Company number 02951661
Status Active
Incorporation Date 22 July 1994
Company Type Private Limited Company
Address KELSALL HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, ENGLAND, TF3 3BD
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc
Since the company registration one hundred and thirty-five events have happened. The last three records are Registration of acquisition 029516610012, acquired on 31 December 2016; Confirmation statement made on 22 July 2016 with updates; Appointment of Mr John Terence Sullivan as a director on 20 June 2016. The most likely internet sites of RECONOMY (UK) LIMITED are www.reconomyuk.co.uk, and www.reconomy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Reconomy Uk Limited is a Private Limited Company.
The company registration number is 02951661. Reconomy Uk Limited has been working since 22 July 1994.
The present status of the company is Active. The registered address of Reconomy Uk Limited is Kelsall House Stafford Court Stafford Park 1 Telford Shropshire England Tf3 3bd. . SULLIVAN, John Terence is a Secretary of the company. BENTON, David Trevor is a Director of the company. BENTON, Michael is a Director of the company. COX, Paul Anthony is a Director of the company. NICHOLS, Matt Ward is a Director of the company. SULLIVAN, John Terence is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JOHNSON, Karin Mary has been resigned. Secretary NEWTON, Roger has been resigned. Secretary PRICE, Christopher John has been resigned. Secretary REED, Michael Geoffrey has been resigned. Secretary SPRAGUE, Philip Arthur has been resigned. Director HODGSON, Richard has been resigned. Director HUDSON, Richard William Charles has been resigned. Director JOHNSON, Karin Mary has been resigned. Director JOHNSON, Keith has been resigned. Director MARTIN, Christopher Peter has been resigned. Director NICOL, David has been resigned. Director NYE, Martin John has been resigned. Director PRICE, Christopher John has been resigned. Director SEAGER, Kevin George has been resigned. Director SPRAGUE, Philip Arthur has been resigned. Director TIMMINS, Richard Keith has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 25 July 1994
Appointed Date: 22 July 1994
Secretary
NEWTON, Roger
Resigned: 24 March 2011
Appointed Date: 23 December 2009
Director
HODGSON, Richard
Resigned: 18 December 2009
Appointed Date: 18 December 2008
57 years old
Director
JOHNSON, Keith
Resigned: 20 April 2001
Appointed Date: 25 July 1994
66 years old
Director
NICOL, David
Resigned: 30 June 2008
Appointed Date: 10 April 2008
66 years old
Director
NYE, Martin John
Resigned: 30 November 2008
Appointed Date: 10 April 2008
62 years old
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 25 July 1994
Appointed Date: 22 July 1994
Persons With Significant Control
Outsourcinig Strategies 5 Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
RECONOMY (UK) LIMITED Events
18 Jan 2017
Registration of acquisition 029516610012, acquired on 31 December 2016
02 Aug 2016
Confirmation statement made on 22 July 2016 with updates
21 Jun 2016
Appointment of Mr John Terence Sullivan as a director on 20 June 2016
20 Jun 2016
Appointment of Mr John Terence Sullivan as a secretary on 20 June 2016
15 Jun 2016
Full accounts made up to 31 December 2015
...
... and 125 more events
19 Aug 1994
Particulars of mortgage/charge
05 Aug 1994
Director resigned;new director appointed
05 Aug 1994
Secretary resigned;new secretary appointed
05 Aug 1994
Registered office changed on 05/08/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
22 Jul 1994
Incorporation
1 December 2016
Charge code 0295 1661 0012
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
3 December 2012
All assets debenture
Delivered: 10 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 July 2010
Debenture
Delivered: 27 July 2010
Status: Satisfied
on 10 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 April 2008
Debenture
Delivered: 22 April 2008
Status: Satisfied
on 10 January 2013
Persons entitled: Clydesdale Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 February 2005
Floating charge
Delivered: 11 February 2005
Status: Satisfied
on 23 April 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
10 February 2005
Fixed charge on purchased debts which fail to vest
Delivered: 11 February 2005
Status: Satisfied
on 23 April 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
1 August 2003
Debenture
Delivered: 5 August 2003
Status: Satisfied
on 10 June 2006
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 May 2001
Debenture
Delivered: 5 June 2001
Status: Satisfied
on 23 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2001
All assets debenture
Delivered: 9 May 2001
Status: Satisfied
on 2 February 2005
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 September 2000
Fixed and floating charge
Delivered: 16 September 2000
Status: Satisfied
on 26 April 2001
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: (I) all debts purchased or purported to be purchased by the…
1 March 1999
Fixed charge on purchased debts which fail to vest
Delivered: 3 March 1999
Status: Satisfied
on 26 April 2001
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
18 August 1994
Fixed and floating charge
Delivered: 19 August 1994
Status: Satisfied
on 26 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…