Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TOTAL WASTE MANAGEMENT ALLIANCE LIMITED
Company Information for

TOTAL WASTE MANAGEMENT ALLIANCE LIMITED

BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU,
Company Registration Number
SC203064
Private Limited Company
Active

Company Overview

About Total Waste Management Alliance Ltd
TOTAL WASTE MANAGEMENT ALLIANCE LIMITED was founded on 2000-01-18 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Total Waste Management Alliance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOTAL WASTE MANAGEMENT ALLIANCE LIMITED
 
Legal Registered Office
BLACKWOOD HOUSE
UNION GROVE LANE
ABERDEEN
AB10 6XU
Other companies in AB23
 
Filing Information
Company Number SC203064
Company ID Number SC203064
Date formed 2000-01-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB945618593  
Last Datalog update: 2024-03-05 19:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL WASTE MANAGEMENT ALLIANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOTAL WASTE MANAGEMENT ALLIANCE LIMITED
The following companies were found which have the same name as TOTAL WASTE MANAGEMENT ALLIANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOTAL WASTE MANAGEMENT ALLIANCE, INC. 3300 S GESSNER RD STE 211 HOUSTON TX 77063 Active Company formed on the 2001-07-10

Company Officers of TOTAL WASTE MANAGEMENT ALLIANCE LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GRAEME PARK
Company Secretary 2017-08-08
JOSEPH ADAM CONNOLLY
Director 2017-08-08
DACVID STEPHEN GARRICK
Director 2018-04-30
DAVID STEVEN GARRICK
Director 2018-04-30
RONALD LAURANCE GARRICK
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEVEN GARRICK
Director 2000-03-31 2018-04-30
RONALD LAURANCE GARRICK
Director 2000-01-18 2018-04-30
DOUGLAS CAMPBELL GARRICK
Company Secretary 2000-01-18 2017-08-08
DOUGLAS CAMPBELL GARRICK
Director 2000-01-18 2017-08-08
ALISTER JAMES KIRKNESS
Director 2005-04-06 2009-07-01
ALAN JAMES PEARSON
Director 2008-06-01 2009-06-01
JACK NORMAN JOHNSTON
Director 2000-03-31 2007-02-23
CLP SECRETARIES LIMITED
Company Secretary 2005-12-22 2007-02-19
BRIAN REID LTD.
Nominated Secretary 2000-01-18 2000-01-18
BRIAN REID
Director 2000-01-18 2000-01-18
STEPHEN MABBOTT LTD.
Nominated Director 2000-01-18 2000-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ADAM CONNOLLY BP INV2 NEWCO LTD Director 2017-11-23 CURRENT 2017-11-23 Liquidation
JOSEPH ADAM CONNOLLY TWMA MIDDLE EAST LIMITED Director 2017-08-08 CURRENT 1979-02-15 Active
JOSEPH ADAM CONNOLLY TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. Director 2017-08-08 CURRENT 2000-11-06 Active
JOSEPH ADAM CONNOLLY BP INV3 BIDCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
JOSEPH ADAM CONNOLLY BP INV3 TOPCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
JOSEPH ADAM CONNOLLY BP INV3 MIDCO LTD Director 2017-04-03 CURRENT 2017-04-03 Active
JOSEPH ADAM CONNOLLY BP INV2 PLEDGECO LTD Director 2016-03-03 CURRENT 2016-03-03 Active
JOSEPH ADAM CONNOLLY BP INV2 BIDCO LTD Director 2016-03-03 CURRENT 2016-03-03 Liquidation
DAVID STEVEN GARRICK TWMA MIDDLE EAST LIMITED Director 2018-04-30 CURRENT 1979-02-15 Active
DAVID STEVEN GARRICK TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. Director 2018-04-30 CURRENT 2000-11-06 Active
RONALD LAURANCE GARRICK TWMA MIDDLE EAST LIMITED Director 2018-04-30 CURRENT 1979-02-15 Active
RONALD LAURANCE GARRICK TWMA GROUP LIMITED Director 2018-04-30 CURRENT 2000-03-31 Active
RONALD LAURANCE GARRICK TOTAL WASTE MANAGEMENT INTERNATIONAL LTD. Director 2018-04-30 CURRENT 2000-11-06 Active
RONALD LAURANCE GARRICK ENGINEERING ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED Director 2008-09-02 CURRENT 2006-09-04 Dissolved 2016-02-23
RONALD LAURANCE GARRICK ENGINEERING ENVIRONMENTAL SERVICES LIMITED Director 2008-09-02 CURRENT 2002-10-18 Dissolved 2016-02-23
RONALD LAURANCE GARRICK BURGESS & GARRICK OIL SERVICES LIMITED Director 1998-07-24 CURRENT 1983-03-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2030640017
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2030640014
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2030640015
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2030640016
2024-02-14REGISTRATION OF A CHARGE / CHARGE CODE SC2030640018
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-10-05SECRETARY'S DETAILS CHNAGED FOR MRS SHARON MARY JOCELYN MACKIE on 2022-10-05
2022-10-05Director's details changed for Mr Halle Aslaksen on 2022-10-05
2022-10-05Director's details changed for Mr Mark Johnstone Walker on 2022-10-05
2022-10-05Director's details changed for Mr Joseph Adam Connolly on 2022-10-05
2022-10-05CH01Director's details changed for Mr Halle Aslaksen on 2022-10-05
2022-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON MARY JOCELYN MACKIE on 2022-10-05
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Broadfold House Broadfold Road Bridge of Don Aberdeen AB23 8EE
2020-11-02CH01Director's details changed for Mr Halle Aslaksen on 2020-10-23
2020-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON MARY JOCELYN MACKIE on 2020-10-23
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-07AP01DIRECTOR APPOINTED MR HALLE ASLAKSEN
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02AP01DIRECTOR APPOINTED MR MARK JOHNSTONE WALKER
2019-08-02AP03Appointment of Mrs Sharon Mary Jocelyn Mackie as company secretary on 2019-07-31
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN BRANCH
2019-08-02TM02Termination of appointment of George Graeme Park on 2019-07-31
