D & P WASTE PAPER & PLASTIC RECYCLING LIMITED
WOLVERHAMPTON DEVANEY LIGHT HAULAGE LIMITED

Hellopages » West Midlands » Wolverhampton » WV6 8QT
Company number 03111102
Status Active
Incorporation Date 6 October 1995
Company Type Private Limited Company
Address 14 HIGH STREET, TETTENHALL, WOLVERHAMPTON, WEST MIDLANDS, WV6 8QT
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Director's details changed for Mrs Helena Elizabeth Garrity on 6 October 2015; Director's details changed for Mrs Maxine Sara Sadler on 6 October 2015. The most likely internet sites of D & P WASTE PAPER & PLASTIC RECYCLING LIMITED are www.dpwastepaperplasticrecycling.co.uk, and www.d-p-waste-paper-plastic-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. D P Waste Paper Plastic Recycling Limited is a Private Limited Company. The company registration number is 03111102. D P Waste Paper Plastic Recycling Limited has been working since 06 October 1995. The present status of the company is Active. The registered address of D P Waste Paper Plastic Recycling Limited is 14 High Street Tettenhall Wolverhampton West Midlands Wv6 8qt. . DEVANEY, Joan is a Secretary of the company. DEVANEY, Joan is a Director of the company. FISHER, Gail Louise is a Director of the company. GARRITY, Helena Elizabeth is a Director of the company. SADLER, Maxine Sara is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEVANEY, Arthur Michael has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
DEVANEY, Joan
Appointed Date: 06 October 1995

Director
DEVANEY, Joan
Appointed Date: 06 October 1995
85 years old

Director
FISHER, Gail Louise
Appointed Date: 07 March 2012
59 years old

Director
GARRITY, Helena Elizabeth
Appointed Date: 07 March 2012
61 years old

Director
SADLER, Maxine Sara
Appointed Date: 07 March 2012
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1995
Appointed Date: 06 October 1995

Director
DEVANEY, Arthur Michael
Resigned: 05 June 2015
Appointed Date: 06 October 1995
87 years old

Persons With Significant Control

Mrs Joan Devaney
Notified on: 6 October 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D & P WASTE PAPER & PLASTIC RECYCLING LIMITED Events

10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
16 Mar 2016
Director's details changed for Mrs Helena Elizabeth Garrity on 6 October 2015
16 Mar 2016
Director's details changed for Mrs Maxine Sara Sadler on 6 October 2015
16 Mar 2016
Director's details changed for Mrs Gail Louise Fisher on 6 October 2015
15 Mar 2016
Secretary's details changed for Joan Devaney on 6 October 2015
...
... and 54 more events
08 Aug 1997
Accounts for a small company made up to 31 October 1996
28 Oct 1996
Return made up to 06/10/96; full list of members
20 Sep 1996
Ad 01/11/95--------- £ si 2@1=2 £ ic 2/4
11 Oct 1995
Secretary resigned
06 Oct 1995
Incorporation

D & P WASTE PAPER & PLASTIC RECYCLING LIMITED Charges

10 May 2012
Legal mortgage
Delivered: 17 May 2012
Status: Satisfied on 8 February 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property at 37 grice street, west bromwich, west…