About

Registered Number: 03406002
Date of Incorporation: 15/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Wren House, 68 London Road, St Albans, Hertfordshire, AL1 1NG

 

Established in 1997, Wasteaware Ltd have registered office in St Albans, Hertfordshire, it has a status of "Active". We don't know the number of employees at the organisation. There are 6 directors listed as Mccarthy, Brian Edward Cameron, Stretz, Joachim, Whiteman, Andrew David, Chapman, Lisa Jayne, Whiteman, Margaret Edith, Whiteman, Mark Adair for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Brian Edward Cameron 26 April 2018 - 1
STRETZ, Joachim 26 April 2018 - 1
WHITEMAN, Andrew David 15 July 1997 - 1
WHITEMAN, Mark Adair 11 October 2007 08 February 2018 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Lisa Jayne 15 July 1997 11 October 1999 1
WHITEMAN, Margaret Edith 11 October 1999 15 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 July 2020
PSC04 - N/A 12 March 2020
CH01 - Change of particulars for director 12 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 19 July 2018
AP01 - Appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
CH01 - Change of particulars for director 27 February 2018
PSC04 - N/A 27 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
TM01 - Termination of appointment of director 14 February 2018
AA - Annual Accounts 30 September 2017
CH01 - Change of particulars for director 12 September 2017
PSC04 - N/A 12 September 2017
CS01 - N/A 17 July 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
AA - Annual Accounts 10 May 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 26 July 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 11 July 2016
CH03 - Change of particulars for secretary 11 July 2016
AA - Annual Accounts 03 February 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 28 August 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AA - Annual Accounts 30 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 30 July 2010
363a - Annual Return 23 September 2009
225 - Change of Accounting Reference Date 04 August 2009
287 - Change in situation or address of Registered Office 05 June 2009
AA - Annual Accounts 03 June 2009
363s - Annual Return 01 August 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
AA - Annual Accounts 16 October 2007
363s - Annual Return 18 August 2006
287 - Change in situation or address of Registered Office 25 April 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
363s - Annual Return 04 August 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 24 July 2000
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
287 - Change in situation or address of Registered Office 14 October 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 14 October 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 27 August 1998
NEWINC - New incorporation documents 15 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.