Leeds
LS10 2LF
Director Name | Gregory Brophy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2007) |
Role | President |
Correspondence Address | 863 Burns Avenue Mississauga Lsh 222 Ontario Canada |
Secretary Name | James Thomson |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | 27 Lovers Lane Ancaster L9g 1gy Ontario Canada |
Secretary Name | Jane Osbourne |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 12 February 2002(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | 2794 South Sheridan Way Oakville Ontario Lcj 7ta |
Secretary Name | Barbara Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 5 Methuen Avenue Toronto Ontario M65 1z7 Canada |
Director Name | Tracey Lynn Brophy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 November 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2009) |
Role | President |
Correspondence Address | 836 Burns Avenue Mississauga Ontario L5h 2z2 |
Director Name | Tracey Lynn Brophy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 November 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2009) |
Role | President |
Correspondence Address | 836 Burns Avenue Mississauga Ontario L5h 2z2 |
Secretary Name | Susan Elizabeth Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | 17-2141 Country Club Drive Burlington Ontario L73 4e5 Canada |
Secretary Name | Tracey Durand |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 June 2009) |
Role | General Counsel |
Correspondence Address | 2794 South Sheridan Way Oakville Ontario L6j 7t4 Canada |
Director Name | David Samuel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 January 2010) |
Role | Private Equity Advisor |
Correspondence Address | 35 St. Leonard's Crescent Toronto Ortario M4a 3a5 |
Secretary Name | Lori Evans |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 05 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 February 2010) |
Role | Lawyer |
Correspondence Address | 190 Treelawn Boulevard. P.O.Box 975 Kleinburg Loj 1cd Ontario Canada |
Director Name | Mr James Daniel Rudyk |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 January 2010(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 December 2015) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | Ground Floor, 177 Cross Street, Sale, Manchester G Sale, Manchester M33 7JQ |
Secretary Name | Mr James Daniel Rudyk |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 February 2010(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Ground Floor, 177 Cross Street, Sale, Manchester G Sale, Manchester M33 7JQ |
Director Name | Mr Brent Arnold |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2015(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2018) |
Role | Employee And Officer Of Stericycle, Inc |
Country of Residence | United States |
Correspondence Address | Indigo House Sussex Avenue Leeds LS10 2LF |
Director Name | Mr Charles Anthony Alutto |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2015(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Indigo House Sussex Avenue Leeds LS10 2LF |
Secretary Name | Mr John Schetz |
---|---|
Status | Resigned |
Appointed | 08 December 2015(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2017) |
Role | Company Director |
Correspondence Address | Indigo House Sussex Avenue Leeds LS10 2LF |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 177 Cross Street, Sale, Manchester G Sale, Manchester M33 7JQ |
Director Name | Mr William Seward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2019(18 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 October 2019) |
Role | Chief Commercial Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor, 177 Cross Street, Sale, Manchester G Sale, Manchester M33 7JQ |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | shredit.com |
---|
Registered Address | Ground Floor 177 Cross Street Sale Manchester M33 7JQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
33.1m at £1 | Shred-it International Ulc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,401,040 |
Gross Profit | £17,656,744 |
Net Worth | -£3,395,208 |
Cash | £398,213 |
Current Liabilities | £7,702,356 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
11 August 2006 | Delivered on: 25 August 2006 Satisfied on: 13 June 2009 Persons entitled: Gs Canada Speciality Lending Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 December 2004 | Delivered on: 4 January 2005 Satisfied on: 27 September 2006 Persons entitled: Canadian Imperial Bank of Commerce (As Administrative Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 December 2004 | Delivered on: 4 January 2005 Satisfied on: 27 September 2006 Persons entitled: Cibc Capital Partners, a Division of Canadian Imperial Bank of Commerce (As Administrativeagent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 June 2004 | Delivered on: 6 July 2004 Satisfied on: 26 February 2005 Persons entitled: The Bank of Nova Scotia (The Administrative Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee whether for its own account or as administrative agent for the secured parties or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 February 2002 | Delivered on: 7 February 2002 Satisfied on: 11 May 2004 Persons entitled: The Toronto-Dominion Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 November 2001 | Delivered on: 23 November 2001 Satisfied on: 17 March 2005 Persons entitled: Sovereign Corporate LTD,Sovereign Commercial LTD,Sovereign Business Finance LTD,Sovereignfinancial Services (Manchester) LTD,Sovereign Equipment Finance LTD,Sovereign Financial Products LTD,Sovereign Leasing (Northern) LTD and Sovereign Leasing LTD Classification: Fixed charge on account numbered 1977318 of the company at girobank PLC in the name "shred-it europe LTD - sovereign account" Secured details: All monies due or to become due from the company to any mortgagee (as defined) pursuant to a guarantee dated 24TH september 2001 and any monies arising pursuant to the charge from time to time. Particulars: First fixed charge over all right title and interest to the account of the company (acct/no 197 7318 - girobank PLC,"sovereign account") and all monies standing to the credit of the account and the debts. See the mortgage charge document for full details. Fully Satisfied |
