Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WTI UK LTD
Company Information for

WTI UK LTD

CANNON PLACE, 78, CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
01332476
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wti Uk Ltd
WTI UK LTD was founded on 1977-10-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wti Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WTI UK LTD
 
Legal Registered Office
CANNON PLACE, 78
CANNON STREET
LONDON
EC4N 6AF
Other companies in EC1A
 
Previous Names
WASTE MANAGEMENT INTERNATIONAL SERVICES LIMITED06/02/2009
Filing Information
Company Number 01332476
Company ID Number 01332476
Date formed 1977-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:27:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WTI UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WTI UK LTD

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Company Secretary 1998-11-11
ROBERT BOUCHER
Director 2016-06-09
ALAN PATRICK DUNLEA
Director 2016-06-09
JESSICA GRAY
Director 2016-06-02
PAUL ALEXANDER WILLIAM GREEN
Director 2016-06-02
MARK RICHARD HASELHURST
Director 2016-06-02
MICHAEL FRANCIS O'FRIEL
Director 2009-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
GARY S AGUINAGA
Director 2009-03-02 2016-05-17
DON PATRICK CARPENTER
Director 2003-05-06 2015-05-08
MARK A. LOCKETT
Director 2012-09-01 2015-05-08
DEVINA A. RANKIN
Director 2012-09-01 2015-05-08
JAMES GUY ALDERSON
Director 2012-02-20 2012-11-30
DAVID M BEAVENS
Director 2009-01-29 2012-10-29
CHERIE C RICE
Director 2004-09-24 2012-09-01
GREG ALAN ROBERTSON
Director 2004-08-10 2012-09-01
BO GUSTAF ALLEN GABRIELSON
Director 2000-09-29 2009-01-29
ROBERT GLEN SIMPSON
Director 2003-05-06 2004-08-10
RONALD HAMILTON JONES
Director 2003-05-06 2004-03-12
JOHN SYDNEY QUINN
Director 1998-08-04 2000-09-30
PETER BERNARD DESSING
Director 1997-03-18 1999-09-10
CHRISTOPHER PETER JOHN GOWER
Company Secretary 1993-12-02 1998-12-18
EDWIN GOSTA FALKMAN
Director 1992-05-01 1998-11-12
BO GUSTAF ALLEN GABRIELSON
Director 1993-06-15 1998-11-12
STEPHEN PHILLIP STANCZAK
Company Secretary 1995-10-24 1998-10-09
STEPHEN PHILLIP STANCZAK
Director 1995-09-18 1998-10-09
JOSEPH MARTIN HOLSTEN
Director 1995-09-18 1997-03-18
GABRIEL MICHAEL MARINO
Company Secretary 1992-05-01 1995-10-24
GABRIEL MICHAEL MARINO
Director 1995-04-20 1995-10-24
IAN BRUCE BIRD
Director 1992-05-01 1995-09-18
LUTHER MICHAEL COLLIER
Director 1993-03-03 1995-08-11
LAWRENCE PATRICK GLASCOTT
Director 1992-04-08 1995-05-31
IAN BRUCE BIRD
Company Secretary 1992-05-01 1993-12-02
JOSEPH MARTIN HOLSTEN
Director 1993-03-03 1993-07-21
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1992-05-01 1993-06-15
LAWRENCE PATRICK GLASCOTT
Director 1992-05-01 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED RING OF SECURITY LIMITED Company Secretary 2018-06-28 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON PAYMENTS UK LIMITED Company Secretary 2017-11-06 CURRENT 2017-11-06 Active
MITRE SECRETARIES LIMITED GAMESPARKS LIMITED Company Secretary 2017-10-18 CURRENT 2013-01-24 Dissolved 2018-02-13
MITRE SECRETARIES LIMITED SCALEWITH, LTD. Company Secretary 2017-08-28 CURRENT 2017-05-25 Active
MITRE SECRETARIES LIMITED NOMAD HOTEL MANAGER LONDON LIMITED Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
MITRE SECRETARIES LIMITED WOMEN IN FILM & TELEVISION (UK) LIMITED Company Secretary 2017-04-27 CURRENT 1990-04-04 Active
MITRE SECRETARIES LIMITED EVENTIM SONY HOLDING LIMITED Company Secretary 2017-04-21 CURRENT 2015-10-19 Active
MITRE SECRETARIES LIMITED THINKBOX SOFTWARE UK LIMITED Company Secretary 2017-03-28 CURRENT 2014-04-29 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) ASIA LIMITED Company Secretary 2017-02-28 CURRENT 2011-09-29 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AGROMAN INTERNATIONAL PLC Company Secretary 2017-01-17 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED ELEMENTAL TECHNOLOGIES LIMITED Company Secretary 2016-12-01 CURRENT 2011-03-15 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED ZERO BYPASS LIMITED Company Secretary 2016-11-30 CURRENT 2015-12-07 Active
