RECOUP SERVICES LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 7UH

Company number 03426622
Status Active
Incorporation Date 29 August 1997
Company Type Private Limited Company
Address 1 METRO CENTRE WELBECK WAY, WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 7UH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 1 . The most likely internet sites of RECOUP SERVICES LIMITED are www.recoupservices.co.uk, and www.recoup-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Recoup Services Limited is a Private Limited Company. The company registration number is 03426622. Recoup Services Limited has been working since 29 August 1997. The present status of the company is Active. The registered address of Recoup Services Limited is 1 Metro Centre Welbeck Way Woodston Peterborough Cambridgeshire Pe2 7uh. . SMITH, Ian is a Director of the company. Secretary BALDWIN, John, Dr has been resigned. Secretary CAMBRIDGE FINANCIAL CONSULTING LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BALDWIN, John, Dr has been resigned. Director FOSTER, Stuart James has been resigned. Director HARVEY, Peter William has been resigned. Director SIMMONS, Andrew John has been resigned. Director SIMMONS, John Brian has been resigned. Director WOODWARD, Theresa Mary has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SMITH, Ian
Appointed Date: 07 June 2011
62 years old

Resigned Directors

Secretary
BALDWIN, John, Dr
Resigned: 31 July 2013
Appointed Date: 01 September 1999

Secretary
CAMBRIDGE FINANCIAL CONSULTING LIMITED
Resigned: 01 September 1999
Appointed Date: 29 August 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 August 1997
Appointed Date: 29 August 1997

Director
BALDWIN, John, Dr
Resigned: 01 September 1999
Appointed Date: 18 November 1997
91 years old

Director
FOSTER, Stuart James
Resigned: 14 February 2012
Appointed Date: 05 December 2006
47 years old

Director
HARVEY, Peter William
Resigned: 31 July 2013
Appointed Date: 18 November 1997
70 years old

Director
SIMMONS, Andrew John
Resigned: 24 October 2007
Appointed Date: 18 November 1997
56 years old

Director
SIMMONS, John Brian
Resigned: 31 July 2013
Appointed Date: 18 November 1997
79 years old

Director
WOODWARD, Theresa Mary
Resigned: 11 December 1997
Appointed Date: 29 August 1997
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 August 1997
Appointed Date: 29 August 1997

Persons With Significant Control

Recycling Of Used Plastics Limtied
Notified on: 29 August 2016
Nature of control: Ownership of shares – 75% or more

RECOUP SERVICES LIMITED Events

20 Sep 2016
Confirmation statement made on 29 August 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1

21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
09 Oct 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1

...
... and 58 more events
26 Oct 1997
Director resigned
26 Oct 1997
New director appointed
26 Oct 1997
New secretary appointed
26 Oct 1997
Registered office changed on 26/10/97 from: 12 york place leeds west yorkshire LS1 2DS
29 Aug 1997
Incorporation

RECOUP SERVICES LIMITED Charges

13 November 2007
Debenture
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…