INSTITUTE OF WASTES MANAGEMENT - NORTHAMPTON


Company Profile Company Filings

Overview

INSTITUTE OF WASTES MANAGEMENT is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORTHAMPTON ENGLAND and has the status: Active.
INSTITUTE OF WASTES MANAGEMENT was incorporated 96 years ago on 16/04/1928 and has the registered number: 00229724. The accounts status is DORMANT and accounts are next due on 30/09/2024.

INSTITUTE OF WASTES MANAGEMENT - NORTHAMPTON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

QUADRA 500 PAVILION DRIVE
NORTHAMPTON
NN4 7YJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/07/2023 30/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SARAH LOUISE POULTER Nov 1975 British Director 2018-10-02 CURRENT
MRS HELEN BOIKO Secretary 2018-06-22 CURRENT
STANLEY JOHN DAGG Sep 1940 British Director 1995-06-12 UNTIL 2001-06-11 RESIGNED
MR BRIAN JOHN HALL Feb 1948 British Director RESIGNED
DEREK ROY GREEDY Mar 1947 British Director 1999-06-07 UNTIL 2000-06-12 RESIGNED
ANDREW RUSSELL GLYN GIBBS Aug 1969 British Director 1999-06-07 UNTIL 2002-06-17 RESIGNED
ALAN JAMES CLARKE Nov 1947 British Director 1998-09-24 UNTIL 2001-06-12 RESIGNED
STUART MARTIN FRASER Mar 1959 British Director 2000-06-12 UNTIL 2002-06-17 RESIGNED
SIAN ANN FISHER Jan 1972 British Director 2001-07-16 UNTIL 2002-06-17 RESIGNED
MR JOHN MCCALLUM FERGUSON Oct 1927 British Director RESIGNED
MR DAVID WILLIAM EASTHOPE Mar 1943 British Director RESIGNED
IAN GALBRAITH Nov 1944 British Director 1994-06-13 UNTIL 2002-06-17 RESIGNED
STEPHEN JOHN DIDSBURY May 1958 British Director 2000-06-12 UNTIL 2002-06-17 RESIGNED
MR BARRY EDWARD DENNIS Mar 1946 British Director 1998-09-24 UNTIL 2002-06-17 RESIGNED
MRS JUDITH ISOBEL HARPER Jan 1963 British Director 1999-06-07 UNTIL 2002-06-17 RESIGNED
JAMES CORTON Jan 1937 British Director 1992-06-15 UNTIL 1998-06-08 RESIGNED
JEFFREY CHARLES COOPER Jan 1949 British Director 1999-06-07 UNTIL 2002-06-17 RESIGNED
MR IAN LOGAN COOPER Jan 1924 British Director RESIGNED
MR GEORGE HENRY COOPER Apr 1923 British Director RESIGNED
WILLIAM ELLIS FEATHERSTONE Oct 1930 British Director RESIGNED
KATHLEEN WEBSTER British Secretary 2006-08-30 UNTIL 2018-06-22 RESIGNED
PETER KARL MEISTER Nov 1964 British Secretary 1995-12-11 UNTIL 1996-04-30 RESIGNED
MR SHAUN PENROSE MAHONEY Feb 1955 British Secretary 1996-09-02 UNTIL 2006-08-30 RESIGNED
MR MICHAEL ROGER HEWITT Feb 1942 British Secretary 1994-07-01 UNTIL 1995-12-11 RESIGNED
RICHARD ANTHONY BISPHAM Feb 1935 Secretary RESIGNED
MR MICHAEL ROGER HEWITT Feb 1942 British Director 1996-06-10 UNTIL 2016-06-14 RESIGNED
MR HARRY BARTON Mar 1928 British Director RESIGNED
MR KEITH BURY Oct 1934 British Director RESIGNED
MR COLIN CHARLES BURFORD Sep 1943 British Director RESIGNED
MR KEITH BROOM May 1939 British Director RESIGNED
MR WILLIAM JOHN BRIGGS Sep 1953 British Director 2001-06-11 UNTIL 2002-06-17 RESIGNED
MR KEITH JOHN BRATLEY Apr 1937 British Director RESIGNED
TERRENCE WILLIAM BRADLEY Apr 1951 British Director 1999-06-07 UNTIL 2000-06-12 RESIGNED
MR JOHN BIRCH Jun 1949 British Director RESIGNED
DR MARION JOAN CARTER Apr 1950 British Director RESIGNED
MR ROY CHARLES BIDDULPH Jun 1932 British Director RESIGNED
MR MARK STEVEN BEDFORD Aug 1961 British Director 2000-06-12 UNTIL 2002-06-17 RESIGNED
MR DAVID THOMAS BEADLE Jan 1953 British Director 1996-06-10 UNTIL 2002-06-17 RESIGNED
COUNCILLOR COLIN CARR Apr 1947 British Director RESIGNED
MICHAEL JOHN BAKER Dec 1947 British Director 1998-09-24 UNTIL 2002-06-17 RESIGNED
