SRB RECLAMATIONS LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 1EJ

Company number 04200908
Status Active
Incorporation Date 18 April 2001
Company Type Private Limited Company
Address 1-5 ALMA TERRACE, OTLEY STREET, SKIPTON, NORTH YORKSHIRE, BD23 1EJ
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 3 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SRB RECLAMATIONS LIMITED are www.srbreclamations.co.uk, and www.srb-reclamations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Cononley Rail Station is 3 miles; to Gargrave Rail Station is 3.9 miles; to Steeton & Silsden Rail Station is 5.1 miles; to Keighley Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Srb Reclamations Limited is a Private Limited Company. The company registration number is 04200908. Srb Reclamations Limited has been working since 18 April 2001. The present status of the company is Active. The registered address of Srb Reclamations Limited is 1 5 Alma Terrace Otley Street Skipton North Yorkshire Bd23 1ej. . SADLER, Gordon William is a Director of the company. Secretary BRIMELOW, Christina Jane has been resigned. Secretary SADLER, Gordon William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRIMELOW, Christina Jane has been resigned. Director RIGBY, Christopher John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Site preparation".


Current Directors

Director
SADLER, Gordon William
Appointed Date: 28 April 2003
68 years old

Resigned Directors

Secretary
BRIMELOW, Christina Jane
Resigned: 26 November 2008
Appointed Date: 18 April 2001

Secretary
SADLER, Gordon William
Resigned: 26 November 2008
Appointed Date: 18 April 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

Director
BRIMELOW, Christina Jane
Resigned: 26 November 2008
Appointed Date: 18 April 2001
77 years old

Director
RIGBY, Christopher John
Resigned: 26 November 2008
Appointed Date: 18 April 2001
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

SRB RECLAMATIONS LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3

24 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 37 more events
02 May 2001
Secretary resigned
02 May 2001
Director resigned
02 May 2001
New secretary appointed;new director appointed
02 May 2001
New secretary appointed
18 Apr 2001
Incorporation

SRB RECLAMATIONS LIMITED Charges

19 March 2010
Debenture
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…