GREENCYC INTERNATIONAL LTD
BIRMINGHAM CAMBRIA 84 LTD

Hellopages » West Midlands » Birmingham » B7 5JD
Company number 06730085
Status Active
Incorporation Date 22 October 2008
Company Type Private Limited Company
Address UNIT 8 LONG ACRE TRADING ESTATE, ASTON, BIRMINGHAM, WEST MIDLANDS, B7 5JD
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of GREENCYC INTERNATIONAL LTD are www.greencycinternational.co.uk, and www.greencyc-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Birmingham New Street Rail Station is 2 miles; to Blake Street Rail Station is 7.3 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greencyc International Ltd is a Private Limited Company. The company registration number is 06730085. Greencyc International Ltd has been working since 22 October 2008. The present status of the company is Active. The registered address of Greencyc International Ltd is Unit 8 Long Acre Trading Estate Aston Birmingham West Midlands B7 5jd. . SANDHU, Avtar Singh is a Director of the company. Secretary JOHNSTON, Peter Allan has been resigned. Secretary UK COMPANY SECRETARIES LTD has been resigned. Director GRASS, Andrew Robert has been resigned. Director REHMAN, Saleem has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
SANDHU, Avtar Singh
Appointed Date: 20 November 2008
71 years old

Resigned Directors

Secretary
JOHNSTON, Peter Allan
Resigned: 01 November 2009
Appointed Date: 20 November 2008

Secretary
UK COMPANY SECRETARIES LTD
Resigned: 15 September 2009
Appointed Date: 22 October 2008

Director
GRASS, Andrew Robert
Resigned: 20 November 2008
Appointed Date: 22 October 2008
63 years old

Director
REHMAN, Saleem
Resigned: 20 August 2009
Appointed Date: 20 November 2008
61 years old

GREENCYC INTERNATIONAL LTD Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
04 Jul 2016
Accounts for a dormant company made up to 31 October 2015
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

29 Jun 2015
Accounts for a dormant company made up to 31 October 2014
04 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 17 more events
16 Jan 2009
Director appointed avtar sandhu
22 Dec 2008
Memorandum and Articles of Association
17 Dec 2008
Director appointed saleem ui rehman
15 Dec 2008
Company name changed cambria 84 LTD\certificate issued on 15/12/08
22 Oct 2008
Incorporation