 - N/A | 20 November 2017 | |
AP01 - Appointment of director | 02 November 2017 | |
TM01 - Termination of appointment of director | 02 November 2017 | |
CH03 - Change of particulars for secretary | 05 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 08 August 2017 | |
AP01 - Appointment of director | 18 July 2017 | |
TM01 - Termination of appointment of director | 18 July 2017 | |
CH01 - Change of particulars for director | 22 May 2017 | |
CH01 - Change of particulars for director | 22 May 2017 | |
TM02 - Termination of appointment of secretary | 01 December 2016 | |
AA - Annual Accounts | 28 October 2016 | |
CS01 - N/A | 05 August 2016 | |
AP01 - Appointment of director | 08 July 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 03 August 2015 | |
AD01 - Change of registered office address | 13 March 2015 | |
AP01 - Appointment of director | 23 February 2015 | |
AP01 - Appointment of director | 20 February 2015 | |
AP01 - Appointment of director | 18 February 2015 | |
TM01 - Termination of appointment of director | 17 February 2015 | |
AA - Annual Accounts | 08 August 2014 | |
AR01 - Annual Return | 01 August 2014 | |
TM01 - Termination of appointment of director | 19 June 2014 | |
MR04 - N/A | 08 October 2013 | |
AP01 - Appointment of director | 30 August 2013 | |
TM01 - Termination of appointment of director | 30 August 2013 | |
AP01 - Appointment of director | 27 August 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AA - Annual Accounts | 11 June 2013 | |
AP03 - Appointment of secretary | 05 November 2012 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
TM01 - Termination of appointment of director | 05 April 2012 | |
AP01 - Appointment of director | 05 April 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 01 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2011 | |
AP03 - Appointment of secretary | 18 February 2011 | |
TM01 - Termination of appointment of director | 18 February 2011 | |
AP01 - Appointment of director | 17 February 2011 | |
AA01 - Change of accounting reference date | 28 January 2011 | |
AA - Annual Accounts | 24 January 2011 | |
MISC - Miscellaneous document | 13 January 2011 | |
AUD - Auditor's letter of resignation | 11 January 2011 | |
AD01 - Change of registered office address | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 30 December 2010 | |
CERTNM - Change of name certificate | 29 December 2010 | |
TM01 - Termination of appointment of director | 29 December 2010 | |
AP01 - Appointment of director | 29 December 2010 | |
CONNOT - N/A | 29 December 2010 | |
AP03 - Appointment of secretary | 29 December 2010 | |
AP01 - Appointment of director | 29 December 2010 | |
AP01 - Appointment of director | 29 December 2010 | |
TM01 - Termination of appointment of director | 29 December 2010 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
TM02 - Termination of appointment of secretary | 23 December 2010 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AA - Annual Accounts | 11 March 2010 | |
MG01 - Particulars of a mortgage or charge | 03 March 2010 | |
RESOLUTIONS - N/A | 07 November 2009 | |
363a - Annual Return | 07 August 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 August 2009 | |
287 - Change in situation or address of Registered Office | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 03 June 2009 | |
288b - Notice of resignation of directors or secretaries | 01 June 2009 | |
AUD - Auditor's letter of resignation | 01 May 2009 | |
MISC - Miscellaneous document | 20 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
288a - Notice of appointment of directors or secretaries | 14 April 2009 | |
AUD - Auditor's letter of resignation | 14 April 2009 | |
288b - Notice of resignation of directors or secretaries | 05 April 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 06 August 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2007 | |
AA - Annual Accounts | 03 October 2007 | |
363s - Annual Return | 03 October 2007 | |
363a - Annual Return | 21 August 2007 | |
395 - Particulars of a mortgage or charge | 15 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2007 | |
AA - Annual Accounts | 11 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2006 | |
363a - Annual Return | 07 August 2006 | |
395 - Particulars of a mortgage or charge | 17 July 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
288b - Notice of resignation of directors or secretaries | 10 April 2006 | |
288b - Notice of resignation of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
363a - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 16 August 2003 | |
AUD - Auditor's letter of resignation | 31 March 2003 | |
AA - Annual Accounts | 20 September 2002 | |
288b - Notice of resignation of directors or secretaries | 03 September 2002 | |
363s - Annual Return | 08 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
288b - Notice of resignation of directors or secretaries | 21 December 2001 | |