MITRE SECRETARIES LIMITED ZERO BYPASS (HOLDINGS) LIMITED Company Secretary 2016-11-24 CURRENT 2016-05-24 Active
MITRE SECRETARIES LIMITED FAERO UK HOLDING LIMITED Company Secretary 2016-11-23 CURRENT 2014-09-29 Active
MITRE SECRETARIES LIMITED IMP LOGISTICS UK LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active
MITRE SECRETARIES LIMITED PURICORE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-07-18
MITRE SECRETARIES LIMITED BIG RIVER SERVICES UK LIMITED Company Secretary 2016-09-22 CURRENT 2016-09-22 Active
MITRE SECRETARIES LIMITED CURSE LIMITED Company Secretary 2016-09-01 CURRENT 2011-12-01 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS DENVER UK LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU TAJ HOLDINGS 2 LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS INTERNATIONAL PLC Company Secretary 2016-06-20 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER FINANCE LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
MITRE SECRETARIES LIMITED TWITCH UK LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON DATA SERVICES UK LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
MITRE SECRETARIES LIMITED LIGTAS CONSULTANCY AND TRAINING LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active
MITRE SECRETARIES LIMITED ALCUMUS SAFECONTRACTOR LIMITED Company Secretary 2016-01-01 CURRENT 2011-04-28 Active
MITRE SECRETARIES LIMITED ALCUMUS GROUP LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS MIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS BIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED SANTIA HOLDCO LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED SANTIA CERTIFICATION LIMITED Company Secretary 2016-01-01 CURRENT 2011-03-04 Liquidation
MITRE SECRETARIES LIMITED SANTIA PROPERTY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2013-03-27 Liquidation
MITRE SECRETARIES LIMITED FERROCORP UK LIMITED Company Secretary 2015-12-31 CURRENT 2008-03-27 Active
MITRE SECRETARIES LIMITED P4 GROUP LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MITRE SECRETARIES LIMITED TRU (HOLDINGS) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MITRE SECRETARIES LIMITED RED VENTURES INTERACTIVE LIMITED Company Secretary 2015-12-01 CURRENT 1999-09-27 Active
MITRE SECRETARIES LIMITED TRU EUROPE LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H9 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H8 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU (UK) H7 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED LIGTAS SERVICES LIMITED Company Secretary 2015-07-01 CURRENT 2003-09-18 Active
MITRE SECRETARIES LIMITED ALCUMUS CERTIFICATION LIMITED Company Secretary 2015-07-01 CURRENT 2007-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2009-07-07 Active
MITRE SECRETARIES LIMITED ALCUMUS IEX HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS FINANCE LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS COMPLIANCE LIMITED Company Secretary 2015-07-01 CURRENT 2011-09-12 Dissolved 2018-07-26
MITRE SECRETARIES LIMITED ALCUMUS SAFEWORKFORCE LIMITED Company Secretary 2015-07-01 CURRENT 1991-04-15 Active
MITRE SECRETARIES LIMITED ALCUMUS ISOQAR LIMITED Company Secretary 2015-07-01 CURRENT 1991-08-14 Active
MITRE SECRETARIES LIMITED ECOONLINE INFO EXCHANGE LIMITED Company Secretary 2015-07-01 CURRENT 2000-11-20 Active
MITRE SECRETARIES LIMITED ECOONLINE SYPOL LIMITED Company Secretary 2015-07-01 CURRENT 2001-02-02 Active
MITRE SECRETARIES LIMITED AMAZON CAPITAL SERVICES (UK) LTD. Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
MITRE SECRETARIES LIMITED HUBBELL (UK) GULFMEX LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active
