CENTROL RECYCLING GROUP LIMITED
LONDON CENTROL RECYCLING COMPANY LTD CENTROL WASTE PAPER CO. LTD CENTROL (HAYDOCK) WASTE PAPER COMPANY LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9XQ

Company number 02224518
Status Voluntary Arrangement
Incorporation Date 25 February 1988
Company Type Private Limited Company
Address SFP 9 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of David C N G Ryder as a director on 6 January 2017; Liquidators' statement of receipts and payments to 22 September 2016; Administrator's progress report to 23 September 2015. The most likely internet sites of CENTROL RECYCLING GROUP LIMITED are www.centrolrecyclinggroup.co.uk, and www.centrol-recycling-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Centrol Recycling Group Limited is a Private Limited Company. The company registration number is 02224518. Centrol Recycling Group Limited has been working since 25 February 1988. The present status of the company is Voluntary Arrangement. The registered address of Centrol Recycling Group Limited is Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9xq. . Secretary HEAPS, Philip Michael has been resigned. Secretary OBORN, Rachael has been resigned. Director HEAPS, Beryl has been resigned. Director HEAPS, Philip Michael has been resigned. Director HEAPS, Philip has been resigned. Director OBORN, Rachael has been resigned. Director RYDER, David C N G has been resigned. Director RYDER, David C N G has been resigned. The company operates in "Collection of non-hazardous waste".


Resigned Directors

Secretary
HEAPS, Philip Michael
Resigned: 24 March 2015
Appointed Date: 10 November 2008

Secretary
OBORN, Rachael
Resigned: 10 November 2008

Director
HEAPS, Beryl
Resigned: 25 July 2014
87 years old

Director
HEAPS, Philip Michael
Resigned: 24 March 2015
Appointed Date: 10 November 2008
60 years old

Director
HEAPS, Philip
Resigned: 31 January 2007
Appointed Date: 23 January 2003
60 years old

Director
OBORN, Rachael
Resigned: 10 November 2008
64 years old

Director
RYDER, David C N G
Resigned: 06 January 2017
Appointed Date: 30 March 2015
66 years old

Director
RYDER, David C N G
Resigned: 25 July 2014
Appointed Date: 23 January 2003
66 years old

CENTROL RECYCLING GROUP LIMITED Events

17 Jan 2017
Termination of appointment of David C N G Ryder as a director on 6 January 2017
24 Nov 2016
Liquidators' statement of receipts and payments to 22 September 2016
20 Oct 2015
Administrator's progress report to 23 September 2015
06 Oct 2015
Appointment of a voluntary liquidator
23 Sep 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 88 more events
31 Jan 1990
Annual return made up to 31/07/88

29 Mar 1989
Particulars of mortgage/charge
16 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1988
Registered office changed on 16/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP

25 Feb 1988
Incorporation

CENTROL RECYCLING GROUP LIMITED Charges

4 January 2012
Deed of assignment
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: All rights title and interest in sub-hire agreements of…
30 March 2010
Chattel mortgage
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Trustees of Central Recyling Pension Scheme
Description: Logemann (345-fi-dg-at-200) baling pressthe benefit of all…
11 July 2001
Legal mortgage
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 9B reginald road industrial…
9 March 1990
Legal mortgage
Delivered: 27 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8A reginald road industrial estate sutton st helens…
17 March 1989
Mortgage debenture
Delivered: 29 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…