RECYCLE FORCE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 3DA

Company number 05271814
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address 3 TUNNEL HILL MEWS, KNOCK LANE BLISWORTH, NORTHAMPTON, NORTHANTS, NN7 3DA
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registration of charge 052718140005, created on 17 March 2017; Satisfaction of charge 2 in full; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of RECYCLE FORCE LIMITED are www.recycleforce.co.uk, and www.recycle-force.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Recycle Force Limited is a Private Limited Company. The company registration number is 05271814. Recycle Force Limited has been working since 27 October 2004. The present status of the company is Active. The registered address of Recycle Force Limited is 3 Tunnel Hill Mews Knock Lane Blisworth Northampton Northants Nn7 3da. . KIRK, Robert James is a Secretary of the company. KIRK, Robert James is a Director of the company. NORTH, Trevor Roland is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director KIRK, Katie Louise has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
KIRK, Robert James
Appointed Date: 27 October 2004

Director
KIRK, Robert James
Appointed Date: 27 October 2004
48 years old

Director
NORTH, Trevor Roland
Appointed Date: 12 January 2010
73 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Director
KIRK, Katie Louise
Resigned: 12 January 2010
Appointed Date: 27 October 2004
48 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Persons With Significant Control

Mr Robert James Kirk
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Trevor Roland North
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RECYCLE FORCE LIMITED Events

22 Mar 2017
Registration of charge 052718140005, created on 17 March 2017
11 Jan 2017
Satisfaction of charge 2 in full
11 Nov 2016
Confirmation statement made on 27 October 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 October 2015
17 Feb 2016
Registration of charge 052718140004, created on 12 February 2016
...
... and 40 more events
12 Nov 2004
Secretary resigned
12 Nov 2004
Ad 27/10/04--------- £ si 1@1=1 £ ic 1/2
12 Nov 2004
New director appointed
12 Nov 2004
New secretary appointed;new director appointed
27 Oct 2004
Incorporation

RECYCLE FORCE LIMITED Charges

17 March 2017
Charge code 0527 1814 0005
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: University of Derby
Description: Fixed charges over all land and intellectual property owned…
12 February 2016
Charge code 0527 1814 0004
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: By way of first legal mortgage, all land (as defined below)…
29 July 2015
Charge code 0527 1814 0003
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Amanda Louise North Trevor Roland North
Description: Contains fixed charge…
18 March 2010
Debenture
Delivered: 24 March 2010
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2010
Debenture
Delivered: 27 March 2010
Status: Satisfied on 11 January 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…