MITRE SECRETARIES LIMITED NGC MEDICAL UK LIMITED Company Secretary 2014-11-14 CURRENT 2013-09-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED MFSYS CHINA LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
MITRE SECRETARIES LIMITED CORVENTIS LIMITED Company Secretary 2014-07-14 CURRENT 2008-08-14 Dissolved 2015-09-29
MITRE SECRETARIES LIMITED MFSYS GREEN CAR LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS GLOBAL SHIPPING LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS HUNGARY LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED AVALOQ UK LIMITED Company Secretary 2014-01-01 CURRENT 2010-03-18 Active
MITRE SECRETARIES LIMITED THE AB EBT LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Active
MITRE SECRETARIES LIMITED INTERCEDE 2486 LIMITED Company Secretary 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-05-19
MITRE SECRETARIES LIMITED AMAZON ONLINE UK LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Active
MITRE SECRETARIES LIMITED CARDIOCOM UK LTD Company Secretary 2013-09-30 CURRENT 2011-08-12 Dissolved 2017-04-04
MITRE SECRETARIES LIMITED AMAZON KUIPER UK LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA EUROPE DEVELOPMENT AND COMMERCIALISATION LIMITED Company Secretary 2013-08-01 CURRENT 2013-07-01 Liquidation
MITRE SECRETARIES LIMITED ROWAN UK RENAISSANCE ONSHORE LIMITED Company Secretary 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI CONNECTION SYSTEMS UK LTD Company Secretary 2013-06-04 CURRENT 2011-04-07 Dissolved 2016-12-27
MITRE SECRETARIES LIMITED BROETJE-AUTOMATION UK LTD. Company Secretary 2013-06-04 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CBS UK PRODUCTIONS LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CASTLE PENSIONS NO.1 LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED CASTLE PENSIONS TOP-UP LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED LHBD HOLDING LIMITED Company Secretary 2013-05-24 CURRENT 2009-06-19 Liquidation
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS EUROPE LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Active
MITRE SECRETARIES LIMITED TRU (UK) NOTEHOLDER LIMITED Company Secretary 2013-03-08 CURRENT 2013-03-08 Active
MITRE SECRETARIES LIMITED VIDEO ISLAND ENTERTAINMENT LIMITED Company Secretary 2013-01-23 CURRENT 2003-04-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON DIGITAL UK LIMITED Company Secretary 2013-01-23 CURRENT 2008-03-08 Active
MITRE SECRETARIES LIMITED LOVEFILM INTERNATIONAL LIMITED Company Secretary 2013-01-23 CURRENT 2002-03-12 Active
MITRE SECRETARIES LIMITED EVI TECHNOLOGIES LIMITED Company Secretary 2012-10-31 CURRENT 2003-02-10 Active
MITRE SECRETARIES LIMITED CBS EMEA LIMITED Company Secretary 2012-10-24 CURRENT 2011-12-20 Active
MITRE SECRETARIES LIMITED THE BRITISH NEUROLOGICAL RESEARCH TRUST Company Secretary 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CBS OUTDOOR METRO SERVICES LTD Company Secretary 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED THE DEPOSIT LIMITED Company Secretary 2011-11-16 CURRENT 2009-10-13 Dissolved 2017-09-27
MITRE SECRETARIES LIMITED DODO PRESS LIMITED Company Secretary 2011-11-16 CURRENT 2008-05-28 Liquidation
MITRE SECRETARIES LIMITED THE BOOK DEPOSITORY LIMITED Company Secretary 2011-11-16 CURRENT 2004-05-11 Active
MITRE SECRETARIES LIMITED TRU (FRANCE) FINANCE LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED TRU (FRANCE) HOLDINGS LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED PUSH BUTTON HOLDINGS LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED LUFTHANSA UK PENSION TRUSTEE LIMITED Company Secretary 2011-08-31 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED WTI UK FIN CO LTD Company Secretary 2011-08-18 CURRENT 2011-08-17 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED XTRAC SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (U.K.) LIMITED Company Secretary 2011-05-23 CURRENT 2011-05-23 Active
