Active
Company Information for SHUKCO 327 LTD
SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SHUKCO 327 LTD | ||
Legal Registered Office | ||
SUEZ HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES Other companies in SL6 | ||
Previous Names | ||
|
Company Number | 03283501 | |
---|---|---|
Company ID Number | 03283501 | |
Date formed | 1996-11-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 06:58:13 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOAN KNIGHT |
||
FLORENT THIERRY ANTOINE DUVAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHE ANDRE BERNARD CHAPRON |
Director | ||
MAREK ROBERT GORDON |
Director | ||
IAN ANTHONY SEXTON |
Director | ||
ELIZABETH JAYNE CLARE COOPER |
Company Secretary | ||
IAN FREDERICK GOODFELLOW |
Director | ||
ANTHONY STEWART GOLDSTONE |
Director | ||
ROBERT JAMES WHEATLEY |
Director | ||
PIERRE CATLIN |
Director | ||
PETER ANTHONY NEILL |
Director | ||
TERRENCE GEORGE MILLS |
Director | ||
DAVID EUGENE MURRAY |
Director | ||
JOHN JAMES WEST |
Director | ||
DAVID EUGENE MURRAY |
Company Secretary | ||
MICHAEL ROBERT HYNES |
Director | ||
BERNARD MARIE TERLINDEN |
Director | ||
ALBERT JULES GHISLAIN MARIE ROLIN |
Director | ||
DAVID WILSON TAYLOR |
Director | ||
FRANCIS PATRICK MCGINTY |
Company Secretary | ||
COLIN CHARLES BURFORD |
Director | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
BARBARA REEVES |
Nominated Director | ||
SUSAN JEAN WALLCRAFT |
Director | ||
ROBERT JOHN WINDMILL |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUEZ R&R ALTERNATIVE FUELS LTD | Company Secretary | 2009-04-20 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
3DPROGRAPHICS LIMITED | Company Secretary | 2008-10-15 | CURRENT | 2008-10-15 | Dissolved 2014-06-03 | |
SITA ECO PARKS LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2007-08-07 | Dissolved 2016-02-02 | |
SID KNOWLES WASTE LIMITED | Company Secretary | 2006-10-29 | CURRENT | 1993-09-02 | Active - Proposal to Strike off | |
CORNWALL PAPER COMPANY LIMITED | Company Secretary | 2006-09-29 | CURRENT | 1987-10-28 | Dissolved 2016-03-29 | |
LYONNAISE UK WATER SERVICES LIMITED | Company Secretary | 2004-08-01 | CURRENT | 1985-08-08 | Dissolved 2016-02-02 | |
WATER SERVICES LIMITED | Company Secretary | 2004-08-01 | CURRENT | 1985-06-19 | Dissolved 2016-02-02 | |
UNITED WATER UK LIMITED | Company Secretary | 2004-08-01 | CURRENT | 1996-05-09 | Active - Proposal to Strike off | |
HOLMSPRING LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1975-09-04 | Dissolved 2015-02-03 | |
MELLING LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1997-12-16 | Dissolved 2014-09-16 | |
ENVIRICARE LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1990-03-30 | Dissolved 2015-02-03 | |
COMMUNITY RECYCLING LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1966-04-06 | Dissolved 2015-02-03 | |
ATTWOODS OVERSEAS LEASING LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1958-02-25 | Dissolved 2015-02-03 | |
EBENEZER MEARS(SAND PRODUCERS)LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1951-01-06 | Dissolved 2015-02-03 | |
M. COLLARD WASTE DISPOSAL LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1980-03-19 | Dissolved 2015-02-03 | |
EBENEZER MEARS (PLANT HIRE) LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1963-06-12 | Dissolved 2015-02-03 | |
SITA WASTE HANDLING LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1953-01-31 | Dissolved 2014-07-29 | |
FOSSE WASTE (LWS) LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1995-12-29 | Dissolved 2014-09-16 | |
DRINKWATER SABEY (TILMANSTONE) LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1979-06-05 | Dissolved 2015-02-03 | |
DRINKWATER SABEY C.W.D. LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1989-06-28 | Dissolved 2015-02-03 | |
SITA CONTAINERS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1925-09-12 | Dissolved 2014-03-18 | |
MARCO (AGGREGATES) LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1953-11-19 | Dissolved 2015-02-03 | |
E.F. PHILLIPS & SONS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1941-05-03 | Active | |
SHUKCO 339 LTD | Company Secretary | 2003-07-31 | CURRENT | 1979-07-27 | Dissolved 2016-02-02 | |
M COLLARD WASTE DISPOSAL LTD | Company Secretary | 2003-07-31 | CURRENT | 1956-08-29 | Dissolved 2016-02-02 | |
MAYBANK ENTERPRISES (HOLDINGS) LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1976-06-11 | Dissolved 2016-02-02 | |
