ALLERTON WASTE RECOVERY PARK INTERIM SPV LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4DQ

Company number 07580751
Status Active
Incorporation Date 28 March 2011
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016. The most likely internet sites of ALLERTON WASTE RECOVERY PARK INTERIM SPV LIMITED are www.allertonwasterecoveryparkinterimspv.co.uk, and www.allerton-waste-recovery-park-interim-spv.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Allerton Waste Recovery Park Interim Spv Limited is a Private Limited Company. The company registration number is 07580751. Allerton Waste Recovery Park Interim Spv Limited has been working since 28 March 2011. The present status of the company is Active. The registered address of Allerton Waste Recovery Park Interim Spv Limited is The Sherard Building Edmund Halley Road Oxford Oxfordshire Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. CONNELLY, John Gerard is a Director of the company. GHAFOOR, Asif is a Director of the company. Director ALIANA PORTUGAL, Antoni has been resigned. Director BEAUS ROMERO, Antonio has been resigned. Director COTTRELL, Keith has been resigned. Director FENTON, Christopher Victor has been resigned. Director GREGG, Nicholas Mark has been resigned. Director NIETO MIER, Gonzalo has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 28 March 2011

Director
CONNELLY, John Gerard
Appointed Date: 01 August 2013
64 years old

Director
GHAFOOR, Asif
Appointed Date: 01 August 2013
54 years old

Resigned Directors

Director
ALIANA PORTUGAL, Antoni
Resigned: 31 December 2013
Appointed Date: 20 December 2011
55 years old

Director
BEAUS ROMERO, Antonio
Resigned: 01 December 2011
Appointed Date: 28 March 2011
58 years old

Director
COTTRELL, Keith
Resigned: 30 June 2013
Appointed Date: 28 March 2011
70 years old

Director
FENTON, Christopher Victor
Resigned: 27 July 2011
Appointed Date: 28 March 2011
63 years old

Director
GREGG, Nicholas Mark
Resigned: 31 May 2016
Appointed Date: 27 July 2011
62 years old

Director
NIETO MIER, Gonzalo
Resigned: 31 December 2013
Appointed Date: 28 March 2011
51 years old

Persons With Significant Control

Ameycespa Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLERTON WASTE RECOVERY PARK INTERIM SPV LIMITED Events

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
01 Jun 2016
Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016
06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
13 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

...
... and 16 more events
28 Mar 2012
Annual return made up to 28 March 2012 with full list of shareholders
13 Jan 2012
Appointment of Mr Antoni Aliana Portugal as a director
04 Aug 2011
Appointment of Mr Nicholas Mark Gregg as a director
04 Aug 2011
Termination of appointment of Christopher Fenton as a director
28 Mar 2011
Incorporation