MITRE SECRETARIES LIMITED WTI/WILLOWS CONSTRUCTION LTD Company Secretary 2011-05-13 CURRENT 2011-04-06 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED ENFINIUM LIMITED Company Secretary 2011-05-13 CURRENT 2011-04-06 Active
MITRE SECRETARIES LIMITED RADCLIVE HOLDINGS LIMITED Company Secretary 2011-05-07 CURRENT 2008-03-31 Dissolved 2016-07-27
MITRE SECRETARIES LIMITED BURTON COURT CAPITAL ADVISORS (UK) LIMITED Company Secretary 2011-04-07 CURRENT 2011-04-07 Dissolved 2015-04-07
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK HOLDINGS LIMITED Company Secretary 2010-11-02 CURRENT 2010-11-02 Active
MITRE SECRETARIES LIMITED GLASS WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED ZANOX LIMITED Company Secretary 2010-03-16 CURRENT 2005-05-05 Dissolved 2015-07-21
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED CBS UK CHANNELS LIMITED Company Secretary 2009-09-01 CURRENT 2009-07-24 Active
MITRE SECRETARIES LIMITED OPTIMUS PROJECTS LIMITED Company Secretary 2009-06-22 CURRENT 2009-05-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED WINDWARD PROSPECTS LIMITED Company Secretary 2009-05-18 CURRENT 1989-12-21 In Administration
MITRE SECRETARIES LIMITED TEMPLE QUAY 20 LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-24 Dissolved 2017-02-09
MITRE SECRETARIES LIMITED EQUITIX DERBYSHIRE LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK NOMINEES LIMITED Company Secretary 2009-02-06 CURRENT 2009-02-06 Active
MITRE SECRETARIES LIMITED SPIRALOCK OF EUROPE LTD. Company Secretary 2008-09-09 CURRENT 1996-07-02 Active
MITRE SECRETARIES LIMITED AUDIBLE LIMITED Company Secretary 2008-07-18 CURRENT 2004-11-09 Active
MITRE SECRETARIES LIMITED BLACKFRIARS HOTELS LIMITED Company Secretary 2008-07-14 CURRENT 1998-02-05 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED Company Secretary 2008-04-01 CURRENT 2004-06-02 Active
MITRE SECRETARIES LIMITED JPK INSTRUMENTS LIMITED Company Secretary 2008-03-09 CURRENT 2007-10-24 Liquidation
MITRE SECRETARIES LIMITED CBS PIMCO UK Company Secretary 2007-11-28 CURRENT 2007-11-08 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL UK PENSION TRUSTEES LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED NWG INTERNATIONAL LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-03-25
MITRE SECRETARIES LIMITED NEW WORLD GRAIN LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-11-19
MITRE SECRETARIES LIMITED BLACK & DECKER HOLDINGS, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INVESTMENT COMPANY, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER GROUP, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Active
MITRE SECRETARIES LIMITED DUKE CORPORATE EDUCATION LIMITED Company Secretary 2007-08-20 CURRENT 2001-07-26 Active
MITRE SECRETARIES LIMITED JOINTANALYSIS LIMITED Company Secretary 2007-08-03 CURRENT 2006-12-08 Dissolved 2016-06-28
MITRE SECRETARIES LIMITED AUDIOSCROBBLER LIMITED Company Secretary 2007-05-30 CURRENT 2004-06-22 Active
MITRE SECRETARIES LIMITED LAST.FM LIMITED Company Secretary 2007-05-30 CURRENT 2002-10-22 Active
MITRE SECRETARIES LIMITED LAST.FM ACQUISITION LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-16 Active
MITRE SECRETARIES LIMITED GXS PRODUCT DATA QUALITY LIMITED Company Secretary 2007-02-06 CURRENT 1997-07-10 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED UDEX HOLDINGS LIMITED Company Secretary 2007-02-06 CURRENT 2000-12-22 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED COEXIST FOUNDATION Company Secretary 2006-12-13 CURRENT 2005-04-15 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED APTIV UK PENSION TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 2006-06-12 Active
MITRE SECRETARIES LIMITED GAI-TRONICS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED HAWKE CABLE GLANDS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED DEVANHA LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Dissolved 2015-11-10
