J & B RECYCLING LIMITED

9 officers / 8 resignations

LONGDON, Steven John

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
10 June 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode DN4 5NU £1,676,000

MCKENZIE, Fraser Wilson

Correspondence address
3 Sidings Court, White Rose Way, Doncaster, England, DN4 5NU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 June 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DN4 5NU £1,676,000

PRANCE, Gregory

Correspondence address
Ashford House Grenadier Road, Exeter, Devon, England, EX1 3LH
Role ACTIVE
director
Date of birth
August 1984
Appointed on
17 February 2023
Resigned on
24 July 2024
Nationality
British
Occupation
Accountant

VERA, Pablo

Correspondence address
Windermere Mrf Thomlinson Road, Hartlepool, England, TS25 1NS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
29 July 2021
Resigned on
12 July 2024
Nationality
Spanish
Occupation
Finance Director

MCCARTHY, Christopher Stephen

Correspondence address
Ashford House Grenadier Road, Exeter, Devon, England, EX1 3LH
Role ACTIVE
director
Date of birth
September 1982
Appointed on
29 July 2021
Resigned on
31 October 2024
Nationality
British
Occupation
Director And General Counsel

BALAGUER, Javier Peiro

Correspondence address
Ashford House Grenadier Road, Exeter, Devon, England, EX1 3LH
Role ACTIVE
director
Date of birth
January 1974
Appointed on
29 July 2021
Resigned on
1 July 2024
Nationality
Spanish
Occupation
Managing Director

FARNDALE, AMANDA JANE

Correspondence address
WINDEMERE MRF THOMLINSON ROAD, HARTLEPOOL, CLEVELAND, TS25 1NS
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
14 January 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TYRIE, Matthew James

Correspondence address
Windermere Mrf Thomlinson Road, Hartlepool, England, TS25 1NS
Role ACTIVE
director
Date of birth
October 1980
Appointed on
14 January 2018
Resigned on
29 July 2021
Nationality
British
Occupation
Operations Director

JACKSON-SMITH, Victoria

Correspondence address
Windermere Mrf Thomlinson Road, Hartlepool, England, TS25 1NS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 January 1998
Resigned on
29 July 2021
Nationality
British
Occupation
Company Secretary

JACKSON, ALAN

Correspondence address
WINDEMERE MRF THOMLINSON ROAD, HARTLEPOOL, CLEVELAND, TS25 1NS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
17 July 2014
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

JACKSON, ANNE

Correspondence address
WINDEMERE MRF THOMLINSON ROAD, HARTLEPOOL, CLEVELAND, ENGLAND, TS25 1NS
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
7 July 2003
Resigned on
17 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JACKSON, ALAN

Correspondence address
VICKLEA LODGE LAWSON ROAD, SEATON CAREW, HARTLEPOOL, TS25 1AL
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
7 October 2002
Resigned on
7 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS25 1AL £198,000

BUTLER, IAN BARRY

Correspondence address
149 BRIERTON LANE, HARTLEPOOL, TS25 5DR
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
23 January 1998
Resigned on
7 October 2002
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode TS25 5DR £261,000

JACKSON-SMITH, VICTORIA

Correspondence address
WINDEMERE MRF THOMLINSON ROAD, HARTLEPOOL, CLEVELAND, ENGLAND, TS25 1NS
Role RESIGNED
Secretary
Appointed on
24 June 1994
Resigned on
10 February 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

JACKSON, LEANNE

Correspondence address
VIKLEA COURT, LAWSON ROAD, HARTLEPOOL, TS25 1AD
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
24 June 1994
Resigned on
23 January 1998
Nationality
ENGLISH
Occupation
HAIRDRESSER

Average house price in the postcode TS25 1AD £170,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
7 March 1994
Resigned on
24 June 1994

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
7 March 1994
Resigned on
24 June 1994

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company