MR JAMES IRELAND BAIRD Oct 1958 British Director 2001-06-11 UNTIL 2002-06-17 RESIGNED
MR WILLIAM ROY AYRTON Dec 1940 British Director RESIGNED
STEPHEN PEERS ASTON Nov 1954 British Director 1999-06-07 UNTIL 2008-03-18 RESIGNED
MR PETER DAVID AGER Mar 1950 British Director RESIGNED
MR WILLIAM HARRY BENTLEY Mar 1942 British Director RESIGNED
DR COLIN ANDREW CHURCH Oct 1966 British Director 2016-10-17 UNTIL 2018-10-02 RESIGNED
MR JOHN BRIAN CARTER Jul 1938 British Director RESIGNED
HENRY ANTHONY CONNOLLY Nov 1947 Irish Director 2001-06-11 UNTIL 2002-06-17 RESIGNED
HUGH DOUGLAS HENRY Jan 1942 British Director RESIGNED
MR BERNARD KING HEATH Oct 1922 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENVIRONMENTAL SERVICES ASSOCIATION LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
FCC WASTE SERVICES (UK) LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
CASTLE WASTE SERVICES LIMITED ILKESTON Active FULL 38220 - Treatment and disposal of hazardous waste
CASTLE OILS LIMITED ILKESTON Active FULL 38220 - Treatment and disposal of hazardous waste
CIWM ENTERPRISES LTD NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
CASTLE ENVIRONMENTAL LIMITED DERBYSHIRE Active DORMANT 70100 - Activities of head offices
ENTRUST LIMITED LEAMINGTON SPA Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ENVIRONMENTAL TRUST SCHEME REGULATORY BODY LEAMINGTON SPA Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CASTLE ENVIRONMENTAL MANAGEMENT LIMITED ILKESTON Active GROUP 70100 - Activities of head offices
CIWM INTERNATIONAL LIMITED NORTHAMPTON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
M PLUS RECYCLING LIMITED ILKESTON Dissolved... DORMANT 38320 - Recovery of sorted materials
ESTECH EUROPE LIMITED LONDON Dissolved... DORMANT 38320 - Recovery of sorted materials
ENVIROPARKS (HIRWAUN) LIMITED ABERGAVENNY WALES Active SMALL 38320 - Recovery of sorted materials
ENVIROPARKS (HIRWAUN PROPERTIES) LIMITED ABERGAVENNY WALES Active SMALL 41100 - Development of building projects
BLAIR WIND FARM LIMITED MILTON KEYNES Dissolved... DORMANT 99999 - Dormant Company
BENSHINNIE WIND FARM LIMITED MILTON KEYNES Dissolved... DORMANT 99999 - Dormant Company
BURCOTE WIND 7 LIMITED MILTON KEYNES Dissolved... DORMANT 99999 - Dormant Company
LEPHIN WIND FARM LIMITED MILTON KEYNES Dissolved... DORMANT 99999 - Dormant Company
ENERGY SMART TRAINING LIMITED NORTHAMPTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CIWM ENTERPRISES LTD NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
ALKANE ENERGY LIMITED NORTHAMPTON BUSINESS PARK UNITED KINGDOM Active FULL 35110 - Production of electricity
ALKANE ENERGY UK LIMITED NORTHAMPTON BUSINESS PARK UNITED KINGDOM Active FULL 35110 - Production of electricity
COSTESSEY ENERGY LIMITED NORTHAMPTON Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
CIWM INTERNATIONAL LIMITED NORTHAMPTON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ALKANE ENERGY CM LIMITED NORTHAMPTON BUSINESS PARK UNITED KINGDOM Active FULL 35110 - Production of electricity
WAMITAB LIMITED NORTHAMPTON ENGLAND Active DORMANT 85600 - Educational support services
ND SOLAR ENTERPRISES LTD NORTHAMPTON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
INFINIS SOLAR DEVELOPMENTS LIMITED NORTHAMPTON ENGLAND Active FULL 42220 - Construction of utility projects for electricity and telecommunications
BALBOUGIE ENERGY CENTRE II LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 35110 - Production of electricity