CMI SKIP HIRE & RECYCLING LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2BX
Company number SC320876
Status Liquidation
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address MOORE & CO, 65 BATH STREET, GLASGOW, G2 2BX
Home Country United Kingdom
Nature of Business 3720 - Recycling non-metal waste & scrap
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registered office changed on 23/07/2009 from 60A clydeholm road glasgow G14 0QQ; Court order notice of winding up; Notice of winding up order. The most likely internet sites of CMI SKIP HIRE & RECYCLING LTD. are www.cmiskiphirerecycling.co.uk, and www.cmi-skip-hire-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmi Skip Hire Recycling Ltd is a Private Limited Company. The company registration number is SC320876. Cmi Skip Hire Recycling Ltd has been working since 12 April 2007. The present status of the company is Liquidation. The registered address of Cmi Skip Hire Recycling Ltd is Moore Co 65 Bath Street Glasgow G2 2bx. . HENDERSON, Neil Robert is a Director of the company. Secretary MANNERING, Jane has been resigned. Secretary MCEWAN, John has been resigned. Secretary SCOTT, Graham has been resigned. Secretary BRIAN REID LTD. has been resigned. Director WILSON, Craig Andrew has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Recycling non-metal waste & scrap".


Current Directors

Director
HENDERSON, Neil Robert
Appointed Date: 13 February 2008
49 years old

Resigned Directors

Secretary
MANNERING, Jane
Resigned: 26 June 2007
Appointed Date: 14 May 2007

Secretary
MCEWAN, John
Resigned: 14 May 2007
Appointed Date: 12 April 2007

Secretary
SCOTT, Graham
Resigned: 18 February 2009
Appointed Date: 26 June 2007

Secretary
BRIAN REID LTD.
Resigned: 12 April 2007
Appointed Date: 12 April 2007

Director
WILSON, Craig Andrew
Resigned: 13 February 2008
Appointed Date: 12 April 2007
49 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 12 April 2007
Appointed Date: 12 April 2007

CMI SKIP HIRE & RECYCLING LTD. Events

23 Jul 2009
Registered office changed on 23/07/2009 from 60A clydeholm road glasgow G14 0QQ
26 Jun 2009
Court order notice of winding up
26 Jun 2009
Notice of winding up order
09 Jun 2009
Appointment of a provisional liquidator
26 Feb 2009
Appointment terminated secretary graham scott
...
... and 13 more events
04 May 2007
New director appointed
17 Apr 2007
Director resigned
17 Apr 2007
Secretary resigned
17 Apr 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Apr 2007
Incorporation

CMI SKIP HIRE & RECYCLING LTD. Charges

10 May 2007
Floating charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking and all property and assets present and future…