Island Waste Services Limited HIGH WYCOMBE


Island Waste Services started in year 1981 as Private Limited Company with registration number 01552791. The Island Waste Services company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in High Wycombe at Coronation Road. Postal code: HP12 3TZ. Since Fri, 21st Jun 1996 Island Waste Services Limited is no longer carrying the name Waste Services.

At present there are 2 directors in the the firm, namely Paul J. and Michael T.. In addition one secretary - Sarah P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Island Waste Services Limited Address / Contact

Office Address Coronation Road
Office Address2 Cressex
Town High Wycombe
Post code HP12 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01552791
Date of Incorporation Wed, 25th Mar 1981
Industry Collection of non-hazardous waste
Industry Treatment and disposal of hazardous waste
End of financial Year 30th March
Company age 43 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Paul J.

Position: Director

Appointed: 19 September 2023

Sarah P.

Position: Secretary

Appointed: 02 June 2023

Michael T.

Position: Director

Appointed: 28 September 2018

Richard P.

Position: Director

Appointed: 28 September 2018

Resigned: 31 March 2023

Biffa Corporate Services Limited

Position: Corporate Director

Appointed: 15 June 2017

Resigned: 19 September 2023

Michael T.

Position: Director

Appointed: 01 February 2012

Resigned: 15 June 2017

Ian W.

Position: Director

Appointed: 01 February 2012

Resigned: 28 September 2018

Paul J.

Position: Director

Appointed: 12 February 2010

Resigned: 03 August 2010

Edward G.

Position: Director

Appointed: 13 July 2009

Resigned: 31 January 2013

John C.

Position: Director

Appointed: 31 March 2009

Resigned: 15 June 2017

Culdip P.

Position: Director

Appointed: 31 March 2009

Resigned: 02 August 2011

Matthew A.

Position: Director

Appointed: 06 January 2009

Resigned: 15 June 2017

Daniel F.

Position: Secretary

Appointed: 31 July 2008

Resigned: 28 September 2018

Hales Waste Control Limited

Position: Corporate Director

Appointed: 31 March 2008

Resigned: 01 February 2012

Timothy H.

Position: Director

Appointed: 10 October 2007

Resigned: 13 July 2009

Mathew P.

Position: Director

Appointed: 18 April 2006

Resigned: 14 September 2007

David K.

Position: Director

Appointed: 01 August 2003

Resigned: 31 March 2009

Timothy L.

Position: Director

Appointed: 20 August 2001

Resigned: 27 November 2008

Robin T.

Position: Director

Appointed: 22 September 2000

Resigned: 31 July 2003

William C.

Position: Secretary

Appointed: 20 February 1998

Resigned: 31 July 2008

Susan H.

Position: Secretary

Appointed: 19 September 1997

Resigned: 20 February 1998

Berian G.

Position: Director

Appointed: 22 August 1997

Resigned: 04 June 2008

David B.

Position: Director

Appointed: 22 August 1997

Resigned: 07 November 2001

Nigel M.

Position: Director

Appointed: 22 August 1997

Resigned: 03 February 2006

Martin B.

Position: Director

Appointed: 04 January 1992

Resigned: 31 March 2008

Donald B.

Position: Director

Appointed: 04 January 1992

Resigned: 19 September 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Biffa Holdings Ltd from Cressex Business Park, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Biffa Holdings Ltd

Coronation Road Coronation Road, Cressex Business Park, High Wycombe, HP12 3TZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Waste Services June 21, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 15th, January 2024
Free Download (25 pages)

Company search

Advertisements