Company number 04344416
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address LINDEN HOUSE YEW TREE GARDENS, KINGS ACRE ROAD, HEREFORD, HR4 0TH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-01-12
; Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016. The most likely internet sites of PMR WASTE RECYCLING LTD are www.pmrwasterecycling.co.uk, and www.pmr-waste-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Pmr Waste Recycling Ltd is a Private Limited Company.
The company registration number is 04344416. Pmr Waste Recycling Ltd has been working since 21 December 2001.
The present status of the company is Active. The registered address of Pmr Waste Recycling Ltd is Linden House Yew Tree Gardens Kings Acre Road Hereford Hr4 0th. . PARKER, Ian William is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary PARKER, Julie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NASH, Ryder Keith has been resigned. Director PARKER, Julie has been resigned. Director SOROOSHIAN, Tirdad has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
PARKER, Julie
Resigned: 26 December 2011
Appointed Date: 14 January 2002
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2002
Appointed Date: 21 December 2001
Director
NASH, Ryder Keith
Resigned: 21 June 2013
Appointed Date: 25 February 2012
70 years old
Director
PARKER, Julie
Resigned: 26 December 2011
Appointed Date: 14 January 2002
77 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 January 2002
Appointed Date: 21 December 2001
Persons With Significant Control
Mr Ryder Keith Nash
Notified on: 16 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Ian William Parker
Notified on: 16 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PMR WASTE RECYCLING LTD Events
16 Jan 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-01-12
01 Jan 2017
Confirmation statement made on 21 December 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 5 April 2016
23 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
08 Dec 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 50 more events
24 Jan 2002
Registered office changed on 24/01/02 from: 1 mitchell lane bristol BS1 6BU
23 Jan 2002
Company name changed joinflat LIMITED\certificate issued on 23/01/02
21 Jan 2002
Director resigned
21 Jan 2002
Secretary resigned
21 Dec 2001
Incorporation