Wave Environmental Limited HUNTINGDON


Wave Environmental started in year 1915 as Private Limited Company with registration number 00141431. The Wave Environmental company has been functioning successfully for one hundred and nine years now and its status is active. The firm's office is based in Huntingdon at Lancaster House Lancaster Way. Postal code: PE29 6XU. Since 26th September 2019 Wave Environmental Limited is no longer carrying the name Morrison Biggs Wall.

The firm has one director. Philip R., appointed on 14 December 2010. There are currently no secretaries appointed. At the moment 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.

Wave Environmental Limited Address / Contact

Office Address Lancaster House Lancaster Way
Office Address2 Ermine Business Park
Town Huntingdon
Post code PE29 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00141431
Date of Incorporation Tue, 31st Aug 1915
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 109 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Awg Corporate Services Limited

Position: Corporate Secretary

Appointed: 16 February 2021

Philip R.

Position: Director

Appointed: 14 December 2010

Awg Property Director Limited

Position: Corporate Director

Appointed: 15 March 2005

Elizabeth C.

Position: Secretary

Appointed: 01 April 2015

Resigned: 16 February 2021

John H.

Position: Director

Appointed: 15 October 2004

Resigned: 15 March 2005

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 31 March 2015

Charles M.

Position: Director

Appointed: 29 October 2002

Resigned: 07 May 2008

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 01 July 2005

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Alasdair M.

Position: Director

Appointed: 18 March 2002

Resigned: 15 March 2005

Seamus G.

Position: Director

Appointed: 02 April 2001

Resigned: 19 August 2002

Jacqueline F.

Position: Secretary

Appointed: 02 April 2001

Resigned: 17 May 2002

Robert G.

Position: Director

Appointed: 23 May 2000

Resigned: 23 October 2000

Richard D.

Position: Director

Appointed: 12 June 1995

Resigned: 21 April 2000

Terence M.

Position: Director

Appointed: 20 June 1992

Resigned: 13 November 1998

Alexander M.

Position: Director

Appointed: 20 June 1992

Resigned: 02 April 2001

Gordon M.

Position: Director

Appointed: 20 June 1992

Resigned: 29 May 2001

Graham G.

Position: Director

Appointed: 20 June 1992

Resigned: 17 October 2001

Trevor D.

Position: Director

Appointed: 20 June 1992

Resigned: 21 April 2000

Charles M.

Position: Director

Appointed: 20 June 1992

Resigned: 18 March 2002

Dennis B.

Position: Director

Appointed: 20 June 1992

Resigned: 10 June 1993

Geoffrey D.

Position: Director

Appointed: 20 June 1992

Resigned: 22 December 1995

Keith H.

Position: Director

Appointed: 20 June 1992

Resigned: 03 February 2000

John M.

Position: Secretary

Appointed: 20 June 1992

Resigned: 14 June 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Awg Property Limited from Edinburgh, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Awg Property Limited

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number Sc067190
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Morrison Biggs Wall September 26, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 9th, January 2024
Free Download

Company search

Advertisements