OPENPITCH LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1991-03-14 | Dissolved 2016-02-02 | |
SANDY CROSS SAND COMPANY LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1938-07-07 | Dissolved 2016-02-02 | |
TASKMASTERS CLEANSING SERVICES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1963-03-18 | Dissolved 2016-02-09 | |
TASKMASTERS HOLDINGS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1988-05-13 | Dissolved 2016-02-09 | |
VESTA INVESTMENTS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1987-08-21 | Dissolved 2016-02-02 | |
JACKSONS (WARWICKSHIRE) BRICKWORKS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1936-10-17 | Dissolved 2016-02-02 | |
KIRKLEES WASTE MANAGEMENT LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1997-03-21 | Dissolved 2016-02-02 | |
SHUKCO 335 LTD | Company Secretary | 2003-07-31 | CURRENT | 1993-01-22 | Dissolved 2016-02-02 | |
SHUKCO 324 LTD | Company Secretary | 2003-07-31 | CURRENT | 1987-11-05 | Dissolved 2016-02-09 | |
SHUKCO 332 LTD | Company Secretary | 2003-07-31 | CURRENT | 1998-12-04 | Dissolved 2016-02-02 | |
SHUKCO 331 LTD | Company Secretary | 2003-07-31 | CURRENT | 1994-10-06 | Dissolved 2016-02-02 | |
SHUKCO 333 LTD | Company Secretary | 2003-07-31 | CURRENT | 1983-11-14 | Dissolved 2016-02-02 | |
UNITED RECYCLING HOLDINGS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1994-10-06 | Dissolved 2016-02-02 | |
WEST TYNE GRAVEL CO.,LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1938-07-07 | Dissolved 2016-02-02 | |
SHUKCO 301 LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1964-11-02 | Dissolved 2016-02-02 | |
MAYBANK ENTERPRISES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1960-09-20 | Dissolved 2016-02-02 | |
BILLETVALE LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1989-07-25 | Dissolved 2016-02-09 | |
THE OLD ORIGINAL BAKEWELL PUDDING SHOP LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1985-10-04 | Dissolved 2016-02-02 | |
CHIEFSUM LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1987-11-17 | Dissolved 2016-02-02 | |
DIXI SANITATION SERVICES UK LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1968-06-21 | Dissolved 2016-02-02 | |
DRINKWATER AND MURRAY,LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1962-02-12 | Dissolved 2016-02-02 | |
DRINKWATER SABEY LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1938-06-24 | Dissolved 2016-02-02 | |
EBENEZER MEARS AND SON LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1951-01-06 | Dissolved 2016-02-02 | |
EASCO METAL RECYCLING LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1984-10-02 | Dissolved 2016-02-02 | |
EVER 1007 LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1998-01-20 | Dissolved 2016-02-02 | |
SHUKCO 344 LTD | Company Secretary | 2003-07-31 | CURRENT | 1987-05-07 | Dissolved 2017-02-21 | |
F. AVANN LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1975-10-08 | Dissolved 2017-02-21 | |
DORSET WASTE MANAGEMENT LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1991-08-07 | Active - Proposal to Strike off | |
RYTON WASTE DISPOSAL LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1987-11-30 | Active | |
NORTHUMBERLAND WASTE MANAGEMENT LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1991-06-07 | Active | |
SHUKCO 341 LTD | Company Secretary | 2003-07-31 | CURRENT | 1994-06-09 | Active | |
SHUKCO 342 LTD | Company Secretary | 2003-07-31 | CURRENT | 1994-09-13 | Active | |
SUEZ RECYCLING AND RECOVERY UK PENSIONS PLANS TRUSTEES LTD | Company Secretary | 2003-07-31 | CURRENT | 1996-04-11 | Active | |
MIDLAND LAND RECLAMATION LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1983-01-18 | Active | |
A & J BULL LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1977-10-25 | Active | |
ATTWOODS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1939-09-30 | Active | |
PRITCHARD INDUSTRIAL SERVICES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1967-05-31 | Active - Proposal to Strike off | |
GROUP FABRICOM LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1982-11-11 | Active | |
ATTWOODS ISRAELI INVESTMENTS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1987-10-23 | Active | |
ATTWOODS HOLDINGS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1989-04-01 | Active | |
NENE VALLEY WASTE LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1991-12-04 | Active | |
LWS COLLECTION SERVICES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1994-11-29 | Active | |
