CONTAINER RECOVERY SERVICES LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE65 5PX

Company number 03652958
Status Active
Incorporation Date 20 October 1998
Company Type Private Limited Company
Address GUINEA FARM UTTOXETER ROAD, FOSTON, DERBY, DE65 5PX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 1 in full. The most likely internet sites of CONTAINER RECOVERY SERVICES LIMITED are www.containerrecoveryservices.co.uk, and www.container-recovery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Burton-on-Trent Rail Station is 5.3 miles; to Willington Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Container Recovery Services Limited is a Private Limited Company. The company registration number is 03652958. Container Recovery Services Limited has been working since 20 October 1998. The present status of the company is Active. The registered address of Container Recovery Services Limited is Guinea Farm Uttoxeter Road Foston Derby De65 5px. . STOKES, Sharon Jane is a Secretary of the company. SELLARS, Neil is a Director of the company. Secretary SELLARS, Patricia Ann has been resigned. Secretary VARLEY, Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
STOKES, Sharon Jane
Appointed Date: 31 October 2010

Director
SELLARS, Neil
Appointed Date: 20 October 1998
56 years old

Resigned Directors

Secretary
SELLARS, Patricia Ann
Resigned: 01 March 2006
Appointed Date: 20 October 1998

Secretary
VARLEY, Keith
Resigned: 31 October 2010
Appointed Date: 01 March 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 October 1998
Appointed Date: 20 October 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 October 1998
Appointed Date: 20 October 1998

Persons With Significant Control

Mr Neil Sellars
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CONTAINER RECOVERY SERVICES LIMITED Events

31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Nov 2015
Satisfaction of charge 1 in full
06 Nov 2015
Satisfaction of charge 2 in full
23 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000

...
... and 54 more events
26 Oct 1998
Director resigned
26 Oct 1998
Secretary resigned
26 Oct 1998
New secretary appointed
26 Oct 1998
New director appointed
20 Oct 1998
Incorporation

CONTAINER RECOVERY SERVICES LIMITED Charges

17 July 2001
Legal charge
Delivered: 26 July 2001
Status: Satisfied on 6 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1 phase 2 appleby glade industrial estate ryder close…
18 December 2000
Legal charge
Delivered: 23 December 2000
Status: Satisfied on 6 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 64,64A,65,65A,66,67,68,68A,69 & 69A shobnall…