BLACK COUNTRY RECLAMATION LIMITED
STAFFS

Hellopages » Staffordshire » Cannock Chase » WS11 1BP

Company number 02727406
Status Active
Incorporation Date 30 June 1992
Company Type Private Limited Company
Address 57-61 MARKET PLACE, CANNOCK, STAFFS, WS11 1BP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 66,000 . The most likely internet sites of BLACK COUNTRY RECLAMATION LIMITED are www.blackcountryreclamation.co.uk, and www.black-country-reclamation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Bloxwich North Rail Station is 4.4 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 7 miles; to Coseley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black Country Reclamation Limited is a Private Limited Company. The company registration number is 02727406. Black Country Reclamation Limited has been working since 30 June 1992. The present status of the company is Active. The registered address of Black Country Reclamation Limited is 57 61 Market Place Cannock Staffs Ws11 1bp. . PRICE, Joan is a Secretary of the company. BIRCH, Melissa Colette is a Director of the company. BISHOP, Derek Raymond is a Director of the company. BISHOP, Marilyn Elizabeth is a Director of the company. BISHOP, Robert Thomas is a Director of the company. COX, Victoria Joanna is a Director of the company. ORTON, Andrew Michael is a Director of the company. PRICE, Joan is a Director of the company. PRICE, Stephanie Hanna is a Director of the company. Secretary BROWN, Robert has been resigned. Secretary ORTON, Andrew Michael has been resigned. Director BISHOP, Robert Thomas has been resigned. Director FINLAN, Paul Hugh has been resigned. Director JONES, Nicola Ann has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PRICE, Joan
Appointed Date: 17 December 1992

Director
BIRCH, Melissa Colette
Appointed Date: 24 May 2011
52 years old

Director
BISHOP, Derek Raymond
Appointed Date: 12 June 2003
82 years old

Director
BISHOP, Marilyn Elizabeth
Appointed Date: 24 May 2011
77 years old

Director
BISHOP, Robert Thomas
Appointed Date: 24 May 2011
57 years old

Director
COX, Victoria Joanna
Appointed Date: 24 May 2011
54 years old

Director
ORTON, Andrew Michael
Appointed Date: 11 December 1992
64 years old

Director
PRICE, Joan
Appointed Date: 11 December 1992
77 years old

Director
PRICE, Stephanie Hanna
Appointed Date: 24 May 2011
48 years old

Resigned Directors

Secretary
BROWN, Robert
Resigned: 11 December 1992
Appointed Date: 30 June 1992

Secretary
ORTON, Andrew Michael
Resigned: 17 December 1992
Appointed Date: 11 December 1992

Director
BISHOP, Robert Thomas
Resigned: 12 June 2003
Appointed Date: 11 December 1992
57 years old

Director
FINLAN, Paul Hugh
Resigned: 11 December 1992
Appointed Date: 30 June 1992
74 years old

Director
JONES, Nicola Ann
Resigned: 14 March 2012
Appointed Date: 24 May 2011
52 years old

Persons With Significant Control

Mrs Joan Price
Notified on: 24 September 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marilyn Elizabeth Bishop
Notified on: 24 September 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACK COUNTRY RECLAMATION LIMITED Events

12 Oct 2016
Confirmation statement made on 24 September 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 66,000

31 Mar 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Satisfaction of charge 1 in full
...
... and 66 more events
23 Dec 1992
Ad 11/12/92--------- £ si 1@1=1 £ ic 2/3

23 Dec 1992
New director appointed

23 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

23 Dec 1992
Director resigned;new director appointed

30 Jun 1992
Incorporation

BLACK COUNTRY RECLAMATION LIMITED Charges

28 May 2010
Mortgage
Delivered: 4 June 2010
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H essington brickworks hobnock road essington south…