KERNOW ENVIRONMENT LTD | Company Secretary | 2003-07-31 | CURRENT | 1999-06-30 | Active - Proposal to Strike off | |
BINN LANDFILL (GLENFARG) LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1991-10-07 | Active | |
SORTWASTE ENVIRONMENTAL LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1990-11-29 | Active | |
TYNE WASTE LTD | Company Secretary | 2003-07-31 | CURRENT | 1992-02-19 | Active | |
SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD | Company Secretary | 2003-07-31 | CURRENT | 1934-12-31 | Active | |
SUEZ RECYCLING AND RECOVERY SOUTHERN LTD | Company Secretary | 2003-07-31 | CURRENT | 1971-08-09 | Active | |
WM.E.CHRISTER (GRAVEL) LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1949-04-09 | Active | |
SHUKCO 303 LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1989-03-07 | Active | |
SHUKCO 338 LTD | Company Secretary | 2003-07-31 | CURRENT | 1938-01-29 | Active - Proposal to Strike off | |
SHUKCO 337 LTD | Company Secretary | 2003-07-31 | CURRENT | 1953-03-24 | Active - Proposal to Strike off | |
SUEZ RECYCLING AND RECOVERY PACKINGTON LTD | Company Secretary | 2003-07-31 | CURRENT | 1979-05-17 | Active | |
SHUKCO 350 LTD | Company Secretary | 2003-07-31 | CURRENT | 1981-10-29 | Active | |
GURTEENS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1963-02-15 | Active | |
SITA UK LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1984-09-07 | Active | |
SHUKCO LTD | Company Secretary | 2003-07-31 | CURRENT | 1984-11-27 | Active | |
UNITED WASTE PROPERTY LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1996-11-25 | Active | |
SHUKCO 340 LTD | Company Secretary | 2003-07-31 | CURRENT | 1997-01-14 | Active | |
MERRYSHIELDS GRAVEL COMPANY LIMITED | Company Secretary | 2003-05-31 | CURRENT | 1945-07-12 | Dissolved 2015-02-03 | |
W.W. DRINKWATER LIMITED | Company Secretary | 2003-05-31 | CURRENT | 1977-03-03 | Dissolved 2015-02-24 | |
WAREHAM BALL CLAY COMPANY LIMITED | Company Secretary | 2003-05-31 | CURRENT | 1988-05-31 | Dissolved 2016-03-22 | |
SHUKCO 345 LTD | Director | 2016-02-01 | CURRENT | 1984-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/09/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER THORN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
PSC02 | Notification of Suez Recycling and Recovery Holdings Uk Ltd as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
CH01 | Director's details changed for on | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE BERNARD CHAPRON | |
AP01 | DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/15 FROM Sita House Grenfell Road Maidenhead Berkshire SL6 1ES | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christophe Andre Bernard Chapron on 2015-09-01 | |
ANNOTATION | Clarification | |
RP04 | ||
SH19 | Statement of capital on 2015-07-30 GBP 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 03/06/15 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 03/06/2015 | |
RES06 | Resolutions passed:
| |
RES15 | CHANGE OF NAME 03/06/2015 | |
CERTNM | Company name changed sita waste services LIMITED\certificate issued on 14/07/15 | |
RES01 | ADOPT ARTICLES 06/07/15 | |
RES15 | CHANGE OF COMPANY NAME 06/01/20 | |
SH01 | 03/06/15 STATEMENT OF CAPITAL GBP 113936789 | |
AR01 | 17/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 85979819 | |
AR01 | 17/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | APPOINTING MAZARS LLP AS AUDITORS 22/09/2010 | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
RES13 | APPOINT AUDITORS 07/07/03 | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/11/02; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE PICKERIDGE STOKE COMMON ROAD FULMER BUCKINGHAMSHIRE SL3 6HA | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED UNITED WASTE SERVICES LIMITED CERTIFICATE ISSUED ON 06/02/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/01 FROM: TUSTIN COURT PORTWAY PRESTON LANCASHIRE PR2 2YQ | |
288a | NEW SECRETARY APPOINTED | |
123 | £ NC 73500000/100000000 24/11/00 | |
RES04 | NC INC ALREADY ADJUSTED 24/11/00 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 24 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OF SHARES | Outstanding | DEXIA PUBLIC FINANCE BANK S.A. (THE SECURITY TRUSTEE)FOR ITSELF AND AS AGENT FOR THE BANKS (AS THEREIN DEFINED) AND SECURITY TRUSTEE FOR THE FINANCEPARTIES (AS THEREIN DEFINED) | |
DEBENTURE | Outstanding | GENERALE BANK NV-GENERALE DE BANQUE SA |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SHUKCO 327 LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |