THE BRITISH METALS RECYCLING ASSOCIATION
HUNTINGDON THE BRITISH METALS RECYCLING ASSOCIATION LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6FY

Company number 04583021
Status Active
Incorporation Date 6 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 RAMSAY COURT, HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6FY
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr Robert Allen Fell as a secretary on 22 February 2016. The most likely internet sites of THE BRITISH METALS RECYCLING ASSOCIATION are www.thebritishmetalsrecycling.co.uk, and www.the-british-metals-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to St Neots Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The British Metals Recycling Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04583021. The British Metals Recycling Association has been working since 06 November 2002. The present status of the company is Active. The registered address of The British Metals Recycling Association is 5 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire Pe29 6fy. . FELL, Robert Allen is a Secretary of the company. ADAM, Jake Scott is a Director of the company. BIRD, William Thomas is a Director of the company. BOYD, John Stuart is a Director of the company. BURRAGE, Susie Janet is a Director of the company. CARUS, Graeme Edward is a Director of the company. DAVY, Graham is a Director of the company. DODDS, Adrian Alexander is a Director of the company. GOMARSALL, Jack Anthony is a Director of the company. JACKSON, Alasdair Bruce is a Director of the company. MELLOR, Shane Reynard is a Director of the company. RICE, John Franklin is a Director of the company. VAUGHAN, Mark Andrew is a Director of the company. WHITTAKER, Anthony Stanley is a Director of the company. Secretary HETHERINGTON, Ian Robert has been resigned. Secretary MARSHALL, Anthony Neil has been resigned. Secretary MILLINGTON, Lindsay Ann has been resigned. Secretary ROWNTREE, Caimin Gerard has been resigned. Secretary WHITTAKER, Anthony Stanley has been resigned. Secretary WILCOX, Richard John has been resigned. Secretary WILCOX, Richard John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAM, John Robb has been resigned. Director BARRACLOUGH, David John has been resigned. Director BOND, George Derek has been resigned. Director BOND, George Derek has been resigned. Director BROOKES, Peter David has been resigned. Director CHURCH, Patrick John has been resigned. Director HETHERINGTON, Ian Robert has been resigned. Director HYAMS, Allen James has been resigned. Director KERRIGAN, John Robert has been resigned. Director MARSHALL, Anthony Neil has been resigned. Director MATHEWS, Peter Michael has been resigned. Director MILLINGTON, Lindsay Ann has been resigned. Director OPPENHEIMER, Michael Steven has been resigned. Director ROWNTREE, Caimin Gerard has been resigned. Director SUNDERLAND, Derek Hedley has been resigned. Director TILLEY, Neil Frazer has been resigned. Director WILCOX, Richard John has been resigned. Director WRIGHT, Michael George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
FELL, Robert Allen
Appointed Date: 22 February 2016

Director
ADAM, Jake Scott
Appointed Date: 01 January 2013
46 years old

Director
BIRD, William Thomas
Appointed Date: 09 December 2014
62 years old

Director
BOYD, John Stuart
Appointed Date: 25 March 2014
59 years old

Director
BURRAGE, Susie Janet
Appointed Date: 25 March 2014
53 years old

Director
CARUS, Graeme Edward
Appointed Date: 08 December 2010
63 years old

Director
DAVY, Graham
Appointed Date: 06 July 2006
59 years old

Director
DODDS, Adrian Alexander
Appointed Date: 16 June 2010
64 years old

Director
GOMARSALL, Jack Anthony
Appointed Date: 01 January 2007
78 years old

Director
JACKSON, Alasdair Bruce
Appointed Date: 25 March 2014
55 years old

Director
MELLOR, Shane Reynard
Appointed Date: 01 January 2007
64 years old

Director
RICE, John Franklin
Appointed Date: 25 March 2014
73 years old

Director
VAUGHAN, Mark Andrew
Appointed Date: 01 January 2013
58 years old

Director
WHITTAKER, Anthony Stanley
Appointed Date: 01 January 2007
78 years old

Resigned Directors

Secretary
HETHERINGTON, Ian Robert
Resigned: 22 February 2016
Appointed Date: 01 April 2009

