PURE RECYCLING SOLUTIONS LIMITED

6 officers / 7 resignations

BUTLER, Maxwell Edward

Correspondence address
Court Lodge Park Lower Road, West Farleigh, Maidstone, Kent, England, ME15 0PD
Role ACTIVE
director
Date of birth
September 2003
Appointed on
13 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode ME15 0PD £1,965,000

BUTLER, Riley Joseph

Correspondence address
Court Lodge Park Lower Road, West Farleigh, Maidstone, Kent, England, ME15 0PD
Role ACTIVE
director
Date of birth
May 2001
Appointed on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode ME15 0PD £1,965,000

BUTLER, MARK

Correspondence address
FOX PITT HOUSE SHINGLE BARN LANE, WEST FARLEIGH, KENT, UNITED KINGDOM, ME15 0PN
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
30 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

GRAHAM, PAUL

Correspondence address
SHIRAZ 91 KINGSWOOD ROAD, KITS COTY, AYLESFORD, KENT, ME20 7EL
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
31 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME20 7EL £958,000

REES, JOHN MICHAEL

Correspondence address
4 CHARLECOTE ROAD, GREAT NOTLEY, BRAINTREE, ESSEX, CM77 7YQ
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
27 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM77 7YQ £770,000

BUTLER, Jason Robert, Mr.

Correspondence address
Court Lodge Park Lower Road, West Farleigh, Kent, United Kingdom, ME15 0PD
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 March 1999
Nationality
British
Occupation
Director

Average house price in the postcode ME15 0PD £1,965,000


REES, JOHN MICHAEL

Correspondence address
THE CABINS, AYLESFORD LAKES 78A ROCHESTER ROAD, AYLESFORD, KENT, UNITED KINGDOM, ME20 7DX
Role RESIGNED
Secretary
Appointed on
31 January 2010
Resigned on
14 January 2020
Nationality
BRITISH

CHENERY, REBECCA CELIA

Correspondence address
9 SMALLHYTHE CLOSE, BEARSTED, MAIDSTONE, KENT, ME15 8JJ
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
28 September 2007
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME15 8JJ £518,000

CHENERY, REBECCA CELIA

Correspondence address
9 SMALLHYTHE CLOSE, BEARSTED, MAIDSTONE, KENT, ME15 8JJ
Role RESIGNED
Secretary
Appointed on
16 June 2003
Resigned on
31 January 2010
Nationality
BRITISH

Average house price in the postcode ME15 8JJ £518,000

SECRETARIAL SERVICES LIMITED

Correspondence address
RUSSET TILES, MILL LANE, HILDENBOROUGH, KENT, TN11 9LX
Role RESIGNED
Secretary
Appointed on
4 August 2000
Resigned on
1 June 2003
Nationality
BRITISH

Average house price in the postcode TN11 9LX £1,545,000

STEVENS, MARK ALEXANDER

Correspondence address
32 LEONARD AVENUE, OTFORD, SEVENOAKS, KENT, TN14 5RB
Role RESIGNED
Secretary
Appointed on
15 March 1999
Resigned on
4 August 2000
Nationality
BRITISH

Average house price in the postcode TN14 5RB £546,000

BLAKELAW DIRECTOR SERVICES LIMITED

Correspondence address
HARBOUR COURT COMPASS ROAD, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 4ST
Role RESIGNED
Nominee Director
Appointed on
15 June 1998
Resigned on
15 March 1999

BLAKELAW SECRETARIES LIMITED

Correspondence address
HARBOUR COURT COMPASS ROAD, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 4ST
Role RESIGNED
Nominee Secretary
Appointed on
15 June 1998
Resigned on
15 January 1999

More Company Information