SOUTH MOLTON RECYCLE LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1QT

Company number 01999403
Status Liquidation
Incorporation Date 13 March 1986
Company Type Private Limited Company
Address 5 BARNFIELD CRESCENT, EXETER, EX1 1QT
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of SOUTH MOLTON RECYCLE LIMITED are www.southmoltonrecycle.co.uk, and www.south-molton-recycle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. South Molton Recycle Limited is a Private Limited Company. The company registration number is 01999403. South Molton Recycle Limited has been working since 13 March 1986. The present status of the company is Liquidation. The registered address of South Molton Recycle Limited is 5 Barnfield Crescent Exeter Ex1 1qt. . PORTSMOUTH, Jill Caroline Stancliffe is a Director of the company. PORTSMOUTH, Sarah is a Director of the company. Secretary ASHER, Mark Scott has been resigned. Secretary BONES, Stephen Robert has been resigned. Secretary BROWNE, Arthur Colin Bruce has been resigned. Secretary HEED, Teresa Anne has been resigned. Secretary PAWLYN, Anna has been resigned. Secretary PORTSMOUTH, Sarah has been resigned. Director BASIL, Neil Cunningham has been resigned. Director BILLINGHAM, John has been resigned. Director BONES, Stephen Robert has been resigned. Director BROWN, Roger has been resigned. Director BROWNE, Arthur Colin Bruce has been resigned. Director HEED, Teresa Anne has been resigned. Director HOLDEN, Kenneth Richard has been resigned. Director PENFOLD, Karen Mayzard has been resigned. Director PORTSMOUTH, Stephen Frederick has been resigned. Director TURNER, Bruce has been resigned. Director VAN BOHEEMEN, Theodor Paul Marie has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
PORTSMOUTH, Jill Caroline Stancliffe
Appointed Date: 27 January 2004
78 years old

Director
PORTSMOUTH, Sarah
Appointed Date: 07 July 2005
48 years old

Resigned Directors

Secretary
ASHER, Mark Scott
Resigned: 18 August 2005
Appointed Date: 04 December 2002

Secretary
BONES, Stephen Robert
Resigned: 20 July 2009
Appointed Date: 16 July 2007

Secretary
BROWNE, Arthur Colin Bruce
Resigned: 31 October 2006
Appointed Date: 06 April 2006

Secretary
HEED, Teresa Anne
Resigned: 06 April 2006
Appointed Date: 18 August 2005

Secretary
PAWLYN, Anna
Resigned: 04 December 2002

Secretary
PORTSMOUTH, Sarah
Resigned: 31 August 2012
Appointed Date: 20 July 2009

Director
BASIL, Neil Cunningham
Resigned: 16 July 2001
Appointed Date: 14 September 1995
73 years old

Director
BILLINGHAM, John
Resigned: 15 July 2010
Appointed Date: 05 April 2007
68 years old

Director
BONES, Stephen Robert
Resigned: 20 July 2009
Appointed Date: 16 July 2007
69 years old

Director
BROWN, Roger
Resigned: 20 May 2015
Appointed Date: 20 September 2012
61 years old

Director
BROWNE, Arthur Colin Bruce
Resigned: 31 October 2006
Appointed Date: 27 January 2004
74 years old

Director
HEED, Teresa Anne
Resigned: 15 June 2007
Appointed Date: 19 April 2005
72 years old

Director
HOLDEN, Kenneth Richard
Resigned: 01 October 2003
Appointed Date: 16 July 2001
83 years old

Director
PENFOLD, Karen Mayzard
Resigned: 08 November 2013
Appointed Date: 20 September 2012
48 years old

Director
PORTSMOUTH, Stephen Frederick
Resigned: 10 August 2005
83 years old

Director
TURNER, Bruce
Resigned: 31 August 2012
Appointed Date: 31 October 2009
75 years old

Director
VAN BOHEEMEN, Theodor Paul Marie
Resigned: 31 January 1998
72 years old

SOUTH MOLTON RECYCLE LIMITED Events

11 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
05 May 2016
Appointment of a voluntary liquidator
13 Apr 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
04 Feb 2016
Administrator's progress report to 28 December 2015
11 Sep 2015
Result of meeting of creditors
...
... and 128 more events
20 Apr 1988
Director resigned

02 Nov 1987
Accounts for a small company made up to 31 March 1987

02 Nov 1987
Return made up to 25/05/87; full list of members

14 Feb 1987
Registered office changed on 14/02/87 from: 8 barnstaple street south molton devon EX36

02 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

SOUTH MOLTON RECYCLE LIMITED Charges

8 February 2006
Fixed charge over chattels
Delivered: 11 February 2006
Status: Satisfied on 3 November 2012
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets together with any and…
29 May 1997
Loan agreement
Delivered: 14 June 1997
Status: Satisfied on 14 May 2008
Persons entitled: Devon County Council
Description: All fixed and moveable plant and machinery and fixtures…