HEREFORD RECYCLING LIMITED

Park Lodge Park Lodge, Dorking, RH4 1TH, Surrey, United Kingdom
StatusDISSOLVED
Company No.00328235
CategoryPrivate Limited Company
Incorporated27 May 1937
Age86 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution28 Nov 2018
Years5 years, 5 months, 16 days

SUMMARY

HEREFORD RECYCLING LIMITED is an dissolved private limited company with number 00328235. It was incorporated 86 years, 11 months, 18 days ago, on 27 May 1937 and it was dissolved 5 years, 5 months, 16 days ago, on 28 November 2018. The company address is Park Lodge Park Lodge, Dorking, RH4 1TH, Surrey, United Kingdom.



People

MOLLER, Howard Bruce

Secretary

ACTIVE

Assigned on 23 Oct 2013

Current time on role 10 years, 6 months, 22 days

CROSSLEY, Simon Gregory

Director

None

ACTIVE

Assigned on 22 Feb 2016

Current time on role 8 years, 2 months, 21 days

MOLLER, Howard Bruce

Director

Finance Manager

ACTIVE

Assigned on 22 Feb 2016

Current time on role 8 years, 2 months, 21 days

TEMPLAR-COATES, Oliver Trevor Marwood

Director

Vice-President, Finance

ACTIVE

Assigned on 22 Feb 2016

Current time on role 8 years, 2 months, 21 days

LOVELL, John Sinclair

Secretary

RESIGNED

Assigned on 07 Jan 2013

Resigned on 23 Oct 2013

Time on role 9 months, 16 days

LAFARGE SECRETARIES (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 07 Jan 2013

Time on role 11 years, 4 months, 7 days

ANDREWS, Robert David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 14 days

BATTY, John Wayne

Director

Company Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 31 Mar 2003

Time on role 4 years, 9 months, 1 day

BOLDT, Katrin Gertrude

Director

None

RESIGNED

Assigned on 22 Feb 2016

Resigned on 31 May 2018

Time on role 2 years, 3 months, 9 days

COLLIGNON, Marie-Cecile

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2011

Resigned on 31 Dec 2011

Time on role 3 months, 30 days

ELLIOTT, Raymond Alfred

Director

Company Solicitor

RESIGNED

Assigned on 30 Jun 1998

Resigned on 13 Apr 2007

Time on role 8 years, 9 months, 13 days

FENNELL, Sonia

Director

Chartered Secretary

RESIGNED

Assigned on 07 Jun 2010

Resigned on 05 Jan 2011

Time on role 6 months, 28 days

GRIMASON, Deborah

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2012

Resigned on 07 Jan 2013

Time on role 1 year, 6 days

GRIMASON, Deborah

Director

Legal Director & Company Secre

RESIGNED

Assigned on 13 Apr 2007

Resigned on 19 Jun 2009

Time on role 2 years, 2 months, 6 days

HARRIS, Richard Mark

Director

Pensions Manager

RESIGNED

Assigned on 23 Oct 2013

Resigned on 22 Feb 2016

Time on role 2 years, 3 months, 30 days

KRANZ, Andreas

Director

None

RESIGNED

Assigned on 22 Feb 2016

Resigned on 30 Jun 2016

Time on role 4 months, 8 days

LANYON, Phillip Thomas Edward

Director

Director Of Uk Financial Shared Services

RESIGNED

Assigned on 16 Aug 2010

Resigned on 07 Jan 2013

Time on role 2 years, 4 months, 22 days

LOVELL, John Sinclair

Director

Director Uk Pensions

RESIGNED

Assigned on 05 Dec 2012

Resigned on 31 Oct 2013

Time on role 10 months, 26 days

MILLS, Peter William Joseph

Director

Director Of Financial Services

RESIGNED

Assigned on 31 Mar 2003

Resigned on 30 Jun 2010

Time on role 7 years, 2 months, 30 days

MOLLER, Howard Bruce

Director

Finance Manager

RESIGNED

Assigned on 23 Oct 2013

Resigned on 22 Feb 2016

Time on role 2 years, 3 months, 30 days

MOTTRAM, Clive Jonathan

Director

Legal Director & Company Secretary

RESIGNED

Assigned on 15 Jun 2009

Resigned on 02 Jun 2010

Time on role 11 months, 17 days

O'BRIEN, Stephen Rothwell

Director

Company Executive

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 1 month, 13 days

POWELL, Rebecca Joan

Director

Solicitor

RESIGNED

Assigned on 05 Jan 2011

Resigned on 01 Sep 2011

Time on role 7 months, 27 days

SPENCER, Denzil Reginald Frank

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 13 days

LAFARGE DIRECTORS (UK) LIMITED

Corporate-director

RESIGNED

Assigned on 01 Feb 2010

Resigned on 07 Jan 2013

Time on role 2 years, 11 months, 6 days

REDLAND DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 31 Mar 1998

Resigned on 30 Jun 1998

Time on role 2 months, 30 days


Some Companies

CASH 4 U LIMITED

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:04578403
Status:ACTIVE
Category:Private Limited Company

DHELVE LIMITED

3 BRANKSOME WAY,NEW MALDEN,KT3 3AX

Number:08610475
Status:ACTIVE
Category:Private Limited Company

GHRAYEBS LTD

200 GREENWICH DRIVE SOUTH,DERBY,DE22 4FW

Number:08643033
Status:ACTIVE
Category:Private Limited Company

PHD CHIROPRACTIC LIMITED

35A HIGH STREET,POTTERS BAR,EN6 5AJ

Number:07661512
Status:ACTIVE
Category:Private Limited Company

SOLENT SOUND & FIRE SYSTEMS LTD

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:08032249
Status:ACTIVE
Category:Private Limited Company
Number:06592862
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source