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25AP01DIRECTOR APPOINTED MR GEORGE GRAEME PARK
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DACVID STEPHEN GARRICK
2018-06-08AP01DIRECTOR APPOINTED MR DAVID STEVEN GARRICK
2018-06-08AP01DIRECTOR APPOINTED MR DACVID STEPHEN GARRICK
2018-06-08AP01DIRECTOR APPOINTED MR RONALD LAURANCE GARRICK
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARRICK
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GARRICK
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-09-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08AP01DIRECTOR APPOINTED MR JOSEPH ADAM CONNOLLY
2017-08-08AP03Appointment of Mr George Graeme Park as company secretary on 2017-08-08
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL GARRICK
2017-08-08TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS GARRICK
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030640017
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030640016
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030640015
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030640014
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2030640013
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 8569660
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02AR0118/01/16 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 8569660
2015-01-28AR0118/01/15 FULL LIST
2014-10-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2030640013
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 8569660
2014-01-21AR0118/01/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-07RES01ADOPT ARTICLES 30/07/2013
2013-04-03AR0118/01/13 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10
2012-04-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2012-03-06AR0118/01/12 FULL LIST
2012-02-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL GARRICK / 01/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LAURANCE GARRICK / 01/11/2011
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL GARRICK / 01/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN GARRICK / 02/11/2011
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM BROADFOLD ROAD BRIDGE OF DON ABERDEEN AB23 8EE UNITED KINGDOM
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02AR0118/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-09RES01ADOPT ARTICLES 09/06/2010
2010-07-09RES12VARYING SHARE RIGHTS AND NAMES
2010-07-08SH0109/06/10 STATEMENT OF CAPITAL GBP 8569660.00
2010-03-09AR0118/01/10 FULL LIST
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM GREENBANK ROAD EAST TULLOS ABERDEEN AB12 3BQ
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ALISTER KIRKNESS
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN PEARSON
2009-05-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-20363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-12288aDIRECTOR APPOINTED ALAN PEARSON
2008-05-02410(Scot)DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2008-04-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-02-11363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-07-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-07-1353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-07-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-07-13RES02REREG PLC-PRI 31/05/07
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-11288bSECRETARY RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE
2007-05-24225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-24363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-11363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-02-06288aNEW SECRETARY APPOINTED
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: GREENBANK ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN ABERDEENSHIRE AB12 3BQ
2006-01-26244DELIVERY EXT'D 3 MTH 30/06/05
2005-11-10419a(Scot)DEC MORT/CHARGE *****
2005-11-10419a(Scot)DEC MORT/CHARGE *****
2005-11-10419a(Scot)DEC MORT/CHARGE *****
2005-11-10419a(Scot)DEC MORT/CHARGE *****
2005-10-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-10-20466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-10-20466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-15410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1107110 Active Licenced property: DALES INDUSTRIAL ESTATE UNIT 12 PETERHEAD GB AB42 3JF;EAST TULLOS INDUSTRIAL ESTATE 11 GREENBANK ROAD ABERDEEN GB AB12 3BQ;GOTT VATSTER SHETLAND GB ZE2 9SG. Correspondance address: BRIDGE OF DON BROADFOLD ROAD ABERDEEN GB AB23 8EE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTAL WASTE MANAGEMENT ALLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding GLAS TRUST CORPORATION LIMITED
2017-05-03 Outstanding GLAS TRUST CORPORATION LIMITED
2017-05-03 Outstanding GLAS TRUST CORPORATION LIMITED
2017-05-03 Outstanding GLAS TRUST CORPORATION LIMITED
2014-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-10-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-05-29 Satisfied RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2008-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-10-04 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2005-09-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-05-14 Satisfied SHETLAND DEVELOPMENT TRUST
STANDARD SECURITY 2002-05-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-03-13 Satisfied SHETLAND DEVELOPMENT TRUST
FLOATING CHARGE 2000-05-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents

