NATIONWIDE RECLAIM LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 2BE

Company number 08312214
Status Active
Incorporation Date 29 November 2012
Company Type Private Limited Company
Address EBENEZER HOUSE, RYECROFT, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 2BE
Home Country United Kingdom
Nature of Business 23320 - Manufacture of bricks, tiles and construction products, in baked clay
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 29 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of NATIONWIDE RECLAIM LIMITED are www.nationwidereclaim.co.uk, and www.nationwide-reclaim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Nationwide Reclaim Limited is a Private Limited Company. The company registration number is 08312214. Nationwide Reclaim Limited has been working since 29 November 2012. The present status of the company is Active. The registered address of Nationwide Reclaim Limited is Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire St5 2be. . HUGHES, Jason Roderick is a Director of the company. ROUSE, Stephen is a Director of the company. The company operates in "Manufacture of bricks, tiles and construction products, in baked clay".


Current Directors

Director
HUGHES, Jason Roderick
Appointed Date: 29 November 2012
61 years old

Director
ROUSE, Stephen
Appointed Date: 29 November 2012
54 years old

Persons With Significant Control

Mr Jason Roderick Hughes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Rouse
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NATIONWIDE RECLAIM LIMITED Events

25 Feb 2017
Compulsory strike-off action has been discontinued
22 Feb 2017
Confirmation statement made on 29 November 2016 with updates
21 Feb 2017
First Gazette notice for compulsory strike-off
26 Jan 2016
Total exemption small company accounts made up to 30 September 2015
11 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

...
... and 4 more events
07 Feb 2014
Director's details changed for Mr Stephen Rouse on 7 February 2014
07 Feb 2014
Director's details changed for Mr Jason Roderick Hughes on 7 February 2014
15 Jan 2014
Previous accounting period shortened from 30 November 2013 to 30 September 2013
11 Apr 2013
Registration of charge 083122140001
29 Nov 2012
Incorporation

NATIONWIDE RECLAIM LIMITED Charges

8 April 2013
Charge code 0831 2214 0001
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Notification of addition to or amendment of charge…