ANGLO ALLIANCE RECYCLING LIMITED
DROITWICH GEMINI RECYCLING LIMITED

Hellopages » Worcestershire » Wychavon » WR9 9AJ
Company number 08789909
Status Liquidation
Incorporation Date 26 November 2013
Company Type Private Limited Company
Address 11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 25 January 2017; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 5 August 2016. The most likely internet sites of ANGLO ALLIANCE RECYCLING LIMITED are www.angloalliancerecycling.co.uk, and www.anglo-alliance-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Anglo Alliance Recycling Limited is a Private Limited Company. The company registration number is 08789909. Anglo Alliance Recycling Limited has been working since 26 November 2013. The present status of the company is Liquidation. The registered address of Anglo Alliance Recycling Limited is 11 Roman Way Business Centre Berry Hill Droitwich Worcester Wr9 9aj. . PREECE, Gary is a Director of the company. Director ABBASS, Naeem has been resigned. Director ALLEN, Jonathan has been resigned. Director COLEMAN, Philip has been resigned. Director HOPKINS, Andrew John has been resigned. Director HOPKINS, Timothy Simon has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
PREECE, Gary
Appointed Date: 09 May 2016
55 years old

Resigned Directors

Director
ABBASS, Naeem
Resigned: 01 April 2016
Appointed Date: 08 February 2016
46 years old

Director
ALLEN, Jonathan
Resigned: 08 February 2016
Appointed Date: 18 July 2014
59 years old

Director
COLEMAN, Philip
Resigned: 23 June 2015
Appointed Date: 28 April 2014
46 years old

Director
HOPKINS, Andrew John
Resigned: 23 June 2015
Appointed Date: 26 November 2013
58 years old

Director
HOPKINS, Timothy Simon
Resigned: 23 June 2015
Appointed Date: 26 November 2013
58 years old

ANGLO ALLIANCE RECYCLING LIMITED Events

25 Jan 2017
Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 25 January 2017
18 Aug 2016
Notice to Registrar of Companies of Notice of disclaimer
05 Aug 2016
Registered office address changed from Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 5 August 2016
01 Aug 2016
Statement of affairs with form 4.19
01 Aug 2016
Appointment of a voluntary liquidator
...
... and 21 more events
17 Dec 2014
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 800

22 Aug 2014
Appointment of Mr Jonathan Allen as a director on 18 July 2014
01 May 2014
Appointment of Mr Philip Coleman as a director
26 Nov 2013
Incorporation
Statement of capital on 2013-11-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

ANGLO ALLIANCE RECYCLING LIMITED Charges

23 January 2015
Charge code 0878 9909 0001
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…