This company is commonly known as Recyclers Great Britain Limited. The company was founded 29 years ago and was given the registration number 02967587. The firm's registered office is in STOKE-ON-TRENT. You can find them at Promax Imaging Hampton Street, Hanley, Stoke-on-trent, Staffordshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | RECYCLERS GREAT BRITAIN LIMITED |
---|---|---|
Company Number | : | 02967587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Promax Imaging Hampton Street, Hanley, Stoke-on-trent, Staffordshire, ST1 3EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pioneer House, Regent Street, Rochdale, England, OL12 0HQ | Director | 27 September 2016 | Active |
16 Beechwood Drive, Sale, Manchester, M33 5PR | Secretary | 14 September 1994 | Active |
3 Browside Close, Small Bridge, Rochdale, OL16 2QH | Secretary | 21 March 1998 | Active |
35 Whitehaven Road, Bramhall, Stockport, SK7 1EL | Secretary | 02 January 1995 | Active |
5 Rose Farm Close, Altofts, Normanton, WF6 2PG | Secretary | 01 April 1997 | Active |
11 River Bank Way, Glossop, SK13 8SN | Director | 26 April 2000 | Active |
172 Longdale Lane, Ravenshead, Nottingham, NG15 9AH | Director | 16 May 2001 | Active |
155 Uttoxeter Road, Draycott, Stoke On Trent, ST11 9AB | Director | 20 April 2005 | Active |
14 Uttoxeter Road, Upper Tean, ST10 4LG | Director | 02 May 2007 | Active |
46, Mary Ruck Way, Black Notley, Braintree, United Kingdom, CM77 8RA | Director | 18 March 2009 | Active |
46 Mary Ruck Way, Black Notley, Braintree, CM77 8RA | Director | 02 May 2007 | Active |
Fox Hollow London Road, Sunningdale, Ascot, SL5 0JL | Director | 27 January 1996 | Active |
25 Chaseside Avenue, Twyford, Reading, RG10 9BT | Director | 14 September 1994 | Active |
Suite 7a, 5 Mead Lane, Farnham, England, GU9 7DY | Director | 27 September 2016 | Active |
Ripa Venatoris London Road, Devizes, SN10 2DS | Director | 27 January 1996 | Active |
First Floor, Cheethams Mill, Park Street, Stalybridge, United Kingdom, SK15 2BT | Director | 09 June 2011 | Active |
3 Browside Close, Small Bridge, Rochdale, OL16 2QH | Director | 21 March 1998 | Active |
First Floor, Cheethams Mill, Park Street, Stalybridge, United Kingdom, SK15 2BT | Director | 09 June 2011 | Active |
First Floor, Cheethams Mill, Park Street, Stalybridge, United Kingdom, SK15 2BT | Director | 01 June 2010 | Active |
35 Whitehaven Road, Bramhall, Stockport, SK7 1EL | Director | 01 March 1999 | Active |
35 Whitehaven Road, Bramhall, Stockport, SK7 1EL | Director | 27 January 1996 | Active |
Hill View Common Hill Road, Braishfield, Romsey, SO51 0QF | Director | 14 September 1994 | Active |
14, Powlett Road, Berwick, Bath, United Kingdom, BA2 6QH | Director | 01 June 2010 | Active |
14 Powlett Road, Bathwick, Bath, BA2 6QH | Director | 26 April 2006 | Active |
12 Waumsley Way, Alford, LN13 0PP | Director | 26 April 2000 | Active |
5 Rose Farm Close, Altofts, Normanton, WF6 2PG | Director | 01 April 1997 | Active |
7 Southlands Avenue, Eccles, Manchester, M30 7GL | Director | 14 September 1994 | Active |
27 St Thomas Road, Trowbridge, BA14 8SG | Director | 27 January 1996 | Active |
44 Meadow View, Holmewood, Chesterfield, S42 5UL | Director | 01 April 1997 | Active |
2 Coombe House, High Street, Oakhill, BA3 5AL | Director | 19 May 2004 | Active |
Promax Imaging Ltd, Hampton Street, Joiners Square Industrial Estate, Stoke-On-Trent, United Kingdom, ST1 3EX | Director | 27 September 2016 | Active |
26 Buckingham Road, Wanstead, London, E11 2EB | Director | 27 January 1996 | Active |
12 Brecon Way, Hitchinbooke Park, Huntingdon, PE29 6XZ | Director | 19 May 2004 | Active |
Mr Lee Fowler | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | Promax Imaging, Hampton Street, Stoke-On-Trent, ST1 3EX |
Nature of control | : |
|
Mr Timothy John Parsons | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Address | : | Promax Imaging, Hampton Street, Stoke-On-Trent, ST1 3EX |
Nature of control | : |
|
Mrs Laura Heywood | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 3 Browside Close, Laura Heywood, Rochdale Ol16 2qh, United Kingdom, OL16 2QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-04 | Dissolution | Dissolution application strike off company. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Officers | Appoint person director company with name date. | Download |
2016-09-28 | Officers | Termination director company with name termination date. | Download |
2016-09-28 | Officers | Appoint person director company with name date. | Download |
2016-09-28 | Officers | Appoint person director company with name date. | Download |
2015-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.