MITRE SECRETARIES LIMITED STERLING SYNERGY SYSTEMS LIMITED Company Secretary 2006-05-15 CURRENT 2003-07-28 Active
MITRE SECRETARIES LIMITED INTERNET MOVIE DATABASE LIMITED Company Secretary 2006-02-03 CURRENT 1996-01-09 Active
MITRE SECRETARIES LIMITED AMAZON UK SERVICES LTD. Company Secretary 2006-02-03 CURRENT 1996-07-10 Active
MITRE SECRETARIES LIMITED IMDB SERVICES LIMITED Company Secretary 2006-02-03 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED WESTINGHOUSE CORPORATE RESOURCES Company Secretary 2005-12-31 CURRENT 1998-03-03 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED CBS INTERNATIONAL TELEVISION (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-16 Active
MITRE SECRETARIES LIMITED CBS BROADCAST SERVICES LIMITED Company Secretary 2005-12-31 CURRENT 1987-07-23 Active
MITRE SECRETARIES LIMITED CBS UK Company Secretary 2005-12-31 CURRENT 1991-11-04 Active
MITRE SECRETARIES LIMITED R.G.L. REALTY LIMITED Company Secretary 2005-12-31 CURRENT 1998-10-21 Active
MITRE SECRETARIES LIMITED SIMON & SCHUSTER (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-06 Active
MITRE SECRETARIES LIMITED CBS ENTERPRISES (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1915-02-18 Active
MITRE SECRETARIES LIMITED AB REALISATIONS LIMITED Company Secretary 2005-12-28 CURRENT 2003-02-04 Liquidation
MITRE SECRETARIES LIMITED ASAHI PHOTOPRODUCTS (UK) LIMITED Company Secretary 2005-11-29 CURRENT 1997-10-06 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES RUSSIA LIMITED Company Secretary 2005-08-15 CURRENT 2003-06-25 Liquidation
MITRE SECRETARIES LIMITED PLOUGHSHARE INNOVATIONS LTD Company Secretary 2005-04-06 CURRENT 2002-03-22 Active
MITRE SECRETARIES LIMITED ARTERIAL VASCULAR ENGINEERING UK LIMITED Company Secretary 2004-11-22 CURRENT 1995-12-27 Active
MITRE SECRETARIES LIMITED GLOBAL EXCHANGE SERVICES UK PENSION PLAN TRUSTEES LIMITED Company Secretary 2004-07-30 CURRENT 2003-08-19 Dissolved 2014-06-03
MITRE SECRETARIES LIMITED MASTERFIX UK HOLDINGS LIMITED Company Secretary 2004-07-15 CURRENT 1997-11-03 Active
MITRE SECRETARIES LIMITED MASTERFIX PRODUCTS U.K. LTD Company Secretary 2004-07-15 CURRENT 1998-10-14 Active
MITRE SECRETARIES LIMITED WHITLAND RESEARCH LIMITED Company Secretary 2004-05-28 CURRENT 1980-01-28 Active
MITRE SECRETARIES LIMITED DMWSHNZ LIMITED Company Secretary 2003-10-22 CURRENT 1992-05-05 Liquidation
MITRE SECRETARIES LIMITED BLOCKBUSTER UK LIMITED Company Secretary 2003-09-26 CURRENT 1998-12-24 Dissolved 2016-05-19
MITRE SECRETARIES LIMITED EMHART INTERNATIONAL LIMITED Company Secretary 2002-11-30 CURRENT 1901-08-21 Active
MITRE SECRETARIES LIMITED EMHART MATERIALS UK Company Secretary 2002-11-30 CURRENT 1934-11-21 Liquidation
MITRE SECRETARIES LIMITED TUCKER FASTENERS LIMITED Company Secretary 2002-11-30 CURRENT 1903-07-07 Active
MITRE SECRETARIES LIMITED TUCKER PRODUCTS LIMITED Company Secretary 2002-11-30 CURRENT 1950-09-14 Active
MITRE SECRETARIES LIMITED ALKERMES EUROPE LIMITED Company Secretary 2002-11-15 CURRENT 1993-01-08 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER BATTERIES MANAGEMENT LIMITED Company Secretary 2002-10-02 CURRENT 1988-03-31 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER FINANCE Company Secretary 2002-10-02 CURRENT 1973-05-10 Active
MITRE SECRETARIES LIMITED ELU POWER TOOLS LTD Company Secretary 2002-10-02 CURRENT 1983-07-15 Active
MITRE SECRETARIES LIMITED BANDHART OVERSEAS Company Secretary 2002-10-02 CURRENT 1950-02-13 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL Company Secretary 2002-10-02 CURRENT 1925-11-20 Active
MITRE SECRETARIES LIMITED BLACK & DECKER Company Secretary 2002-10-02 CURRENT 1934-08-25 Active
MITRE SECRETARIES LIMITED BANDHART Company Secretary 2002-10-02 CURRENT 1980-09-23 Active
MITRE SECRETARIES LIMITED BLACK & DECKER EUROPE Company Secretary 2002-10-02 CURRENT 1984-08-21 Active