5 June 2009 | Delivered on: 18 June 2009 Satisfied on: 28 May 2014 Persons entitled: National Bank of Canada (As Agent and Security Trustee for Itself and the Lenders) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 December 2008 | Delivered on: 15 January 2009 Satisfied on: 13 June 2009 Persons entitled: Gs Canada Specialty Lending Company Classification: Deed of amendment to debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 December 2002 | Delivered on: 5 December 2002 Persons entitled: Liverpool Victoria Life Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the account to the sum of £28,639.74. Outstanding |
7 June 2002 | Delivered on: 13 June 2002 Persons entitled: Brixton Nominee West Cross Brentford 1 Limited & Brixton Nominee West Cross Brentford 2 Limited Classification: Rent deposit deed Secured details: £87,707.88 due or to become due from the company to the chargee. Particulars: The amount from time to time standing to the credit of an account in the name of the landlord. Outstanding |
5 March 2013 | Delivered on: 9 March 2013 Persons entitled: Brixton (West Cross) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account and the deposit balance the deposit balance means the proporation of the amount from time to time standing to the credit of the account. Outstanding |
8 December 2011 | Delivered on: 17 December 2011 Persons entitled: Brixton (9 Wharfside Way, Trafford Park) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit balance. Outstanding |
15 June 2009 | Delivered on: 27 June 2009 Persons entitled: Barry James Davies & David John Moyse Classification: Deed of rent deposit Secured details: £147,250 due or to become due from the company to the chargee. Particulars: Rent deposit monies of £147,250. Outstanding |
5 June 2009 | Delivered on: 10 June 2009 Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £52,500, an interest bearing account, see image for full details. Outstanding |
11 February 2008 | Delivered on: 19 February 2008 Persons entitled: Glebe Property Holdings Limited Classification: Rent deposit deed Secured details: £76,055 and all other monies due or to become due. Particulars: The initial deposit,the deposit account and the deposit balance. See the mortgage charge document for full details. Outstanding |
19 April 2001 | Delivered on: 25 April 2001 Persons entitled: Shell Pensions Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee contained in a lease. Particulars: The companys interest in the interest earning deposit account with national westminster bank PLC and in which cb hillier parker limited have placed or are to place the initial deposit of £17,625 and all moneys from time to time withdrawn from the deposit account in accordance with the deed. Outstanding |
12 September 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
23 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (66 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (35 pages) |
7 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
15 October 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
9 October 2020 | Registered office address changed from Ground Floor, 177 Cross Street, Sale, Manchester Ground Floor, 177 Cross Street Sale, Manchester M33 7JQ to Ground Floor 177 Cross Street Sale Manchester M33 7JQ on 9 October 2020 (1 page) |
8 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
25 November 2019 | Termination of appointment of William Seward as a director on 15 October 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
1 October 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
1 August 2019 | Termination of appointment of Brent Arnold as a director on 28 September 2018 (1 page) |
1 August 2019 | Termination of appointment of John Schetz as a secretary on 24 July 2017 (1 page) |
7 May 2019 | Termination of appointment of Charles Anthony Alutto as a director on 2 May 2019 (1 page) |
14 March 2019 | Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page) |
14 March 2019 | Appointment of Mr William Seward as a director on 8 February 2019 (2 pages) |
5 December 2018 | Full accounts made up to 31 December 2017 (29 pages) |
3 September 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
1 February 2018 | Full accounts made up to 31 December 2016 (23 pages) |
11 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
18 April 2017 | Second filing of a statement of capital following an allotment of shares on 1 December 2014
|
18 April 2017 | Second filing of a statement of capital following an allotment of shares on 10 December 2015
|
18 April 2017 | Second filing of Confirmation Statement dated 04/08/2016 (7 pages) |
18 April 2017 | Second filing of a statement of capital following an allotment of shares on 10 December 2015
|