Intellectual Property Patents Registered by TOTAL WASTE MANAGEMENT ALLIANCE LIMITED

TOTAL WASTE MANAGEMENT ALLIANCE LIMITED has registered 1 patents

GB2491971 ,

Domain Names
We do not have the domain name information for TOTAL WASTE MANAGEMENT ALLIANCE LIMITED
Trademarks

Trademark applications by TOTAL WASTE MANAGEMENT ALLIANCE LIMITED

TOTAL WASTE MANAGEMENT ALLIANCE LIMITED is the Original Applicant for the trademark EfficientC ™ (UK00003048800) through the UKIPO on the 2014-03-27
Trademark classes: Drill cuttings bins; vacuum bins. Apparatus and equipment for collecting, processing, handling, conveying, transporting, disposal and treatment of waste products; apparatus and equipment for collecting, processing, handling, conveying transporting and treatment of drill cuttings and drill mud; apparatus and equipment for processing and removal of waste products from drill cuttings and drill mud; pumps; pumps for transferring drill cuttings and drill mud; vacuum pumps; distribution pumps; conveyors and conveying systems, apparatus, equipment and installations; cutting transfer pumps; cutting storage transfer units; drill cutting dryers; screw conveyors; augers (machines); vacuum transfer systems, apparatus, equipment and installations; hoppers; shakers; shaker screens; mechanical separators; bin filling stations; cleaning heads; automated cleaning heads; rotating cleaning heads; mud coolers; mills for processing and treatment of waste and toxic materials; conduits; manifolds; pipes and pipelines; parts, fittings and accessories for the aforesaid goods. Drilling, construction and completion of oil and gas wells;maintenance and installation of apparatus for use in the oil and gas industry; hire of apparatus for use in the oil and gas industry; collection and processing of drill waste and drill cuttings in the oil and gas industry; well clean up and debris removal services for the oil and gas industry; construction, repair and maintenance of apparatus for collecting, transporting and handling waste in the oil and gas industry; construction, repair and maintenance of apparatus for collecting, transporting and handling drill cuttings in the oil and gas industry; information, advisory and consultancy services in relation to the aforesaid services. Transportation and relocation of drill cuttings and waste in the oil and gas industry; bulk transportation of offshore slops and drilling waste in the oil and gas industry; bulk shipment of offshore drilling waste; transportation of offshore drilling wastes onshore by ship; disposal of waste material; disposal of drill cuttings; disposal of waste and waste materials generated during drilling operations; hire and rental of skips and storage tanks and bins; collection of waste skips and storage tanks; hire of supply vessels for transportation of drilling waste; information, advisory and consultancy services in relation to the aforesaid services. Treatment of drill cuttings, slops and sludges in the oil and gas industry; treatment of waste to remove toxic and waste products; treatment of drilling mud; filtration of drilling mud and drill cuttings; treatment of oil slop waste in the oil and gas industry; treatment of slops sludge; offshore slops treatment; treatment of slops to separate oil, water and solids; treatment of slops by settling, flocculation and centrifugation; treatment of contaminated soil; treatment of hazardous waste, liquids, fluids and products; recycling of drilling waste in the oil and gas industry; recycling of waste and waste materials; recycling of drill fluids, drill mud and drill cuttings; recycling of water; recycling of hydrocarbons; information, advisory and consultancy services in relation to the aforesaid services.
TOTAL WASTE MANAGEMENT ALLIANCE LIMITED is the Original registrant for the trademark TWMA ™ (85215509) through the USPTO on the 2011-01-12
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for TOTAL WASTE MANAGEMENT ALLIANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as TOTAL WASTE MANAGEMENT ALLIANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTAL WASTE MANAGEMENT ALLIANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
No Norwegian address registered: AB23 8EE ABERDEEN Norway / Norge 913973003 Brønnøysundregistrene / Norway Company Register 2014-08-14 Active
No Norwegian address registered: AB23 8EE ABERDEEN Norway / Norge 913973003 Brønnøysundregistrene / Norway Company Register 2014-08-14 Active

Import/Export of Goods
Goods imported/exported by TOTAL WASTE MANAGEMENT ALLIANCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2015-05-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2015-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-11-0184139100Parts of pumps for liquids, n.e.s.
2014-09-0184314100Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430
2014-04-0185
2014-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-12-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2012-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-04-0184219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.
2012-03-0184219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.
2012-03-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2011-08-0184219100Parts of centrifuges, incl. centrifugal dryers, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL WASTE MANAGEMENT ALLIANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTAL WASTE MANAGEMENT ALLIANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.