MITRE SECRETARIES LIMITED DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. Company Secretary 2002-10-02 CURRENT 1927-04-30 Active
MITRE SECRETARIES LIMITED AVEN TOOLS LIMITED Company Secretary 2002-10-02 CURRENT 1970-09-23 Active
MITRE SECRETARIES LIMITED MEDTRONIC PHYSIO-CONTROL LIMITED Company Secretary 2001-08-31 CURRENT 1994-03-24 Dissolved 2013-12-24
MITRE SECRETARIES LIMITED WILLIAM MORRIS ENDEAVOR ENTERTAINMENT (U.K.) LIMITED Company Secretary 2001-06-25 CURRENT 1965-03-16 Active
MITRE SECRETARIES LIMITED ENTEGRIS (UK) LIMITED Company Secretary 2001-06-01 CURRENT 1966-03-01 Dissolved 2014-04-21
MITRE SECRETARIES LIMITED QUALITY HOTELS LIMITED Company Secretary 2001-02-26 CURRENT 1984-02-29 Active
MITRE SECRETARIES LIMITED LAW NOW LIMITED Company Secretary 2000-12-13 CURRENT 1986-07-07 Active
MITRE SECRETARIES LIMITED DEOC PENSION TRUSTEES LIMITED Company Secretary 2000-10-19 CURRENT 1996-09-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI SAGINAW STEERING SYSTEMS UK LIMITED Company Secretary 2000-09-28 CURRENT 1993-11-11 Dissolved 2016-10-27
MITRE SECRETARIES LIMITED QUESTQUILL LIMITED Company Secretary 2000-09-19 CURRENT 1980-03-05 Active
MITRE SECRETARIES LIMITED HEDCO LANDFILL LIMITED Company Secretary 2000-09-19 CURRENT 1979-11-06 Active
MITRE SECRETARIES LIMITED PROTASIS U.K. LIMITED Company Secretary 2000-06-24 CURRENT 1999-07-29 Active
MITRE SECRETARIES LIMITED CHOICE HOTELS (UK) LIMITED Company Secretary 2000-06-20 CURRENT 1994-05-13 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES (UK) LIMITED Company Secretary 1999-05-24 CURRENT 1996-09-09 Active
MITRE SECRETARIES LIMITED AMAZON. COM U.K., LTD. Company Secretary 1998-01-26 CURRENT 1998-01-26 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED MAXIM VIDEO LIMITED Company Secretary 1988-12-13 CURRENT 1988-12-13 Liquidation
ROBERT BOUCHER ENFINIUM LIMITED Director 2016-02-29 CURRENT 2011-04-06 Active
ALAN PATRICK DUNLEA ENFINIUM PARC ADFER OPERATIONS LIMITED Director 2016-10-04 CURRENT 2014-06-24 Active
ALAN PATRICK DUNLEA ENFINIUM LIMITED Director 2016-02-29 CURRENT 2011-04-06 Active
ALAN PATRICK DUNLEA ENFINIUM FINANCE LIMITED Director 2016-01-22 CURRENT 2014-11-07 Active
JESSICA GRAY ENFINIUM FERRYBRIDGE LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
JESSICA GRAY ENFINIUM FERRYBRIDGE HOLDINGS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
JESSICA GRAY ENFINIUM LIMITED Director 2016-06-02 CURRENT 2011-04-06 Active
JESSICA GRAY ENFINIUM PARC ADFER OPERATIONS LIMITED Director 2016-06-02 CURRENT 2014-06-24 Active
JESSICA GRAY ENFINIUM K3 CHP OPERATIONS LIMITED Director 2016-06-02 CURRENT 2015-11-06 Active
PAUL ALEXANDER WILLIAM GREEN ENFINIUM FERRYBRIDGE LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
PAUL ALEXANDER WILLIAM GREEN ENFINIUM FERRYBRIDGE HOLDINGS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
PAUL ALEXANDER WILLIAM GREEN ENFINIUM PARC ADFER HOLDINGS LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
PAUL ALEXANDER WILLIAM GREEN PARC ADFER HOLDINGS LIMITED Director 2016-06-02 CURRENT 2014-06-23 Dissolved 2018-04-24
PAUL ALEXANDER WILLIAM GREEN ENFINIUM LIMITED Director 2016-06-02 CURRENT 2011-04-06 Active
PAUL ALEXANDER WILLIAM GREEN ENFINIUM PARC ADFER LIMITED Director 2016-06-02 CURRENT 2014-06-24 Active
PAUL ALEXANDER WILLIAM GREEN ENFINIUM K3 CHP HOLDINGS LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
MARK RICHARD HASELHURST ENFINIUM FERRYBRIDGE LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
MARK RICHARD HASELHURST ENFINIUM FERRYBRIDGE HOLDINGS LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
MARK RICHARD HASELHURST ENFINIUM PARC ADFER HOLDINGS LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
MARK RICHARD HASELHURST PARC ADFER HOLDINGS LIMITED Director 2016-06-02 CURRENT 2014-06-23 Dissolved 2018-04-24
MARK RICHARD HASELHURST ENFINIUM LIMITED Director 2016-06-02 CURRENT 2011-04-06 Active
