GREENWAY WASTE RECYCLING LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 4DB

Company number 07281560
Status Voluntary Arrangement
Incorporation Date 11 June 2010
Company Type Private Limited Company
Address WISE GEARY COMMERCIAL SOLICITORS, THE COURTYARD CHAPEL LANE, BODICOTE, BANBURY, OXON, OX15 4DB
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-09-21 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GREENWAY WASTE RECYCLING LIMITED are www.greenwaywasterecycling.co.uk, and www.greenway-waste-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Kings Sutton Rail Station is 2.3 miles; to Heyford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenway Waste Recycling Limited is a Private Limited Company. The company registration number is 07281560. Greenway Waste Recycling Limited has been working since 11 June 2010. The present status of the company is Voluntary Arrangement. The registered address of Greenway Waste Recycling Limited is Wise Geary Commercial Solicitors The Courtyard Chapel Lane Bodicote Banbury Oxon Ox15 4db. . NICHOLSON, Jonathan James is a Director of the company. NICHOLSON, Mark Alexander is a Director of the company. Director BURNS, John Anthony has been resigned. Director COOLING, Mark has been resigned. Director MASSELINK, Rogier has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
NICHOLSON, Jonathan James
Appointed Date: 11 June 2010
48 years old

Director
NICHOLSON, Mark Alexander
Appointed Date: 11 June 2010
52 years old

Resigned Directors

Director
BURNS, John Anthony
Resigned: 06 January 2012
Appointed Date: 30 March 2011
61 years old

Director
COOLING, Mark
Resigned: 30 November 2010
Appointed Date: 11 June 2010
47 years old

Director
MASSELINK, Rogier
Resigned: 28 February 2016
Appointed Date: 11 June 2010
48 years old

GREENWAY WASTE RECYCLING LIMITED Events

06 Jan 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2016
21 Sep 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-09-21
  • GBP 100

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Mar 2016
Termination of appointment of Rogier Masselink as a director on 28 February 2016
22 Jan 2016
Amended total exemption small company accounts made up to 30 June 2014
...
... and 22 more events
30 Jun 2011
Director's details changed for Mr Jonathan James Nicholson on 30 June 2011
30 Jun 2011
Director's details changed for Mr Mark Alexander Nicholson on 30 June 2011
13 Apr 2011
Appointment of John Anthony Burns as a director
15 Dec 2010
Termination of appointment of Mark Cooling as a director
11 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GREENWAY WASTE RECYCLING LIMITED Charges

4 May 2012
Debenture
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Bibby Financial Services (As Security Trustee for Itself and Others)
Description: Fixed and floating charge over the undertaking and all…
11 July 2011
Mortgage debenture
Delivered: 15 July 2011
Status: Satisfied on 19 October 2012
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…