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

Mobile Plant S R 2008 No.27 (SQUIBB GROUP LIMITED) Verified listing Verified listing

  • Site Type
    Mobile Plant for remediation of land
  • Site Details
  • Site Images
  • Company Information
  • Aerial View
  • Contact Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Site Details
  • Site Name
    Mobile Plant S R 2008 No.27
  • Waste Management Licence No
    105976
  • Licence Holder Name
    SQUIBB GROUP LIMITED
  • Site Address
    Mobile Plant
  • Site Type
    Mobile Plant for remediation of land
  • Site Type Code
    S0827
  • Company Number
    01058215
Google Advert
Google Advert
Geolocation Details
  • Site Grid Reference
    SV8034105767
  • Easting
    80341
  • Northing
    5767
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      JB3709GP
    • Pre EA Permit Ref
      105976
    • Status
      Issued
    Local Details
    • Built-up Area Sub Divisions
      0
    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
    SQUIBB, Leslie John Henry
    Appointed On: July 31, 2007
    Occupation: N/A
    Role: secretary
    Address: Hatch Farm, Ongar Road, Brentwood, Essex, CM15 0AD
    SQUIBB, Leslie John Henry
    Appointed On: October 1, 1994
    Occupation: N/A
    Role: director
    Address: Hatch Farm, Ongar Road, Brentwood, Essex, CM15 0AD
    SQUIBB, Westley Jeffery Thomas
    Appointed On: October 31, 1999
    Occupation: N/A
    Role: director
    Address: Hatches Farm, Hatches Farm Road, Little Burstead, Billericay, Essex, CM12 9SG, England
    SQUIBB, Leslie Jeffrey
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Colmar, Weald Park Way, South Weald, Brentwood, Essex, CM14 5QH
    Resigned On: July 31, 2007
    ASHFIELD, Philip Geoffrey
    Appointed On: July 1, 2003
    Occupation: N/A
    Role: director
    Address: 74 Fordwych Road, London, NW2 3TH
    Resigned On: February 1, 2017
    EATON, George Edward
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: Orchard View, Fingrith Hall Lane Norton Heath, Blackmore, Essex, CM4 0JP
    Resigned On: October 31, 1999
    GASCOIGNE, Pat Leonard
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: 12 The Fairways, Rushmere St Andrew, Ipswich, IP4 5TN
    Resigned On: April 30, 2010
    HAMILTON, Paul Wyeth Francis
    Appointed On: August 1, 2021
    Occupation: N/A
    Role: director
    Address: Lyndale, Cold Norton Road, Latchingdon, Essex, CM3 6HP, United Kingdom
    Resigned On: July 14, 2023
    HAMILTON, Paul Wyeth Francis
    Appointed On: July 31, 2008
    Occupation: N/A
    Role: director
    Address: Lyndale, Cold Norton Road, Latchingdon, Chelmsford, Essex, CM3 6HP, United Kingdom
    Resigned On: February 1, 2017
    LEVETT, Gary Alan
    Appointed On: February 1, 2011
    Occupation: N/A
    Role: director
    Address: 48, The Parkway, Canvey Island, Essex, SS8 0AQ, England
    Resigned On: October 19, 2014
    LIMBER, Phillip
    Appointed On: February 1, 2017
    Occupation: N/A
    Role: director
    Address: Whitegates, Chivers Road, Stondon Massey, Brentwood, Essex, CM15 0LJ, United Kingdom
    Resigned On: October 1, 2020
    LUCHFORD, Michael John
    Appointed On: November 26, 2014
    Occupation: N/A
    Role: director
    Address: Bayze House, Love Lane, Sandwich, Kent, CT13 9DQ, England
    Resigned On: March 31, 2017
    PARCELL, Richard Sean
    Appointed On: June 2, 2014
    Occupation: N/A
    Role: director
    Address: Woodbrook Cottage, 50 Hall Drive, Hardwick, Cambridgeshire, CB23 7QN, England
    Resigned On: February 1, 2017
    PINDER, Nigel Stuart
    Appointed On: October 1, 2020
    Occupation: N/A
    Role: director
    Address: The Old Chapel, The Street, Latchingdon, Chelmsford, Essex, CM3 6JS, England
    Resigned On: June 30, 2023
    SMITH, Lee Michael
    Appointed On: December 4, 2014
    Occupation: N/A
    Role: director
    Address: 1 Laleston Close, Widnes, Cheshire, WA8 8LG, England
    Resigned On: May 1, 2015
    SQUIBB, Henry Thomas
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4 Hamlet Road, Collier Row, Romford, Essex, RM5 2DS
    Resigned On: August 25, 1994
    SQUIBB, Leslie Jeffrey
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Colmar, Weald Park Way, South Weald, Brentwood, Essex, CM14 5QH
    Resigned On: October 28, 2020
    SYMONS, John Elliott
    Appointed On: October 1, 2002
    Occupation: N/A
    Role: director
    Address: 1 Royal Terrace, Southend On Sea, Essex, SS1 1EA
    Resigned On: August 31, 2023
    SYMS, Robert James
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: director
    Address: 36 Royal Park, Clifton, Bristol, BS8 3AN, United Kingdom
    Resigned On: February 1, 2017
    TAYLOR-REED, Alan Mackenzie
    Appointed On: June 30, 2023
    Occupation: N/A
    Role: director
    Address: Squibb House, Stanhope Industrial Park, Wharf Road, Stanford-Le-Hope, Essex, SS17 0EH, England
    Resigned On: November 23, 2023
    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
    January 31, 2022
    Period End On
    January 31, 2022
    Period Start On
    February 1, 2021
    Type
    group
    Next Accounts
    Due On
    April 30, 2024
    Overdue
    Yes
    Period End On
    July 31, 2023
    Period Start On
    February 1, 2022
    Next Due
    April 30, 2024
    Next Made Up To
    July 31, 2023
    Overdue
    Yes
    Company Name
    SQUIBB GROUP LIMITED
    Company Number
    01058215
    Company Status
    liquidation
    Confirmation Statement
    Last Made Up To
    August 27, 2023
    Next Due
    September 10, 2024
    Next Made Up To
    August 27, 2024
    Overdue
    Yes
    Date Of Creation
    June 15, 1972
    ETag
    af4ee921bdb4433957010385a49207c0827ba124
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 27, 2015
    Previous Company Names
    Ceased On
    May 23, 2011
    Effective From
    September 6, 2010
    Name
    SQUIBB GROUP OF COMPANIES LIMITED
    Ceased On
    September 6, 2010
    Effective From
    January 30, 2008
    Name
    SQUIBB DEMOLITION LIMITED
    Ceased On
    January 30, 2008
    Effective From
    June 15, 1972
    Name
    SQUIBB & DAVIES (DEMOLITION) LIMITED
    Registered Office Address
    Address Line 1
    C/O INTERPATH LIMITED
    Address Line 2
    10 Fleet Place
    Locality
    London
    Post Code
    EC4M 7RB
    Type
    ltd
    Google Advert
    Geolocation Details
    • Site Grid Reference
      SV8034105767
    • Easting
      80341
    • Northing
      5767
    Google Advert
    Telephone Information

