East Waste Limited
Other business support service activities not elsewhere classified
Contacts of East Waste Limited: address, phone, fax, email, website, working hours
Address: Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park
Phone: +44-1568 3494720 +44-1568 3494720
Fax: +44-1569 4915802 +44-1569 4915802
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "East Waste Limited"? - Send email to us!
Registration data East Waste Limited
Get full report from global database of The UK for East Waste Limited
Addition activities kind of East Waste Limited
448200. Ferries
36130207. Panelboards and distribution boards, electric
36299903. Static elimination equipment, industrial
36990600. Household electrical equipment
51999916. Ice, manufactured or natural
57319908. Tape recorders and players
79220203. Performing arts center production
Owner, director, manager of East Waste Limited
Secretary - Carol Jayne Nunn. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:
Director - Vicente Federico Orts-llopis. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: August 1962, Spanish
Director - Paul Taylor. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: May 1959, British
Director - Agustin Serrano Minchan. Address: Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, United Kingdom. DoB: December 1959, Spanish
Secretary - Victoria Bunton. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:
Secretary - Caterina De Feo. Address: Pavilion Drive, Northampton, NN4 7RG, United Kingdom. DoB:
Director - Christopher John Ellis. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: September 1966, British
Secretary - Claire Favier Tilston. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB:
Director - Malcolm Robinson. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: July 1959, British
Secretary - Jonathan Mark Bolton. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: n\a, British
Secretary - Samantha Jane Calder. Address: Cowslip Cottage, Roade Hill Ashton, Northampton, Northamptonshire, NN7 2JH. DoB: n\a, British
Director - Steven Neville Hardman. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: May 1968, British
Secretary - Steven Neville Hardman. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British
Director - Leslie James Davidson Cassells. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: November 1954, British
Director - Ruth Catherine Prior. Address: 56 Northchurch Road, London, N1 4EJ. DoB: November 1967, British
Director - James Robert Meredith. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: August 1960, British
Director - Phillip Wesley Burns. Address: Flat 15, 12 Bourchier Street, London, W1D 4HZ. DoB: March 1969, British
Director - Quentin Richard Stewart. Address: 62 Anchor Brew House, Shad Thames, London, SE1 2LY. DoB: February 1968, British
Director - Hugh Charles Etheridge. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British
Director - Nigel Desmond Alexander Sandy. Address: 3 Collett Way, Frome, Somerset, BA11 2XN. DoB: August 1944, British
Director - Gordon Peter Knott. Address: Duxrdun, Dodds Road, Attleborough, Norfolk, NR17 2HH. DoB: February 1971, British
Director - Paul Andrew Farrington. Address: 2 Lindsey Close, Walton, Peterborough, PE4 6HL. DoB: July 1963, British
Director - Edward William Bastow. Address: Rose Cottage, Nowton, Bury St. Edmunds, Suffolk, IP29 5NB. DoB: February 1969, British
Director - William Anthony Trendell. Address: Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, Surrey, GU4 7AR. DoB: September 1955, British
Director - John Michael Huntington. Address: Skelton Hall, Skelton Lane Thorner, Leeds, West Yorkshire, LS14 1AE. DoB: November 1951, British
Secretary - Alan Waterhouse. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British
Director - Paul Anthony Rackham (snr). Address: Manor Farm, Bridgham, Norwich, Norfolk, NR16 2RX. DoB: June 1936, British
Director - Stephen Russell Stuteley. Address: 2 Oak Grove, Barton Hill, Bury St Edmunds, Suffolk, IP31 1TH. DoB: July 1955, British
Director - Carol Ratcliffe. Address: 72 Eagle Way, Hartford, Huntingdon, Cambridgeshire, PE18 7XY. DoB: January 1950, British
Director - Matthew Last. Address: The Old Chequers, Streetly End, West Wickham, Cambridgeshire, CB1 6RP. DoB: April 1957, British
Director - James Raw. Address: The Barn 41 Green End, Comberton, Cambridge, Cambridgeshire, CB3 7DY. DoB: n\a, British
Director - John Frederick White Holdich. Address: 1 Rectory Lane, Glinton, Peterborough, Cambridgeshire, PE6 7LR. DoB: July 1944, British
Director - Clive Anderson Carr. Address: Manor Lodge, Lower Bitchfield, Grantham, Lincolnshire, NG33 4DZ. DoB: December 1954, British
Director - Michael George Tassell. Address: 33 Mill Road, Over, Cambridge, Cambridgeshire, CB4 5PY. DoB: June 1935, British
Secretary - Rosemary Boyle. Address: Shire Hall, Castle Hill, Cambridge, Cambridgeshire, CB3 0AP. DoB:
Jobs in East Waste Limited, vacancies. Career and training on East Waste Limited, practic
Now East Waste Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Assistant in Computer Vision and Machine Learning (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence
-
Assistant Programme Manager (Undergraduate Business) (London, Canary Wharf)
Region: London, Canary Wharf
Company: University of Sunderland in London
Department: N\A
Salary: £35,000 to £42,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Research Fellow (LINK Programme Officer) (London, Home Based)
Region: London, Home Based
Company: London School of Hygiene & Tropical Medicine
