PARKWOOD RECYCLING LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 7HR
Company number 03303382
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address PENINSULA HOUSE, RYDON LANE, EXETER, DEVON, EX2 7HR
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of PARKWOOD RECYCLING LIMITED are www.parkwoodrecycling.co.uk, and www.parkwood-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Parkwood Recycling Limited is a Private Limited Company. The company registration number is 03303382. Parkwood Recycling Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Parkwood Recycling Limited is Peninsula House Rydon Lane Exeter Devon Ex2 7hr. . SENIOR, Karen is a Secretary of the company. PIDDINGTON, Phillip Charles is a Director of the company. REES, Elliot Arthur James is a Director of the company. Secretary BLELLOCH, Brian Smith has been resigned. Secretary HEELEY, Margaret Lilian has been resigned. Secretary HEELEY, Margaret Lilian has been resigned. Secretary MEWIS, David George has been resigned. Secretary RICHARDS, Christopher Paul has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BLELLOCH, Brian Smith has been resigned. Director BRENNAN, Rodney Peter has been resigned. Director BURROWS SMITH, Mark has been resigned. Director CARDWELL, John Richard has been resigned. Director CHARLTON, John has been resigned. Director FITZALAN HOWARD, Edward William, Duke has been resigned. Director FRANKLIN, Thomas Adrian has been resigned. Director HELLINGS, Michael has been resigned. Director KIRKMAN, Andrew Michael David has been resigned. Director MEWIS, David George has been resigned. Director PAWLAK, Ryszard has been resigned. Director ROBERTSON, David Balfour has been resigned. Director ROBINSON, Nicholas Robert Bown has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WIDDOWSON, John has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
SENIOR, Karen
Appointed Date: 01 November 2014

Director
PIDDINGTON, Phillip Charles
Appointed Date: 31 July 2015
69 years old

Director
REES, Elliot Arthur James
Appointed Date: 31 July 2015
51 years old

Resigned Directors

Secretary
BLELLOCH, Brian Smith
Resigned: 24 October 2002
Appointed Date: 01 April 2001

Secretary
HEELEY, Margaret Lilian
Resigned: 28 July 2014
Appointed Date: 05 May 2008

Secretary
HEELEY, Margaret Lilian
Resigned: 05 April 2007
Appointed Date: 24 October 2002

Secretary
MEWIS, David George
Resigned: 01 April 2001
Appointed Date: 16 January 1997

Secretary
RICHARDS, Christopher Paul
Resigned: 05 May 2008
Appointed Date: 05 April 2007

Secretary
ZMUDA, Richard Cyril
Resigned: 30 November 2016
Appointed Date: 28 July 2014

Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 16 January 1997
Appointed Date: 16 January 1997

Director
BLELLOCH, Brian Smith
Resigned: 31 January 2003
Appointed Date: 01 April 2001
71 years old

Director
BRENNAN, Rodney Peter
Resigned: 31 January 2003
Appointed Date: 17 August 1998
79 years old

Director
BURROWS SMITH, Mark
Resigned: 30 June 2015
Appointed Date: 01 October 2012
59 years old

Director
CARDWELL, John Richard
Resigned: 31 October 2006
Appointed Date: 24 October 2002
81 years old

Director
CHARLTON, John
Resigned: 30 March 2007
Appointed Date: 01 May 2003
78 years old

Director
FITZALAN HOWARD, Edward William, Duke
Resigned: 26 July 2002
Appointed Date: 16 January 1997
69 years old

Director
FRANKLIN, Thomas Adrian
Resigned: 31 January 2003
Appointed Date: 22 February 2002
73 years old

Director
HELLINGS, Michael
Resigned: 30 September 2012
Appointed Date: 24 October 2002
74 years old

Director
KIRKMAN, Andrew Michael David
Resigned: 18 September 2015
Appointed Date: 01 April 2011
53 years old

Director
MEWIS, David George
Resigned: 01 April 2001
Appointed Date: 17 August 1998
87 years old

Director
PAWLAK, Ryszard
Resigned: 31 January 2003
Appointed Date: 01 July 1998
75 years old

Director
ROBERTSON, David Balfour
Resigned: 31 March 2011
Appointed Date: 01 November 2006
71 years old

Director
ROBINSON, Nicholas Robert Bown
Resigned: 06 November 2003
Appointed Date: 16 January 1997
78 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 16 January 1997
Appointed Date: 16 January 1997

Director
WIDDOWSON, John
Resigned: 30 April 2003
Appointed Date: 17 August 1998
78 years old

Persons With Significant Control

Parkwood Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARKWOOD RECYCLING LIMITED Events

09 Dec 2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016
29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Nov 2015
Secretary's details changed for Miss Karen Gale on 24 October 2015
...
... and 102 more events
25 Jan 1997
Registered office changed on 25/01/97 from: 152 city road london EC1V 2NX
25 Jan 1997
New secretary appointed
25 Jan 1997
New director appointed
25 Jan 1997
New director appointed
16 Jan 1997
Incorporation

PARKWOOD RECYCLING LIMITED Charges

5 August 1998
Debenture
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…