TAURUS WASTE RECYCLING LIMITED
FARNBOROUGH ZEBRA WASTE DISPOSAL SERVICES LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6JB
Company number 01506942
Status Active
Incorporation Date 9 July 1980
Company Type Private Limited Company
Address TAURUS HOUSE, LYNCHFORD LANE, FARNBOROUGH, HAMPSHIRE, GU14 6JB
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Director's details changed for Philip John Scarborough on 1 May 2016. The most likely internet sites of TAURUS WASTE RECYCLING LIMITED are www.tauruswasterecycling.co.uk, and www.taurus-waste-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Ash Rail Station is 2.1 miles; to Blackwater Rail Station is 4.3 miles; to Bagshot Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taurus Waste Recycling Limited is a Private Limited Company. The company registration number is 01506942. Taurus Waste Recycling Limited has been working since 09 July 1980. The present status of the company is Active. The registered address of Taurus Waste Recycling Limited is Taurus House Lynchford Lane Farnborough Hampshire Gu14 6jb. . SCARBOROUGH, Philip John is a Secretary of the company. BIRD, Garry Roger is a Director of the company. BIRD, Roger is a Director of the company. MILLS, Stephen Terence is a Director of the company. SCARBOROUGH, Philip John is a Director of the company. WATKINS, Steven Thomas is a Director of the company. Secretary ANDERSON, Susan has been resigned. Secretary OMAN, Gordon has been resigned. Director CARTWRIGHT, Keith Charles has been resigned. Director FULLER, Anthony Peter has been resigned. Director OMAN, Gordon has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
SCARBOROUGH, Philip John
Appointed Date: 22 March 2002

Director
BIRD, Garry Roger
Appointed Date: 08 April 2002
58 years old

Director
BIRD, Roger
Appointed Date: 22 March 2002
83 years old

Director
MILLS, Stephen Terence
Appointed Date: 28 March 2002
63 years old

Director
SCARBOROUGH, Philip John
Appointed Date: 22 March 2002
73 years old

Director
WATKINS, Steven Thomas
Appointed Date: 08 April 2002
70 years old

Resigned Directors

Secretary
ANDERSON, Susan
Resigned: 22 March 2002
Appointed Date: 14 November 1997

Secretary
OMAN, Gordon
Resigned: 14 November 1997

Director
CARTWRIGHT, Keith Charles
Resigned: 31 March 2011
Appointed Date: 19 April 2002
84 years old

Director
FULLER, Anthony Peter
Resigned: 14 November 1997
77 years old

Director
OMAN, Gordon
Resigned: 22 March 2002
82 years old

TAURUS WASTE RECYCLING LIMITED Events

05 Aug 2016
Full accounts made up to 31 October 2015
21 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

21 Jun 2016
Director's details changed for Philip John Scarborough on 1 May 2016
21 Jun 2016
Director's details changed for Stephen Terence Mills on 1 May 2016
05 Aug 2015
Full accounts made up to 31 October 2014
...
... and 107 more events
25 Apr 1987
Full accounts made up to 31 July 1986

25 Apr 1987
Return made up to 13/04/87; full list of members

13 Sep 1986
Full accounts made up to 31 July 1985

13 Sep 1986
Return made up to 01/09/86; full list of members

09 Jul 1980
Incorporation

TAURUS WASTE RECYCLING LIMITED Charges

8 March 2011
Legal charge
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property at 10 wintersells road industrial estate byfleet…
8 March 2011
Legal charge
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: T/N's HP574253 HP636036, HP571748, broadcut wallington…
24 February 2011
Debenture
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2007
Legal charge
Delivered: 6 July 2007
Status: Satisfied on 10 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 wintersells road industrial estate byfleet t/no…
30 November 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 10 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Clapgate house broadcut wallington fareham hants t/no…
17 October 2002
A rent deposit deed
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: Molly Susan Ricketts, John Ricketts, Roy Alan Baldwin and Nan Baldwin
Description: The deposit account.
5 August 2002
Debenture
Delivered: 10 August 2002
Status: Satisfied on 10 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 August 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 10 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at broadcut wallington fareham hampshire…
27 July 1999
Legal mortgage
Delivered: 9 August 1999
Status: Satisfied on 5 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a broadcut wallington fareham hampshire t/no…
9 April 1998
Legal mortgage
Delivered: 21 April 1998
Status: Satisfied on 26 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a clapgate house and the coal office &…
26 November 1997
Mortgage debenture
Delivered: 2 December 1997
Status: Satisfied on 29 January 2003
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
30 December 1988
Debenture
Delivered: 31 December 1988
Status: Satisfied on 17 March 1998
Persons entitled: Lloyds Bank PLC
Description: And heritable property and assets in scotland. Fixed and…