Londonwaste Limited

All UK companiesWater supply, sewerage, waste management andLondonwaste Limited

Recovery of sorted materials

Production of electricity

Treatment and disposal of non-hazardous waste

Londonwaste Limited contacts: address, phone, fax, email, website, shedule

Address: Ecopark, Advent Way Edmonton N18 3AG London

Phone: +44-114 6999633

Fax: +44-114 6999633

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Londonwaste Limited"? - send email to us!

Londonwaste Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Londonwaste Limited.

Registration data Londonwaste Limited

Register date: 1992-07-20

Register number: 02732548

Type of company: Private Limited Company

Get full report form global database UK for Londonwaste Limited

Owner, director, manager of Londonwaste Limited

Dr. Donald James Lloyd Director. Address: Ecopark, Advent Way, Edmonton, London, N18 3AG. DoB: October 1954, British

Stephanie Louise Forrest Director. Address: Ecopark, Advent Way, Edmonton, London, N18 3AG. DoB: November 1975, English

Mary Bethan Czulowski Secretary. Address: Ecopark, Advent Way, Edmonton, London, N18 3AG. DoB:

Mary Bethan Czulowski Director. Address: Ecopark, Advent Way, Edmonton, London, N18 3AG. DoB: December 1958, British

Anthony Peter Sharpe Director. Address: Advent Way, Edmonton, London, N18 3AG. DoB: December 1961, Uk

Nazneem Grogan Director. Address: Advent Way, Edmonton, London, N18 3AG, Uk. DoB: March 1976, British

Michael Brian Dunn Director. Address: Ecopark, Advent Way, Edmonton, London, N18 3AG. DoB: April 1961, British

John Reginald Boast Director. Address: Ecopark, Advent Way, Edmonton, London, N18 3AG. DoB: April 1937, British

Raymond Lawrence Georgeson Director. Address: Ecopark, Advent Way, Edmonton, London, N18 3AG. DoB: August 1961, British

Simon Walter Ainley Secretary. Address: Ecopark, Advent Way, Edmonton, London, N18 3AG. DoB:

Dr Christopher James Elliott Director. Address: Ecopark, Advent Way, Edmonton, London, N18 3AG. DoB: September 1952, British

David Courtenay Palmer Jones Director. Address: Hotley Bottom Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 9PL. DoB: April 1963, British

Melvin Cohen Director. Address: 146 Broadfields Avenue, Edgware, Middlesex, HA8 8SS. DoB: May 1949, British

Councillor Eric George Sizer Director. Address: 6 The Drive, Walthamstow, London, E17 3BW. DoB: March 1942, British

John James Scanlon Director. Address: Waldenbury Place, Kings Close, Beaconsfield, Buckinghamshire, HP9 1GN. DoB: November 1969, Irish

John Reginald Boast Director. Address: 16 Elmscott Gardens, Winchmore Hill, London, N21 2BP. DoB: April 1937, British

Melvin Cohen Director. Address: 146 Broadfields Avenue, Edgware, Middlesex, HA8 8SS. DoB: May 1949, British

Matthew Mcgeehan Director. Address: Ecopark, Advent Way, Edmonton, London, N18 3AG. DoB: October 1958, British

Matthew Mcgeehan Secretary. Address: Ecopark, Advent Way, Edmonton, London, N18 3AG. DoB: October 1958, British

Councillor Eric George Sizer Director. Address: 6 The Drive, Walthamstow, London, E17 3BW. DoB: March 1942, British

Peter John Gillatt Director. Address: Gables Farm, Main Street, Long Whatton, Loughborough, Leicestershire, LE12 5DF. DoB: April 1960, Uk

Per-Anders Hjort Director. Address: Flat 76, 21 Sheldon Square, Paddington London, W2 6DS. DoB: December 1958, Swedish

John Stephen Paul Hey Secretary. Address: 8 Hopping Lane, London, N1 2NU. DoB: January 1956, British

Cllr Roger Leon Robinson Director. Address: 38 Brookfield Mansions, Highgate West Hill, London, N6 6AT. DoB: August 1937, British

Narinder Singh Matharoo Director. Address: 5 Brook Crescent, Chingford, London, E4 9EP. DoB: February 1936, British

Lyndon Andrew Leabourn Secretary. Address: 12a Rathgar Avenue, Ealing, London, W13 9LP. DoB: n\a, New Zealander

Brian Haley Director. Address: 8 Atterbury Road, Harringay, London, N4 1SG. DoB: February 1961, Goynan

Ian Anthony Sexton Director. Address: Rue Flandres Dunkerque, Puygouzon, 81990, France. DoB: May 1956, British

Robert James Wheatley Director. Address: 52 Eastworth Road, Chertsey, Surrey, KT16 8DP. DoB: August 1943, British/Canadian

Robert Anthony Searby Director. Address: 4 Davis Close, Marlow, Buckinghamshire, SL7 1SY. DoB: September 1956, British

Stephen Leonard Brown Director. Address: 7 High View Rise, Crays Hill, Billericay, Essex, CM11 2XU. DoB: June 1955, British

