This company is commonly known as Brighton & Hove Wood Recycling Project. The company was founded 26 years ago and was given the registration number 03523786. The firm's registered office is in BRIGHTON. You can find them at 104 Westfield Crescent, , Brighton, . This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | BRIGHTON & HOVE WOOD RECYCLING PROJECT |
---|---|---|
Company Number | : | 03523786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 104 Westfield Crescent, Brighton, England, BN1 8JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Florence Road, Florence Road, Brighton, England, BN1 6DL | Director | 23 May 2018 | Active |
104, Westfield Crescent, Brighton, England, BN1 8JA | Director | 27 September 2019 | Active |
213, Osborne Road, Brighton, England, BN1 6LT | Director | 15 February 2017 | Active |
104, Westfield Crescent, Brighton, England, BN1 8JA | Director | 03 October 2017 | Active |
64 Longhill Road, Ovingdean, Brighton, BN2 7BE | Secretary | 23 May 2003 | Active |
5 Atlingworth Street, Brighton, BN2 1PL | Secretary | 26 February 2004 | Active |
8 Southdown Place, Brighton, BN1 6FP | Secretary | 23 June 2005 | Active |
6, Sands Lane, Small Dole, Uk, BN5 6YD | Secretary | 09 March 1998 | Active |
6 Sands Lane, Small Dole, BN5 6YD | Secretary | 01 August 2002 | Active |
5 Atlingworth Street, Brighton, BN2 1PL | Director | 01 August 2002 | Active |
104, Westfield Crescent, Brighton, England, BN1 8JA | Director | 23 January 2019 | Active |
7, Florence Road, Brighton, England, BN1 6DL | Director | 08 August 2017 | Active |
6, Southview, Sands Lane, Small Dole, Henfield, England, BN5 9YD | Director | 03 October 2017 | Active |
6, Sands Lane, Small Dole, Henfield, England, BN5 9YD | Director | 26 November 2015 | Active |
6 Sands Lane, Small Dole, BN5 6YD | Director | 09 March 1998 | Active |
Flat 7,38, Brunswick Square, Hove, England, BN3 1EE | Director | 06 April 2002 | Active |
Downsview, Goose Green, Gomshall, Guildford, England, GU5 9LL | Director | 15 February 2017 | Active |
Cllr Peter Ronald William West | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British,Canadian |
Country of residence | : | England |
Address | : | 104, Westfield Crescent, Brighton, England, BN1 8JA |
Nature of control | : |
|
Mr Richard Emir Mehmed | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Southview, Sands Lane, Henfield, England, BN5 9YD |
Nature of control | : |
|
Mr Richard Mehmed | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Sands Lane, Henfield, England, BN5 9YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Incorporation | Memorandum articles. | Download |
2020-12-01 | Change of constitution | Statement of companys objects. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.