ROTHER VALLEY RECYCLING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2JA
Company number 07190947
Status Liquidation
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address 4TH FLOOR LEOPOLD STREET WING, THE FOUNTAIN PRECINCT, SHEFFIELD, SOUTH YORKSHIRE, S1 2JA
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Liquidators' statement of receipts and payments to 6 November 2016; Court order insolvency:c/o removal of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of ROTHER VALLEY RECYCLING LIMITED are www.rothervalleyrecycling.co.uk, and www.rother-valley-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Darnall Rail Station is 2.4 miles; to Dronfield Rail Station is 5.5 miles; to Rotherham Central Rail Station is 5.8 miles; to Elsecar Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rother Valley Recycling Limited is a Private Limited Company. The company registration number is 07190947. Rother Valley Recycling Limited has been working since 16 March 2010. The present status of the company is Liquidation. The registered address of Rother Valley Recycling Limited is 4th Floor Leopold Street Wing The Fountain Precinct Sheffield South Yorkshire S1 2ja. . ROSE, Mark William is a Director of the company. Secretary CHAPMAN, Debbie has been resigned. Director HADFIELD, Vivienne has been resigned. Director HADFIELD, Vivienne has been resigned. Director ROSE, Chloe Hannah has been resigned. Director ROSE, Mark William has been resigned. Director ROSE, Mark William has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
ROSE, Mark William
Appointed Date: 30 August 2013
58 years old

Resigned Directors

Secretary
CHAPMAN, Debbie
Resigned: 30 August 2011
Appointed Date: 16 March 2010

Director
HADFIELD, Vivienne
Resigned: 30 August 2013
Appointed Date: 13 December 2011
78 years old

Director
HADFIELD, Vivienne
Resigned: 25 July 2011
Appointed Date: 20 December 2010
78 years old

Director
ROSE, Chloe Hannah
Resigned: 10 November 2011
Appointed Date: 25 July 2011
33 years old

Director
ROSE, Mark William
Resigned: 14 December 2011
Appointed Date: 10 November 2011
58 years old

Director
ROSE, Mark William
Resigned: 20 December 2010
Appointed Date: 16 March 2010
58 years old

ROTHER VALLEY RECYCLING LIMITED Events

10 Jan 2017
Liquidators' statement of receipts and payments to 6 November 2016
14 Mar 2016
Court order insolvency:c/o removal of liquidator
14 Mar 2016
Notice of ceasing to act as a voluntary liquidator
11 Dec 2015
Liquidators' statement of receipts and payments to 6 November 2015
20 Nov 2014
Registered office address changed from C/O M.Rose 132 Rotherham Road Dinnington Sheffield S25 3RH to 4Th Floor Leopold Street Wing the Fountain Precinct Sheffield South Yorkshire S1 2JA on 20 November 2014
...
... and 20 more events
11 Apr 2011
Annual return made up to 16 March 2011 with full list of shareholders
20 Dec 2010
Appointment of Mrs Vivienne Hadfield as a director
20 Dec 2010
Termination of appointment of Mark Rose as a director
09 Nov 2010
Registered office address changed from Unit 9 Kiveton Park Industrail Estate Manor Road Sheffield South Yorkshire S266PB United Kingdom on 9 November 2010
16 Mar 2010
Incorporation