RECONOMY (UK) LIMITED
TELFORD CRITICAL RESOURCE LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3BD
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

Secretary
SULLIVAN, John Terence
Appointed Date: 20 June 2016

Director
BENTON, David Trevor
Appointed Date: 12 April 2001
76 years old

Director
BENTON, Michael
Appointed Date: 29 October 2010
59 years old

Director
COX, Paul Anthony
Appointed Date: 31 July 2003
57 years old

Director
NICHOLS, Matt Ward
Appointed Date: 26 March 2013
64 years old

Director
SULLIVAN, John Terence
Appointed Date: 20 June 2016
61 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 25 July 1994
Appointed Date: 22 July 1994

Secretary
JOHNSON, Karin Mary
Resigned: 20 April 2001
Appointed Date: 25 July 1994

Secretary
NEWTON, Roger
Resigned: 24 March 2011
Appointed Date: 23 December 2009

Secretary
PRICE, Christopher John
Resigned: 06 June 2016
Appointed Date: 25 March 2011

Secretary
REED, Michael Geoffrey
Resigned: 23 December 2009
Appointed Date: 01 October 2009

Secretary
SPRAGUE, Philip Arthur
Resigned: 30 September 2009
Appointed Date: 12 April 2001

Director
HODGSON, Richard
Resigned: 18 December 2009
Appointed Date: 18 December 2008
57 years old

Director
HUDSON, Richard William Charles
Resigned: 24 August 2010
Appointed Date: 02 February 2009
57 years old

Director
JOHNSON, Karin Mary
Resigned: 20 April 2001
Appointed Date: 08 August 1994
77 years old

Director
JOHNSON, Keith
Resigned: 20 April 2001
Appointed Date: 25 July 1994
66 years old

Director
MARTIN, Christopher Peter
Resigned: 01 January 2012
Appointed Date: 24 April 2001
53 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

Director
PRICE, Christopher John
Resigned: 06 June 2016
Appointed Date: 01 March 2011
55 years old

Director
SEAGER, Kevin George
Resigned: 31 July 2003
Appointed Date: 20 April 2001
78 years old

Director
SPRAGUE, Philip Arthur
Resigned: 30 September 2009
Appointed Date: 12 April 2001
63 years old

Director
TIMMINS, Richard Keith
Resigned: 01 March 2011
Appointed Date: 18 December 2009
65 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

RECONOMY (UK) LIMITED Charges

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…