S. R. C. RECYCLING LIMITED
CHICHESTER

Hellopages » West Sussex » Arun » PO20 3RU

Company number 04761631
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address ROBINSONS YARD FONTWELL AVENUE, EASTERGATE, CHICHESTER, WEST SUSSEX, ENGLAND, PO20 3RU
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Registered office address changed from Cameron Buildings Bromley Common Bromley Kent BR2 8HA to Robinsons Yard Fontwell Avenue Eastergate Chichester West Sussex PO20 3RU on 8 July 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,000 . The most likely internet sites of S. R. C. RECYCLING LIMITED are www.srcrecycling.co.uk, and www.s-r-c-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Ford Rail Station is 3.6 miles; to Chichester Rail Station is 5.4 miles; to Amberley Rail Station is 6.3 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S R C Recycling Limited is a Private Limited Company. The company registration number is 04761631. S R C Recycling Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of S R C Recycling Limited is Robinsons Yard Fontwell Avenue Eastergate Chichester West Sussex England Po20 3ru. . ATKINS, Christopher is a Secretary of the company. PARKER, David Michael is a Director of the company. Secretary CHARLES, Henry Darren has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
ATKINS, Christopher
Appointed Date: 17 June 2011

Director
PARKER, David Michael
Appointed Date: 09 June 2003
75 years old

Resigned Directors

Secretary
CHARLES, Henry Darren
Resigned: 17 June 2011
Appointed Date: 09 June 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 19 May 2003
Appointed Date: 12 May 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 19 May 2003
Appointed Date: 12 May 2003

S. R. C. RECYCLING LIMITED Events

13 Jan 2017
Total exemption full accounts made up to 31 July 2016
08 Jul 2016
Registered office address changed from Cameron Buildings Bromley Common Bromley Kent BR2 8HA to Robinsons Yard Fontwell Avenue Eastergate Chichester West Sussex PO20 3RU on 8 July 2016
13 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000

28 Nov 2015
Total exemption full accounts made up to 31 July 2015
12 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

...
... and 30 more events
08 Jul 2003
New secretary appointed
18 Jun 2003
Registered office changed on 18/06/03 from: cameron buildings, bromley common, bromley kent BR2 8HA
19 May 2003
Secretary resigned
19 May 2003
Director resigned
12 May 2003
Incorporation

S. R. C. RECYCLING LIMITED Charges

3 September 2003
Debenture
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…