About

Registered Number: NI038799
Date of Incorporation: 15/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: C/O Cleaver Fulton Rankin, Solicitors, 50 Bedford Street, Belfast, BT2 7FW

 

Wilson Waste Management Ltd was established in 2000, it's status is listed as "Active". The companies directors are Knight, Joan, Thorn, Christopher, Buckley, Pearse, Chapron, Christophe Andre Bernard, Duval, Florent Thierry Antoine, Hjort, Per-anders, Mongan, Brian, Murray, David Eugene, Palmer-jones, David Courtenay, Sexton, Ian Anthony, Wheatley, Robert J.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORN, Christopher 01 February 2020 - 1
BUCKLEY, Pearse 15 June 2000 31 May 2002 1
CHAPRON, Christophe Andre Bernard 19 February 2007 29 February 2016 1
DUVAL, Florent Thierry Antoine 01 February 2016 10 July 2020 1
HJORT, Per-Anders 01 June 2003 30 September 2008 1
MONGAN, Brian 15 June 2000 29 June 2001 1
MURRAY, David Eugene 15 June 2000 31 May 2002 1
PALMER-JONES, David Courtenay 01 October 2008 03 June 2015 1
SEXTON, Ian Anthony 31 May 2002 19 February 2007 1
WHEATLEY, Robert J 15 June 2000 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Joan 15 June 2000 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 17 August 2020
TM01 - Termination of appointment of director 15 July 2020
CS01 - N/A 15 June 2020
AP01 - Appointment of director 06 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 30 September 2016
CH01 - Change of particulars for director 01 August 2016
AR01 - Annual Return 17 June 2016
TM01 - Termination of appointment of director 07 March 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 22 September 2015
CH01 - Change of particulars for director 15 September 2015
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
RESOLUTIONS - N/A 06 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 June 2011
RESOLUTIONS - N/A 11 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
AA - Annual Accounts 20 November 2009
371S(NI) - N/A 23 July 2009
296(NI) - N/A 23 July 2009
AC(NI) - N/A 30 April 2009
AC(NI) - N/A 11 March 2008
CNR-D(NI) - N/A 11 March 2008
CERTC(NI) - N/A 11 March 2008
AC(NI) - N/A 16 August 2007
371S(NI) - N/A 24 July 2007
296(NI) - N/A 19 July 2007
371S(NI) - N/A 17 July 2006
AC(NI) - N/A 16 December 2005
371S(NI) - N/A 30 June 2005
AC(NI) - N/A 07 November 2004
371S(NI) - N/A 08 July 2004
CNRES(NI) - N/A 15 April 2004
UDM+A(NI) - N/A 15 April 2004
AC(NI) - N/A 04 February 2004
371S(NI) - N/A 04 February 2004
296(NI) - N/A 04 February 2004
371S(NI) - N/A 04 February 2004
AURES(NI) - N/A 16 September 2003
296(NI) - N/A 26 July 2003
296(NI) - N/A 26 July 2003
296(NI) - N/A 26 July 2003
296(NI) - N/A 30 January 2003
AC(NI) - N/A 27 July 2002
AC(NI) - N/A 27 July 2002
RESOLUTIONS - N/A 11 July 2001
296(NI) - N/A 11 July 2001
371S(NI) - N/A 11 July 2001
233(NI) - N/A 31 August 2000
MEM(NI) - N/A 15 June 2000
ARTS(NI) - N/A 15 June 2000
G23(NI) - N/A 15 June 2000
G21(NI) - N/A 15 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.