Christopher Michael Murphy Director. Address: 96 The Ridgeway, Enfield, Middlesex, EN2 8JQ. DoB: April 1946, British

Simon John Thorne Director. Address: Walnut Cottage Englemere Park, Kings Ride, Ascot, Berkshire, SL5 8AE. DoB: February 1967, British

Maureen Dewar Director. Address: 16 Sherringham Avenue, London, N17 6TR. DoB: December 1925, British

Councillor Colin Robb Director. Address: 7 Seymour Road, London, N9 0SE. DoB: September 1931, British

Ian Frederick Goodfellow Director. Address: Highlands Harewood Drive, Cold Ash, Thatcham, Berkshire, RG18 9PF. DoB: January 1954, British

Patrick Cunneen Director. Address: 8 Lackmore Road, Enfield, London, Middlesex, EN1 4TB. DoB: October 1946, British

Maureen Dewar Director. Address: 16 Sherringham Avenue, London, N17 6TR. DoB: December 1925, British

Nigel David Young Director. Address: The Elms, Clubhouse Lane, Wedmore, Somerset, BS28 4JS. DoB: June 1947, British

Leonard Victor Nicholls Director. Address: 9 Orchard Mede, Winchmore Hill, London, N21 2DL. DoB: October 1928, British

Ian Peter Perry Director. Address: 35 Huntingdon Street, London, N1 1BP. DoB: July 1948, British

John Michael Pearson Director. Address: 58 Century Road, Walthamstow, London, E17 6JB. DoB: December 1950, British

Maureen Dewar Director. Address: 16 Sherringham Avenue, London, N17 6TR. DoB: December 1925, British

Jean-Claude Lebel Director. Address: 7 Rue De Logelbach, 75017 Paris, France. DoB: September 1938, French

Andrew Richard Barlow Director. Address: Badgers Bend Bagshot Road, Chobham, Woking, Surrey, GU24 8SJ. DoB: January 1941, British

Pierre Carneau Director. Address: 239 Popes Lane Gunnersbury Park, Ealing, London, W5 4NH. DoB: February 1952, British/French

Thomas Martin Jones Director. Address: 1 Churchill Avenue, Haverhill, Suffolk, CB9 0AA. DoB: September 1941, British

Brian Neville Marsh Director. Address: 47 Shoreditch House, Charles Square, London, N1 6HL. DoB: July 1938, British

David George Sargent Director. Address: Ecopark, Advent Way, Edmonton, London, Kent, N18 3AG. DoB: April 1947, British

Lyn Margaret Meadows Secretary. Address: 42 Claverley Grove, Finchley, London, N3 2DH. DoB: n\a, British

Julian Tracey Director. Address: 8 Thaynesfield, Potters Bar, Hertfordshire, EN6 5DD. DoB: September 1944, British

Jobs in Londonwaste Limited vacancies. Career and practice on Londonwaste Limited. Working and traineeship

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for Londonwaste Limited on FaceBook

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

Address Londonwaste Limited on google map

Other similar UK companies as Londonwaste Limited: Agnc Services & Solutions Limited | Blue Loos Event Hire Limited | Wilde Ones International Limited | Frank Smith Limited | Snap Recruit Limited

Londonwaste is a business registered at N18 3AG London at Ecopark, Advent Way. This business has been registered in year 1992 and is established as reg. no. 02732548. This business has existed on the English market for 24 years now and the last known status is is active. This business is registered with SIC code 38320 and has the NACE code: Recovery of sorted materials. 2015-12-31 is the last time when account status updates were filed. It's been twenty four years for Londonwaste Ltd in this particular field, it is constantly pushing forward and is very inspiring for the competition.

London Waste is a small-sized vehicle operator with the licence number UOK1120537. The firm has one transport operating centre in the country. .

Having 17 recruitment advert since Tue, 21st Jun 2016, the enterprise has been one of the most active employers on the job market. Recently, it was looking for job candidates in London. They most frequentlyusually hire full time employers under Fixed term contract mode. They search for applicants for such positions as: Engineering Operations Manager, Electrical Engineering Fitter and Electrical Engineering Supervisor. Out of the offered positions, the highest paid one is Mobile Plant Operator in London with £19000 annually. More specific details on recruitment process and the job vacancy is provided in particular announcements.

9 transactions have been registered in 2014 with a sum total of £22,051. In 2013 there was a similar number of transactions (exactly 11) that added up to £28,932. The Council conducted 9 transactions in 2012, this added up to £17,834. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 29 transactions and issued invoices for £68,817. Cooperation with the Barnet London Borough council covered the following areas: Rubbish Collection.

There is a group of eight directors working for this particular firm right now, including Dr. Donald James Lloyd, Stephanie Louise Forrest, Mary Bethan Czulowski and 5 other members of the Management Board who might be found within the Company Staff section of this page who have been doing the directors obligations since 2016-04-28. To help the directors in their tasks, for the last nearly one month the following firm has been providing employment to Mary Bethan Czulowski, who's been working on ensuring the company's growth.