Secretary
MARSHALL, Anthony Neil
Resigned: 15 May 2005
Appointed Date: 01 March 2003

Secretary
MILLINGTON, Lindsay Ann
Resigned: 31 March 2009
Appointed Date: 11 September 2005

Secretary
ROWNTREE, Caimin Gerard
Resigned: 01 March 2003
Appointed Date: 06 November 2002

Secretary
WHITTAKER, Anthony Stanley
Resigned: 02 January 2007
Appointed Date: 01 January 2007

Secretary
WILCOX, Richard John
Resigned: 11 September 2005
Appointed Date: 15 April 2005

Secretary
WILCOX, Richard John
Resigned: 01 March 2003
Appointed Date: 06 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Director
ADAM, John Robb
Resigned: 16 June 2010
Appointed Date: 06 July 2006
78 years old

Director
BARRACLOUGH, David John
Resigned: 23 December 2015
Appointed Date: 25 March 2014
63 years old

Director
BOND, George Derek
Resigned: 25 March 2014
Appointed Date: 16 June 2010
73 years old

Director
BOND, George Derek
Resigned: 20 June 2007
Appointed Date: 06 November 2002
73 years old

Director
BROOKES, Peter David
Resigned: 16 June 2010
Appointed Date: 22 July 2005
61 years old

Director
CHURCH, Patrick John
Resigned: 01 January 2013
Appointed Date: 01 January 2008
67 years old

Director
HETHERINGTON, Ian Robert
Resigned: 02 April 2009
Appointed Date: 01 April 2009
75 years old

Director
HYAMS, Allen James
Resigned: 01 August 2013
Appointed Date: 01 January 2007
91 years old

Director
KERRIGAN, John Robert
Resigned: 24 November 2014
Appointed Date: 06 July 2006
72 years old

Director
MARSHALL, Anthony Neil
Resigned: 15 May 2005
Appointed Date: 01 March 2003
73 years old

Director
MATHEWS, Peter Michael
Resigned: 25 March 2014
Appointed Date: 06 July 2006
78 years old

Director
MILLINGTON, Lindsay Ann
Resigned: 06 July 2006
Appointed Date: 11 September 2005
74 years old

Director
OPPENHEIMER, Michael Steven
Resigned: 20 June 2012
Appointed Date: 01 January 2007
74 years old

Director
ROWNTREE, Caimin Gerard
Resigned: 22 July 2005
Appointed Date: 06 November 2002
70 years old

Director
SUNDERLAND, Derek Hedley
Resigned: 25 March 2014
Appointed Date: 01 January 2007
76 years old

Director
TILLEY, Neil Frazer
Resigned: 16 June 2010
Appointed Date: 01 January 2007
63 years old

Director
WILCOX, Richard John
Resigned: 01 March 2003
Appointed Date: 06 November 2002
80 years old

Director
WRIGHT, Michael George
Resigned: 12 December 2012
Appointed Date: 06 July 2006
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

THE BRITISH METALS RECYCLING ASSOCIATION Events

29 Nov 2016
Confirmation statement made on 22 November 2016 with updates
26 Apr 2016
Accounts for a small company made up to 31 December 2015
22 Feb 2016
Appointment of Mr Robert Allen Fell as a secretary on 22 February 2016
22 Feb 2016
Termination of appointment of Ian Robert Hetherington as a secretary on 22 February 2016
22 Feb 2016
Termination of appointment of David John Barraclough as a director on 23 December 2015
...
... and 93 more events
26 Nov 2002
Registered office changed on 26/11/02 from: 1 mitchell lane bristol BS1 6BU
26 Nov 2002
New secretary appointed;new director appointed
26 Nov 2002
Director resigned
26 Nov 2002
Secretary resigned;director resigned
06 Nov 2002
Incorporation