EURO-RECYCLING LIMITED

Cardington Point Cardington Point, Bedford, MK42 0PQ, England
StatusACTIVE
Company No.06023892
CategoryPrivate Limited Company
Incorporated08 Dec 2006
Age17 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

EURO-RECYCLING LIMITED is an active private limited company with number 06023892. It was incorporated 17 years, 5 months, 9 days ago, on 08 December 2006. The company address is Cardington Point Cardington Point, Bedford, MK42 0PQ, England.



People

FUSSELL, Christopher

Secretary

ACTIVE

Assigned on 20 Mar 2023

Current time on role 1 year, 1 month, 28 days

BAKER, Daniel John

Director

Director

ACTIVE

Assigned on 13 Nov 2023

Current time on role 6 months, 4 days

CHOTAI, Uxsheay

Director

Director

ACTIVE

Assigned on 16 Apr 2024

Current time on role 1 month, 1 day

HULMES, Iain Mcphee

Director

Director

ACTIVE

Assigned on 16 Apr 2024

Current time on role 1 month, 1 day

JACKSON, Quentin

Director

Director

ACTIVE

Assigned on 31 Dec 2016

Current time on role 7 years, 4 months, 17 days

SKINNER, Charles Antony Lawrence

Director

Director

ACTIVE

Assigned on 05 Sep 2023

Current time on role 8 months, 12 days

WAUDBY, Sarah Lesley

Secretary

RESIGNED

Assigned on 30 Oct 2020

Resigned on 20 Mar 2023

Time on role 2 years, 4 months, 21 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Dec 2006

Resigned on 08 Dec 2006

Time on role

BLIGH, Charles Edward

Director

Director

RESIGNED

Assigned on 30 Oct 2020

Resigned on 06 Jul 2023

Time on role 2 years, 8 months, 7 days

GOODING, Duncan Charles

Director

Director

RESIGNED

Assigned on 18 Aug 2023

Resigned on 15 Oct 2023

Time on role 1 month, 28 days

HOPKINS, Jameson Paul

Director

Director

RESIGNED

Assigned on 15 Aug 2023

Resigned on 15 Dec 2023

Time on role 4 months

KILLICK, Michael David

Director

Director

RESIGNED

Assigned on 01 Sep 2023

Resigned on 13 Nov 2023

Time on role 2 months, 12 days

MOFFAT, David Muirhead

Director

Director

RESIGNED

Assigned on 08 Dec 2006

Resigned on 31 Dec 2016

Time on role 10 years, 23 days

RITCHIE, Neil James

Director

Director

RESIGNED

Assigned on 30 Oct 2020

Resigned on 01 Sep 2023

Time on role 2 years, 10 months, 2 days

TALBOT, Stephen Richard

Director

Director

RESIGNED

Assigned on 15 Oct 2023

Resigned on 14 Mar 2024

Time on role 4 months, 30 days

VALBONESI, Penelope Jane

Director

Director

RESIGNED

Assigned on 18 Mar 2021

Resigned on 18 Aug 2023

Time on role 2 years, 5 months

WEBBER, Richard David

Director

Director

RESIGNED

Assigned on 31 Dec 2016

Resigned on 30 Oct 2020

Time on role 3 years, 9 months, 30 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Dec 2006

Resigned on 08 Dec 2006

Time on role


Some Companies

BISWAJIT MITRA LIMITED

42 LANGBANK AVENUE,COVENTRY,CV3 2PN

Number:11809711
Status:ACTIVE
Category:Private Limited Company

GEORGIA HOTELS LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06610441
Status:ACTIVE
Category:Private Limited Company

GLUCKSTEIN-RUTO LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10003813
Status:ACTIVE
Category:Private Limited Company

LUXURY CAR CARE LTD

3 LANCELOT CLOSE,BIRMINGHAM,B8 1EJ

Number:11545908
Status:ACTIVE
Category:Private Limited Company

MBE CLINICAL LTD

TOWER HOUSE,LINCOLN,LN1 1XW

Number:09573674
Status:ACTIVE
Category:Private Limited Company

OLIVER ELMES LIMITED

29A-30 CASTLE STREET,BRIGHTON,BN1 2HD

Number:11930472
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