This company is commonly known as Recycle Force Limited. The company was founded 19 years ago and was given the registration number 05271814. The firm's registered office is in NORTHAMPTON. You can find them at 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, Northants. This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | RECYCLE FORCE LIMITED |
---|---|---|
Company Number | : | 05271814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, Northants, NN7 3DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harbour House, 40 Findhorn, Forres, Morayshire, Scotland, IV36 3YE | Director | 23 June 2023 | Active |
6, Battery Road, #15-03, Singapore, 049909 | Director | 23 June 2023 | Active |
Crown House, Gretton Brook Road, Earlstrees Industrial Estate, Corby, England, NN17 4BA | Director | 27 October 2004 | Active |
Crown House, Gretton Brook Road, Earlstrees Industrial Estate, Corby, England, NN17 4BA | Secretary | 27 October 2004 | Active |
Crown House, Gretton Brook Road, Earlstrees Industrial Estate, Corby, England, NN17 4BA | Secretary | 05 November 2021 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 27 October 2004 | Active |
Crown House, Gretton Brook Road, Earlstrees Industrial Estate, Corby, England, NN17 4BA | Director | 05 April 2023 | Active |
23 Symonds Way, Mawsley, NN14 1GW | Director | 27 October 2004 | Active |
3, Tunnel Hill Mews, Knock Lane Blisworth, Northampton, England, NN7 3DA | Director | 12 January 2010 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 27 October 2004 | Active |
Blue Planet Environmental Solutions (Uk) Ltd | ||
Notified on | : | 23 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St. Martin's Court, 10 Paternoster Row, London, England, EC4M 7EJ |
Nature of control | : |
|
Mrs Amanda Louise North | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crown House, Gretton Brook Road, Corby, England, NN17 4BA |
Nature of control | : |
|
Mr Robert James Kirk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crown House, Gretton Brook Road, Corby, England, NN17 4BA |
Nature of control | : |
|
Mr Trevor Roland North | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | 3, Tunnel Hill Mews, Northampton, NN7 3DA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.