RICHARD BIFFA (RECLAMATION) LIMITED
HIGH WYCOMBE


Company number 00929000
Status Active
Incorporation Date 18 March 1968
Company Type Private Limited Company
Address CORONATION ROAD, CRESSEX, HIGH WYCOMBE, BUCKS,HP12 3TZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Termination of appointment of Keith Woodward as a secretary on 9 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of RICHARD BIFFA (RECLAMATION) LIMITED are www.richardbiffareclamation.co.uk, and www.richard-biffa-reclamation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. Richard Biffa Reclamation Limited is a Private Limited Company. The company registration number is 00929000. Richard Biffa Reclamation Limited has been working since 18 March 1968. The present status of the company is Active. The registered address of Richard Biffa Reclamation Limited is Coronation Road Cressex High Wycombe Bucks Hp12 3tz. . WOODWARD, Keith is a Director of the company. BIFFA CORPORATE SERVICES LIMITED is a Director of the company. Secretary BELLHOUSE, Donald Geoffrey has been resigned. Secretary CLARK, William Alexander Frank has been resigned. Secretary ELLSON, Hilary Myra has been resigned. Secretary HIDE, Susan Gaynor has been resigned. Secretary WOODWARD, Keith has been resigned. Director BELLHOUSE, Donald Geoffrey has been resigned. Director BETTINGTON, Martin John has been resigned. Director BROWN, David Andrew has been resigned. Director LOWTH, Timothy Walter John has been resigned. Director ROBERTSON, Clive Anderson Mitchell has been resigned. Director HALES WASTE CONTROL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODWARD, Keith
Appointed Date: 27 November 2008
71 years old

Director
BIFFA CORPORATE SERVICES LIMITED
Appointed Date: 12 October 2011

Resigned Directors

Secretary
BELLHOUSE, Donald Geoffrey
Resigned: 19 September 1997

Secretary
CLARK, William Alexander Frank
Resigned: 31 July 2008
Appointed Date: 20 February 1998

Secretary
ELLSON, Hilary Myra
Resigned: 03 July 2012
Appointed Date: 31 July 2008

Secretary
HIDE, Susan Gaynor
Resigned: 20 February 1998
Appointed Date: 19 September 1997

Secretary
WOODWARD, Keith
Resigned: 09 December 2016
Appointed Date: 31 July 2008

Director
BELLHOUSE, Donald Geoffrey
Resigned: 19 September 1997
93 years old

Director
BETTINGTON, Martin John
Resigned: 31 March 2008
73 years old

Director
BROWN, David Andrew
Resigned: 07 November 2001
Appointed Date: 19 September 1997
71 years old

Director
LOWTH, Timothy Walter John
Resigned: 27 November 2008
Appointed Date: 20 August 2001
66 years old

Director
ROBERTSON, Clive Anderson Mitchell
Resigned: 30 July 1993
79 years old

Director
HALES WASTE CONTROL LIMITED
Resigned: 12 October 2011
Appointed Date: 31 March 2008

Persons With Significant Control

Biffa Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICHARD BIFFA (RECLAMATION) LIMITED Events

09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
12 Dec 2016
Termination of appointment of Keith Woodward as a secretary on 9 December 2016
17 Sep 2016
Accounts for a dormant company made up to 31 March 2016
19 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000

10 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 92 more events
17 Aug 1987
Return made up to 25/06/87; full list of members
07 Aug 1986
Return made up to 08/07/86; full list of members
04 Aug 1986
Full accounts made up to 31 March 1986
10 Jul 1986
Director resigned
31 Oct 1974
Memorandum and Articles of Association