HOLLANDS RECYCLING LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9JY

Company number 01238532
Status Active
Incorporation Date 23 December 1975
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 ; Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016. The most likely internet sites of HOLLANDS RECYCLING LIMITED are www.hollandsrecycling.co.uk, and www.hollands-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollands Recycling Limited is a Private Limited Company. The company registration number is 01238532. Hollands Recycling Limited has been working since 23 December 1975. The present status of the company is Active. The registered address of Hollands Recycling Limited is 210 Pentonville Road London N1 9jy. . AITKEN, Elaine Margaret is a Secretary of the company. GERRARD, David Andrew is a Director of the company. GOUGH, Celia Rosalind is a Director of the company. GRAVESON, Gavin Howard is a Director of the company. Secretary BERRY, Richard Douglas has been resigned. Secretary HOLLAND, Vera Mary has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary HUNT, Robert Charles has been resigned. Director DE SAINT QUENTIN, Axel has been resigned. Director DU PELOUX DE SAINT ROMAIN, Cyrille has been resigned. Director HOLLAND, Angelica Thalia has been resigned. Director HOLLAND, John Henry has been resigned. Director HOLLAND, Peter Henry has been resigned. Director HOLLAND, Vera Mary has been resigned. Director KUTNER, John Michael has been resigned. Director LEVETT, Paul Michael has been resigned. Director LUSHER, David Andrew has been resigned. Director SPAUL, Thomas has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
AITKEN, Elaine Margaret
Appointed Date: 05 August 2014

Director
GERRARD, David Andrew
Appointed Date: 01 October 2009
60 years old

Director
GOUGH, Celia Rosalind
Appointed Date: 25 February 2016
50 years old

Director
GRAVESON, Gavin Howard
Appointed Date: 05 August 2014
62 years old

Resigned Directors

Secretary
BERRY, Richard Douglas
Resigned: 01 January 2012
Appointed Date: 01 January 2009

Secretary
HOLLAND, Vera Mary
Resigned: 08 December 2006

Secretary
HUNT, Robert Charles
Resigned: 05 August 2014
Appointed Date: 01 December 2011

Secretary
HUNT, Robert Charles
Resigned: 01 January 2009
Appointed Date: 08 December 2006

Director
DE SAINT QUENTIN, Axel
Resigned: 01 October 2009
Appointed Date: 31 December 2008
61 years old

Director
DU PELOUX DE SAINT ROMAIN, Cyrille
Resigned: 12 June 2007
Appointed Date: 08 December 2006
71 years old

Director
HOLLAND, Angelica Thalia
Resigned: 08 December 2006
68 years old

Director
HOLLAND, John Henry
Resigned: 08 December 2006
96 years old

Director
HOLLAND, Peter Henry
Resigned: 08 December 2006
68 years old

Director
HOLLAND, Vera Mary
Resigned: 08 December 2006
97 years old

Director
KUTNER, John Michael
Resigned: 31 December 2008
Appointed Date: 08 December 2006
84 years old

Director
LEVETT, Paul Michael
Resigned: 08 April 2011
Appointed Date: 23 July 2007
67 years old

Director
LUSHER, David Andrew
Resigned: 10 June 2014
Appointed Date: 20 June 2011
59 years old

Director
SPAUL, Thomas
Resigned: 30 September 2013
Appointed Date: 31 December 2008
71 years old

HOLLANDS RECYCLING LIMITED Events

19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
01 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

02 Mar 2016
Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016
24 Apr 2015
Accounts for a dormant company made up to 31 December 2014
09 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

...
... and 113 more events
26 Jul 1978
Dir / sec appoint / resign
14 Mar 1977
Allotment of shares
28 Mar 1976
Dir / sec appoint / resign
27 Mar 1976
Dir / sec appoint / resign
23 Dec 1975
Incorporation

HOLLANDS RECYCLING LIMITED Charges

27 April 1979
Guarantee
Delivered: 2 May 1979
Status: Satisfied on 25 November 2006
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…