18 April 2017 | Second filing of a statement of capital following an allotment of shares on 1 December 2014
|
18 April 2017 | Second filing of the annual return made up to 4 August 2015 (22 pages) |
18 April 2017 | Second filing of the annual return made up to 4 August 2015 (22 pages) |
18 April 2017 | Second filing of Confirmation Statement dated 04/08/2016 (7 pages) |
13 April 2017 | Full accounts made up to 31 December 2015 (23 pages) |
13 April 2017 | Full accounts made up to 31 December 2015 (23 pages) |
17 August 2016 | 04/08/16 Statement of Capital gbp 59957127.00
|
17 August 2016 | 04/08/16 Statement of Capital gbp 59957127.00
|
13 June 2016 | Termination of appointment of James Daniel Rudyk as a secretary on 4 December 2015 (1 page) |
13 June 2016 | Termination of appointment of James Daniel Rudyk as a director on 4 December 2015 (1 page) |
13 June 2016 | Termination of appointment of James Daniel Rudyk as a secretary on 4 December 2015 (1 page) |
13 June 2016 | Termination of appointment of James Daniel Rudyk as a director on 4 December 2015 (1 page) |
27 January 2016 | Appointment of Mr Charles Anthony Alutto as a director on 8 December 2015 (2 pages) |
27 January 2016 | Appointment of Mr Charles Anthony Alutto as a director on 8 December 2015 (2 pages) |
26 January 2016 | Appointment of Mr Daniel Ginnetti as a director on 8 December 2015 (2 pages) |
26 January 2016 | Appointment of Mr Daniel Ginnetti as a director on 8 December 2015 (2 pages) |
26 January 2016 | Appointment of Mr John Schetz as a secretary on 8 December 2015 (2 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
26 January 2016 | Appointment of Mr John Schetz as a secretary on 8 December 2015 (2 pages) |
26 January 2016 | Appointment of Mr Brent Arnold as a director on 8 December 2015 (2 pages) |
26 January 2016 | Appointment of Mr Brent Arnold as a director on 8 December 2015 (2 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
9 December 2015 | Appointment of Mr Robert Guice as a director on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Robert Guice as a director on 9 December 2015 (2 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (22 pages) |
31 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Secretary's details changed for Mr James Daniel Rudyk on 30 June 2015 (1 page) |
31 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Secretary's details changed for Mr James Daniel Rudyk on 30 June 2015 (1 page) |
31 August 2015 | Director's details changed for Mr James Daniel Rudyk on 30 June 2015 (2 pages) |
31 August 2015 | Director's details changed for Mr James Daniel Rudyk on 30 June 2015 (2 pages) |
20 July 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
20 July 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
20 July 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
20 July 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
30 June 2015 | Registered office address changed from Unit 1 Foresters Green Trafford Park Manchester M17 1EJ to Ground Floor, 177 Cross Street, Sale, Manchester Ground Floor, 177 Cross Street Sale, Manchester M33 7JQ on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Unit 1 Foresters Green Trafford Park Manchester M17 1EJ to Ground Floor, 177 Cross Street, Sale, Manchester Ground Floor, 177 Cross Street Sale, Manchester M33 7JQ on 30 June 2015 (1 page) |
9 December 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 December 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 May 2014 | Satisfaction of charge 13 in full (6 pages) |
28 May 2014 | Satisfaction of charge 13 in full (6 pages) |
4 January 2014 | Full accounts made up to 31 December 2012 (20 pages) |
4 January 2014 | Full accounts made up to 31 December 2012 (20 pages) |
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
10 May 2013 | Resolutions
|
10 May 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
10 May 2013 | Resolutions
|
9 March 2013 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 September 2012 | Secretary's details changed for James Rudyk on 17 February 2010 (1 page) |
14 September 2012 | Secretary's details changed for James Rudyk on 17 February 2010 (1 page) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for James Rudyk on 1 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for James Rudyk on 1 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for James Rudyk on 1 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Auditor's resignation (1 page) |
30 March 2011 | Auditor's resignation (1 page) |
2 October 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
2 October 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Appointment of James Rudyk as a secretary (1 page) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Appointment of James Rudyk as a secretary (1 page) |
3 September 2010 | Termination of appointment of Lori Evans as a secretary (1 page) |
3 September 2010 | Termination of appointment of Lori Evans as a secretary (1 page) |
16 February 2010 | Appointment of Mr James Rudyk as a director (2 pages) |
16 February 2010 | Appointment of Mr James Rudyk as a director (2 pages) |
16 February 2010 | Termination of appointment of David Samuel as a director (1 page) |
16 February 2010 | Termination of appointment of David Samuel as a director (1 page) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
2 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
29 July 2009 | Duplicate mortgage certificatecharge no:14 (4 pages) |
