BORDERS RECYCLING LIMITED
HEXHAM

Hellopages » Northumberland » Northumberland » NE46 4TU

Company number 05036463
Status Active
Incorporation Date 6 February 2004
Company Type Private Limited Company
Address SUITE 2 BEAUFRONT PARK, ANICK ROAD, HEXHAM, NORTHUMBERLAND, NE46 4TU
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BORDERS RECYCLING LIMITED are www.bordersrecycling.co.uk, and www.borders-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Corbridge Rail Station is 2.8 miles; to Riding Mill Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Borders Recycling Limited is a Private Limited Company. The company registration number is 05036463. Borders Recycling Limited has been working since 06 February 2004. The present status of the company is Active. The registered address of Borders Recycling Limited is Suite 2 Beaufront Park Anick Road Hexham Northumberland Ne46 4tu. . SCOTT, Deborah is a Secretary of the company. DOBSON, Lynn is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
SCOTT, Deborah
Appointed Date: 06 February 2004

Director
DOBSON, Lynn
Appointed Date: 06 February 2004
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Persons With Significant Control

Reukema Paper Group B V
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BORDERS RECYCLING LIMITED Events

13 Mar 2017
Full accounts made up to 31 December 2016
01 Mar 2017
Confirmation statement made on 2 February 2017 with updates
16 Mar 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

12 Mar 2015
Full accounts made up to 31 December 2014
...
... and 31 more events
26 Feb 2004
New director appointed
26 Feb 2004
New secretary appointed
26 Feb 2004
Secretary resigned
26 Feb 2004
Director resigned
06 Feb 2004
Incorporation