COMMUNITY RECYCLING LIMITED

Sita House Sita House, Maidenhead, SL6 1ES, Berkshire
StatusDISSOLVED
Company No.00876463
CategoryPrivate Limited Company
Incorporated06 Apr 1966
Age58 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution03 Feb 2015
Years9 years, 3 months, 13 days

SUMMARY

COMMUNITY RECYCLING LIMITED is an dissolved private limited company with number 00876463. It was incorporated 58 years, 1 month, 10 days ago, on 06 April 1966 and it was dissolved 9 years, 3 months, 13 days ago, on 03 February 2015. The company address is Sita House Sita House, Maidenhead, SL6 1ES, Berkshire.



People

KNIGHT, Joan

Secretary

Secretary

ACTIVE

Assigned on 31 Jul 2003

Current time on role 20 years, 9 months, 16 days

CHAPRON, Christophe Andre Bernard

Director

Group Finance Director

ACTIVE

Assigned on 19 Feb 2007

Current time on role 17 years, 2 months, 25 days

COOPER, Elizabeth Jayne Clare

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 31 Jul 2003

Time on role 2 years, 1 month

MCCARTHY, Michael Christopher

Secretary

Accountant

RESIGNED

Assigned on

Resigned on 12 Apr 1996

Time on role 28 years, 1 month, 4 days

SEARBY, Robert Anthony

Secretary

Company Director

RESIGNED

Assigned on 12 Apr 1996

Resigned on 19 May 1999

Time on role 3 years, 1 month, 7 days

THORNE, Simon John

Secretary

Company Secretary

RESIGNED

Assigned on 19 May 1999

Resigned on 30 Jun 2001

Time on role 2 years, 1 month, 11 days

GOODFELLOW, Ian Frederick

Director

Director

RESIGNED

Assigned on 19 May 1999

Resigned on 31 May 2003

Time on role 4 years, 12 days

GORDON, Marek Robert

Director

Director

RESIGNED

Assigned on 31 May 2003

Resigned on 31 Dec 2007

Time on role 4 years, 7 months

GORDON, Marek Robert

Director

Business Executive

RESIGNED

Assigned on 30 Jan 1992

Resigned on 19 May 1999

Time on role 7 years, 3 months, 20 days

MCCARTHY, Michael Christopher

Director

Accountant

RESIGNED

Assigned on

Resigned on 12 Apr 1996

Time on role 28 years, 1 month, 4 days

MORRIS, Phillip Arthur

Director

Company Director

RESIGNED

Assigned on 02 Sep 1991

Resigned on 12 Apr 1996

Time on role 4 years, 7 months, 10 days

MURPHY, Gerald Francis

Director

Managing Director

RESIGNED

Assigned on 02 Sep 1991

Resigned on 13 Jun 1993

Time on role 1 year, 9 months, 11 days

PENFOLD, Timothy James

Director

Company Director

RESIGNED

Assigned on 12 Apr 1996

Resigned on 31 Jul 1998

Time on role 2 years, 3 months, 19 days

SEARBY, Robert Anthony

Director

Company Director

RESIGNED

Assigned on 12 Apr 1996

Resigned on 02 Mar 2001

Time on role 4 years, 10 months, 20 days

SEXTON, Ian Anthony

Director

Finance Director

RESIGNED

Assigned on 02 Mar 2001

Resigned on 19 Feb 2007

Time on role 5 years, 11 months, 17 days

THORNE, Simon John

Director

Company Secretary

RESIGNED

Assigned on 19 May 1999

Resigned on 30 Jun 2001

Time on role 2 years, 1 month, 11 days

VOLPI, John Patrick

Director

Managing Director

RESIGNED

Assigned on

Resigned on 29 Sep 1997

Time on role 26 years, 7 months, 17 days


Some Companies

E. B. ROAD SURFACING LTD

WARWICK MILL BUSINESS VILLAGE,CARLISLE,CA4 8RR

Number:09036329
Status:ACTIVE
Category:Private Limited Company

GARNER DEVELOPMENT INVESTMENTS LTD

13 SHENSTONE,EALING,W13 9NL

Number:09775990
Status:ACTIVE
Category:Private Limited Company

KR TOURISM LTD

59 MITRE COPSE,EASTLEIGH,SO50 8QE

Number:08359241
Status:ACTIVE
Category:Private Limited Company

MA DALMATIAN LIMITED

1 IRONWORKS ROAD,BARROW IN FURNESS,LA14 2PG

Number:10861712
Status:ACTIVE
Category:Private Limited Company

NUTRITION MATE LTD

7 WINNATS CLOSE,GLOSSOP,SK13 8RR

Number:11954339
Status:ACTIVE
Category:Private Limited Company

P BARNES BUILDING LTD

2 NORTHSIDE WELLS ROAD,RADSTOCK,BA3 4ET

Number:08731800
Status:ACTIVE
Category:Private Limited Company

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