BRITANIACREST RECYCLING LIMITED - HORLEY
Company Profile | Company Filings |
Overview
BRITANIACREST RECYCLING LIMITED is a Private Limited Company from HORLEY and has the status: Active.
BRITANIACREST RECYCLING LIMITED was incorporated 31 years ago on 11/03/1993 and has the registered number: 02798579. The accounts status is FULL and accounts are next due on 30/09/2024.
BRITANIACREST RECYCLING LIMITED was incorporated 31 years ago on 11/03/1993 and has the registered number: 02798579. The accounts status is FULL and accounts are next due on 30/09/2024.
BRITANIACREST RECYCLING LIMITED - HORLEY
This company is listed in the following categories:
38320 - Recovery of sorted materials
38320 - Recovery of sorted materials
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
26 REIGATE ROAD
HORLEY
SURREY
RH6 0HJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUC VALAIZE | Mar 1955 | French | Director | 2022-09-13 | CURRENT |
GERARD ALEXANDER BEELAERTS VAN BLOKLAND | Nov 1979 | Dutch | Director | 2022-09-13 | CURRENT |
MR RAYMOND FOSS | Apr 1951 | British | Director | 2001-09-28 | CURRENT |
NICHOLAS CURTIS FRANKLIN | Nov 1943 | British | Director | 1999-09-01 UNTIL 2000-09-22 | RESIGNED |
WILLIAM ALEXANDER FRANK CLARK | British | Secretary | 2000-09-22 UNTIL 2001-09-28 | RESIGNED | |
MRS LESLEY KAY FOSS | Nov 1961 | British | Secretary | 2001-09-28 UNTIL 2022-09-13 | RESIGNED |
NICHOLAS CURTIS FRANKLIN | Nov 1943 | British | Secretary | 1999-09-01 UNTIL 2000-09-22 | RESIGNED |
RICHARD CHARLES THEOBALDS | Apr 1945 | British | Secretary | 1996-02-01 UNTIL 1999-09-03 | RESIGNED |
MRS LESLEY KAY FOSS | Nov 1961 | British | Secretary | 1993-03-11 UNTIL 1996-02-01 | RESIGNED |
RAYMOND DAVID FOSS | Dec 1971 | British | Director | 1993-07-09 UNTIL 1996-09-06 | RESIGNED |
MR ROBIN EDWIN TWEEDALE | Jul 1952 | British | Director | 1999-09-01 UNTIL 2001-09-28 | RESIGNED |
RICHARD CHARLES THEOBALDS | Apr 1945 | British | Director | 1996-02-01 UNTIL 1999-09-03 | RESIGNED |
MR MARTIN RICHARD STEWART | Jul 1960 | British | Director | 1999-09-01 UNTIL 2000-09-22 | RESIGNED |
MRS RACHELLE ANN ROWE | Oct 1973 | English | Director | 2005-10-01 UNTIL 2022-09-13 | RESIGNED |
MR WAYNE ALAN PYKE | Aug 1969 | British | Director | 2016-10-12 UNTIL 2022-09-13 | RESIGNED |
MR TIMOTHY WALTER JOHN LOWTH | Sep 1959 | British | Director | 2001-08-20 UNTIL 2001-09-28 | RESIGNED |
LOUISE HELEN TAGGART | Dec 1966 | British | Director | 2001-09-27 UNTIL 2001-09-28 | RESIGNED |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1993-03-11 UNTIL 1993-03-11 | RESIGNED | ||
RICHARD COLIN FOSS | Feb 1976 | British | Director | 2003-07-01 UNTIL 2022-09-13 | RESIGNED |
MRS LESLEY KAY FOSS | Nov 1961 | British | Director | 1996-02-01 UNTIL 1999-09-03 | RESIGNED |
RAYMOND FOSS | Apr 1951 | British | Director | 1994-08-01 UNTIL 1997-05-16 | RESIGNED |
MR RAYMOND FOSS | Apr 1951 | British | Director | 1997-11-04 UNTIL 1999-09-03 | RESIGNED |
MR RAYMOND DAVID FOSS | Dec 1971 | British | Director | 2012-04-01 UNTIL 2022-09-13 | RESIGNED |
MRS LESLEY KAY FOSS | Nov 1961 | British | Director | 2003-07-01 UNTIL 2022-09-13 | RESIGNED |
MR CHRIS ADAM FOSS | Apr 1981 | British | Director | 2003-07-01 UNTIL 2022-09-13 | RESIGNED |
WILLIAM ALEXANDER FRANK CLARK | British | Director | 2001-09-27 UNTIL 2001-09-28 | RESIGNED | |
MR DAVID ANDREW BROWN | May 1954 | English | Director | 2000-09-22 UNTIL 2001-09-28 | RESIGNED |
MARTIN JOHN BETTINGTON | Aug 1952 | British | Director | 2000-09-22 UNTIL 2001-09-28 | RESIGNED |
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1993-03-11 UNTIL 1993-03-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Qair Env Holding Bcr Ltd | 2022-09-13 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Foss Holdings Limited | 2016-04-06 - 2022-09-13 | Horley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Britaniacrest Recycling Ltd - Limited company accounts 20.1 | 2021-10-26 | 30-04-2021 | £8,264,850 Cash £11,670,454 equity |