REFUSE SERVICES LIMITED
WARWICK JACK ALLEN (REFUSE SERVICES) LIMITED MANORSUN LIMITED

Hellopages » Warwickshire » Warwick » CV34 6TE

Company number 04078002
Status Active
Incorporation Date 26 September 2000
Company Type Private Limited Company
Address DENNIS EAGLE LTD, HEATHCOTE WAY, HEATHCOTE INDUSTRIAL ESTATE, WARWICK, WARWICKSHIRE, CV34 6TE
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 26 September 2016 with updates; Director's details changed for Mr Michael John Molesworth on 10 May 2016. The most likely internet sites of REFUSE SERVICES LIMITED are www.refuseservices.co.uk, and www.refuse-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Warwick Parkway Rail Station is 2.7 miles; to Tile Hill Rail Station is 8.7 miles; to Coventry Rail Station is 9 miles; to Berkswell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Refuse Services Limited is a Private Limited Company. The company registration number is 04078002. Refuse Services Limited has been working since 26 September 2000. The present status of the company is Active. The registered address of Refuse Services Limited is Dennis Eagle Ltd Heathcote Way Heathcote Industrial Estate Warwick Warwickshire Cv34 6te. . UTTLEY, Andrew Peter is a Secretary of the company. MOLESWORTH, Michael John is a Director of the company. TERBERG, Godefridus is a Director of the company. UTTLEY, Andrew Peter is a Director of the company. Secretary HOLLOWAY, Robin Charles Alexander has been resigned. Secretary JACKSON, Robert Anthony has been resigned. Secretary JACKSON, Robert Anthony has been resigned. Secretary ROWE, Janet Anne has been resigned. Secretary STALLABRASS, John Lawrence has been resigned. Secretary UNDERHILL, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Jonathan has been resigned. Director HERRERA-LASSO, Miguel has been resigned. Director HOLLOWAY, Robin Charles Alexander has been resigned. Director JACKSON, Robert Anthony has been resigned. Director JACKSON, Robert Anthony has been resigned. Director ROCA ENRICH, Ramon has been resigned. Director ROCA ENRICH, Salvador has been resigned. Director ROWE, Janet Anne has been resigned. Director STALLABRASS, John Lawrence has been resigned. Director UNDERHILL, Michael John has been resigned. Director VILAGRASA IBARZ, Julio has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
UTTLEY, Andrew Peter
Appointed Date: 30 April 2016

Director
MOLESWORTH, Michael John
Appointed Date: 21 December 2000
69 years old

Director
TERBERG, Godefridus
Appointed Date: 20 February 2016
62 years old

Director
UTTLEY, Andrew Peter
Appointed Date: 30 April 2016
62 years old

Resigned Directors

Secretary
HOLLOWAY, Robin Charles Alexander
Resigned: 15 May 2012
Appointed Date: 31 March 2011

Secretary
JACKSON, Robert Anthony
Resigned: 30 April 2016
Appointed Date: 15 May 2012

Secretary
JACKSON, Robert Anthony
Resigned: 30 June 2009
Appointed Date: 08 October 2001

Secretary
ROWE, Janet Anne
Resigned: 21 December 2000
Appointed Date: 13 October 2000

Secretary
STALLABRASS, John Lawrence
Resigned: 31 March 2011
Appointed Date: 30 June 2009

Secretary
UNDERHILL, Michael John
Resigned: 08 October 2001
Appointed Date: 21 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 2000
Appointed Date: 26 September 2000

Director
ALLEN, Jonathan
Resigned: 21 December 2000
Appointed Date: 13 October 2000
59 years old

Director
HERRERA-LASSO, Miguel
Resigned: 20 February 2016
Appointed Date: 01 July 2013
67 years old

Director
HOLLOWAY, Robin Charles Alexander
Resigned: 15 May 2012
Appointed Date: 31 March 2011
63 years old

Director
JACKSON, Robert Anthony
Resigned: 30 April 2016
Appointed Date: 15 May 2012
63 years old

Director
JACKSON, Robert Anthony
Resigned: 30 June 2009
Appointed Date: 08 October 2001
63 years old

Director
ROCA ENRICH, Ramon
Resigned: 20 February 2016
Appointed Date: 14 December 2006
63 years old

Director
ROCA ENRICH, Salvador
Resigned: 30 June 2013
Appointed Date: 14 December 2006
60 years old

Director
ROWE, Janet Anne
Resigned: 21 December 2000
Appointed Date: 25 October 2000
74 years old

Director
STALLABRASS, John Lawrence
Resigned: 31 March 2011
Appointed Date: 30 June 2009
67 years old

Director
UNDERHILL, Michael John
Resigned: 08 October 2001
Appointed Date: 21 December 2000
79 years old

Director
VILAGRASA IBARZ, Julio
Resigned: 30 June 2013
Appointed Date: 14 December 2006
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 October 2000
Appointed Date: 26 September 2000

Persons With Significant Control

Trrg Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REFUSE SERVICES LIMITED Events

18 Nov 2016
Accounts for a dormant company made up to 31 December 2015
10 Nov 2016
Confirmation statement made on 26 September 2016 with updates
10 May 2016
Director's details changed for Mr Michael John Molesworth on 10 May 2016
10 May 2016
Appointment of Mr Andrew Peter Uttley as a director on 30 April 2016
10 May 2016
Termination of appointment of Robert Anthony Jackson as a director on 30 April 2016
...
... and 77 more events
09 Nov 2000
New director appointed
19 Oct 2000
Memorandum and Articles of Association
19 Oct 2000
Memorandum and Articles of Association
17 Oct 2000
Company name changed manorsun LIMITED\certificate issued on 17/10/00
26 Sep 2000
Incorporation

REFUSE SERVICES LIMITED Charges

21 December 2000
Guarantee and debenture between jack allen (refuse services) limited (now known as refuse services limited) (the chargor) and societe generale as security trustee
Delivered: 4 January 2001
Status: Satisfied on 8 August 2006
Persons entitled: Societe Generale
Description: .. fixed and floating charges over the undertaking and all…
21 December 2000
Trade marks and patents charge between jack allen (refuse services) limited (now known as refuse services limited) (the chargor) and societe generale as security trustee
Delivered: 4 January 2001
Status: Satisfied on 8 August 2006
Persons entitled: Societe Generale
Description: All the united kingdom patents, the united kingdom…
31 October 2000
Debenture
Delivered: 17 November 2000
Status: Satisfied on 15 June 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…