TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

WAR ON Waste LTD

Adresse
Peartree Business Centre
Cobham Road
Ferndown Industrial Estate
Wimborne
BH21 7PT
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
End of VAT Registration
5 juin 2023
Company Register Address 32a Harrison Road
Chorley
PR7 3HP
Société Numéro de Registre 08870445 Show on Companies House
Accountsmicro-entity
last accounts made up to 31 mars 2022
Activité (Code NAF)38320 - Récupération de déchets triés
Statut de Sociétéactive
Noms Précédents
  • Master KEY Waste Solutions LTD
  • Bamford Escrow Services LTD LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (9)

    Source: Companies House
    Anaafi, Chantelle Status: Ceased Notified: 12/03/2024 Ceased: 18/04/2024 Date of Birth: 07/2003 Nature of Control
  • Ownership of shares - 75% or more
  • De La Cruz, Bradley Status: Ceased Notified: 31/01/2022 Ceased: 31/03/2022 Date of Birth: 01/1963 Nature of Control
  • Ownership of shares - 75% or more
  • De La Cruz, Bradley Status: Ceased Notified: 01/12/2020 Ceased: 13/08/2021 Date of Birth: 01/1963 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Hetherington, Giles Status: Ceased Notified: 30/06/2016 Ceased: 27/11/2018 Date of Birth: 09/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Kfour 2 Global Limited Status: Ceased Notified: 27/11/2018 Ceased: 01/12/2020 Companies House Number: 11591772 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Lee Dennis Kershaw Status: Ceased Notified: 31/03/2022 Ceased: 05/07/2022 Nature of Control
  • Ownership of shares - 75% or more
  • Moore, Graham Status: Ceased Notified: 30/06/2016 Ceased: 15/08/2021 Date of Birth: 08/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB The Master Key Group Limited Status: Ceased Notified: 13/08/2021 Ceased: 31/01/2022 Companies House Number: 12452537 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Timms, Nicholas James Status: Ceased Notified: 30/06/2016 Ceased: 01/12/2020 Date of Birth: 06/1960 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Officers (3)

    Source: Companies House
    Anaafi, Chantelle Manchester, England Status: Ceased Notified: 12/03/2024 Ceased: 18/04/2024 Occupation: Doctor Role: Director Country of Residence: England Nationality: British
    Cooke, Leonard Chorley, England Status: Ceased Notified: 22/07/2022 Ceased: 28/12/2023 Date of Birth: 05/1963 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Kariboye-Igbo, Alafaa Manchester, England Status: Ceased Notified: 28/12/2023 Ceased: 05/05/2024 Occupation: Car Dealer Role: Director Country of Residence: England Nationality: British