288a - Notice of appointment of directors or secretaries | 30 November 2001 | |
AA - Annual Accounts | 31 August 2001 | |
363s - Annual Return | 13 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 31 January 2001 | |
288a - Notice of appointment of directors or secretaries | 31 January 2001 | |
AA - Annual Accounts | 14 August 2000 | |
363s - Annual Return | 01 August 2000 | |
288b - Notice of resignation of directors or secretaries | 01 August 2000 | |
288b - Notice of resignation of directors or secretaries | 20 June 2000 | |
288a - Notice of appointment of directors or secretaries | 20 June 2000 | |
288b - Notice of resignation of directors or secretaries | 23 February 2000 | |
288a - Notice of appointment of directors or secretaries | 03 February 2000 | |
363s - Annual Return | 02 September 1999 | |
AA - Annual Accounts | 30 July 1999 | |
288b - Notice of resignation of directors or secretaries | 12 February 1999 | |
AA - Annual Accounts | 14 December 1998 | |
363s - Annual Return | 27 August 1998 | |
AUD - Auditor's letter of resignation | 19 August 1998 | |
AA - Annual Accounts | 29 January 1998 | |
288a - Notice of appointment of directors or secretaries | 03 November 1997 | |
288b - Notice of resignation of directors or secretaries | 03 November 1997 | |
288a - Notice of appointment of directors or secretaries | 17 October 1997 | |
288a - Notice of appointment of directors or secretaries | 15 October 1997 | |
288a - Notice of appointment of directors or secretaries | 15 October 1997 | |
288b - Notice of resignation of directors or secretaries | 10 October 1997 | |
RESOLUTIONS - N/A | 02 October 1997 | |
363s - Annual Return | 20 August 1997 | |
CERTNM - Change of name certificate | 09 July 1997 | |
AA - Annual Accounts | 31 January 1997 | |
363s - Annual Return | 09 August 1996 | |
288 - N/A | 07 May 1996 | |
288 - N/A | 29 April 1996 | |
288 - N/A | 29 April 1996 | |
RESOLUTIONS - N/A | 02 February 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 December 1995 | |
AA - Annual Accounts | 29 September 1995 | |
363s - Annual Return | 05 September 1995 | |
288 - N/A | 15 May 1995 | |
288 - N/A | 13 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 03 September 1994 | |
RESOLUTIONS - N/A | 08 July 1994 | |
288 - N/A | 20 June 1994 | |
288 - N/A | 20 June 1994 | |
AA - Annual Accounts | 05 June 1994 | |
288 - N/A | 28 September 1993 | |
363s - Annual Return | 12 September 1993 | |
288 - N/A | 04 August 1993 | |
AA - Annual Accounts | 12 May 1993 | |
288 - N/A | 14 April 1993 | |
RESOLUTIONS - N/A | 09 March 1993 | |
288 - N/A | 13 January 1993 | |
288 - N/A | 13 January 1993 | |
CERTNM - Change of name certificate | 04 January 1993 | |
288 - N/A | 25 November 1992 | |
363s - Annual Return | 10 September 1992 | |
AA - Annual Accounts | 12 May 1992 | |
363b - Annual Return | 05 September 1991 | |
363(287) - N/A | 05 September 1991 | |
AA - Annual Accounts | 11 June 1991 | |
288 - N/A | 05 June 1991 | |
AUD - Auditor's letter of resignation | 09 February 1991 | |
AA - Annual Accounts | 06 February 1991 | |
AUD - Auditor's letter of resignation | 05 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 1991 | |
RESOLUTIONS - N/A | 02 January 1991 | |
RESOLUTIONS - N/A | 02 January 1991 | |
123 - Notice of increase in nominal capital | 02 January 1991 | |
363 - Annual Return | 03 December 1990 | |
288 - N/A | 30 October 1990 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 23 October 1990 | |
288 - N/A | 19 April 1990 | |
288 - N/A | 06 March 1990 | |
AA - Annual Accounts | 19 September 1989 | |
363 - Annual Return | 19 September 1989 | |
288 - N/A | 20 March 1989 | |
288 - N/A | 01 December 1988 | |
288 - N/A | 24 October 1988 | |
287 - Change in situation or address of Registered Office | 23 September 1988 | |
363 - Annual Return | 30 June 1988 | |
AA - Annual Accounts | 16 June 1988 | |
288 - N/A | 16 March 1988 | |
288 - N/A | 21 September 1987 | |
AA - Annual Accounts | 22 July 1987 | |
363 - Annual Return | 22 July 1987 | |
RESOLUTIONS - N/A | 15 July 1987 | |
MEM/ARTS - N/A | 15 July 1987 | |
288 - N/A | 08 July 1987 | |
288 - N/A | 11 April 1987 | |
288 - N/A | 27 November 1986 | |
288 - N/A | 05 November 1986 | |
288 - N/A | 04 August 1986 | |
288 - N/A | 25 July 1986 | |
AA - Annual Accounts | 10 July 1986 | |
363 - Annual Return | 10 July 1986 | |
MISC - Miscellaneous document | 17 December 1980 | |
NEWINC - New incorporation documents | 17 December 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 November 2018 | Outstanding |
N/A |
A registered charge | 17 November 2017 | Fully Satisfied |
N/A |
Debenture | 23 December 2010 | Fully Satisfied |
N/A |
Second supplemental deed | 19 February 2010 | Fully Satisfied |
N/A |
Supplemental deed | 24 April 2008 | Fully Satisfied |
N/A |
Fixed and floating security document | 14 August 2007 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 07 July 2006 | Fully Satisfied |
N/A |
General letter of set-off | 02 April 1985 | Fully Satisfied |
N/A |