NORFOLK COMMUNITY RECYCLING SERVICES LIMITED
SANDY

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 06042731
Status Active
Incorporation Date 5 January 2007
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 19 January 2017 with updates; Director's details changed for Mrs Bethan Melges on 8 December 2016. The most likely internet sites of NORFOLK COMMUNITY RECYCLING SERVICES LIMITED are www.norfolkcommunityrecyclingservices.co.uk, and www.norfolk-community-recycling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norfolk Community Recycling Services Limited is a Private Limited Company. The company registration number is 06042731. Norfolk Community Recycling Services Limited has been working since 05 January 2007. The present status of the company is Active. The registered address of Norfolk Community Recycling Services Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. FOREMAN, Thomas Lee is a Director of the company. MELGES, Bethan is a Director of the company. Secretary ABLETT, Allyson Mary Teresa has been resigned. Secretary ARMITAGE, Matthew has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary HOWELL, Simon John has been resigned. Secretary KIRK, Richard Alan has been resigned. Secretary ROGAN, David Christopher has been resigned. Director ARMITAGE, Matthew has been resigned. Director BENSON, David Neville has been resigned. Director DUNN, Michael Edward has been resigned. Director EDWARDS, William Alexander has been resigned. Director FELLOWES-PRYNNE, Philip Windover has been resigned. Director FINDLATER, Robert Ian has been resigned. Director HAZLEWOOD, Mark Antony has been resigned. Director KANG, Anoop has been resigned. Director MACDIARMID, Donald William has been resigned. Director MURSELL, Haydn Jonathan has been resigned. Director RAVEN, Hugh Edward Earle has been resigned. Director ROGAN, David Christopher has been resigned. Director STEVENS, Matthew has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
FOREMAN, Thomas Lee
Appointed Date: 21 December 2016
49 years old

Director
MELGES, Bethan
Appointed Date: 16 July 2015
50 years old

Resigned Directors

Secretary
ABLETT, Allyson Mary Teresa
Resigned: 31 December 2008
Appointed Date: 18 January 2008

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 12 December 2014

Secretary
HAMILTON, Deborah Pamela
Resigned: 22 September 2014
Appointed Date: 08 July 2013

Secretary
HOWELL, Simon John
Resigned: 08 July 2013
Appointed Date: 01 January 2009

Secretary
KIRK, Richard Alan
Resigned: 18 January 2008
Appointed Date: 26 April 2007

Secretary
ROGAN, David Christopher
Resigned: 26 April 2007
Appointed Date: 05 January 2007

Director
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 16 April 2015
53 years old

Director
BENSON, David Neville
Resigned: 09 October 2015
Appointed Date: 08 July 2013
55 years old

Director
DUNN, Michael Edward
Resigned: 08 January 2010
Appointed Date: 21 October 2008
57 years old

Director
EDWARDS, William Alexander
Resigned: 26 October 2007
Appointed Date: 15 January 2007
67 years old

Director
FELLOWES-PRYNNE, Philip Windover
Resigned: 06 September 2012
Appointed Date: 21 October 2008
63 years old

Director
FINDLATER, Robert Ian
Resigned: 07 May 2010
Appointed Date: 05 January 2007
70 years old

Director
HAZLEWOOD, Mark Antony
Resigned: 08 July 2013
Appointed Date: 13 March 2012
59 years old

Director
KANG, Anoop
Resigned: 21 December 2016
Appointed Date: 07 January 2016
50 years old

Director
MACDIARMID, Donald William
Resigned: 08 July 2013
Appointed Date: 06 September 2012
64 years old

Director
MURSELL, Haydn Jonathan
Resigned: 16 April 2015
Appointed Date: 08 July 2013
54 years old

Director
RAVEN, Hugh Edward Earle
Resigned: 16 April 2015
Appointed Date: 08 July 2013
53 years old

Director
ROGAN, David Christopher
Resigned: 15 January 2007
Appointed Date: 05 January 2007
65 years old

Director
STEVENS, Matthew
Resigned: 13 March 2012
Appointed Date: 09 December 2009
56 years old

Persons With Significant Control

Kier Integrated Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORFOLK COMMUNITY RECYCLING SERVICES LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 June 2016
24 Jan 2017
Confirmation statement made on 19 January 2017 with updates
06 Jan 2017
Director's details changed for Mrs Bethan Melges on 8 December 2016
22 Dec 2016
Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016
22 Dec 2016
Termination of appointment of Anoop Kang as a director on 21 December 2016
...
... and 66 more events
27 Jan 2007
Registered office changed on 27/01/07 from: ewc house, 298 hale road widnes cheshire WA8 8PX
27 Jan 2007
Accounting reference date extended from 31/01/08 to 31/03/08
27 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jan 2007
Particulars of mortgage/charge
05 Jan 2007
Incorporation

NORFOLK COMMUNITY RECYCLING SERVICES LIMITED Charges

15 January 2007
Debenture
Delivered: 20 January 2007
Status: Satisfied on 15 May 2014
Persons entitled: May Gurney Limited
Description: Fixed charge of plant and machinery (not including any…