MATERIAL RECOVERY SOLUTIONS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7AN

Company number 07316248
Status Active
Incorporation Date 15 July 2010
Company Type Private Limited Company
Address WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registration of charge 073162480002, created on 31 December 2015. The most likely internet sites of MATERIAL RECOVERY SOLUTIONS LIMITED are www.materialrecoverysolutions.co.uk, and www.material-recovery-solutions.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifteen years and three months. Material Recovery Solutions Limited is a Private Limited Company. The company registration number is 07316248. Material Recovery Solutions Limited has been working since 15 July 2010. The present status of the company is Active. The registered address of Material Recovery Solutions Limited is Wellesley House 204 London Road Waterlooville Hampshire Po7 7an. The company`s financial liabilities are £161.99k. It is £-270.6k against last year. The cash in hand is £79.88k. It is £-170.6k against last year. And the total assets are £997k, which is £-146.44k against last year. ANDREWS, Rebecca Susan is a Secretary of the company. HUTCHINS JUNIOR, Ian is a Director of the company. Secretary HUTCHINS, Katie Anne has been resigned. Director HUTCHINS, Ian has been resigned. Director KAHAN, Barbara Z has been resigned. Director NAYLOR, Montiford Lester has been resigned. The company operates in "Wholesale of waste and scrap".


material recovery solutions Key Finiance

LIABILITIES £161.99k
-63%
CASH £79.88k
-69%
TOTAL ASSETS £997k
-13%
All Financial Figures

Current Directors

Secretary
ANDREWS, Rebecca Susan
Appointed Date: 06 October 2015

Director
HUTCHINS JUNIOR, Ian
Appointed Date: 15 July 2010
53 years old

Resigned Directors

Secretary
HUTCHINS, Katie Anne
Resigned: 16 July 2015
Appointed Date: 15 July 2010

Director
HUTCHINS, Ian
Resigned: 16 July 2010
Appointed Date: 15 July 2010
76 years old

Director
KAHAN, Barbara Z
Resigned: 15 July 2010
Appointed Date: 15 July 2010
94 years old

Director
NAYLOR, Montiford Lester
Resigned: 16 July 2015
Appointed Date: 15 July 2010
82 years old

Persons With Significant Control

Mr Ian Hutchins
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATERIAL RECOVERY SOLUTIONS LIMITED Events

18 Aug 2016
Confirmation statement made on 15 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Jan 2016
Registration of charge 073162480002, created on 31 December 2015
03 Dec 2015
Resolutions
  • RES13 ‐ Company business 05/11/2015
  • RES13 ‐ Company business 05/11/2015

05 Nov 2015
Appointment of Rebecca Susan Andrews as a secretary on 6 October 2015
...
... and 18 more events
16 Aug 2010
Appointment of Ian Hutchins as a director
16 Aug 2010
Appointment of Katie Anne Hutchins as a secretary
16 Aug 2010
Appointment of Montiford Lester Naylor as a director
22 Jul 2010
Termination of appointment of Barbara Kahan as a director
15 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MATERIAL RECOVERY SOLUTIONS LIMITED Charges

31 December 2015
Charge code 0731 6248 0002
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C. T/a Allied Irish Bank (GB)
Description: Contains fixed charge.
9 February 2015
Charge code 0731 6248 0001
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…