SHREDALL (EAST MIDLANDS) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG6 8TQ

Company number 03317730
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address JOY HOUSE BESTWOOD BUSINESS PARK PARK ROAD, BESTWOOD VILLAGE, NOTTINGHAM, NOTTINGHAMSHIRE, NG6 8TQ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 82990 - Other business support service activities n.e.c., 91012 - Archives activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 10,000 . The most likely internet sites of SHREDALL (EAST MIDLANDS) LIMITED are www.shredalleastmidlands.co.uk, and www.shredall-east-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Shredall East Midlands Limited is a Private Limited Company. The company registration number is 03317730. Shredall East Midlands Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Shredall East Midlands Limited is Joy House Bestwood Business Park Park Road Bestwood Village Nottingham Nottinghamshire Ng6 8tq. . SHIPLEY, Lucy Clare is a Director of the company. WILLIAMS, Lloyd is a Director of the company. WILLIAMS, Nicholas Lloyd is a Director of the company. Secretary PARKINSON, Geoffrey Thomas has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PARKINSON, Geoffrey Thomas has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
SHIPLEY, Lucy Clare
Appointed Date: 25 April 2010
44 years old

Director
WILLIAMS, Lloyd
Appointed Date: 13 February 1997
70 years old

Director
WILLIAMS, Nicholas Lloyd
Appointed Date: 25 April 2010
42 years old

Resigned Directors

Secretary
PARKINSON, Geoffrey Thomas
Resigned: 23 April 2010
Appointed Date: 13 February 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997

Director
PARKINSON, Geoffrey Thomas
Resigned: 23 April 2010
Appointed Date: 13 February 1997
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997

Persons With Significant Control

Mr Lloyd Williams
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SHREDALL (EAST MIDLANDS) LIMITED Events

23 Feb 2017
Confirmation statement made on 13 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000

04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000

...
... and 68 more events
03 Mar 1997
Registered office changed on 03/03/97 from: 12 york place leeds LS1 2DS
03 Mar 1997
New director appointed
03 Mar 1997
New secretary appointed;new director appointed
03 Mar 1997
Secretary resigned
13 Feb 1997
Incorporation

SHREDALL (EAST MIDLANDS) LIMITED Charges

31 March 2010
Supplemental chattel mortgage
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: State Securities PLC
Description: Vectoplan VAZ100-80 shredder c/w 2001 screw conveyor type…
4 March 2010
Fixed & floating charge
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 June 2006
Legal charge
Delivered: 17 June 2006
Status: Satisfied on 1 April 2010
Persons entitled: Geoffrey Thomas Parkinson
Description: One pgs 5040 automatic channel baler ser no 56000701.
9 August 2002
Debenture
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…