E T M CONSTRUCTION & RECYCLING HOLDINGS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2HA

Company number 07527398
Status Active
Incorporation Date 11 February 2011
Company Type Private Limited Company
Address 41 ASHTON VALE ROAD, ASHTON VALE, BRISTOL, BS3 2HA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 10,182 . The most likely internet sites of E T M CONSTRUCTION & RECYCLING HOLDINGS LIMITED are www.etmconstructionrecyclingholdings.co.uk, and www.e-t-m-construction-recycling-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. E T M Construction Recycling Holdings Limited is a Private Limited Company. The company registration number is 07527398. E T M Construction Recycling Holdings Limited has been working since 11 February 2011. The present status of the company is Active. The registered address of E T M Construction Recycling Holdings Limited is 41 Ashton Vale Road Ashton Vale Bristol Bs3 2ha. . MCCORMACK, Hilary is a Secretary of the company. MCCORMACK, Amy Louise is a Director of the company. MCCORMACK, Andrew James is a Director of the company. MCCORMACK, Edward Thomas is a Director of the company. Director MCCORMACK, Hilary Anne has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MCCORMACK, Hilary
Appointed Date: 23 June 2011

Director
MCCORMACK, Amy Louise
Appointed Date: 02 November 2015
39 years old

Director
MCCORMACK, Andrew James
Appointed Date: 02 November 2015
43 years old

Director
MCCORMACK, Edward Thomas
Appointed Date: 11 February 2011
71 years old

Resigned Directors

Director
MCCORMACK, Hilary Anne
Resigned: 06 June 2011
Appointed Date: 11 February 2011
68 years old

Persons With Significant Control

Mr Edward Thomas Mccormack
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Mccormack
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Amy Louise Mccormack
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr Andrew James Mccormack
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

E T M CONSTRUCTION & RECYCLING HOLDINGS LIMITED Events

08 Mar 2017
Confirmation statement made on 11 February 2017 with updates
14 Jun 2016
Full accounts made up to 31 October 2015
14 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,182

06 Nov 2015
Appointment of Amy Louise Mccormack as a director on 2 November 2015
06 Nov 2015
Appointment of Andrew James Mccormack as a director on 2 November 2015
...
... and 8 more events
11 Oct 2012
Previous accounting period shortened from 29 February 2012 to 31 October 2011
17 Feb 2012
Annual return made up to 11 February 2012 with full list of shareholders
28 Jun 2011
Appointment of Hilary Mccormack as a secretary
07 Jun 2011
Termination of appointment of Hilary Mccormack as a director
11 Feb 2011
Incorporation

E T M CONSTRUCTION & RECYCLING HOLDINGS LIMITED Charges

15 July 2015
Charge code 0752 7398 0001
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…