MCMAHON RECYCLING LIMITED
GUFFS OAK

Hellopages » Hertfordshire » Broxbourne » EN7 5ES

Company number 08009459
Status Active
Incorporation Date 28 March 2012
Company Type Private Limited Company
Address 7 ATHENIA CLOSE, CUFFLEY HILL, GUFFS OAK, HERTS, EN7 5ES
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 3 ; Annual return made up to 28 March 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 3 . The most likely internet sites of MCMAHON RECYCLING LIMITED are www.mcmahonrecycling.co.uk, and www.mcmahon-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Mcmahon Recycling Limited is a Private Limited Company. The company registration number is 08009459. Mcmahon Recycling Limited has been working since 28 March 2012. The present status of the company is Active. The registered address of Mcmahon Recycling Limited is 7 Athenia Close Cuffley Hill Guffs Oak Herts En7 5es. . MCMAHON, Anthony John is a Director of the company. MCMAHON, Connor Charles is a Director of the company. MCMAHON, Tonia is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Director
MCMAHON, Anthony John
Appointed Date: 28 March 2012
65 years old

Director
MCMAHON, Connor Charles
Appointed Date: 28 March 2012
34 years old

Director
MCMAHON, Tonia
Appointed Date: 28 March 2012
67 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 28 March 2012
Appointed Date: 28 March 2012
82 years old

MCMAHON RECYCLING LIMITED Events

08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3

19 Nov 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3

30 Sep 2015
Compulsory strike-off action has been discontinued
29 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 8 more events
08 Jan 2013
First Gazette notice for compulsory strike-off
09 May 2012
Statement of capital following an allotment of shares on 28 March 2012
  • GBP 3

02 May 2012
Registered office address changed from the Farm House Common Farm Dunstable Road Eaton Bray Bedfordshire LU6 1RD United Kingdom on 2 May 2012
29 Mar 2012
Termination of appointment of Graham Cowan as a director
28 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)