THE APPLIANCE REUSE & RECYCLING COMPANY LIMITED
CHELMSFORD ESSEX APPLIANCE DISTRIBUTION LIMITED WEEE WASTE MANAGEMENT CONSULTANCY LIMITED NILWASTE RECYCLING LIMITED WEEE WASTE MANAGEMENT CONSULTANCY LIMITED

Hellopages » Essex » Chelmsford » CM2 6JL

Company number 06227230
Status Active
Incorporation Date 25 April 2007
Company Type Private Limited Company
Address 85 SPRINGFIELD ROAD, CHELMSFORD, ENGLAND, CM2 6JL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 4 April 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of THE APPLIANCE REUSE & RECYCLING COMPANY LIMITED are www.theappliancereuserecyclingcompany.co.uk, and www.the-appliance-reuse-recycling-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The Appliance Reuse Recycling Company Limited is a Private Limited Company. The company registration number is 06227230. The Appliance Reuse Recycling Company Limited has been working since 25 April 2007. The present status of the company is Active. The registered address of The Appliance Reuse Recycling Company Limited is 85 Springfield Road Chelmsford England Cm2 6jl. The company`s financial liabilities are £81.38k. It is £0.36k against last year. . BANDEGIATI, Franco is a Director of the company. Secretary MOCANU, Andreea Ecaterina has been resigned. Secretary REILLY, Susan has been resigned. Secretary WESTOUR SERVICES LIMITED has been resigned. Director BANDEGIATI, Franco has been resigned. Director EDWARDS, Simon Mark has been resigned. Director FARMER, James Edward has been resigned. Director RANDALL, Pamela Marion has been resigned. Director REILLY, Susan Tanya Lisette has been resigned. Director REILLY, Susan Tanya Lisette has been resigned. Director REILLY, Susan Tanya Lisette has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


the appliance reuse & recycling company Key Finiance

LIABILITIES £81.38k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BANDEGIATI, Franco
Appointed Date: 01 January 2017
71 years old

Resigned Directors

Secretary
MOCANU, Andreea Ecaterina
Resigned: 13 April 2010
Appointed Date: 25 April 2007

Secretary
REILLY, Susan
Resigned: 05 February 2015
Appointed Date: 13 April 2010

Secretary
WESTOUR SERVICES LIMITED
Resigned: 25 April 2007
Appointed Date: 25 April 2007

Director
BANDEGIATI, Franco
Resigned: 13 March 2015
Appointed Date: 05 February 2015
71 years old

Director
EDWARDS, Simon Mark
Resigned: 11 May 2015
Appointed Date: 13 March 2015
56 years old

Director
FARMER, James Edward
Resigned: 11 May 2015
Appointed Date: 13 March 2015
38 years old

Director
RANDALL, Pamela Marion
Resigned: 05 February 2015
Appointed Date: 13 April 2010
74 years old

Director
REILLY, Susan Tanya Lisette
Resigned: 01 January 2017
Appointed Date: 11 May 2015
46 years old

Director
REILLY, Susan Tanya Lisette
Resigned: 05 February 2015
Appointed Date: 25 July 2011
46 years old

Director
REILLY, Susan Tanya Lisette
Resigned: 13 April 2010
Appointed Date: 25 April 2007
46 years old

Persons With Significant Control

Mr Franco Bandegiati
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

THE APPLIANCE REUSE & RECYCLING COMPANY LIMITED Events

05 Apr 2017
Compulsory strike-off action has been discontinued
04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
04 Apr 2017
First Gazette notice for compulsory strike-off
03 Apr 2017
Total exemption small company accounts made up to 30 April 2016
03 Apr 2017
Appointment of Mr Franco Bandegiati as a director on 1 January 2017
...
... and 39 more events
09 Dec 2008
Registered office changed on 09/12/2008 from 7 st johns way, corringham stanford-le-hope, essex, SS17 7NA
18 Sep 2008
Return made up to 25/04/08; full list of members
08 May 2007
New secretary appointed
08 May 2007
Secretary resigned
25 Apr 2007
Incorporation