Company number 07043994
Status Active
Incorporation Date 15 October 2009
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of VANGUARD RECYCLING LIMITED are www.vanguardrecycling.co.uk, and www.vanguard-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vanguard Recycling Limited is a Private Limited Company.
The company registration number is 07043994. Vanguard Recycling Limited has been working since 15 October 2009.
The present status of the company is Active. The registered address of Vanguard Recycling Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. . MORRIS, Samantha is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 15 October 2009
Appointed Date: 15 October 2009
94 years old
Persons With Significant Control
Ms Samantha Morris
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Raymond Bauer
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VANGUARD RECYCLING LIMITED Events
11 Jan 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
First Gazette notice for compulsory strike-off
09 Jan 2017
Confirmation statement made on 15 October 2016 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 October 2015
20 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 11 more events
02 Nov 2010
Annual return made up to 15 October 2010 with full list of shareholders
02 Nov 2010
Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 2 November 2010
25 Nov 2009
Appointment of Samantha Morris as a director
26 Oct 2009
Termination of appointment of Barbara Kahan as a director
15 Oct 2009
Incorporation