Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TOTAL WASTE MANAGEMENT INTERNATIONAL LTD.
Company Information for

TOTAL WASTE MANAGEMENT INTERNATIONAL LTD.

BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU,
Company Registration Number
SC212585
Private Limited Company
Active

Company Overview

About Total Waste Management International Ltd.
TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. was founded on 2000-11-06 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Total Waste Management International Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TOTAL WASTE MANAGEMENT INTERNATIONAL LTD.
 
Legal Registered Office
BLACKWOOD HOUSE
UNION GROVE LANE
ABERDEEN
AB10 6XU
Other companies in AB23
 
Filing Information
Company Number SC212585
Company ID Number SC212585
Date formed 2000-11-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 19:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL WASTE MANAGEMENT INTERNATIONAL 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 TOTAL WASTE MANAGEMENT INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
GEORGE GRAEME PARK
Company Secretary 2017-08-08
JOSEPH ADAM CONNOLLY
Director 2017-08-08
DAVID STEVEN GARRICK
Director 2018-04-30
RONALD LAURANCE GARRICK
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEVEN GARRICK
Director 2000-11-06 2018-04-30
RONALD LAURANCE GARRICK
Director 2000-11-06 2018-04-30
DOUGLAS CAMPBELL GARRICK
Company Secretary 2000-11-06 2017-08-08
DOUGLAS CAMPBELL GARRICK
Director 2000-11-06 2017-08-08
ALAN JAMES PEARSON
Director 2008-06-01 2009-06-01
JACK NORMAN JOHNSTON
Director 2000-11-06 2007-02-23
CLP SECRETARIES LIMITED
Company Secretary 2005-12-22 2007-02-19
THE COMMERCIAL LAW PRACTICE
Nominated Secretary 2000-11-06 2000-11-06
MMA NOMINEES LIMITED
Nominated Director 2000-11-06 2000-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ADAM CONNOLLY BP INV2 NEWCO LTD Director 2017-11-23 CURRENT 2017-11-23 Liquidation
JOSEPH ADAM CONNOLLY TWMA MIDDLE EAST LIMITED Director 2017-08-08 CURRENT 1979-02-15 Active
JOSEPH ADAM CONNOLLY TOTAL WASTE MANAGEMENT ALLIANCE LIMITED Director 2017-08-08 CURRENT 2000-01-18 Active
JOSEPH ADAM CONNOLLY BP INV3 BIDCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
JOSEPH ADAM CONNOLLY BP INV3 TOPCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
JOSEPH ADAM CONNOLLY BP INV3 MIDCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
JOSEPH ADAM CONNOLLY BP INV2 PLEDGECO LTD Director 2016-03-03 CURRENT 2016-03-03 Active
JOSEPH ADAM CONNOLLY BP INV2 BIDCO LTD Director 2016-03-03 CURRENT 2016-03-03 Liquidation
DAVID STEVEN GARRICK TWMA MIDDLE EAST LIMITED Director 2018-04-30 CURRENT 1979-02-15 Active
DAVID STEVEN GARRICK TOTAL WASTE MANAGEMENT ALLIANCE LIMITED Director 2018-04-30 CURRENT 2000-01-18 Active
RONALD LAURANCE GARRICK TWMA MIDDLE EAST LIMITED Director 2018-04-30 CURRENT 1979-02-15 Active
RONALD LAURANCE GARRICK TOTAL WASTE MANAGEMENT ALLIANCE LIMITED Director 2018-04-30 CURRENT 2000-01-18 Active
RONALD LAURANCE GARRICK TWMA GROUP LIMITED Director 2018-04-30 CURRENT 2000-03-31 Active
RONALD LAURANCE GARRICK ENGINEERING ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED Director 2008-09-02 CURRENT 2006-09-04 Dissolved 2016-02-23
RONALD LAURANCE GARRICK ENGINEERING ENVIRONMENTAL SERVICES LIMITED Director 2008-09-02 CURRENT 2002-10-18 Dissolved 2016-02-23
RONALD LAURANCE GARRICK BURGESS & GARRICK OIL SERVICES LIMITED Director 1998-07-24 CURRENT 1983-03-16 Active - Proposal to Strike off

