RECLAMET LIMITED
AMPTHILL RECLAMET DEMOLITION LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2QY

Company number 02657839
Status Active
Incorporation Date 28 October 1991
Company Type Private Limited Company
Address AMPTHILL METAL COMPANY LIMITED, STATION ROAD INDUSTRIAL ESTATE, AMPTHILL, BEDFORDSHIRE, MK45 2QY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 6 in full. The most likely internet sites of RECLAMET LIMITED are www.reclamet.co.uk, and www.reclamet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Lidlington Rail Station is 2.4 miles; to Kempston Hardwick Rail Station is 4.8 miles; to Bedford St Johns Rail Station is 7.6 miles; to Bedford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reclamet Limited is a Private Limited Company. The company registration number is 02657839. Reclamet Limited has been working since 28 October 1991. The present status of the company is Active. The registered address of Reclamet Limited is Ampthill Metal Company Limited Station Road Industrial Estate Ampthill Bedfordshire Mk45 2qy. . HOLBURN, Susan is a Secretary of the company. LUSHER, David Andrew is a Director of the company. WALSH, Alan is a Director of the company. Secretary LEDGER, David Leslie has been resigned. Secretary WILKINSON, Carole Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONNAIRE, Matthew has been resigned. Director DROOG, Hans has been resigned. Director HOGGETT, Jeremy has been resigned. Director LEDGER, Christine Margaret has been resigned. Director LEDGER, David Leslie has been resigned. Director MCDONALD, Fintan has been resigned. Director MURDOCH, Paul Raymond has been resigned. Director WILKINSON, Anthony Donald has been resigned. Director WILKINSON, Anthony Donald has been resigned. Director WILKINSON, Carole Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOLBURN, Susan
Appointed Date: 17 May 2007

Director
LUSHER, David Andrew
Appointed Date: 31 December 2015
59 years old

Director
WALSH, Alan
Appointed Date: 09 November 2009
48 years old

Resigned Directors

Secretary
LEDGER, David Leslie
Resigned: 15 July 1994
Appointed Date: 02 December 1991

Secretary
WILKINSON, Carole Elizabeth
Resigned: 17 May 2007
Appointed Date: 15 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1991
Appointed Date: 28 October 1991

Director
CONNAIRE, Matthew
Resigned: 31 December 2008
Appointed Date: 17 May 2007
67 years old

Director
DROOG, Hans
Resigned: 09 November 2009
Appointed Date: 31 December 2008
76 years old

Director
HOGGETT, Jeremy
Resigned: 30 April 2010
Appointed Date: 31 August 2009
62 years old

Director
LEDGER, Christine Margaret
Resigned: 04 February 2000
Appointed Date: 02 December 1991
77 years old

Director
LEDGER, David Leslie
Resigned: 04 February 2000
Appointed Date: 02 December 1991
86 years old

Director
MCDONALD, Fintan
Resigned: 07 February 2013
Appointed Date: 30 April 2010
63 years old

Director
MURDOCH, Paul Raymond
Resigned: 31 December 2015
Appointed Date: 07 February 2013
59 years old

Director
WILKINSON, Anthony Donald
Resigned: 31 August 2009
Appointed Date: 05 November 1999
64 years old

Director
WILKINSON, Anthony Donald
Resigned: 01 July 1998
Appointed Date: 06 April 1994
64 years old

Director
WILKINSON, Carole Elizabeth
Resigned: 17 May 2007
Appointed Date: 05 November 1999
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 December 1991
Appointed Date: 28 October 1991

Persons With Significant Control

Ampthill Metal Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RECLAMET LIMITED Events

28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
19 May 2016
Satisfaction of charge 6 in full
07 Jan 2016
Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015
07 Jan 2016
Appointment of Mr David Andrew Lusher as a director on 31 December 2015
...
... and 100 more events
12 Dec 1991
Secretary resigned;new secretary appointed;new director appointed

12 Dec 1991
Director resigned;new director appointed

12 Dec 1991
Registered office changed on 12/12/91 from: 2 baches street london N1 6UB
10 Dec 1991
Company name changed demolocal LIMITED\certificate issued on 11/12/91
28 Oct 1991
Incorporation

RECLAMET LIMITED Charges

22 January 2014
Charge code 0265 7839 0009
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland (The "Security Trustee")
Description: Land and buildings on the south east side of woodchurch…
15 June 2011
Composite debenture
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
15 June 2011
Composite debenture
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
23 June 2010
Deed of admission
Delivered: 9 July 2010
Status: Satisfied on 19 May 2016
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
27 August 2004
Legal mortgage
Delivered: 28 August 2004
Status: Satisfied on 26 May 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the bungalow and adjoining waste…
16 November 1995
Legal charge
Delivered: 2 December 1995
Status: Satisfied on 26 May 2007
Persons entitled: Midland Bank PLC
Description: F/Hold property- hillside woodchurch road and land/blds on…
22 August 1994
Legal charge
Delivered: 26 August 1994
Status: Satisfied on 26 May 2007
Persons entitled: Midland Bank PLC
Description: Freehold property known as or being 18/20 dane road…
18 January 1994
Fixed and floating charge
Delivered: 22 January 1994
Status: Satisfied on 26 May 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1993
Credit agreement
Delivered: 3 June 1993
Status: Satisfied on 26 May 2007
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…