RECLAIM ENVIRONMENTAL (HOLDINGS) LIMITED
BEDFORDSHIRE SILBURY 237 LIMITED

Hellopages » Bedfordshire » Luton » LU4 8QB

Company number 04170235
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address 1 COVENT GARDEN CLOSE, LUTON, BEDFORDSHIRE, LU4 8QB
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2,286 . The most likely internet sites of RECLAIM ENVIRONMENTAL (HOLDINGS) LIMITED are www.reclaimenvironmentalholdings.co.uk, and www.reclaim-environmental-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Reclaim Environmental Holdings Limited is a Private Limited Company. The company registration number is 04170235. Reclaim Environmental Holdings Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Reclaim Environmental Holdings Limited is 1 Covent Garden Close Luton Bedfordshire Lu4 8qb. . CAWLEY, Brian is a Secretary of the company. CAWLEY, Jonathan is a Director of the company. Secretary GREEN, Dawn has been resigned. Director CAWLEY, Muriel Mary Lawrence has been resigned. Director HAMBLETON, Jonathan Lee has been resigned. Director WATSON, David has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
CAWLEY, Brian
Appointed Date: 28 September 2001

Director
CAWLEY, Jonathan
Appointed Date: 26 September 2001
76 years old

Resigned Directors

Secretary
GREEN, Dawn
Resigned: 26 September 2001
Appointed Date: 28 February 2001

Director
CAWLEY, Muriel Mary Lawrence
Resigned: 20 June 2004
Appointed Date: 28 September 2001
108 years old

Director
HAMBLETON, Jonathan Lee
Resigned: 26 September 2001
Appointed Date: 28 February 2001
61 years old

Director
WATSON, David
Resigned: 28 December 2006
Appointed Date: 28 September 2001
77 years old

Persons With Significant Control

Mr Jonathan Cawley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Cawley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RECLAIM ENVIRONMENTAL (HOLDINGS) LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 30 September 2015
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,286

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
24 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2,286

...
... and 42 more events
08 Oct 2001
New director appointed
08 Oct 2001
New secretary appointed
08 Oct 2001
Accounting reference date shortened from 28/02/02 to 30/09/01
08 Oct 2001
Registered office changed on 08/10/01 from: 352 silbury court silbury boulevard milton keynes buckinghamshire MK9 2HJ
28 Feb 2001
Incorporation