MARK RICHARD HASELHURST ENFINIUM PARC ADFER LIMITED Director 2016-06-02 CURRENT 2014-06-24 Active
MARK RICHARD HASELHURST ENFINIUM K3 CHP OPERATIONS LIMITED Director 2016-06-02 CURRENT 2015-11-06 Active
MARK RICHARD HASELHURST ENFINIUM FINANCE LIMITED Director 2016-01-22 CURRENT 2014-11-07 Active
MICHAEL FRANCIS O'FRIEL ENFINIUM FERRYBRIDGE 2 LIMITED Director 2017-09-07 CURRENT 2015-07-14 Active
MICHAEL FRANCIS O'FRIEL ENFINIUM ENERGY 2 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
MICHAEL FRANCIS O'FRIEL ENFINIUM PARC ADFER HOLDINGS LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
MICHAEL FRANCIS O'FRIEL ENFINIUM FERRYBRIDGE 1 LIMITED Director 2016-05-19 CURRENT 2011-07-20 Active
MICHAEL FRANCIS O'FRIEL ENFINIUM ENERGY LIMITED Director 2016-05-19 CURRENT 2005-06-27 Active
MICHAEL FRANCIS O'FRIEL PARC ADFER CONSTRUCTION LIMITED Director 2015-11-06 CURRENT 2015-11-06 Dissolved 2018-06-19
MICHAEL FRANCIS O'FRIEL ENFINIUM K3 CHP HOLDINGS LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
MICHAEL FRANCIS O'FRIEL ENFINIUM FINANCE LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
MICHAEL FRANCIS O'FRIEL ENFINIUM PARC ADFER LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
MICHAEL FRANCIS O'FRIEL PARC ADFER HOLDINGS LIMITED Director 2014-06-23 CURRENT 2014-06-23 Dissolved 2018-04-24
MICHAEL FRANCIS O'FRIEL ENFINIUM LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Voluntary dissolution strike-off suspended
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-17Application to strike the company off the register
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GILLIES
2022-04-13AP01DIRECTOR APPOINTED MR DANIEL F. MAYO
2022-02-02APPOINTMENT TERMINATED, DIRECTOR JULIA WATSFORD
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA WATSFORD
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MASON
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR CODY EDWARD STEELE
2019-10-14AP01DIRECTOR APPOINTED SIR PETER JAMES MASON
2019-08-27AP01DIRECTOR APPOINTED MR DAVID PAUL TILSTONE
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HASELHURST
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-11AP01DIRECTOR APPOINTED MISS JULIA WATSFORD
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS O'FRIEL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 20002000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28AP01DIRECTOR APPOINTED MR ROBERT BOUCHER
2016-06-28AP01DIRECTOR APPOINTED MR ALAN PATRICK DUNLEA
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY S AGUINAGA
2016-06-16AP01DIRECTOR APPOINTED MR PAUL ALEXANDER WILLIAM GREEN
2016-06-16AP01DIRECTOR APPOINTED MR MARK RICHARD HASELHURST
2016-06-16AP01DIRECTOR APPOINTED MS JESSICA GRAY
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 20002000
2016-06-15AR0115/06/16 FULL LIST
2016-04-18AUDAUDITOR'S RESIGNATION
2016-03-15AUDAUDITOR'S RESIGNATION
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEIDMAN
2015-07-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 20002000
2015-06-16AR0115/06/15 FULL LIST
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DEVINA RANKIN
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DON CARPENTER
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOCKETT
2015-02-13AUDAUDITOR'S RESIGNATION
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 20002000
2014-06-16AR0115/06/14 FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-18AR0115/06/13 FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALDERSON
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEAVENS
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14AP01DIRECTOR APPOINTED DEVINA A. RANKIN
2012-09-14AP01DIRECTOR APPOINTED MARK A. LOCKETT
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GREG ROBERTSON
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHERIE RICE
2012-06-18AR0115/06/12 FULL LIST
2012-02-24AP01DIRECTOR APPOINTED JAMES GUY ALDERSON IV
