RE-USE SALES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1XU

Company number 03248019
Status In Administration
Incorporation Date 10 September 1996
Company Type Private Limited Company
Address THE HART SHAW BUILDING EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Result of meeting of creditors; Statement of administrator's proposal; Registered office address changed from Skip Yard Furnace Hill Clay Cross Chesterfield Derbyshire S45 9NF to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 18 November 2016. The most likely internet sites of RE-USE SALES LIMITED are www.reusesales.co.uk, and www.re-use-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Sheffield Rail Station is 3.1 miles; to Kiveton Bridge Rail Station is 6.4 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Re Use Sales Limited is a Private Limited Company. The company registration number is 03248019. Re Use Sales Limited has been working since 10 September 1996. The present status of the company is In Administration. The registered address of Re Use Sales Limited is The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1xu. . ASHWORTH, Diane Elizabeth is a Secretary of the company. ASHWORTH, Diane Elizabeth is a Director of the company. KENNELLY, Sean Wilfred is a Director of the company. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
ASHWORTH, Diane Elizabeth
Appointed Date: 10 September 1996

Director
ASHWORTH, Diane Elizabeth
Appointed Date: 10 September 1996
61 years old

Director
KENNELLY, Sean Wilfred
Appointed Date: 10 September 1996
52 years old

Persons With Significant Control

Mrs Diane Elizabeth Ashworth
Notified on: 10 August 2016
61 years old
Nature of control: Ownership of shares – 75% or more

RE-USE SALES LIMITED Events

03 Feb 2017
Result of meeting of creditors
02 Feb 2017
Statement of administrator's proposal
18 Nov 2016
Registered office address changed from Skip Yard Furnace Hill Clay Cross Chesterfield Derbyshire S45 9NF to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 18 November 2016
16 Nov 2016
Appointment of an administrator
28 Oct 2016
Confirmation statement made on 23 August 2016 with updates
...
... and 55 more events
16 Sep 1997
Accounting reference date extended from 30/09/97 to 28/02/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 1997
Return made up to 10/09/97; full list of members
14 Dec 1996
Particulars of mortgage/charge
11 Dec 1996
Particulars of mortgage/charge
10 Sep 1996
Incorporation

RE-USE SALES LIMITED Charges

1 May 2001
Legal mortgage
Delivered: 19 May 2001
Status: Satisfied on 9 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land on north-west side of market street clay cross…
26 April 2001
Debenture
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1996
Legal charge
Delivered: 14 December 1996
Status: Satisfied on 18 October 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold land on north west side of market st,clay cross…
5 December 1996
Debenture
Delivered: 11 December 1996
Status: Satisfied on 9 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…