Company number 03139183
Status Active - Proposal to Strike off
Incorporation Date 19 December 1995
Company Type Private Limited Company
Address SHEPARDS YARD, AUSTRALIAN TERRACE, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Natalie Claire Karrie as a secretary on 30 June 2016. The most likely internet sites of RECYCLE RESOURCES LIMITED are www.recycleresources.co.uk, and www.recycle-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Wildmill Rail Station is 0.5 miles; to Sarn Rail Station is 1.8 miles; to Pyle Rail Station is 5.2 miles; to Garth (Bridgend) Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Recycle Resources Limited is a Private Limited Company.
The company registration number is 03139183. Recycle Resources Limited has been working since 19 December 1995.
The present status of the company is Active - Proposal to Strike off. The registered address of Recycle Resources Limited is Shepards Yard Australian Terrace Bridgend Mid Glamorgan Wales Cf31 1ly. . WOOLCOCK, Royston Donald is a Director of the company. Secretary KARRIE, Natalie Claire has been resigned. Secretary NELMES, Roger has been resigned. Secretary TANNA, Vijay has been resigned. Secretary WOOLCOCK, Linda Jane has been resigned. Secretary WOOLCOCK, Linda Jane has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BRENNAN, Kerry Thomas has been resigned. Director BRUNSDON, Robert John has been resigned. Director NELMES, Roger has been resigned. Director TANNA, Vijay has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Secretary
NELMES, Roger
Resigned: 14 August 2003
Appointed Date: 27 March 2001
Secretary
TANNA, Vijay
Resigned: 27 March 2001
Appointed Date: 05 January 1998
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 December 1995
Appointed Date: 19 December 1995
Director
NELMES, Roger
Resigned: 14 August 2003
Appointed Date: 27 March 2001
73 years old
Director
TANNA, Vijay
Resigned: 27 March 2001
Appointed Date: 05 January 1998
62 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 December 1995
Appointed Date: 19 December 1995
RECYCLE RESOURCES LIMITED Events
09 Feb 2017
Compulsory strike-off action has been suspended
10 Jan 2017
First Gazette notice for compulsory strike-off
11 Jul 2016
Termination of appointment of Natalie Claire Karrie as a secretary on 30 June 2016
10 Dec 2015
Registered office address changed from 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales to Shepards Yard Australian Terrace Bridgend Mid Glamorgan CF31 1LY on 10 December 2015
27 Nov 2015
Company name changed metpro resources LIMITED\certificate issued on 27/11/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-11-26
...
... and 76 more events
22 Dec 1995
New director appointed
22 Dec 1995
Registered office changed on 22/12/95 from: bridge house 181 queen victoria street london EC4V 4DD
22 Dec 1995
Secretary resigned
22 Dec 1995
Director resigned
19 Dec 1995
Incorporation
20 November 2012
Debenture
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Seram UK Limited
Description: Fixed and floating charge over the undertaking and all…
14 September 2006
Debenture
Delivered: 26 September 2006
Status: Satisfied
on 31 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 November 2004
Mortgage
Delivered: 3 December 2004
Status: Satisfied
on 19 June 2012
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name spritzer and her boats…
1 April 1996
Chattel mortgage
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Donald Ivor Powell
Description: Correa milling machine. See the mortgage charge document…
1 April 1996
Legal mortgage
Delivered: 3 April 1996
Status: Satisfied
on 21 May 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a shepherds yard australian terrace bridgend…
5 March 1996
Single debenture
Delivered: 7 March 1996
Status: Satisfied
on 3 June 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…