• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

MNH Sustainable Cabin Services LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Mid Sussex
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    MNH Sustainable Cabin Services LTD
  • Address
    ******************
  • SIC Codes
    82920
  • SIC Description
    Packaging activities
  • Company Number
    03620429
  • Listing UID
    49531
Google Advert
Location
  • Rowfant Business Centre, Rowfant Business Centre, Wallage Ln, Rowfant, Crawley RH10 4NQ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.113015
  • Longitude
    -0.101506
  • Easting
    532986.0
  • Northing
    136572.0
  • Opportunities
    7
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL196882
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, August 29, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ABBOTT, Timothy James Earl
    Appointed On: October 24, 2025
    Occupation: N/A
    Role: director
    Address: Rowfant Business Park, Wallage Lane, Rowfant, West Sussex, RH10 4NQ
    HARES, Alex Stephen
    Appointed On: February 10, 2012
    Occupation: N/A
    Role: director
    Address: Rowfant Business Centre, Wallage Lane, Rowfant, Crawley, West Sussex, RH10 4NQ, United Kingdom
    RANCE, Matthew Paul
    Appointed On: April 1, 2002
    Occupation: N/A
    Role: director
    Address: 30, Carlisle Road, Hove, East Sussex, BN3 4FR, England
    RUSSELL, Mark Allen
    Appointed On: September 1, 2023
    Occupation: N/A
    Role: director
    Address: Beech House North East Wing, Ancells Road, Fleet, Hampshire, GU51 2UN, England
    FITZWILLIAM, Peter David Campbell
    Appointed On: May 8, 2007
    Occupation: N/A
    Role: secretary
    Address: The Encompass Centre, International Avenue, Heston, Middlesex, TW5 9NJ
    Resigned On: December 31, 2007
    HADIDA, Elizabeth Louise
    Appointed On: September 26, 2000
    Occupation: N/A
    Role: secretary
    Address: Denne Park Gate, Denne Road, Horsham, West Sussex, RH12 1JR
    Resigned On: April 23, 2003
    HADIDA, Elizabeth Louise
    Appointed On: August 24, 1998
    Occupation: N/A
    Role: secretary
    Address: 18 Brisbane Close, Crawley, West Sussex, RH11 7UE
    Resigned On: January 31, 1999
    MITCHELL, Margaret
    Appointed On: January 31, 1999
    Occupation: N/A
    Role: secretary
    Address: 149 Pondtail Road, Horsham, West Sussex, RH12 5HT
    Resigned On: September 26, 2000
    QUAIL, Crispin Francis
    Appointed On: April 23, 2003
    Occupation: N/A
    Role: secretary
    Address: Thorn House Station Road, Soberton, Hampshire, SO32 3QU
    Resigned On: May 8, 2007
    CHETTLEBURGH INTERNATIONAL LIMITED
    Appointed On: August 24, 1998
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Temple House, 20 Holywell Row, London, EC2A 4JB
    Resigned On: August 24, 1998
    ALLEN, Jane
    Appointed On: February 11, 2000
    Occupation: N/A
    Role: director
    Address: 52 Shirley Street, Hove, East Sussex, BN3 3WG
    Resigned On: December 31, 2003
    COOK, David
    Appointed On: November 29, 2013
    Occupation: N/A
    Role: director
    Address: Rowfant Business Park, Wallage Lane, Rowfant, West Sussex, RH10 4NQ, England
    Resigned On: November 29, 2017
    EVANS, Paul Richard
    Appointed On: April 23, 2003
    Occupation: N/A
    Role: director
    Address: Alderne House, Horsted Lane, Sharpthorne, West Sussex, RH19 4HX
    Resigned On: December 31, 2004
    FITZWILLIAM, Peter David Campbell
    Appointed On: May 8, 2007
    Occupation: N/A
    Role: director
    Address: The Encompass Centre, International Avenue, Heston, Middlesex, TW5 9NJ
    Resigned On: December 31, 2007
    HADIDA, Elizabeth Louise
    Appointed On: August 24, 1998
    Occupation: N/A
    Role: director
    Address: Denne Park Gate, Denne Road, Horsham, West Sussex, RH12 1JR
    Resigned On: June 30, 2005
    HADIDA, Mark Nigel
    Appointed On: August 24, 1998
    Occupation: N/A
    Role: director
    Address: Denne Park Gate, Denne Road, Horsham, West Sussex, RH12 1JR
    Resigned On: April 30, 2005
    OSTRO, Maurice Samuel
    Appointed On: March 1, 2007
    Occupation: N/A
    Role: director
    Address: 6 Elsworthy Terrace, London, NW3 3DR
    Resigned On: June 4, 2007
    PEAT, Kevin John
    Appointed On: September 1, 2023
    Occupation: N/A
    Role: director
    Address: Beech House, North East Wing, Ancells Road, Fleet, GU51 2UN, England
    Resigned On: January 20, 2026
    PEAT, Kevin John
    Appointed On: June 24, 2005
    Occupation: N/A
    Role: director
    Address: 107 Watkin Road, Hedge End, Southampton, Hampshire, SO30 2TB
    Resigned On: December 31, 2006
    QUAIL, Crispin Francis
    Appointed On: April 23, 2003
    Occupation: N/A
    Role: director
    Address: Thorn House Station Road, Soberton, Hampshire, SO32 3QU
    Resigned On: May 8, 2007
    REEVES, Elizabeth
    Appointed On: April 8, 2021
    Occupation: N/A
    Role: director
    Address: Rowfant Business Park, Wallage Lane, Rowfant, West Sussex, RH10 4NQ
    Resigned On: August 31, 2021
    SCOTT, Nicholas
    Appointed On: March 1, 2007
    Occupation: N/A
    Role: director
    Address: 17 Waldeck Road, Ealing, London, W13 8LY
    Resigned On: April 18, 2008
    THOMSON, Malcolm Stuart
    Appointed On: November 29, 2017
    Occupation: N/A
    Role: director
    Address: Rowfant Business Park, Wallage Lane, Rowfant, West Sussex, RH10 4NQ
    Resigned On: April 8, 2021
    YAPP, Stephen
    Appointed On: August 31, 2021
    Occupation: N/A
    Role: director
    Address: Rowfant Business Park, Wallage Lane, Rowfant, West Sussex, RH10 4NQ
    Resigned On: September 1, 2023
    YAPP, Stephen
    Appointed On: June 4, 2007
    Occupation: N/A
    Role: director
    Address: 4 The Tovells, Off School Lane Ufford, Woodbridge, Suffolk, IP13 6HF
    Resigned On: November 29, 2013
    YOUNG, David James
    Appointed On: March 26, 2009
    Occupation: N/A
    Role: director
    Address: 37 Jane Seymour House, Queen's Reach, East Molesey, Surrey, KT8 9DE
    Resigned On: February 10, 2012
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    small
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    MNH SUSTAINABLE CABIN SERVICES LTD
    Company Number
    03620429
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 23, 2025
    Next Due
    July 7, 2026
    Next Made Up To
    June 23, 2026
    Overdue
    No
    Date Of Creation
    August 24, 1998
    ETag
    cae21233654c540c80584f5ca4d55413fe73753b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 29, 2016
    Previous Company Names
    Ceased On
    June 29, 2009
    Effective From
    August 24, 1998
    Name
    M 'N' H RECYCLING LIMITED
    Registered Office Address
    Address Line 1
    Rowfant Business Park
    Address Line 2
    Wallage Lane
    Locality
    Rowfant
    Post Code
    RH10 4NQ
    Region
    West Sussex
    Type
    ltd

