RECYCLING & RESOURCE MANAGEMENT LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3TZ

Company number 02495582
Status Active
Incorporation Date 25 April 1990
Company Type Private Limited Company
Address C/O BIFFA WASTE SERVICES CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3TZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 90,002 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of RECYCLING & RESOURCE MANAGEMENT LIMITED are www.recyclingresourcemanagement.co.uk, and www.recycling-resource-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Maidenhead Rail Station is 7.2 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Recycling Resource Management Limited is a Private Limited Company. The company registration number is 02495582. Recycling Resource Management Limited has been working since 25 April 1990. The present status of the company is Active. The registered address of Recycling Resource Management Limited is C O Biffa Waste Services Coronation Road Cressex Business Park High Wycombe Buckinghamshire England Hp12 3tz. . TOPHAM, Michael Robert Mason is a Director of the company. WAKELIN, Ian Raymond is a Director of the company. Secretary KIRKBY, Jacqueline Linda has been resigned. Secretary ROOKE, Jennetta Estelle has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Director CLEWES, Jonathan Mark has been resigned. Director COHEN, Peter James has been resigned. Director FERGUSON, David Ross has been resigned. Director KIRKBY, Louise Jane has been resigned. Director KIRKBY, Stewart Richard Joseph has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director WOODS, Simon Alasdair has been resigned. The company operates in "Non-trading company".


Current Directors

Director
TOPHAM, Michael Robert Mason
Appointed Date: 28 September 2015
52 years old

Director
WAKELIN, Ian Raymond
Appointed Date: 28 September 2015
62 years old

Resigned Directors

Secretary
KIRKBY, Jacqueline Linda
Resigned: 17 August 2000

Secretary
ROOKE, Jennetta Estelle
Resigned: 08 March 2007
Appointed Date: 17 August 2000

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 08 March 2007

Director
CLEWES, Jonathan Mark
Resigned: 08 March 2007
Appointed Date: 17 August 2000
54 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 08 March 2007
73 years old

Director
FERGUSON, David Ross
Resigned: 08 March 2007
Appointed Date: 17 August 2000
57 years old

Director
KIRKBY, Louise Jane
Resigned: 17 August 2000
Appointed Date: 31 May 2000
48 years old

Director
KIRKBY, Stewart Richard Joseph
Resigned: 31 May 2000
77 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 08 March 2007
58 years old

Director
WOODS, Simon Alasdair
Resigned: 28 September 2015
Appointed Date: 07 December 2012
56 years old

RECYCLING & RESOURCE MANAGEMENT LIMITED Events

08 Sep 2016
Accounts for a dormant company made up to 31 March 2016
03 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 90,002

11 Jan 2016
Accounts for a dormant company made up to 31 March 2015
29 Sep 2015
Appointment of Mr Michael Robert Mason Topham as a director on 28 September 2015
29 Sep 2015
Appointment of Mr Ian Raymond Wakelin as a director on 28 September 2015
...
... and 105 more events
18 Oct 1990
Company name changed\certificate issued on 18/10/90
15 Oct 1990
Registered office changed on 15/10/90 from: 2 baches street london N1 6UB

15 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Apr 1990
Incorporation

RECYCLING & RESOURCE MANAGEMENT LIMITED Charges

5 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 20 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 12 carlyon road industrial estate atherstone…
24 August 2006
Debenture
Delivered: 9 September 2006
Status: Satisfied on 20 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1993
Single debenture
Delivered: 29 July 1993
Status: Satisfied on 7 February 1996
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…