Department: Faculty of Infectious & Tropical Diseases
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy
-
Student Support Coordinator (Ealing, London)
Region: Ealing, London
Company: Arden University
Department: N\A
Salary: £20,000 to £25,000 per annum, dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Lecturer in Chemical & Materials Engineering (T&S) (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Engineering & Materials Science
Salary: £40,865 to £43,152 per annum incl. London allowance (grade 5).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
CPRD Information Governance Officer (London)
Region: London
Company: N\A
Department: N\A
Salary: £38,000 to £39,000 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Law,Information Management and Librarianship,Information Science,Historical and Philosophical Studies,Philosophy
-
Project Managers (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Learning and Teaching Innovation (LTI)
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Post-doctoral Research Associate (London)
Region: London
Company: King's College London
Department: St. John’s Institute of Dermatology
Salary: £32,958 to £39,324 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Other Biological Sciences
-
Lecturer / Senior Lecturer in Neuroscience (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Physiology, Pharmacology & Neuroscience
Salary: £36,001 to £55,998 depending on skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Linux System Administrator – Scientific Computing (Chilton, Didcot, Oxfordshire)
Region: Chilton, Didcot, Oxfordshire
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory, Oxfordshire
Salary: £30,056 to £35,670 (dependent on experience and inclusive of annual allowance)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Application Programmer/Developer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: RI Health and Wellbeing
Salary: £33,943 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
PhD Studentship: Formation of Corrosive Compounds from Biomass Waste Combustion (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering,Other Engineering
Responds for East Waste Limited on Facebook, comments in social nerworks
Read more comments for East Waste Limited. Leave a comment for East Waste Limited. Profiles of East Waste Limited on Facebook and Google+, LinkedIn, MySpaceLocation East Waste Limited on Google maps
Other similar companies of The United Kingdom as East Waste Limited: Horrocks And Cross Limited | The Standworks Ltd | Kb Global Enterprises (uk) Limited | Turley Services Limited | Alcantar Limited
East Waste came into being in 1991 as company enlisted under the no 02629972, located at NN4 7RG Northampton Business Park at Ground Floor West. The company has been expanding for twenty five years and its state is active. It has been already four years that The firm's business name is East Waste Limited, but till 2012 the name was Focsa Services (u.k.) and up to that point, up till 2012-05-11 the company was known under the name East Waste. This means it has used three different company names. This enterprise SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. The company's most recent filings were submitted for the period up to 2014-12-31 and the most current annual return information was released on 2015-06-30. 25 years of presence on the market comes to full flow with East Waste Ltd as they managed to keep their clients satisfied through all the years.
East Waste Ltd is a medium-sized vehicle operator with the licence number OF0217009. The firm has eight transport operating centres in the country. In their subsidiary in Bedford on Elstow, 2 machines are available. The centre in Cambridge on Off Butt Lane has 2 machines, and the centre in Huntingdon on Highways Department is equipped with 2 machines. They are equipped with 13 vehicles. The firm directors are Alan Waterhouse, Edward Bastow, Gordon Peter Knott and 3 others listed below.
For this specific limited company, a number of director's duties up till now have been performed by Vicente Federico Orts-llopis, Paul Taylor and Agustin Serrano Minchan. Within the group of these three individuals, Agustin Serrano Minchan has been an employee of the limited company for the longest period of time, having been a vital addition to directors' team since seven years ago. In order to help the directors in their tasks, since the appointment on 2012-12-20 the limited company has been providing employment to Carol Jayne Nunn, who has been focusing on maintaining the company's records.
East Waste Limited is a foreign stock company, located in Northampton Business Park, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park. East Waste Limited was registered on 1991-07-17. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 239,000 GBP, sales per year - more 701,000,000 GBP. East Waste Limited is Private Limited Company.
The main activity of East Waste Limited is Administrative and support service activities, including 7 other directions. Secretary of East Waste Limited is Carol Jayne Nunn, which was registered at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. Products made in East Waste Limited were not found. This corporation was registered on 1991-07-17 and was issued with the Register number 02629972 in Northampton Business Park, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of East Waste Limited, open vacancies, location of East Waste Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024