29 July 2009 | Duplicate mortgage certificatecharge no:14 (4 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
25 June 2009 | Appointment terminated director tracey brophy (1 page) |
25 June 2009 | Secretary appointed lori evans (2 pages) |
25 June 2009 | Appointment terminated secretary tracey durand (1 page) |
25 June 2009 | Appointment terminated secretary tracey durand (1 page) |
25 June 2009 | Director appointed david samuel (2 pages) |
25 June 2009 | Secretary appointed lori evans (2 pages) |
25 June 2009 | Director appointed david samuel (2 pages) |
25 June 2009 | Appointment terminated director tracey brophy (1 page) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
6 May 2009 | Appointment terminated secretary susan robinson (1 page) |
6 May 2009 | Appointment terminated secretary susan robinson (1 page) |
6 May 2009 | Secretary appointed tracey durand (1 page) |
6 May 2009 | Secretary appointed tracey durand (1 page) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 11 (20 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 11 (20 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
26 March 2008 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
26 March 2008 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
25 March 2008 | Secretary appointed susan elizabeth robinson (2 pages) |
25 March 2008 | Secretary appointed susan elizabeth robinson (2 pages) |
19 February 2008 | Particulars of mortgage/charge (7 pages) |
19 February 2008 | Particulars of mortgage/charge (7 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Return made up to 04/08/07; full list of members (2 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Return made up to 04/08/07; full list of members (2 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: unit 2 circle south trafford park road trafford park manchester M17 1NF (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: unit 2 circle south trafford park road trafford park manchester M17 1NF (1 page) |
29 June 2007 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
29 June 2007 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 04/08/05; full list of members
|
13 September 2006 | Return made up to 04/08/05; full list of members
|
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | Particulars of mortgage/charge (14 pages) |
25 August 2006 | Particulars of mortgage/charge (14 pages) |
31 October 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
31 October 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
26 August 2005 | Return made up to 04/08/04; full list of members (6 pages) |
26 August 2005 | Return made up to 04/08/04; full list of members (6 pages) |
21 March 2005 | Auditor's resignation (1 page) |
21 March 2005 | Auditor's resignation (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Particulars of mortgage/charge (17 pages) |
4 January 2005 | Particulars of mortgage/charge (17 pages) |
4 January 2005 | Particulars of mortgage/charge (17 pages) |
4 January 2005 | Particulars of mortgage/charge (17 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 July 2004 | Particulars of mortgage/charge (13 pages) |
6 July 2004 | Particulars of mortgage/charge (13 pages) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Return made up to 01/09/03; no change of members (4 pages) |
6 April 2004 | Return made up to 01/09/03; no change of members (4 pages) |
9 September 2003 | Company name changed shred-it europe LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed shred-it europe LIMITED\certificate issued on 09/09/03 (2 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | Return made up to 04/08/02; no change of members (6 pages) |
29 October 2002 | Return made up to 04/08/02; no change of members (6 pages) |
1 August 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
1 August 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: c/o hammond suddards edge 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: c/o hammond suddards edge 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
7 February 2002 | Particulars of mortgage/charge (5 pages) |
7 February 2002 | Particulars of mortgage/charge (5 pages) |
23 November 2001 | Particulars of mortgage/charge (5 pages) |
23 November 2001 | Particulars of mortgage/charge (5 pages) |
23 October 2001 | Ad 01/11/00--------- £ si 99@1 (2 pages) |
23 October 2001 | Ad 01/11/00--------- £ si 99@1 (2 pages) |
21 September 2001 | Return made up to 04/08/01; full list of members
|
21 September 2001 | Return made up to 04/08/01; full list of members
|
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | New director appointed (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New secretary appointed (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (1 page) |
9 January 2001 | New director appointed (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
17 November 2000 | Memorandum and Articles of Association (13 pages) |
17 November 2000 | Memorandum and Articles of Association (13 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 7 devonshire square london EC2M 4YH (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 7 devonshire square london EC2M 4YH (1 page) |
16 November 2000 | Resolutions
|
16 November 2000 | Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2000 | Company name changed hamsard 2211 LIMITED\certificate issued on 29/09/00 (2 pages) |
29 September 2000 | Company name changed hamsard 2211 LIMITED\certificate issued on 29/09/00 (2 pages) |
4 August 2000 | Incorporation (19 pages) |
4 August 2000 | Incorporation (19 pages) |