CANNOCK RECYCLING LIMITED
BIRMINGHAM REDLAND (WORKSOP) LIMITED

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 00307512
Status Active
Incorporation Date 27 November 1935
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CANNOCK RECYCLING LIMITED are www.cannockrecycling.co.uk, and www.cannock-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and ten months. Cannock Recycling Limited is a Private Limited Company. The company registration number is 00307512. Cannock Recycling Limited has been working since 27 November 1935. The present status of the company is Active. The registered address of Cannock Recycling Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Director ANDREWS, Robert David has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director CHITTY, Paul Anthony has been resigned. Director COLLIGNON, Marie-Cecile has been resigned. Director CRUMP, Mark Leslie has been resigned. Director ELLIOTT, Raymond Alfred has been resigned. Director FENNELL, Sonia has been resigned. Director GRIMASON, Deborah has been resigned. Director GRIMASON, Deborah has been resigned. Director HUTWOHL, Stefan has been resigned. Director LANYON, Phillip Thomas Edward has been resigned. Director LYTHE, Trevor Wilkinson has been resigned. Director MILLS, Peter William Joseph has been resigned. Director MILLS, Peter William Joseph has been resigned. Director MOTTRAM, Clive Jonathan has been resigned. Director O'BRIEN, Stephen Rothwell has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director POWELL, Rebecca Joan has been resigned. Director REDLAND DIRECTORS LIMITED has been resigned. Director STANLEY, Gordon James has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED

Director
CHOULES, Michael John
Appointed Date: 27 August 2015
64 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 15 August 2016

Resigned Directors

Director
ANDREWS, Robert David
Resigned: 30 June 1998
82 years old

Director
BOLTER, Andrew Christopher
Resigned: 04 April 2014
Appointed Date: 28 March 2013
54 years old

Director
CHITTY, Paul Anthony
Resigned: 06 April 2003
Appointed Date: 31 March 1999
72 years old

Director
COLLIGNON, Marie-Cecile
Resigned: 31 December 2011
Appointed Date: 01 September 2011
49 years old

Director
CRUMP, Mark Leslie
Resigned: 31 March 1999
Appointed Date: 30 June 1998
62 years old

Director
ELLIOTT, Raymond Alfred
Resigned: 13 April 2007
Appointed Date: 31 March 1999
77 years old

Director
FENNELL, Sonia
Resigned: 05 January 2011
Appointed Date: 07 June 2010
66 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 01 January 2012
62 years old

Director
GRIMASON, Deborah
Resigned: 19 June 2009
Appointed Date: 13 April 2007
62 years old

Director
HUTWOHL, Stefan
Resigned: 16 January 2002
Appointed Date: 31 March 1999
60 years old

Director
LANYON, Phillip Thomas Edward
Resigned: 28 March 2013
Appointed Date: 16 August 2010
61 years old

Director
LYTHE, Trevor Wilkinson
Resigned: 31 March 1993
89 years old

Director
MILLS, Peter William Joseph
Resigned: 30 June 2010
Appointed Date: 06 April 2003
72 years old

Director
MILLS, Peter William Joseph
Resigned: 01 June 1999
Appointed Date: 30 June 1998
72 years old

Director
MOTTRAM, Clive Jonathan
Resigned: 02 June 2010
Appointed Date: 15 June 2009
66 years old

Director
O'BRIEN, Stephen Rothwell
Resigned: 31 March 1998
68 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 15 March 2016
Appointed Date: 04 April 2014
57 years old

Director
POWELL, Rebecca Joan
Resigned: 01 September 2011
Appointed Date: 05 January 2011
53 years old

Director
REDLAND DIRECTORS LIMITED
Resigned: 30 June 1998
Appointed Date: 31 March 1998

Director
STANLEY, Gordon James
Resigned: 31 March 1993
83 years old

Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 27 August 2015
Appointed Date: 01 February 2010

Persons With Significant Control

Tarmac Aggregates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANNOCK RECYCLING LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
12 Oct 2016
Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Jun 2016
Director's details changed for Mr Michael John Choules on 1 June 2016
13 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 148 more events
28 Oct 1986
Company name changed needle & stovin LIMITED\certificate issued on 28/10/86

17 Oct 1986
Director resigned;new director appointed

18 Jul 1986
Return made up to 18/04/86; full list of members

25 Jun 1986
Full accounts made up to 31 December 1985
24 Apr 1982
Accounts made up to 31 December 1981