MONMORE RECYCLING LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 8RG

Company number 07077254
Status Active
Incorporation Date 16 November 2009
Company Type Private Limited Company
Address CHURCHFIELD HOUSE 36, VICAR STREET, DUDLEY, WEST MIDLANDS, DY2 8RG
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1 . The most likely internet sites of MONMORE RECYCLING LIMITED are www.monmorerecycling.co.uk, and www.monmore-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Monmore Recycling Limited is a Private Limited Company. The company registration number is 07077254. Monmore Recycling Limited has been working since 16 November 2009. The present status of the company is Active. The registered address of Monmore Recycling Limited is Churchfield House 36 Vicar Street Dudley West Midlands Dy2 8rg. . HILL, Scott is a Director of the company. HILL, Susan is a Director of the company. Director HICKFORD, Robert Alan has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
HILL, Scott
Appointed Date: 08 December 2009
48 years old

Director
HILL, Susan
Appointed Date: 06 April 2010
68 years old

Resigned Directors

Director
HICKFORD, Robert Alan
Resigned: 08 December 2009
Appointed Date: 16 November 2009
61 years old

Persons With Significant Control

Mr Scott Hill
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

MONMORE RECYCLING LIMITED Events

07 Dec 2016
Confirmation statement made on 16 November 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1

...
... and 9 more events
01 Sep 2010
Appointment of Susan Hill as a director
17 Dec 2009
Appointment of Scott Hill as a director
17 Dec 2009
Termination of appointment of Robert Hickford as a director
17 Dec 2009
Registered office address changed from 31 Corsham Street London N1 6DR on 17 December 2009
16 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted