Materials Recovery Nominees Limited HIGH WYCOMBE


Materials Recovery Nominees started in year 2004 as Private Limited Company with registration number 05186581. The Materials Recovery Nominees company has been functioning successfully for 20 years now and its status is active. The firm's office is based in High Wycombe at Coronation Road. Postal code: HP12 3TZ. Since Friday 11th February 2005 Materials Recovery Nominees Limited is no longer carrying the name Bpc 2074.

Currently there are 2 directors in the the company, namely Paul J. and Michael T.. In addition one secretary - Sarah P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Materials Recovery Nominees Limited Address / Contact

Office Address Coronation Road
Office Address2 Cressex
Town High Wycombe
Post code HP12 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05186581
Date of Incorporation Thu, 22nd Jul 2004
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Paul J.

Position: Director

Appointed: 19 September 2023

Sarah P.

Position: Secretary

Appointed: 02 June 2023

Michael T.

Position: Director

Appointed: 28 September 2018

Richard P.

Position: Director

Appointed: 28 September 2018

Resigned: 31 March 2023

Biffa Corporate Services Limited

Position: Corporate Director

Appointed: 21 October 2011

Resigned: 19 September 2023

Keith W.

Position: Secretary

Appointed: 01 November 2010

Resigned: 09 December 2016

Hilary E.

Position: Secretary

Appointed: 01 November 2010

Resigned: 03 July 2012

Michael T.

Position: Director

Appointed: 18 August 2010

Resigned: 21 October 2011

Mike W.

Position: Director

Appointed: 04 April 2005

Resigned: 06 August 2010

Ian W.

Position: Director

Appointed: 04 April 2005

Resigned: 28 September 2018

Michael W.

Position: Director

Appointed: 04 April 2005

Resigned: 06 August 2010

James B.

Position: Director

Appointed: 04 April 2005

Resigned: 06 August 2010

Michael K.

Position: Director

Appointed: 04 April 2005

Resigned: 05 September 2008

Eamon B.

Position: Secretary

Appointed: 04 April 2005

Resigned: 06 August 2010

Cremorne Nominees Limited

Position: Corporate Secretary

Appointed: 22 July 2004

Resigned: 04 April 2005

Cremorne Nominees No 2 Limited

Position: Corporate Director

Appointed: 22 July 2004

Resigned: 04 April 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Biffa Gs Holdings Limited from High Wycombe, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Biffa Gs Holdings Limited

Accuray House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TZ, England

Legal authority Companies Acts In England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04602885
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bpc 2074 February 11, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 6th, January 2024
Free Download (5 pages)

Company search

Advertisements