This company is commonly known as The British Metals Recycling Association. The company was founded 21 years ago and was given the registration number 04583021. The firm's registered office is in HUNTINGDON. You can find them at 5 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | THE BRITISH METALS RECYCLING ASSOCIATION |
---|---|---|
Company Number | : | 04583021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Secretary | 20 June 2019 | Active |
Recycled Products Ltd, Bcc Depot, Latimer Road, Chesham, England, HP5 1QQ | Director | 25 March 2014 | Active |
5, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Director | 06 July 2006 | Active |
5, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Director | 08 July 2021 | Active |
European Metal Recycling Ltd, Mountstar House, Alcester St, Lenton Lane Industrial Estate, Nottingham, United Kingdom, NG7 2SF | Director | 10 July 2023 | Active |
5, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Director | 20 June 2019 | Active |
5 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY | Director | 10 July 2023 | Active |
New Haven Attleborough Road, Great Ellingham, Attleborough, NR17 1LG | Director | 01 January 2007 | Active |
Cf Booth, Armer Street, Rotherham, England, S60 1AF | Director | 05 July 2017 | Active |
S Norton & Co. Ltd, Bankfield House, Regent Road, Liverpool, United Kingdom, L20 8RQ | Director | 17 September 2019 | Active |
Fj Church & Sons Ltd, Centenary Works, Manor Way, Rainham, England, RM13 8RH | Director | 05 July 2017 | Active |
Robertson Metal Recycling, Inverkeithing Scrap Terminal, Cruikness Road, Inverkeithing, Scotland, KY11 1HL | Director | 19 March 2019 | Active |
5, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Director | 29 June 2020 | Active |
2 Hertford House, Farm Close, Shenley, Radlett, United Kingdom, WD7 9AB | Director | 04 July 2022 | Active |
5 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY | Director | 10 July 2023 | Active |
5, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Director | 25 June 2019 | Active |
William Waugh (Edinburgh) Ltd, 12 West Harbour Road, Edinburgh, Scotland, EH5 1PH | Director | 05 July 2017 | Active |
Sims Metal Management Ltd, Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AQ | Director | 19 March 2019 | Active |
5, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY | Secretary | 22 February 2016 | Active |
16, High Street, Brampton, Huntingdon, United Kingdom, PE28 4TU | Secretary | 01 April 2009 | Active |
Loveday Cottage, High Street Chrishall, Royston, SG8 8RN | Secretary | 01 March 2003 | Active |
189 Chesterton Road, Cambridge, CB4 1AH | Secretary | 11 September 2005 | Active |
14 Badgers, Thorley Park, Bishops Stortford, CM23 4ES | Secretary | 06 November 2002 | Active |
Lumb Hall Barn, Back Lane Drighlington, Leeds, BD11 1LS | Secretary | 01 January 2007 | Active |
Willow Bank, High Street, Ellington, Cambridgeshire, PE28 0AD | Secretary | 15 April 2005 | Active |
Willow Bank, High Street, Ellington, Cambridgeshire, PE28 0AD | Secretary | 06 November 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 November 2002 | Active |
John R Adam & Sons Ltd, Riverside Berth, King George V Dock, Renfrew Road, Glasgow, United Kingdom, G51 4SD | Director | 01 January 2013 | Active |
1 Neidpath Road East, Giffnock, Glasgow, G46 6TX | Director | 06 July 2006 | Active |
Robinson And Birdsell Limited, Audby House, Audby Lane, Wetherby, England, LS22 7FD | Director | 25 March 2014 | Active |
Libert House Recycling, Corporation Road, Newport, Wales, NP19 4XE | Director | 09 December 2014 | Active |
16 High Street, Brampton, Huntingdon, PE28 4TU | Director | 16 June 2010 | Active |
5 Gardeners Lane, Henlow, SG16 6DJ | Director | 06 November 2002 | Active |
Jsb Metals Ltd, Factory Road, Blaydon-On-Tyne, United Kingdom, NE21 5RZ | Director | 25 March 2014 | Active |
European Metal Recycling Ltd, Sirius House, Delta Crescent, Westbrook, Warrington, England, WA5 7NS | Director | 05 July 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Accounts | Accounts with accounts type small. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Accounts | Accounts with accounts type small. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.