ALLINGTON WASTE COMPANY LIMITED

3 Sidings Court 3 Sidings Court, Doncaster, DN4 5NU, England
StatusACTIVE
Company No.04792815
CategoryPrivate Limited Company
Incorporated09 Jun 2003
Age20 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

ALLINGTON WASTE COMPANY LIMITED is an active private limited company with number 04792815. It was incorporated 20 years, 10 months, 23 days ago, on 09 June 2003. The company address is 3 Sidings Court 3 Sidings Court, Doncaster, DN4 5NU, England.



People

LONGDON, Steven John

Director

Chief Executive Officer

ACTIVE

Assigned on 02 Aug 2023

Current time on role 9 months

MCKENZIE, Fraser Wilson

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Feb 2024

Current time on role 3 months, 1 day

BELL, Graeme David

Secretary

RESIGNED

Assigned on 09 Jun 2003

Resigned on 12 Sep 2003

Time on role 3 months, 3 days

BILES, Caroline Sarah Louise

Secretary

RESIGNED

Assigned on 12 Sep 2003

Resigned on 19 Nov 2003

Time on role 2 months, 7 days

BOLTON, Jonathan Mark

Secretary

RESIGNED

Assigned on 27 Jul 2005

Resigned on 20 Oct 2008

Time on role 3 years, 2 months, 24 days

BUNTON, Victoria

Secretary

RESIGNED

Assigned on 26 Oct 2011

Resigned on 20 Dec 2012

Time on role 1 year, 1 month, 25 days

CALDER, Samantha Jane

Secretary

RESIGNED

Assigned on 27 Jul 2005

Resigned on 28 Sep 2006

Time on role 1 year, 2 months, 1 day

CROWHURST, Georgina Violet

Secretary

RESIGNED

Assigned on 15 Oct 2019

Resigned on 28 Jan 2020

Time on role 3 months, 13 days

DE FEO, Caterina

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Aug 2009

Resigned on 31 Aug 2010

Time on role 1 year, 30 days

FAVIER TILSTON, Claire

Secretary

RESIGNED

Assigned on 15 Dec 2006

Resigned on 10 Jan 2013

Time on role 6 years, 26 days

HARDMAN, Steven Neville

Secretary

RESIGNED

Assigned on 06 Jul 2004

Resigned on 16 Aug 2004

Time on role 1 month, 10 days

NUNN, Carol Jayne

Secretary

RESIGNED

Assigned on 20 Dec 2012

Resigned on 17 May 2019

Time on role 6 years, 4 months, 28 days

WATERHOUSE, Alan

Secretary

RESIGNED

Assigned on 18 Nov 2003

Resigned on 27 Jul 2005

Time on role 1 year, 8 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Jun 2003

Resigned on 09 Jun 2003

Time on role

ANDREWS, Paul James

Director

Managing Director

RESIGNED

Assigned on 22 Mar 2006

Resigned on 09 Nov 2010

Time on role 4 years, 7 months, 18 days

CASSELLS, Leslie James Davidson

Director

Finance Director

RESIGNED

Assigned on 15 Jan 2004

Resigned on 30 Nov 2009

Time on role 5 years, 10 months, 15 days

ELLIS, Christopher John

Director

Director

RESIGNED

Assigned on 27 Jun 2008

Resigned on 01 Jan 2010

Time on role 1 year, 6 months, 4 days

GATEHOUSE, Mary Anabel

Director

Solicitor

RESIGNED

Assigned on 09 Jun 2003

Resigned on 19 Nov 2003

Time on role 5 months, 10 days

HARDMAN, Steven Neville

Director

Solicitor

RESIGNED

Assigned on 16 Aug 2004

Resigned on 30 Apr 2008

Time on role 3 years, 8 months, 14 days

JENNINGS, Stephen Nigel

Director

General Manager

RESIGNED

Assigned on 01 Jan 2010

Resigned on 01 Apr 2010

Time on role 2 months, 31 days

MEREDITH, James Robert

Director

Chief Executive

RESIGNED

Assigned on 18 Nov 2003

Resigned on 27 Nov 2009

Time on role 6 years, 9 days

ORTS-LLOPIS, Vicente Federico

Director

Director

RESIGNED

Assigned on 12 Mar 2008

Resigned on 31 Jan 2024

Time on role 15 years, 10 months, 19 days

PRIOR, Ruth Catherine

Director

Accountant

RESIGNED

Assigned on 18 Nov 2003

Resigned on 15 Jan 2004

Time on role 1 month, 27 days

ROBINSON, Malcolm

Director

Engineer

RESIGNED

Assigned on 22 Mar 2006

Resigned on 27 Jun 2008

Time on role 2 years, 3 months, 5 days

TAYLOR, Paul

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Dec 2009

Resigned on 01 Aug 2023

Time on role 13 years, 7 months, 31 days

TRUELOVE, David

Director

Accountant

RESIGNED

Assigned on 20 Feb 2008

Resigned on 20 Jan 2011

Time on role 2 years, 11 months

WIEGNER, James Robert

Director

Director

RESIGNED

Assigned on 22 Mar 2006

Resigned on 20 Feb 2008

Time on role 1 year, 10 months, 29 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Jun 2003

Resigned on 09 Jun 2003

Time on role


Some Companies

ALLGRUND LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05017549
Status:ACTIVE
Category:Private Limited Company

CORNERPORT LIMITED

38 WINDSOR ROAD,LEICESTERSHIRE,LE65 1TW

Number:01820769
Status:ACTIVE
Category:Private Limited Company

GERM BUDDIES LIMITED

1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX

Number:10843086
Status:ACTIVE
Category:Private Limited Company

KILLINGHOLME ENERGY LIMITED

PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ

Number:08320277
Status:ACTIVE
Category:Private Limited Company

MCA TRAINING CENTER LTD

42 QUEENS ROAD,LONDON,N11 2QU

Number:11810118
Status:ACTIVE
Category:Private Limited Company

NENE GROUP PLC

NENE HOUSE, STATION ROAD,NORTHAMPTON,NN6 7XN

Number:01153228
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source