RECLAIM ENVIRONMENTAL LIMITED
MILTON KEYNES F.& R.CAWLEY LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2AF

Company number 00441058
Status Active
Incorporation Date 21 August 1947
Company Type Private Limited Company
Address SILBURY COURT, 420 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2AF
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2,286 ; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 2,286 . The most likely internet sites of RECLAIM ENVIRONMENTAL LIMITED are www.reclaimenvironmental.co.uk, and www.reclaim-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and two months. Reclaim Environmental Limited is a Private Limited Company. The company registration number is 00441058. Reclaim Environmental Limited has been working since 21 August 1947. The present status of the company is Active. The registered address of Reclaim Environmental Limited is Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire Mk9 2af. . CAWLEY, Brian is a Secretary of the company. CAWLEY, Brian is a Director of the company. CAWLEY, Jonathan is a Director of the company. Secretary CAWLEY, Muriel Mary Lawrence has been resigned. Director CAWLEY, Muriel Mary Lawrence 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: 24 June 1997

Director
CAWLEY, Brian

74 years old

Director
CAWLEY, Jonathan

76 years old

Resigned Directors

Secretary
CAWLEY, Muriel Mary Lawrence
Resigned: 24 June 1997

Director
CAWLEY, Muriel Mary Lawrence
Resigned: 20 June 2004
108 years old

Director
WATSON, David
Resigned: 21 September 2001
Appointed Date: 05 February 1994
77 years old

RECLAIM ENVIRONMENTAL LIMITED Events

09 Aug 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,286

09 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,286

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
03 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 74 more events
27 Aug 1987
Director's particulars changed

26 May 1987
Declaration of satisfaction of mortgage/charge

26 May 1987
Declaration of satisfaction of mortgage/charge

14 Oct 1986
Accounts for a medium company made up to 30 September 1985

13 Sep 1986
Return made up to 11/06/86; full list of members

RECLAIM ENVIRONMENTAL LIMITED Charges

9 June 1995
Fixed charge
Delivered: 10 June 1995
Status: Satisfied on 5 May 2000
Persons entitled: Lloyds Bowmaker Limited
Description: 2 x used foden S108 30 tonne wheeler motor vehicles…
9 August 1993
Legal charge
Delivered: 17 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of covent garden…
2 April 1990
Legal charge
Delivered: 23 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 73/85 (odd) wingate road, luton bedfordshire.
11 July 1984
Legal charge
Delivered: 24 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land in arundel road, luton having a frontage of…
11 July 1984
Legal charge
Delivered: 24 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold plot no's 91,92,93,94 & part of plot no 95 on the…
11 July 1984
Debenture
Delivered: 24 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1977
Legal charge
Delivered: 5 December 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 wingate road, luton, beds and land and buildings on the…
13 September 1962
Charge
Delivered: 18 September 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in tomlinson avenue luton beds.
3 February 1960
Debenture
Delivered: 9 February 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Goodwill & all other property present and future including…