Hanford Waste Services Limited LONDON


Hanford Waste Services started in year 1994 as Private Limited Company with registration number 02952494. The Hanford Waste Services company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at C/o Sterlings Ltd Lawford House. Postal code: N3 1QA.

The company has 7 directors, namely Mark H., Jessica G. and Andrew P. and others. Of them, Gaynor B. has been with the company the longest, being appointed on 7 November 2007 and Mark H. and Jessica G. have been with the company for the least time - from 24 January 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen P. who worked with the the company until 31 January 2005.

Hanford Waste Services Limited Address / Contact

Office Address C/o Sterlings Ltd Lawford House
Office Address2 Albert Place
Town London
Post code N3 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02952494
Date of Incorporation Tue, 26th Jul 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Mark H.

Position: Director

Appointed: 24 January 2023

Jessica G.

Position: Director

Appointed: 24 January 2023

Andrew P.

Position: Director

Appointed: 24 November 2020

Pierre B.

Position: Director

Appointed: 31 October 2018

Dermot L.

Position: Director

Appointed: 23 October 2018

Richard S.

Position: Director

Appointed: 24 January 2011

Gaynor B.

Position: Director

Appointed: 07 November 2007

Sterlings Ltd

Position: Corporate Secretary

Appointed: 31 January 2005

Flavio M.

Position: Director

Appointed: 01 March 2019

Resigned: 13 August 2020

Stanislas A.

Position: Director

Appointed: 28 August 2018

Resigned: 13 August 2020

Jeremy S.

Position: Director

Appointed: 28 August 2018

Resigned: 20 January 2023

Enis M.

Position: Director

Appointed: 28 August 2018

Resigned: 23 October 2018

Jean-Baptiste B.

Position: Director

Appointed: 28 August 2018

Resigned: 01 March 2019

Thomas F.

Position: Director

Appointed: 11 October 2016

Resigned: 29 June 2018

Bernard J.

Position: Director

Appointed: 11 October 2016

Resigned: 13 August 2020

Didier R.

Position: Director

Appointed: 14 June 2013

Resigned: 12 February 2016

Rahul K.

Position: Director

Appointed: 17 July 2012

Resigned: 16 August 2018

Renaud D.

Position: Director

Appointed: 03 December 2008

Resigned: 01 August 2012

Jerome A.

Position: Director

Appointed: 03 December 2008

Resigned: 16 August 2018

Eleonore D.

Position: Director

Appointed: 13 October 2008

Resigned: 31 July 2018

James W.

Position: Director

Appointed: 07 May 2008

Resigned: 24 January 2011

Stefano C.

Position: Director

Appointed: 26 July 2007

Resigned: 11 October 2016

Graham B.

Position: Director

Appointed: 02 February 2007

Resigned: 07 November 2007

Sylvie B.

Position: Director

Appointed: 17 October 2006

Resigned: 10 October 2008

Nicholas C.

Position: Director

Appointed: 09 May 2005

Resigned: 07 May 2008

Robert W.

Position: Director

Appointed: 16 March 2005

Resigned: 31 December 2008

Andrea F.

Position: Director

Appointed: 29 November 2004

Resigned: 02 February 2007

Michel A.

Position: Director

Appointed: 16 October 2000

Resigned: 01 January 2011

Didier L.

Position: Director

Appointed: 16 October 2000

Resigned: 26 July 2007

Timothy T.

Position: Director

Appointed: 28 September 2000

Resigned: 31 January 2005

Roland D.

Position: Director

Appointed: 31 August 1999

Resigned: 09 October 2008

Martin P.

Position: Director

Appointed: 31 October 1997

Resigned: 25 May 1999

Douglas H.

Position: Director

Appointed: 21 March 1997

Resigned: 31 October 1997

Thomas R.

Position: Director

Appointed: 21 March 1997

Resigned: 22 August 2000

Timothy P.

Position: Director

Appointed: 13 January 1997

Resigned: 31 January 2005

Francois M.

Position: Director

Appointed: 13 January 1997

Resigned: 30 June 2000

Robert J.

Position: Director

Appointed: 13 January 1997

Resigned: 17 October 2006

Jean P.

Position: Director

Appointed: 18 November 1996

Resigned: 07 October 2000

Cedric B.

Position: Director

Appointed: 25 March 1996

Resigned: 13 January 1997

Francois C.

Position: Director

Appointed: 03 March 1995

Resigned: 13 January 1997

Roger P.

Position: Director

Appointed: 03 March 1995

Resigned: 13 January 1997

Didier L.

Position: Director

Appointed: 03 March 1995

Resigned: 13 January 1997

Patrick C.

Position: Director

Appointed: 26 July 1994

Resigned: 29 October 1996

Stephen P.

Position: Secretary

Appointed: 26 July 1994

Resigned: 31 January 2005

Stephen P.

Position: Director

Appointed: 26 July 1994

Resigned: 13 March 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Icon Infrastructure Operations (Sterling) Ltd from London, England. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Innisfree Nominees Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Regent Efw Development Sa, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a societe anonyme", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Icon Infrastructure Operations (Sterling) Ltd

Fifth Floor 15 Golden Square, London, W1F 9JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England & Wales
Registration number 11403405
Notified on 13 February 2023
Nature of control: significiant influence or control

Innisfree Nominees Limited

Boundary House 91-93 Charterhouse Street, London, EC1M 6HR, England

Legal authority Companies House Act
Legal form Limited Company
Country registered England
Place registered England & Wales Registrar Of Companies
Registration number 03565361
Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Regent Efw Development Sa

8 Rue Lou Hemmer, L-1748 Senningerberg, Grand Duchy Of Luxembourg, L-1931, Luxembourg

Legal authority Law Of The Grand Duchy Of Luxembourg
Legal form Societe Anonyme
Country registered Luxembourg
Place registered Luxembourg Trade And Companies Register
Registration number R.C.S. Luxembourg B 142174
Notified on 30 June 2016
Ceased on 13 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (19 pages)

Company search