Background WavePink WaveYellow Wave

THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD (02332283)

THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD (02332283) is a dissolved UK company. incorporated on 3 January 1989. with registered office in Northampton. The company operates in the Education sector, engaged in other education n.e.c.. THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD has been registered for 37 years. Current directors include BOIKO, Helen, KUTNER, John Michael, POULTER, Sarah Louise.

Company Number
02332283
Status
dissolved
Type
private-limited-guarant-nsc
Incorporated
3 January 1989
Age
37 years
Address
Quadra 500 Pavilion Drive, Northampton, NN4 7YJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOIKO, Helen, KUTNER, John Michael, POULTER, Sarah Louise
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD

THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD is an dissolved company incorporated on 3 January 1989 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD was registered 37 years ago.(SIC: 85590)

Status

dissolved

Active since 37 years ago

Company No

02332283

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 3 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 2 August 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 June 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

SAVECAUSE LIMITED
From: 3 January 1989To: 7 November 1989
Contact
Address

Quadra 500 Pavilion Drive Northampton Business Park Northampton, NN4 7YJ,

Previous Addresses

Peterbridge House 3 the Lakes Northampton NN4 7HE
From: 3 January 1989To: 1 April 2021
Timeline

36 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BOIKO, Helen

Active
500 Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 25 Feb 2021

BOIKO, Helen

Active
500 Pavilion Drive, NorthamptonNN4 7YJ
Born July 1978
Director
Appointed 20 Jul 2022

KUTNER, John Michael

Active
500 Pavilion Drive, NorthamptonNN4 7YJ
Born December 1940
Director
Appointed 01 Jun 2019

POULTER, Sarah Louise

Active
500 Pavilion Drive, NorthamptonNN4 7YJ
Born September 1975
Director
Appointed 20 Jul 2022

BISPHAM, Richard Anthony

Resigned
105 Booth Lane South, NorthamptonNN3 3EY
Secretary
Appointed N/A
Resigned 23 Jun 1994

BOWLES, Lyndsay Elizabeth

Resigned
Peterbridge House 3 The LakesNN4 7HE
Secretary
Appointed 26 Sept 2016
Resigned 25 Feb 2021

DENNIS, Barry Edward

Resigned
Peterbridge House 3 The LakesNN4 7HE
Secretary
Appointed 19 Jan 2006
Resigned 22 Sept 2016

MEALING, Michael James Rex

Resigned
164 River Meads, WareSG12 8EU
Secretary
Appointed 29 Sept 1994
Resigned 05 May 1995

PYKETT, Christopher John

Resigned
45 Church Street, Burton LatimerNN15 5LU
Secretary
Appointed 25 Apr 1996
Resigned 19 Jan 2006

TEMPLETON, Richard

Resigned
Tanera 140 Priests Lane, BrentwoodCM15 8HN
Secretary
Appointed 23 Jun 1994
Resigned 01 Apr 1996

ALEXANDER, Sally Elizabeth

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born December 1963
Director
Appointed 26 Sept 2017
Resigned 20 Jul 2022

BAKER, Leslie Essler

Resigned
Silvercroft, FordingbridgeSP6 2LR
Born September 1946
Director
Appointed N/A
Resigned 16 May 1996

BATES, Margaret Patricia

Resigned
Peterbridge House 3 The LakesNN4 7HE
Born June 1969
Director
Appointed 12 Feb 2018
Resigned 24 Apr 2020

BIRCH, John

Resigned
8 Beckhall, LincolnLN2 3LJ
Born June 1949
Director
Appointed 18 May 1995
Resigned 24 Jul 2001

CALLIAFAS, Peter Deno

Resigned
Peterbridge House 3 The LakesNN4 7HE
Born June 1959
Director
Appointed 17 Jul 2008
Resigned 09 Jul 2015

COATES, Peter Thomas

Resigned
1 Copperfields, RoystonSG8 5BD
Born November 1939
Director
Appointed N/A
Resigned 31 Aug 1993

COOKE, Daniel Alaric Peter

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born October 1967
Director
Appointed 17 Jul 2020
Resigned 20 Jul 2022

CORNE, Stephen

Resigned
Peterbridge House 3 The LakesNN4 7HE
Born November 1951
Director
Appointed 26 Sept 2016
Resigned 01 Jun 2019

DENNIS, Barry Edward

Resigned
Peterbridge House 3 The LakesNN4 7HE
Born March 1946
Director
Appointed 11 Sept 2003
Resigned 25 Jul 2016

