Company number 02977989
Status Active
Incorporation Date 11 October 1994
Company Type Private Limited Company
Address 17 COMMERCE WAY, TRAFFORD PARK, MANCHESTER, M17 1HW
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Registration of charge 029779890005, created on 19 October 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MERCURY RECYCLING LIMITED are www.mercuryrecycling.co.uk, and www.mercury-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Mercury Recycling Limited is a Private Limited Company.
The company registration number is 02977989. Mercury Recycling Limited has been working since 11 October 1994.
The present status of the company is Active. The registered address of Mercury Recycling Limited is 17 Commerce Way Trafford Park Manchester M17 1hw. . AVISON, James Ernest is a Director of the company. NEILL, Bryan John is a Director of the company. WARDLE, Hugh is a Director of the company. Secretary BAGNARA, Sandra has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DUCKWORTH, Jennifer Susan has been resigned. Secretary LEBOR, Simon has been resigned. Secretary SMALLEY, Caroline Jane has been resigned. Secretary SMITH-LAWRENCE, Dianne has been resigned. Director BARNETT, Joel, The Right Honourable Lord Barnett has been resigned. Director DWEK, Joseph Claude has been resigned. Director LEBOR, Simon has been resigned. Director LEBOR, Simon has been resigned. Director LEON, Anthony Jack has been resigned. Director SMITH-LAWRENCE, Andrew David has been resigned. Director SMITH-LAWRENCE, Dianne has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Recovery of sorted materials".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 October 1994
Appointed Date: 11 October 1994
Secretary
LEBOR, Simon
Resigned: 26 April 2000
Appointed Date: 26 February 1999
Director
LEBOR, Simon
Resigned: 30 April 2008
Appointed Date: 22 November 1996
90 years old
Director
LEBOR, Simon
Resigned: 23 August 1996
Appointed Date: 06 March 1996
90 years old
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 October 1994
Appointed Date: 11 October 1994
Persons With Significant Control
Mr Bryan John Neill
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control
Mr John Wardle
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
Mr James Ernest Avison
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
Mr Hugh Wardle
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control
Environmental Safeguard Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Tracarta Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MERCURY RECYCLING LIMITED Events
19 October 2016
Charge code 0297 7989 0005
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C
Description: Charge over credit balances…
7 July 1997
Fixed charge
Delivered: 10 July 1997
Status: Satisfied
on 31 January 2004
Persons entitled: Penmarric PLC and Caledonian Heritable LTD
Description: All estates or interests in the recycling equipment…
6 March 1996
Fixed charge
Delivered: 16 March 1996
Status: Satisfied
on 5 April 2005
Persons entitled: Simon Lebor and Elizabeth Lebor
Description: Recycling equipment supplied by mrt system ab comprising…
26 May 1995
Debenture
Delivered: 2 June 1995
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
20 December 1994
Debenture
Delivered: 4 January 1995
Status: Satisfied
on 24 January 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…