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
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2125850005
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2125850006
2024-02-14REGISTRATION OF A CHARGE / CHARGE CODE SC2125850007
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Resolutions passed:<ul><li>Resolution Audit exemption sect 479(a) & 479(c) 14/09/2023</ul>
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-09CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-10-05SECRETARY'S DETAILS CHNAGED FOR MRS SHARON MARY JOCELYN MACKIE on 2022-10-05
2022-10-05Director's details changed for Mr Halle Aslaksen on 2022-10-05
2022-10-05Director's details changed for Mr Joseph Adam Connolly on 2022-10-05
2022-10-05Director's details changed for Mr Mark Johnstone Walker on 2022-10-05
2022-10-05CH01Director's details changed for Mr Halle Aslaksen on 2022-10-05
2022-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON MARY JOCELYN MACKIE on 2022-10-05
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Broadfold House Broadfold Road Bridge of Don Aberdeen AB23 8EE
2020-11-02CH01Director's details changed for Mr Halle Aslaksen on 2020-10-23
2020-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON MARY JOCELYN MACKIE on 2020-10-23
2020-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-02-07AP01DIRECTOR APPOINTED MR HALLE ASLAKSEN
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-02AP01DIRECTOR APPOINTED MR MARK JOHNSTONE WALKER
2019-08-02AP03Appointment of Mrs Sharon Mary Jocelyn Mackie as company secretary on 2019-07-31
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN BRANCH
2019-08-02TM02Termination of appointment of George Graeme Park on 2019-07-31
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD LAURANCE GARRICK
2018-07-25AP01DIRECTOR APPOINTED MR GEORGE GRAEME PARK
2018-06-08AP01DIRECTOR APPOINTED MR DAVID STEVEN GARRICK
2018-06-08AP01DIRECTOR APPOINTED MR RONALD LAURANCE GARRICK
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARRICK
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GARRICK
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08AP03Appointment of Mr George Graeme Park as company secretary on 2017-08-08
2017-08-08AP01DIRECTOR APPOINTED MR JOSEPH ADAM CONNOLLY
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GARRICK
2017-08-08TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS GARRICK
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2125850006
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2125850005
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2125850004
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2125850003
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 500001
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 500001
2015-11-17AR0106/11/15 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 500001
2014-11-18AR0106/11/14 FULL LIST
2014-10-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2125850004
2013-12-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2125850003
2013-12-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2125850003
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 500001
2013-11-13AR0106/11/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07RES01ADOPT ARTICLES 30/07/2013
2012-11-21AR0106/11/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01AR0106/11/11 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN GARRICK / 02/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LAURANCE GARRICK / 01/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL GARRICK / 01/11/2011
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL GARRICK / 01/11/2011
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM BROADFOLD ROAD BRIDGE OF DON ABERDEEN AB23 8EE UNITED KINGDOM
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0106/11/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-11AR0106/11/09 FULL LIST
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM GREENBANK ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3BQ
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN PEARSON
2009-01-15363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-12288aDIRECTOR APPOINTED ALAN PEARSON
2007-12-07353LOCATION OF REGISTER OF MEMBERS
2007-12-07363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-07-11288bSECRETARY RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE
2007-05-24225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-05-16363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-28363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2006-02-21419a(Scot)DEC MORT/CHARGE *****
2006-02-05288aNEW SECRETARY APPOINTED
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: GREENBANK ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3BQ
2005-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-07363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-02-04363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2004-01-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-02-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-08353LOCATION OF REGISTER OF MEMBERS
2003-01-08363aRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-11-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-11-2988(2)RAD 30/04/02--------- £ SI 500000@1=500000 £ IC 1/500001
2002-04-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-08363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-01-31ORES13APPROVE EX OF FL.CHARGE 08/12/00
2000-12-20288bSECRETARY RESIGNED
2000-12-15410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12288bDIRECTOR RESIGNED
2000-12-12225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01
2000-12-12288cDIRECTOR'S PARTICULARS CHANGED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOTAL WASTE MANAGEMENT INTERNATIONAL 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 TOTAL WASTE MANAGEMENT INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-03 Outstanding GLAS TRUST CORPORATION LIMITED
2017-05-03 Outstanding GLAS TRUST CORPORATION LIMITED
2014-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-11-18 Satisfied RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2005-09-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL WASTE MANAGEMENT INTERNATIONAL LTD.
Trademarks
We have not found any records of TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL WASTE MANAGEMENT INTERNATIONAL 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 (82990 - Other business support service activities n.e.c.) as TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL WASTE MANAGEMENT INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL WASTE MANAGEMENT INTERNATIONAL 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 TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    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.