HAMMOND RECYCLING LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6RU
Company number 03742683
Status Active
Incorporation Date 29 March 1999
Company Type Private Limited Company
Address MANOR COURT CHAMBERS, TOWNSEND DRIVE, NUNEATON, WARWICKSHIRE, CV11 6RU
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Secretary's details changed for {officer_name}; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 . The most likely internet sites of HAMMOND RECYCLING LIMITED are www.hammondrecycling.co.uk, and www.hammond-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Atherstone Rail Station is 6.1 miles; to Coventry Rail Station is 8.5 miles; to Canley Rail Station is 9.1 miles; to Tile Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hammond Recycling Limited is a Private Limited Company. The company registration number is 03742683. Hammond Recycling Limited has been working since 29 March 1999. The present status of the company is Active. The registered address of Hammond Recycling Limited is Manor Court Chambers Townsend Drive Nuneaton Warwickshire Cv11 6ru. . MCGEAGH, David is a Secretary of the company. LEECH, Michael is a Director of the company. MCGEAGH, David Kyle is a Director of the company. SIMKINS, Eileen is a Director of the company. Secretary HARRIS, Andrew John has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director FITZPATRICK, Kevin Philip has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
MCGEAGH, David
Appointed Date: 01 December 2010

Director
LEECH, Michael
Appointed Date: 01 December 2010
70 years old

Director
MCGEAGH, David Kyle
Appointed Date: 01 December 2010
51 years old

Director
SIMKINS, Eileen
Appointed Date: 01 December 2010
67 years old

Resigned Directors

Secretary
HARRIS, Andrew John
Resigned: 30 November 2010
Appointed Date: 25 March 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 29 March 1999
Appointed Date: 29 March 1999

Director
FITZPATRICK, Kevin Philip
Resigned: 30 November 2010
Appointed Date: 01 June 1999
78 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 29 March 1999
Appointed Date: 29 March 1999

HAMMOND RECYCLING LIMITED Events

20 Mar 2017
Secretary's details changed for {officer_name}
29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

07 May 2015
Accounts for a dormant company made up to 31 March 2015
29 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 55 more events
07 May 1999
Registered office changed on 07/05/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
07 Apr 1999
Secretary resigned
07 Apr 1999
Director resigned
07 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1999
Incorporation

HAMMOND RECYCLING LIMITED Charges

24 November 2010
Debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…