REGROUP (RECLAIM) LIMITED
HULL WASTE OIL SERVICES LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 1RR

Company number 03206019
Status Active
Incorporation Date 31 May 1996
Company Type Private Limited Company
Address CLIPPER HOUSE, AIR STREET, HULL, EAST YORKSHIRE, HU5 1RR
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Amended accounts for a small company made up to 31 December 2015; Full accounts made up to 31 December 2015; Appointment of Mr Philip Bernard Evans as a director on 1 March 2015. The most likely internet sites of REGROUP (RECLAIM) LIMITED are www.regroupreclaim.co.uk, and www.regroup-reclaim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Regroup Reclaim Limited is a Private Limited Company. The company registration number is 03206019. Regroup Reclaim Limited has been working since 31 May 1996. The present status of the company is Active. The registered address of Regroup Reclaim Limited is Clipper House Air Street Hull East Yorkshire Hu5 1rr. . BOOTH, Robert Michael Suddaby is a Director of the company. EVANS, Philip Bernard is a Director of the company. HALL, Philip Stephen is a Director of the company. WAINE, John Paul Dixon is a Director of the company. Secretary WAINE, Jean has been resigned. Secretary WILSON, David Ernest has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILTON, Owen has been resigned. Director WILSON, David Ernest has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
BOOTH, Robert Michael Suddaby
Appointed Date: 06 April 2007
57 years old

Director
EVANS, Philip Bernard
Appointed Date: 01 March 2015
69 years old

Director
HALL, Philip Stephen
Appointed Date: 01 January 2011
65 years old

Director
WAINE, John Paul Dixon
Appointed Date: 31 May 1996
63 years old

Resigned Directors

Secretary
WAINE, Jean
Resigned: 31 March 2008
Appointed Date: 31 May 1996

Secretary
WILSON, David Ernest
Resigned: 31 December 2010
Appointed Date: 01 April 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 May 1996
Appointed Date: 31 May 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 May 1996
Appointed Date: 31 May 1996

Director
MILTON, Owen
Resigned: 30 April 2014
Appointed Date: 09 January 2012
53 years old

Director
WILSON, David Ernest
Resigned: 31 December 2010
Appointed Date: 01 April 2008
80 years old

REGROUP (RECLAIM) LIMITED Events

28 Dec 2016
Amended accounts for a small company made up to 31 December 2015
10 Oct 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Appointment of Mr Philip Bernard Evans as a director on 1 March 2015
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

26 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

...
... and 66 more events
14 Jun 1996
New director appointed
14 Jun 1996
Director resigned
14 Jun 1996
Secretary resigned
14 Jun 1996
Registered office changed on 14/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP
31 May 1996
Incorporation

REGROUP (RECLAIM) LIMITED Charges

9 August 2013
Charge code 0320 6019 0004
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
2 July 2013
Charge code 0320 6019 0003
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 September 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 20 September 2011
Status: Satisfied on 25 January 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
24 July 1996
Fixed and floating charge
Delivered: 27 July 1996
Status: Satisfied on 25 January 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…