Biffa Environmental Municipal Services Limited

All UK companiesWater supply, sewerage, waste management andBiffa Environmental Municipal Services Limited

Collection of non-hazardous waste

Recovery of sorted materials

Collection of hazardous waste

Biffa Environmental Municipal Services Limited contacts: address, phone, fax, email, website, shedule

Address: Coronation Road Cressex Business Park HP12 3TZ High Wycombe

Phone: +44-1320 8814025

Fax: +44-1320 8814025

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Biffa Environmental Municipal Services Limited"? - send email to us!

Biffa Environmental Municipal Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Biffa Environmental Municipal Services Limited.

Registration data Biffa Environmental Municipal Services Limited

Register date: 1967-05-10

Register number: 00905800

Type of company: Private Limited Company

Get full report form global database UK for Biffa Environmental Municipal Services Limited

Owner, director, manager of Biffa Environmental Municipal Services Limited

Keith Woodward Secretary. Address: Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TZ, England. DoB:

Michael Robert Mason Topham Director. Address: Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TZ, England. DoB: November 1972, British

Ian Raymond Wakelin Director. Address: Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TZ, England. DoB: March 1963, British

Keith Woodward Director. Address: Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TZ, England. DoB: January 1954, British

Tess Bridgman Secretary. Address: 2 Coldbath Square, London, EC1R 5HL. DoB:

Nicola Jane Peake Director. Address: 2 Coldbath Square, London, EC1R 5HL. DoB: June 1966, British

Charles Nicholas Pollard Director. Address: 2 Coldbath Square, London, EC1R 5HL. DoB: June 1958, British

Sophie Catherine Jane Reed Secretary. Address: 2 Coldbath Square, London, EC1R 5HL. DoB:

Riga Jeske Secretary. Address: 2 Coldbath Square, London, EC1R 5HL. DoB:

Suheda Kahveci Secretary. Address: 2 Coldbath Square, London, EC1R 5HL. DoB:

Peter Anton Gerstrom Director. Address: 2 Coldbath Square, London, EC1R 5HL. DoB: May 1955, British

Richard Llewelyn Milnes-james Director. Address: 2 Coldbath Square, London, EC1R 5HL. DoB: December 1969, British

Jonathan David Steggles Director. Address: 2 Coldbath Square, London, EC1R 5HL. DoB: June 1956, British

Paul Redman Director. Address: 36 The Drive, Sevenoaks, Kent, TN13 3AF. DoB: April 1957, British

Richard Johannes Ormerod Willacy Director. Address: Wraymead, 158 Croydon Road, Reigate, Surrey, RH2 0NG. DoB: October 1962, British

Sally Veronica Dixon Secretary. Address: 2 Coldbath Square, London, EC1R 5HL. DoB: February 1958, British

Sally Veronica Dixon Director. Address: 22 Ardleigh Road, London, N1 4HP. DoB: February 1958, British

Malcolm John Ward Director. Address: 2 Coldbath Square, London, EC1R 5HL. DoB: February 1959, British

Susan Christine Wood Director. Address: 32a Montpelier Vale, Blackheath, London, SE3 0TA. DoB: October 1961, British

Timothy Charles Jones Director. Address: 75 The Vineyard, Richmond, Surrey, TW10 6AS. DoB: August 1963, British

Alfred Thomas Reinhart Nell Director. Address: 83 Christchurch Road, Winchester, Hampshire, SO23 9QY. DoB: January 1947, British

Michael Anthony Cowen Director. Address: 13 Clovelly Drive, Southport, Merseyside, PR8 3AJ. DoB: April 1946, British

Jeremy George Kingsley Smith Director. Address: 14 The Rise, Sevenoaks, Kent, TN13 1RG. DoB: March 1948, British

Michael John Gibbard Director. Address: Dormer Cottage 24 Weald Way, Caterham, Surrey, CR3 6EG. DoB: October 1949, British

Kenneth Charles Walls Secretary. Address: 4 Squirrel Rise, Marlow Bottom, Buckinghamshire, SL7 3PN. DoB: n\a, British

Peter Stuart Johnson Director. Address: The Old Post Office, Church Road West Peckham, Maidstone, Kent, ME18 5JL. DoB: October 1953, British

David Ellison Riddle Director. Address: 3 Lovelace Road, Surbiton, Surrey, KT6 6NS. DoB: August 1945, British

Jeremy John Sayers Director. Address: 74 Waldemar Avenue, Fulham, London, SW6 5LU. DoB: August 1938, British

Jobs in Biffa Environmental Municipal Services Limited vacancies. Career and practice on Biffa Environmental Municipal Services Limited. Working and traineeship

Package Manager. From GBP 1600

Controller. From GBP 2200

Responds for Biffa Environmental Municipal Services Limited on FaceBook

Read more comments for Biffa Environmental Municipal Services Limited. Leave a respond Biffa Environmental Municipal Services Limited in social networks. Biffa Environmental Municipal Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Biffa Environmental Municipal Services Limited on google map

Other similar UK companies as Biffa Environmental Municipal Services Limited: Grm Specialist Windows Limited | Mgs Concrete Pumping Limited | Triple P Projects Ltd | E C Building Contractors Ltd | Window Wizard (east Anglia) Limited

Located at Coronation Road, High Wycombe HP12 3TZ Biffa Environmental Municipal Services Limited is categorised as a Private Limited Company issued a 00905800 Companies House Reg No.. It's been started 49 years ago. This firm is recognized under the name of Biffa Environmental Municipal Services Limited. However, the firm also operated as Cory Environmental Municipal Services up till the name got changed 0 years from now. This business SIC code is 38110 and has the NACE code: Collection of non-hazardous waste. The most recent filed account data documents were filed up to 2015-12-31 and the most recent annual return was filed on 2016-06-01. Fourty nine years of experience in the field comes to full flow with Biffa Environmental Municipal Services Ltd as they managed to keep their clients satisfied through all this time.

Cory Environmental Municipal Services Ltd is a medium-sized vehicle operator with the licence number OK1050669. The firm has two transport operating centres in the country. In their subsidiary in London on Riverside, 8 machines are available. The centre in Tunbridge Wells on North Farm Lane has 30 machines and 2 trailers. The company transport managers are Mark James Fleming, Wayne Goodfellow and Adam Wallace Hamilton. The firm directors are Peter Anton Gerstrom and Richard Llewelyn Milnes-james.

315 transactions have been registered in 2015 with a sum total of £8,337,232. In 2014 there was a similar number of transactions (exactly 499) that added up to £17,570,048. The Council conducted 203 transactions in 2013, this added up to £15,681,618. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 1148 transactions and issued invoices for £48,028,368. Cooperation with the Cornwall Council council covered the following areas: 57069-waste Disposal Contracts - Private Contractors, 57070-refuse Collection Contracts - Private Contractors and 49002-miscellaneous Expenditure.

We have a group of three directors overseeing this specific business at the moment, specifically Michael Robert Mason Topham, Ian Raymond Wakelin and Keith Woodward who have been executing the directors obligations since 2016. Furthermore, the managing director's responsibilities are backed by a secretary - Keith Woodward, from who was recruited by the following business almost one year ago.