3R REMEDIATION REGENERATION RENEWABLES LIMITED
CHELMSFORD 3R RECLAMATION REMEDIATION RECYCLING LIMITED

Hellopages » Essex » Chelmsford » CM2 5PW

Company number 04001594
Status Active
Incorporation Date 25 May 2000
Company Type Private Limited Company
Address SPRINGFIELD LODGE, COLCHESTER ROAD SPRINGFIELD, CHELMSFORD, ESSEX, CM2 5PW
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 3 April 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Full accounts made up to 5 April 2015. The most likely internet sites of 3R REMEDIATION REGENERATION RENEWABLES LIMITED are www.3rremediationregenerationrenewables.co.uk, and www.3r-remediation-regeneration-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. 3r Remediation Regeneration Renewables Limited is a Private Limited Company. The company registration number is 04001594. 3r Remediation Regeneration Renewables Limited has been working since 25 May 2000. The present status of the company is Active. The registered address of 3r Remediation Regeneration Renewables Limited is Springfield Lodge Colchester Road Springfield Chelmsford Essex Cm2 5pw. . SHORT, Andrew Christopher is a Secretary of the company. ANDERSON, Mark Jonathan is a Director of the company. Secretary HOLLAND, Joan Teresa has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
SHORT, Andrew Christopher
Appointed Date: 16 March 2009

Director
ANDERSON, Mark Jonathan
Appointed Date: 25 May 2000
64 years old

Resigned Directors

Secretary
HOLLAND, Joan Teresa
Resigned: 16 March 2009
Appointed Date: 25 May 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 May 2000
Appointed Date: 25 May 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 May 2000
Appointed Date: 25 May 2000

3R REMEDIATION REGENERATION RENEWABLES LIMITED Events

04 Oct 2016
Full accounts made up to 3 April 2016
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

24 Sep 2015
Full accounts made up to 5 April 2015
01 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

18 Sep 2014
Full accounts made up to 6 April 2014
...
... and 37 more events
06 Jun 2000
Secretary resigned
06 Jun 2000
Director resigned
06 Jun 2000
New director appointed
06 Jun 2000
New secretary appointed
25 May 2000
Incorporation

3R REMEDIATION REGENERATION RENEWABLES LIMITED Charges

10 October 2011
Debenture
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…