LEE RECLAIM LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Newark and Sherwood » NG14 7JX

Company number 03305121
Status Active
Incorporation Date 21 January 1997
Company Type Private Limited Company
Address CONEYGRE FARM, HOVERINGHAM, NOTTINGHAMSHIRE, NG14 7JX
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of LEE RECLAIM LIMITED are www.leereclaim.co.uk, and www.lee-reclaim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Lowdham Rail Station is 2.3 miles; to Rolleston Rail Station is 3.6 miles; to Bingham Rail Station is 4.7 miles; to Radcliffe (Notts) Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lee Reclaim Limited is a Private Limited Company. The company registration number is 03305121. Lee Reclaim Limited has been working since 21 January 1997. The present status of the company is Active. The registered address of Lee Reclaim Limited is Coneygre Farm Hoveringham Nottinghamshire Ng14 7jx. . RAMSAY, Helen Rachel is a Secretary of the company. LEE, Christopher Fred is a Director of the company. LEE, Janet Mary is a Director of the company. LEE, Philip Christopher Fred is a Director of the company. RAMSAY, Helen Rachel is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
RAMSAY, Helen Rachel
Appointed Date: 21 January 1997

Director
LEE, Christopher Fred
Appointed Date: 21 January 1997
89 years old

Director
LEE, Janet Mary
Appointed Date: 21 January 1997
83 years old

Director
LEE, Philip Christopher Fred
Appointed Date: 21 January 1997
57 years old

Director
RAMSAY, Helen Rachel
Appointed Date: 21 January 1997
59 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 January 1997
Appointed Date: 21 January 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 January 1997
Appointed Date: 21 January 1997

Persons With Significant Control

Mrs Janet Mary Lee
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEE RECLAIM LIMITED Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 44 more events
27 Jan 1997
New director appointed
27 Jan 1997
New secretary appointed;new director appointed
27 Jan 1997
Director resigned
27 Jan 1997
Secretary resigned
21 Jan 1997
Incorporation