CONSTRUCTION MATERIAL RECYCLING LIMITED
CREWE

Hellopages » Staffordshire » Newcastle-under-Lyme » CW3 9NG

Company number 03243575
Status Active
Incorporation Date 29 August 1996
Company Type Private Limited Company
Address BOWER END FARM, THE MOSS, MADELEY, CREWE, CHESHIRE, CW3 9NG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registration of charge 032435750002, created on 16 March 2017; Termination of appointment of Terry Bryan Adnams as a secretary on 12 January 2017; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of CONSTRUCTION MATERIAL RECYCLING LIMITED are www.constructionmaterialrecycling.co.uk, and www.construction-material-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Construction Material Recycling Limited is a Private Limited Company. The company registration number is 03243575. Construction Material Recycling Limited has been working since 29 August 1996. The present status of the company is Active. The registered address of Construction Material Recycling Limited is Bower End Farm The Moss Madeley Crewe Cheshire Cw3 9ng. . KETTLE, Bernard is a Director of the company. Secretary ADNAMS, Terry Bryan has been resigned. Secretary ADNAMS, Terry Bryan has been resigned. Secretary KETTLE, Bernard has been resigned. Secretary WARD, Andreya has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HOWARD, Karan Joyce has been resigned. Director WARD, Andreya has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
KETTLE, Bernard
Appointed Date: 01 October 2000
83 years old

Resigned Directors

Secretary
ADNAMS, Terry Bryan
Resigned: 12 January 2017
Appointed Date: 31 October 2003

Secretary
ADNAMS, Terry Bryan
Resigned: 22 June 1998
Appointed Date: 29 August 1996

Secretary
KETTLE, Bernard
Resigned: 31 October 2003
Appointed Date: 10 April 2001

Secretary
WARD, Andreya
Resigned: 10 April 2001
Appointed Date: 22 June 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 August 1996
Appointed Date: 29 August 1996

Director
HOWARD, Karan Joyce
Resigned: 31 October 2003
Appointed Date: 29 August 1996
66 years old

Director
WARD, Andreya
Resigned: 27 October 2003
Appointed Date: 28 April 1998
80 years old

Persons With Significant Control

Mr Bernard Kettle
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

B Kettle & Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSTRUCTION MATERIAL RECYCLING LIMITED Events

17 Mar 2017
Registration of charge 032435750002, created on 16 March 2017
13 Jan 2017
Termination of appointment of Terry Bryan Adnams as a secretary on 12 January 2017
06 Sep 2016
Confirmation statement made on 29 August 2016 with updates
04 Jun 2016
Compulsory strike-off action has been discontinued
03 Jun 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 52 more events
19 Jun 1998
New director appointed
01 Dec 1997
Return made up to 29/08/97; full list of members
16 Sep 1996
Accounting reference date extended from 31/08/97 to 31/10/97
05 Sep 1996
Secretary resigned
29 Aug 1996
Incorporation

CONSTRUCTION MATERIAL RECYCLING LIMITED Charges

16 March 2017
Charge code 0324 3575 0002
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Valerian Developments LTD Financial Funding Limited
Description: Contains floating charge…
21 May 2004
An omnibus letter of set-off dated
Delivered: 26 May 2004
Status: Satisfied on 23 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…