NORDIC RECYCLING LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL
Company number 02963790
Status Liquidation
Incorporation Date 25 August 1994
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Liquidators statement of receipts and payments to 13 September 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2015-09-14 LRESEX ‐ Extraordinary resolution to wind up on 2015-09-14 . The most likely internet sites of NORDIC RECYCLING LIMITED are www.nordicrecycling.co.uk, and www.nordic-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Nordic Recycling Limited is a Private Limited Company. The company registration number is 02963790. Nordic Recycling Limited has been working since 25 August 1994. The present status of the company is Liquidation. The registered address of Nordic Recycling Limited is 15 Canada Square London E14 5gl. . THOMPSON, Mark Hedley is a Secretary of the company. CHAPRON, Christophe Andre Bernard is a Director of the company. PALMER-JONES, David Courtenay is a Director of the company. Secretary MCNEILL, Morag has been resigned. Secretary SMYTH, Pamela June has been resigned. Secretary STEWART, Toni Maria has been resigned. Secretary VON HACHT, Patrick has been resigned. Secretary EASYCIRCUIT LIMITED has been resigned. Director ELLINGSEN, Elling has been resigned. Director GLADING, Perry Dean has been resigned. Director HAMMOND, Charles Graham has been resigned. Director HATHAWAY, Peter John has been resigned. Director KINGSTON, Michael John has been resigned. Director MURRAY, William Wilson has been resigned. Director PALMER, Nicola Catharine has been resigned. Director PATERSON, Stuart Randall has been resigned. Director PRICE, Colin John has been resigned. Director STEWART, Toni Maria has been resigned. Director VON HACHT, Patrick has been resigned. Director TRUMPWISE LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
THOMPSON, Mark Hedley
Appointed Date: 17 March 2014

Director
CHAPRON, Christophe Andre Bernard
Appointed Date: 17 March 2014
61 years old

Director
PALMER-JONES, David Courtenay
Appointed Date: 17 March 2014
62 years old

Resigned Directors

Secretary
MCNEILL, Morag
Resigned: 31 August 2012
Appointed Date: 29 June 2007

Secretary
SMYTH, Pamela June
Resigned: 17 March 2014
Appointed Date: 31 August 2012

Secretary
STEWART, Toni Maria
Resigned: 29 June 2007
Appointed Date: 18 March 1997

Secretary
VON HACHT, Patrick
Resigned: 18 March 1997
Appointed Date: 29 August 1994

Secretary
EASYCIRCUIT LIMITED
Resigned: 29 August 1994
Appointed Date: 25 August 1994

Director
ELLINGSEN, Elling
Resigned: 19 January 1996
Appointed Date: 29 August 1994
83 years old

Director
GLADING, Perry Dean
Resigned: 17 March 2014
Appointed Date: 29 June 2007
67 years old

Director
HAMMOND, Charles Graham
Resigned: 17 March 2014
Appointed Date: 29 June 2007
64 years old

Director
HATHAWAY, Peter John
Resigned: 20 April 2012
Appointed Date: 01 July 2009
66 years old

Director
KINGSTON, Michael John
Resigned: 17 March 2014
Appointed Date: 25 November 2009
60 years old

Director
MURRAY, William Wilson
Resigned: 06 May 2011
Appointed Date: 29 June 2007
74 years old

Director
PALMER, Nicola Catharine
Resigned: 20 August 2012
Appointed Date: 15 July 2011
58 years old

Director
PATERSON, Stuart Randall
Resigned: 17 March 2014
Appointed Date: 06 April 2011
68 years old

Director
PRICE, Colin John
Resigned: 01 July 2009
Appointed Date: 19 January 1996
62 years old

Director
STEWART, Toni Maria
Resigned: 06 March 1995
Appointed Date: 09 September 1994
67 years old

Director
VON HACHT, Patrick
Resigned: 29 June 2007
Appointed Date: 19 January 1995
64 years old

Director
TRUMPWISE LIMITED
Resigned: 26 August 1995
Appointed Date: 25 August 1994

NORDIC RECYCLING LIMITED Events

24 Nov 2016
Liquidators statement of receipts and payments to 13 September 2016
30 Sep 2015
Appointment of a voluntary liquidator
30 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-14

28 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
24 Sep 2015
Statement of affairs with form 4.19
...
... and 120 more events
05 Oct 1994
New director appointed

22 Sep 1994
New director appointed

22 Sep 1994
New director appointed
21 Sep 1994
Company name changed ship link waste LIMITED\certificate issued on 22/09/94

25 Aug 1994
Incorporation

NORDIC RECYCLING LIMITED Charges

28 July 2011
Mortgage
Delivered: 5 August 2011
Status: Satisfied on 17 December 2013
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: 34 berth, tilbury docks tilbury t/no EX801368 see image for…
28 July 2011
Debenture
Delivered: 5 August 2011
Status: Satisfied on 17 December 2013
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: Fixed and floating charge over the undertaking and all…
13 August 2003
Fixed charge
Delivered: 15 August 2003
Status: Satisfied on 28 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 x macpresse baler line s/no 332003/7 & 1 x hogger s/no…
3 December 1997
Fixed charge
Delivered: 4 December 1997
Status: Satisfied on 28 November 2013
Persons entitled: Lloyds Bowmaker Limited
Description: Macpreese baler mac 112L serial number 3997; hd system…
25 April 1997
Debenture deed
Delivered: 10 May 1997
Status: Satisfied on 4 July 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1996
Debenture
Delivered: 1 October 1996
Status: Satisfied on 12 August 2005
Persons entitled: Nordic Holdings Limited
Description: (Including trade fixtures). Fixed and floating charges over…
12 April 1996
Deposit agreement
Delivered: 25 April 1996
Status: Satisfied on 28 November 2007
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
12 May 1995
Fixed charge
Delivered: 13 May 1995
Status: Satisfied on 15 August 1998
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over:1 x volvo FL7 6X2"a"ride tipper…