ELLIS, Louis

Resigned
Peterbridge House 3 The LakesNN4 7HE
Born December 1971
Director
Appointed 26 Sept 2017
Resigned 21 Jun 2018

FAGG, Roger John

Resigned
102 Reading Road, Henley On ThamesRG9 1DN
Born July 1943
Director
Appointed 20 Feb 1995
Resigned 24 Jul 2001

FERGUSON, John Mccallum

Resigned
10 Claremont Close, LondonN1 9LT
Born October 1927
Director
Appointed N/A
Resigned 18 May 1995

FINDLATER, John

Resigned
Peterbridge House 3 The LakesNN4 7HE
Born November 1946
Director
Appointed 24 Mar 2020
Resigned 31 Jul 2020

GREGORY, James Bromage

Resigned
23 High Street, HenlowSG16 6BS
Born March 1939
Director
Appointed N/A
Resigned 31 May 1994

HEWITT, Michael Roger

Resigned
Peterbridge House 3 The LakesNN4 7HE
Born February 1942
Director
Appointed 24 Jul 2001
Resigned 22 Sept 2016

HOLYFIELD, James Michael

Resigned
21 Reading House, LondonW2 6HD
Born December 1952
Director
Appointed 25 Jun 1997
Resigned 24 Jul 2001

JENKINSON, Stephen Thomas, Professor

Resigned
9 Masefield Drive, WinwickWA2 8XH
Born December 1951
Director
Appointed 02 Sept 1999
Resigned 28 Mar 2000

KEY, Arthur Roger

Resigned
Silver Birch Lodge Grey Green Lane, BewdleyDY12 1LS
Born December 1943
Director
Appointed 14 Apr 2003
Resigned 17 Jul 2008

KIERNAN, Enda

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born June 1970
Director
Appointed 26 Jun 2020
Resigned 20 Jul 2022

KIRKPATRICK, William Neilson

Resigned
33 Wychwood Crescent, ReadingRG6 2RA
Born November 1938
Director
Appointed N/A
Resigned 31 Mar 1995

LITTLE, Robert

Resigned
Peterbridge House 3 The LakesNN4 7HE
Born July 1964
Director
Appointed 26 Sept 2017
Resigned 16 Jul 2020

MASON, Rebecca Jane

Resigned
22 Nursery Lane, ThetfordIP26 4ND
Born April 1967
Director
Appointed 13 Sept 2001
Resigned 26 Jun 2003

MCNICHOL, Kenneth Gordon

Resigned
11 Church Road, WarlinghamCR6 9NW
Born April 1936
Director
Appointed 16 Sept 1993
Resigned 31 May 1997

MITCHELL, Anthony John

Resigned
Nyanga 14 Charters Way, SunningdaleSL5 9QQ
Born March 1942
Director
Appointed 23 Jun 1999
Resigned 26 Jun 2003

MOLONEY, Ross Ian

Resigned
Peterbridge House 3 The LakesNN4 7HE
Born March 1978
Director
Appointed 26 Sept 2017
Resigned 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

199

Gazette Dissolved Voluntary
3 January 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
15 November 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 September 2022
DS01DS01
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Resolution
23 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
21 October 2016
RP04AP01RP04AP01
Change Account Reference Date Company Current Shortened
17 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Resolution
17 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
22 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Resolution
4 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
287Change of Registered Office
Legacy
23 April 2001
288aAppointment of Director or Secretary
Memorandum Articles
6 April 2001
MEM/ARTSMEM/ARTS
Resolution
6 April 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
5 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Legacy
17 May 1996
287Change of Registered Office
Legacy
17 May 1996
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Legacy
29 March 1995
288288
Legacy
20 October 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
12 June 1994
288288
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
288288
Legacy
30 August 1993
288288
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
13 July 1992
363b363b
Legacy
12 March 1992
288288
Resolution
9 December 1991
RESOLUTIONSResolutions
Legacy
8 September 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
12 February 1991
363363
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
11 December 1990
287Change of Registered Office
Certificate Change Of Name Company
6 November 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 November 1989
RESOLUTIONSResolutions
Legacy
25 October 1989
287Change of Registered Office
Legacy
25 October 1989
288288
Legacy
25 October 1989
288288
Legacy
15 September 1989
224224
Incorporation Company
3 January 1989
NEWINCIncorporation