    Access to our researched telephone numbers is an exclusive benefit for our paid members. Learn more about this company by subscribing to wastebook today.

    Subscribe Now For More Company Information

    Google Advert
    Discovered Emails

    Access to this companies email addresses is a privilege reserved for our paid members. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Information

    Google Advert
    Website Archive

    Access to our researched list of website addresses is exclusively available to our paid members. Enhance your understanding of this company by becoming a subscriber now.

    Subscribe Now For More Company Information

    Google Advert
    General Information

    Access to detailed company information is a special feature available only to our paid members. Expand your knowledge about this business by subscribing to Wastebook today.

    Subscribe Now For More Company Information

    Google Advert
    Social Media Links

    Access to our collected social media links is a unique benefit offered exclusively to our paid members. Dive deeper into this company's online presence by subscribing to Wastebook today.

    Subscribe Now For More Company Information

    Company Officers (AI Researched)

    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

    You May Also Be Interested In

    Brockholes Quarry (HARGREAVES (NORTH WEST) LIMITED) Verified listing

    • Brockholes Quarry, Preston New Road, Preston, Lancashire, PR5 0AG
    • Preston
    • Deposit of waste to land as a recovery operation

    Buckingham Group Contracting - Waterloo Farm Borrow Pit (BUCKINGHAM GROUP CONTRACTING LIMITED) Verified listing

    • Borrow Pit At Waterloo Farm, Stotfold Road, Arlesey, Bedfordshire, SG15 6XP
    • Central Bedfordshire
    • Landfill taking other wastes

    Land At Tresevern Croft (G G Carlyon) Verified listing

    • Land/ Premises At, Tresevern, Stithians, Truro, Cornwall, TR3 7AT
    • Cornwall
    • Landfill taking other wastes

    Sheat Manor Farm (ISLAND ENVIRONMENTAL HYGIENE LIMITED) Verified listing

    • Sheat Manor, Chillerton, Newport, Isle Of Wight, PO30 3EN
    • Isle of Wight
    • Clinical Waste Transfer Station

    Land Adjacent To Salter Hebble (BRITISH WATERWAYS BOARD) Verified listing

    • Land Adjacent To Salterhebble Locks, Stainland Road, Salterhebble, Halifax, West Yorkshire, HX3 0TP
    • Calderdale
    • Household, Commercial & Industrial Waste T Stn

    Stock Road Recycling Centre (VEOLIA ES (UK) LIMITED) Verified listing

    • Stock Road Recycling Centre, Stock Road, Southend On Sea, Essex, SS2 5QF
    • Southend-on-Sea
    • Household Waste Amenity Site

    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