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AR0115/06/11 FULL LIST
2011-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 15/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY S AGUINAGA / 15/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERIE C RICE / 15/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREG ALAN ROBERTSON / 15/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK A WEIDMAN / 15/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL F O'FRIEL / 15/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID M BEAVENS / 15/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DON PATRICK CARPENTER / 15/06/2011
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02AR0115/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERIE C RICE / 15/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID M BEAVENS / 15/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY S AGUINAGA / 15/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK A WEIDMAN / 15/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL F O'FRIEL / 15/06/2010
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 15/06/2010
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-04363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-03-19288aDIRECTOR APPOINTED GARY S AGUINAGA
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR BO GABRIELSON
2009-02-12288aDIRECTOR APPOINTED MARK A WEIDMAN
2009-02-12288aDIRECTOR APPOINTED DAVID M BEAVENS
2009-02-12288aDIRECTOR APPOINTED MICHAEL F O'FRIEL
2009-02-06CERTNMCOMPANY NAME CHANGED WASTE MANAGEMENT INTERNATIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 06/02/09
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-15363sRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-12363sRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-06-26363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-14363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-01288bDIRECTOR RESIGNED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288bDIRECTOR RESIGNED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-12244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-12288bDIRECTOR RESIGNED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-13363aRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-06-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WTI UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WTI UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT OF FUNDS (AGREEMENT) 2001-05-21 Satisfied SHORTLANDS INVESTMENTS LIMITED
GENERAL LEGAL MORTGAGE 1993-06-10 Satisfied SVENSKA HANDELSBANKEN
LEGAL MORTGAGE 1992-08-28 Outstanding SVENSKA HANDELSBANKEN SA LUXEMBOURG
LEGAL MORTGAGE 1992-08-28 Outstanding SVENSKA HANDELSBANKEN
RENT DEPOSIT DEED 1989-06-26 Outstanding NATIONAL MUTUAL LIFE ASSURANCE SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WTI UK LTD

Intangible Assets
Patents
We have not found any records of WTI UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WTI UK LTD
Trademarks
We have not found any records of WTI UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WTI UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as WTI UK LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where WTI UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WTI UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-06-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-06-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-08-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2014-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-10-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2013-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-06-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-06-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WTI UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WTI UK LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.