TRIPLE "E" RECYCLING LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4BB

Company number 04830858
Status Liquidation
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address 44 ST HELENS ROAD, SWANSEA, SA1 4BB
Home Country United Kingdom
Nature of Business 38310 - Dismantling of wrecks
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 2 November 2016; Liquidators' statement of receipts and payments to 2 November 2015; Court order insolvency:C.O. To remove/replace liquidator. The most likely internet sites of TRIPLE "E" RECYCLING LIMITED are www.tripleerecycling.co.uk, and www.triple-e-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Triple E Recycling Limited is a Private Limited Company. The company registration number is 04830858. Triple E Recycling Limited has been working since 11 July 2003. The present status of the company is Liquidation. The registered address of Triple E Recycling Limited is 44 St Helens Road Swansea Sa1 4bb. . WOLLE, Mark Polwin is a Secretary of the company. BARON, Craig Max is a Director of the company. BROWN, Peter Michael is a Director of the company. WOLLE, Mark Polwin is a Director of the company. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Dismantling of wrecks".


Current Directors

Secretary
WOLLE, Mark Polwin
Appointed Date: 11 July 2003

Director
BARON, Craig Max
Appointed Date: 11 July 2003
74 years old

Director
BROWN, Peter Michael
Appointed Date: 19 September 2008
76 years old

Director
WOLLE, Mark Polwin
Appointed Date: 11 July 2003
68 years old

Resigned Directors

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Director
UK INCORPORATIONS LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

TRIPLE "E" RECYCLING LIMITED Events

07 Mar 2017
Liquidators' statement of receipts and payments to 2 November 2016
06 Jan 2016
Liquidators' statement of receipts and payments to 2 November 2015
21 Sep 2015
Court order insolvency:C.O. To remove/replace liquidator
21 Sep 2015
Notice of ceasing to act as a voluntary liquidator
14 Nov 2014
Registered office address changed from Unit 2 Baglan Energy Park Phase 2 Briton Ferry Neath SA11 2HZ to 44 St Helens Road Swansea SA1 4BB on 14 November 2014
...
... and 44 more events
04 Feb 2004
New director appointed
04 Feb 2004
Registered office changed on 04/02/04 from: 85 south street dorking surrey RH4 2LA
04 Feb 2004
Secretary resigned
25 Nov 2003
Director resigned
11 Jul 2003
Incorporation

TRIPLE "E" RECYCLING LIMITED Charges

6 September 2012
Debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2007
Debenture
Delivered: 30 March 2007
Status: Satisfied on 22 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…