    You May Also Be Interested In

    Tufcoat LTD Verified listing

    • Tufcoat LTD, 3 Garden Close, Plymouth, PL7 5EU
    • South Hams
    • Other specialised construction activities n.e.c., Agents specialized in the sale of other particular products, Packaging activities
    • Carrier, Broker, Dealer

    Centurion Industrial Packaging LTD Verified listing

    • Centurion Industrial Packaging LTD, Unit 12, Weston Hall Commercial Complex, Main Road, Weston, Crewe, CW2 5ND
    • Cheshire East
    • Packaging activities
    • Carrier, Broker, Dealer

    L & J Packaging LTD. Verified listing

    • L & J Packaging LTD, Foxs Lane, Wolverhampton, WV1 1PA
    • Wolverhampton
    • Packaging activities
    • Carrier, Dealer

    Imagine Packaging LTD Verified listing

    • The Auction House, Crescent Road, Luton, LU2 0AH
    • Luton
    • Packaging activities
    • Carrier, Broker, Dealer

    Recarton UK Limited Verified listing

    • 3RD Floor, 1 Ashley Road, Altrincham, WA14 2DT
    • Trafford
    • Recovery of sorted materials, Packaging activities
    • Broker, Dealer

    Portsmouth Aviation LTD Verified listing

    • Portsmouth Aviation LTD, Airport Service Road, Portsmouth, PO3 5PF
    • Portsmouth
    • Manufacture of other fabricated metal products n.e.c., Packaging activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link