MERCURY RECYCLING LIMITED
MANCHESTER INDEPENDENT SERVICES WASTE MANAGEMENT LIMITED

Hellopages » Greater Manchester » Trafford » M17 1HW

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

Director
AVISON, James Ernest
Appointed Date: 01 January 2008
57 years old

Director
NEILL, Bryan John
Appointed Date: 01 December 2003
66 years old

Director
WARDLE, Hugh
Appointed Date: 20 September 2013
75 years old

Resigned Directors

Secretary
BAGNARA, Sandra
Resigned: 26 February 1999
Appointed Date: 27 July 1998

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 October 1994
Appointed Date: 11 October 1994

Secretary
DUCKWORTH, Jennifer Susan
Resigned: 18 July 2012
Appointed Date: 26 April 2000

Secretary
LEBOR, Simon
Resigned: 26 April 2000
Appointed Date: 26 February 1999

Secretary
SMALLEY, Caroline Jane
Resigned: 27 July 1998
Appointed Date: 28 April 1997

Secretary
SMITH-LAWRENCE, Dianne
Resigned: 28 February 1997
Appointed Date: 12 October 1994

Director
BARNETT, Joel, The Right Honourable Lord Barnett
Resigned: 30 August 2013
Appointed Date: 06 March 1996
101 years old

Director
DWEK, Joseph Claude
Resigned: 17 June 2011
Appointed Date: 22 October 2001
85 years old

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

Director
LEON, Anthony Jack
Resigned: 18 June 2007
Appointed Date: 22 October 2001
87 years old

Director
SMITH-LAWRENCE, Andrew David
Resigned: 20 February 1996
Appointed Date: 12 October 1994
64 years old

Director
SMITH-LAWRENCE, Dianne
Resigned: 28 February 1997
Appointed Date: 12 October 1994
60 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

21 Oct 2016
Registration of charge 029779890005, created on 19 October 2016
19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Jun 2016
Statement of capital following an allotment of shares on 15 June 2016
  • GBP 10,000.00

...
... and 111 more events
25 Oct 1994
Accounting reference date notified as 31/10

20 Oct 1994
Director resigned;new director appointed

20 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

20 Oct 1994
Registered office changed on 20/10/94 from: the britannia suite, international house, 82-86 deansgate, manchester. M3 2ER

11 Oct 1994
Incorporation

MERCURY RECYCLING LIMITED Charges

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…