PURE RECYCLING WARWICK LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 06436462
Status Active
Incorporation Date 26 November 2007
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Lee Woodall as a director on 3 March 2017; Confirmation statement made on 8 December 2016 with updates. The most likely internet sites of PURE RECYCLING WARWICK LIMITED are www.purerecyclingwarwick.co.uk, and www.pure-recycling-warwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven 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.Pure Recycling Warwick Limited is a Private Limited Company. The company registration number is 06436462. Pure Recycling Warwick Limited has been working since 26 November 2007. The present status of the company is Active. The registered address of Pure Recycling Warwick Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. QUELCH, Nigel Robert is a Director of the company. TRANTER, Julian Ashley is a Director of the company. WOODALL, Lee is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary CHIDGEY, Neil John has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary SPENCER, Jodie has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director CHIDGEY, Neil John has been resigned. Director GIBBON, Matthew Grant has been resigned. Director JACKSON, John Charles has been resigned. Director KHAN, Karim has been resigned. Director PEAKE, Nicola Jane has been resigned. Director SPENCER, Nicholas Clark has been resigned. Director SPENCER, Nicholas Clark has been resigned. Director TAYLOR, Rebecca Sandie has been resigned. Director VERITIERO, Claudio has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
QUELCH, Nigel Robert
Appointed Date: 11 March 2015
63 years old

Director
TRANTER, Julian Ashley
Appointed Date: 11 March 2015
58 years old

Director
WOODALL, Lee
Appointed Date: 03 March 2017
49 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 22 December 2014

Secretary
CHIDGEY, Neil John
Resigned: 08 August 2011
Appointed Date: 14 May 2010

Secretary
HAMILTON, Deborah Pamela
Resigned: 22 September 2014
Appointed Date: 08 August 2011

Secretary
SPENCER, Jodie
Resigned: 14 May 2010
Appointed Date: 26 November 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 26 November 2007
Appointed Date: 26 November 2007

Director
CHIDGEY, Neil John
Resigned: 11 March 2015
Appointed Date: 28 March 2013
63 years old

Director
GIBBON, Matthew Grant
Resigned: 14 May 2010
Appointed Date: 28 February 2008
54 years old

Director
JACKSON, John Charles
Resigned: 31 December 2011
Appointed Date: 14 May 2010
71 years old

Director
KHAN, Karim
Resigned: 22 January 2013
Appointed Date: 14 May 2010
66 years old

Director
PEAKE, Nicola Jane
Resigned: 14 March 2014
Appointed Date: 31 March 2013
59 years old

Director
SPENCER, Nicholas Clark
Resigned: 29 November 2013
Appointed Date: 14 May 2010
55 years old

Director
SPENCER, Nicholas Clark
Resigned: 28 March 2008
Appointed Date: 26 November 2007
55 years old

Director
TAYLOR, Rebecca Sandie
Resigned: 14 May 2010
Appointed Date: 28 February 2008
48 years old

Director
VERITIERO, Claudio
Resigned: 17 February 2014
Appointed Date: 28 March 2013
52 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 26 November 2007
Appointed Date: 26 November 2007

Persons With Significant Control

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

PURE RECYCLING WARWICK LIMITED Events

04 Apr 2017
Full accounts made up to 30 June 2016
03 Mar 2017
Appointment of Mr Lee Woodall as a director on 3 March 2017
09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
22 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000

...
... and 64 more events
18 Dec 2007
New director appointed
05 Dec 2007
Accounting reference date shortened from 30/11/08 to 31/03/08
26 Nov 2007
Director resigned
26 Nov 2007
Secretary resigned
26 Nov 2007
Incorporation