MATERIALS RECOVERY NOMINEES LIMITED
AYLESBURY BPC 2074 LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8DB

Company number 05186581
Status Active
Incorporation Date 22 July 2004
Company Type Private Limited Company
Address THIRD FLOOR, THE GATEHOUSE, GATEHOUSE WAY, AYLESBURY, BUCKS, HP19 8DB
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Keith Woodward as a secretary on 9 December 2016; Registration of charge 051865810003, created on 20 October 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of MATERIALS RECOVERY NOMINEES LIMITED are www.materialsrecoverynominees.co.uk, and www.materials-recovery-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Monks Risborough Rail Station is 5.8 miles; to Haddenham & Thame Parkway Rail Station is 6 miles; to Princes Risborough Rail Station is 7.1 miles; to Saunderton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Materials Recovery Nominees Limited is a Private Limited Company. The company registration number is 05186581. Materials Recovery Nominees Limited has been working since 22 July 2004. The present status of the company is Active. The registered address of Materials Recovery Nominees Limited is Third Floor The Gatehouse Gatehouse Way Aylesbury Bucks Hp19 8db. . WAKELIN, Ian Raymond is a Director of the company. BIFFA CORPORATE SERVICES LIMITED is a Director of the company. Secretary BOLGER, Eamon Joseph has been resigned. Secretary ELLSON, Hilary Myra has been resigned. Secretary WOODWARD, Keith has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director BARRY, James Timothy has been resigned. Director KING, Michael has been resigned. Director TOPHAM, Michael has been resigned. Director WALSH, Michael Joseph has been resigned. Director WYNNE, Mike has been resigned. Director CREMORNE NOMINEES NO 2 LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
WAKELIN, Ian Raymond
Appointed Date: 04 April 2005
62 years old

Director
BIFFA CORPORATE SERVICES LIMITED
Appointed Date: 21 October 2011

Resigned Directors

Secretary
BOLGER, Eamon Joseph
Resigned: 06 August 2010
Appointed Date: 04 April 2005

Secretary
ELLSON, Hilary Myra
Resigned: 03 July 2012
Appointed Date: 01 November 2010

Secretary
WOODWARD, Keith
Resigned: 09 December 2016
Appointed Date: 01 November 2010

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 04 April 2005
Appointed Date: 22 July 2004

Director
BARRY, James Timothy
Resigned: 06 August 2010
Appointed Date: 04 April 2005
58 years old

Director
KING, Michael
Resigned: 05 September 2008
Appointed Date: 04 April 2005
65 years old

Director
TOPHAM, Michael
Resigned: 21 October 2011
Appointed Date: 18 August 2010
52 years old

Director
WALSH, Michael Joseph
Resigned: 06 August 2010
Appointed Date: 04 April 2005
69 years old

Director
WYNNE, Mike
Resigned: 06 August 2010
Appointed Date: 04 April 2005
77 years old

Director
CREMORNE NOMINEES NO 2 LIMITED
Resigned: 04 April 2005
Appointed Date: 22 July 2004

Persons With Significant Control

Biffa Gs Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MATERIALS RECOVERY NOMINEES LIMITED Events

12 Dec 2016
Termination of appointment of Keith Woodward as a secretary on 9 December 2016
25 Oct 2016
Registration of charge 051865810003, created on 20 October 2016
17 Sep 2016
Accounts for a dormant company made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 22 July 2016 with updates
10 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 49 more events
30 Aug 2005
New secretary appointed
30 Aug 2005
New director appointed
30 Aug 2005
New director appointed
11 Feb 2005
Company name changed bpc 2074 LIMITED\certificate issued on 11/02/05
22 Jul 2004
Incorporation

MATERIALS RECOVERY NOMINEES LIMITED Charges

20 October 2016
Charge code 0518 6581 0003
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 January 2013
Debenture
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
13 August 2010
Debenture
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…