RECOVERY OPERATOR LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 3JF

Company number 04046571
Status Active
Incorporation Date 3 August 2000
Company Type Private Limited Company
Address AVRO HOUSE, 1 BATH STREET, RUGBY, WARWICKSHIRE, CV21 3JF
Home Country United Kingdom
Nature of Business 58120 - Publishing of directories and mailing lists
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 1 . The most likely internet sites of RECOVERY OPERATOR LIMITED are www.recoveryoperator.co.uk, and www.recovery-operator.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Recovery Operator Limited is a Private Limited Company. The company registration number is 04046571. Recovery Operator Limited has been working since 03 August 2000. The present status of the company is Active. The registered address of Recovery Operator Limited is Avro House 1 Bath Street Rugby Warwickshire Cv21 3jf. . HAMMOND, Eric is a Director of the company. Secretary BLAMIRE, Michael William has been resigned. Secretary SATCHWELL, Gary Keith has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROOKS, Mark Stephen has been resigned. Director HEATHCOCK, Clive George has been resigned. Director IQBAL, Mohammed has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Publishing of directories and mailing lists".


Current Directors

Director
HAMMOND, Eric
Appointed Date: 05 February 2006
86 years old

Resigned Directors

Secretary
BLAMIRE, Michael William
Resigned: 01 April 2014
Appointed Date: 10 February 2010

Secretary
SATCHWELL, Gary Keith
Resigned: 19 January 2010
Appointed Date: 03 August 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 August 2000
Appointed Date: 03 August 2000

Director
BROOKS, Mark Stephen
Resigned: 11 September 2002
Appointed Date: 03 August 2000
71 years old

Director
HEATHCOCK, Clive George
Resigned: 10 February 2006
Appointed Date: 03 August 2000
87 years old

Director
IQBAL, Mohammed
Resigned: 03 August 2006
Appointed Date: 11 August 2000
69 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 August 2000
Appointed Date: 03 August 2000

Persons With Significant Control

Association Of Vehicle Recovery Operators Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RECOVERY OPERATOR LIMITED Events

16 Aug 2016
Confirmation statement made on 3 August 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
21 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1

18 Jun 2015
Accounts for a dormant company made up to 31 December 2014
02 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 39 more events
18 Aug 2000
New director appointed
18 Aug 2000
New secretary appointed
18 Aug 2000
Director resigned
18 Aug 2000
Secretary resigned
03 Aug 2000
Incorporation