INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE
EDINBURGH RECYCLING INSTITUTE SIRRP

Hellopages » City of Edinburgh » City of Edinburgh » EH16 4BB

Company number SC229430
Status Active
Incorporation Date 20 March 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CRE8TE OPPORTUNTIIES LIMITED, UNITS 1-3 CASTLEBRAE BUSINESS CENTRE, PEFFER PLACE, EDINBURGH, EH16 4BB
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Sharron May Stanton as a director on 12 December 2016; Termination of appointment of Sharron May as a secretary on 17 July 2016. The most likely internet sites of INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE are www.internationalresourcesandrecycling.co.uk, and www.international-resources-and-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Edinburgh Rail Station is 2.2 miles; to Slateford Rail Station is 4.1 miles; to Burntisland Rail Station is 9.2 miles; to Kinghorn Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Resources and Recycling Institute is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC229430. International Resources and Recycling Institute has been working since 20 March 2002. The present status of the company is Active. The registered address of International Resources and Recycling Institute is Cre8te Opportuntiies Limited Units 1 3 Castlebrae Business Centre Peffer Place Edinburgh Eh16 4bb. . SCOTT, Neil Gray is a Director of the company. STANTON, Sharron May is a Director of the company. WISHART, Valerie Anne is a Director of the company. Nominee Secretary BURNESS has been resigned. Secretary MAY, Sharron has been resigned. Secretary BLACKADDERS has been resigned. Secretary BLACKADDERS LLP has been resigned. Secretary BURNESS LLP has been resigned. Director BALL, Stewart Leslie has been resigned. Director LYTH, Harold Nicholas Mark has been resigned. Director MOORHOUSE, John Edwin has been resigned. Director OGWUDA, Olisanwendu Ikechukwuka, Dr has been resigned. Director PALFREYMAN, John, Professor has been resigned. Director REGAN, George, Bailie has been resigned. Director ROBERTS, Christina Elizabeth Taylor has been resigned. Director ROGERS, Colin George Eric has been resigned. Director STEELE, William Alister has been resigned. Director STURROCK, Julia Mary has been resigned. Director TERRY, Nicholas Graham, Professor has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
SCOTT, Neil Gray
Appointed Date: 14 May 2011
77 years old

Director
STANTON, Sharron May
Appointed Date: 12 December 2016
55 years old

Director
WISHART, Valerie Anne
Appointed Date: 15 April 2011
61 years old

Resigned Directors

Nominee Secretary
BURNESS
Resigned: 01 August 2004
Appointed Date: 20 March 2002

Secretary
MAY, Sharron
Resigned: 17 July 2016
Appointed Date: 15 April 2011

Secretary
BLACKADDERS
Resigned: 01 April 2008
Appointed Date: 24 November 2005

Secretary
BLACKADDERS LLP
Resigned: 20 May 2011
Appointed Date: 01 April 2008

Secretary
BURNESS LLP
Resigned: 24 November 2005
Appointed Date: 01 August 2004

Director
BALL, Stewart Leslie
Resigned: 06 August 2009
Appointed Date: 22 September 2005
62 years old

Director
LYTH, Harold Nicholas Mark
Resigned: 03 February 2014
Appointed Date: 21 March 2002
71 years old

Director
MOORHOUSE, John Edwin
Resigned: 12 December 2014
Appointed Date: 22 September 2005
83 years old

Director
OGWUDA, Olisanwendu Ikechukwuka, Dr
Resigned: 06 August 2009
Appointed Date: 12 September 2008
61 years old

Director
PALFREYMAN, John, Professor
Resigned: 16 November 2011
Appointed Date: 21 September 2005
74 years old

Director
REGAN, George, Bailie
Resigned: 19 May 2011
Appointed Date: 12 September 2007
81 years old

Director
ROBERTS, Christina Elizabeth Taylor
Resigned: 27 May 2011
Appointed Date: 17 April 2009
64 years old

Director
ROGERS, Colin George Eric
Resigned: 12 December 2014
Appointed Date: 11 September 2009
62 years old

Director
STEELE, William Alister
Resigned: 04 February 2014
Appointed Date: 07 June 2013
68 years old

Director
STURROCK, Julia Mary
Resigned: 07 March 2009
Appointed Date: 21 September 2005
73 years old

Director
TERRY, Nicholas Graham, Professor
Resigned: 31 March 2007
Appointed Date: 21 September 2005
72 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 21 March 2002
Appointed Date: 20 March 2002

INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Dec 2016
Appointment of Mrs Sharron May Stanton as a director on 12 December 2016
15 Dec 2016
Termination of appointment of Sharron May as a secretary on 17 July 2016
18 Apr 2016
Annual return made up to 20 March 2016 no member list
17 Feb 2016
Total exemption full accounts made up to 31 March 2015
...
... and 77 more events
10 Apr 2003
Annual return made up to 20/03/03
22 Apr 2002
Company name changed sirrp\certificate issued on 22/04/02
22 Mar 2002
Director resigned
22 Mar 2002
New director appointed
20 Mar 2002
Incorporation

INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE Charges

2 March 2010
Bond & floating charge
Delivered: 19 March 2010
Status: Satisfied on 18 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Undertaking & all property & assets present & future…
20 December 2005
Floating charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…