NOLAN RECYCLING LIMITED
PYLE BRIDGEND

Hellopages » Bridgend » Bridgend » CF33 4RS

Company number 04215419
Status Active
Incorporation Date 11 May 2001
Company Type Private Limited Company
Address THE TRANSFER STATION, THE OLD QUARRY STORMY DOWN, PYLE BRIDGEND, CF33 4RS
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 200,006 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NOLAN RECYCLING LIMITED are www.nolanrecycling.co.uk, and www.nolan-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Sarn Rail Station is 3.9 miles; to Wildmill Rail Station is 4 miles; to Port Talbot Parkway Rail Station is 7.3 miles; to Baglan Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nolan Recycling Limited is a Private Limited Company. The company registration number is 04215419. Nolan Recycling Limited has been working since 11 May 2001. The present status of the company is Active. The registered address of Nolan Recycling Limited is The Transfer Station The Old Quarry Stormy Down Pyle Bridgend Cf33 4rs. . GOLDUP, Christine is a Secretary of the company. CULL, Emma Jane is a Director of the company. NOLAN, George is a Director of the company. NOLAN, James is a Director of the company. NOLAN, James Patrick is a Director of the company. NOLAN, Samantha is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
GOLDUP, Christine
Appointed Date: 11 May 2001

Director
CULL, Emma Jane
Appointed Date: 27 March 2013
45 years old

Director
NOLAN, George
Appointed Date: 27 March 2013
35 years old

Director
NOLAN, James
Appointed Date: 27 March 2013
42 years old

Director
NOLAN, James Patrick
Appointed Date: 11 May 2001
75 years old

Director
NOLAN, Samantha
Appointed Date: 27 March 2013
37 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 11 May 2001
Appointed Date: 11 May 2001

Nominee Director
LAZARUS, Harry Pierre
Resigned: 11 May 2001
Appointed Date: 11 May 2001
88 years old

NOLAN RECYCLING LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200,006

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200,006

23 Dec 2014
Registration of charge 042154190004, created on 15 December 2014
...
... and 49 more events
18 May 2001
New secretary appointed
18 May 2001
Secretary resigned
18 May 2001
Director resigned
18 May 2001
Registered office changed on 18/05/01 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH
11 May 2001
Incorporation

NOLAN RECYCLING LIMITED Charges

15 December 2014
Charge code 0421 5419 0005
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
15 December 2014
Charge code 0421 5419 0004
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: James Patrick Nolan
Description: Contains fixed charge…
18 January 2010
Guarantee & debenture
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2007
Debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2001
All assets debenture
Delivered: 20 October 2001
Status: Satisfied on 23 February 2010
Persons entitled: Rdm Factors Limited
Description: All fixed assets all specified book debts, the other debts…