HUNGRY RECYCLING LIMITED
BANSTEAD

Hellopages » Surrey » Reigate and Banstead » SM7 2LJ

Company number 05640170
Status Active
Incorporation Date 30 November 2005
Company Type Private Limited Company
Address CURZON HOUSE 2ND FLOOR, 24 HIGH STREET, BANSTEAD, SURREY, SM7 2LJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HUNGRY RECYCLING LIMITED are www.hungryrecycling.co.uk, and www.hungry-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Hungry Recycling Limited is a Private Limited Company. The company registration number is 05640170. Hungry Recycling Limited has been working since 30 November 2005. The present status of the company is Active. The registered address of Hungry Recycling Limited is Curzon House 2nd Floor 24 High Street Banstead Surrey Sm7 2lj. . BANSTEAD REGISTRARS LIMITED is a Secretary of the company. OWEN, Hamish Aird Harold is a Director of the company. WHITE, Robert Hamilton is a Director of the company. WHITE, Simon Hamilton is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BANSTEAD REGISTRARS LIMITED
Appointed Date: 30 November 2005

Director
OWEN, Hamish Aird Harold
Appointed Date: 30 November 2005
50 years old

Director
WHITE, Robert Hamilton
Appointed Date: 30 November 2005
57 years old

Director
WHITE, Simon Hamilton
Appointed Date: 30 November 2005
54 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 30 November 2005
Appointed Date: 30 November 2005

Director
GRAEME, Lesley Joyce
Resigned: 30 November 2005
Appointed Date: 30 November 2005
71 years old

Persons With Significant Control

Mr Hamish Aird Harold Owen
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Hamilton White
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

HUNGRY RECYCLING LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 239

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 26 more events
13 Dec 2005
New director appointed
13 Dec 2005
New director appointed
13 Dec 2005
Registered office changed on 13/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
13 Dec 2005
New secretary appointed
30 Nov 2005
Incorporation