EAST LONDON COMMUNITY RECYCLING PARTNERSHIP LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 8PG
Company number 04247971
Status Liquidation
Incorporation Date 9 July 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OLD NURSERY 6 MUIR ROAD, NIGHTINGALE ESTATE CLAPTON, LONDON, E5 8PG
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of EAST LONDON COMMUNITY RECYCLING PARTNERSHIP LIMITED are www.eastlondoncommunityrecyclingpartnership.co.uk, and www.east-london-community-recycling-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Brondesbury Park Rail Station is 6.5 miles; to Battersea Park Rail Station is 6.6 miles; to Balham Rail Station is 8.8 miles; to Beckenham Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East London Community Recycling Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04247971. East London Community Recycling Partnership Limited has been working since 09 July 2001. The present status of the company is Liquidation. The registered address of East London Community Recycling Partnership Limited is The Old Nursery 6 Muir Road Nightingale Estate Clapton London E5 8pg. . DOUGLAS, Mark is a Director of the company. Secretary MATHESON, Campbell Robertson Mckay has been resigned. Secretary REES, Bernard James has been resigned. Director ALEXIOU, Ionnis, Dr has been resigned. Director BLACKSHAW, Katharine Mary has been resigned. Director BURKE, Alice has been resigned. Director CAREY, Michelle has been resigned. Director CARRETT, Neil James has been resigned. Director CHIMOINDES, Sonia Maria has been resigned. Director GUIHAN, John Christopher has been resigned. Director HOLDCROFT, Shaun has been resigned. Director KELLY, Brian has been resigned. Director LAKEW, Worku has been resigned. Director LENNARD, Clare has been resigned. Director LYON, Andrew Thomas Richard has been resigned. Director MATHESON, Campbell Robertson Mckay has been resigned. Director MOORE, Leslie James has been resigned. Director MORGAN, Geoffrey John Arthur has been resigned. Director REES, Bernard James has been resigned. Director REES, Bernard James has been resigned. Director WALSH, Michael Christopher has been resigned. Director WRIGHT, Darren has been resigned. Director ZETIE, Colin has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
DOUGLAS, Mark
Appointed Date: 09 July 2001
74 years old

Resigned Directors

Secretary
MATHESON, Campbell Robertson Mckay
Resigned: 25 October 2007
Appointed Date: 14 October 2003

Secretary
REES, Bernard James
Resigned: 14 October 2003
Appointed Date: 09 July 2001

Director
ALEXIOU, Ionnis, Dr
Resigned: 11 November 2002
Appointed Date: 09 July 2001
57 years old

Director
BLACKSHAW, Katharine Mary
Resigned: 29 May 2007
Appointed Date: 25 March 2004
61 years old

Director
BURKE, Alice
Resigned: 31 March 2015
Appointed Date: 12 March 2008
88 years old

Director
CAREY, Michelle
Resigned: 16 October 2013
Appointed Date: 25 March 2004
54 years old

Director
CARRETT, Neil James
Resigned: 11 January 2006
Appointed Date: 14 April 2005
51 years old

Director
CHIMOINDES, Sonia Maria
Resigned: 19 October 2013
Appointed Date: 25 March 2004
75 years old

Director
GUIHAN, John Christopher
Resigned: 14 November 2003
Appointed Date: 16 December 2002
61 years old

Director
HOLDCROFT, Shaun
Resigned: 15 March 2007
Appointed Date: 01 February 2006
46 years old

Director
KELLY, Brian
Resigned: 29 May 2008
Appointed Date: 25 March 2004
56 years old

Director
LAKEW, Worku
Resigned: 04 October 2003
Appointed Date: 16 December 2002
72 years old

Director
LENNARD, Clare
Resigned: 22 January 2004
Appointed Date: 11 November 2002
60 years old

Director
LYON, Andrew Thomas Richard
Resigned: 12 August 2014
Appointed Date: 01 February 2006
63 years old

Director
MATHESON, Campbell Robertson Mckay
Resigned: 25 October 2007
Appointed Date: 09 July 2001
83 years old

Director
MOORE, Leslie James
Resigned: 11 November 2002
Appointed Date: 09 July 2001
74 years old

Director
MORGAN, Geoffrey John Arthur
Resigned: 14 April 2005
Appointed Date: 14 December 2002
64 years old

Director
REES, Bernard James
Resigned: 07 October 2003
Appointed Date: 16 December 2002
74 years old

Director
REES, Bernard James
Resigned: 11 November 2002
Appointed Date: 09 July 2001
74 years old

Director
WALSH, Michael Christopher
Resigned: 11 November 2002
Appointed Date: 09 July 2001
78 years old

Director
WRIGHT, Darren
Resigned: 19 December 2013
Appointed Date: 12 March 2008
54 years old

Director
ZETIE, Colin
Resigned: 17 May 2007
Appointed Date: 05 October 2006
62 years old

EAST LONDON COMMUNITY RECYCLING PARTNERSHIP LIMITED Events

20 Jul 2016
Voluntary strike-off action has been suspended
14 Jun 2016
First Gazette notice for voluntary strike-off
01 Jun 2016
Application to strike the company off the register
22 Apr 2016
Termination of appointment of Alice Burke as a director on 31 March 2015
14 Aug 2015
Annual return made up to 9 July 2015 no member list
...
... and 68 more events
07 Jan 2003
Director resigned
07 Jan 2003
Registered office changed on 07/01/03 from: 6 olympus square nightingale estate clapton london E5 8PL
30 Aug 2002
Annual return made up to 09/07/02
06 Aug 2002
Registered office changed on 06/08/02 from: wise owls the print house 18 ashwin street hackney london E8 3DL
09 Jul 2001
Incorporation