THE SLAG REDUCTION COMPANY LIMITED - NORWICH
Company Profile | Company Filings |
Overview
THE SLAG REDUCTION COMPANY LIMITED is a Private Limited Company from NORWICH and has the status: Liquidation.
THE SLAG REDUCTION COMPANY LIMITED was incorporated 62 years ago on 27/06/1961 and has the registered number: 00696612. The accounts status is DORMANT and accounts are next due on 30/09/2023.
THE SLAG REDUCTION COMPANY LIMITED was incorporated 62 years ago on 27/06/1961 and has the registered number: 00696612. The accounts status is DORMANT and accounts are next due on 30/09/2023.
THE SLAG REDUCTION COMPANY LIMITED - NORWICH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
ANGLIA HOUSE, 6 CENTRAL AVENUE
NORWICH
NR7 0HR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2023 | 05/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN RICHARD COOPER | Dec 1966 | British | Director | 2014-06-12 | CURRENT |
MR CHRISTOPHER CLAUDE LASHMER WHISTLER | Jun 1958 | British | Director | 2003-06-04 UNTIL 2020-12-31 | RESIGNED |
MR ANTHONY WILLIAM JOHN SWAYNE | Sep 1948 | British | Director | 1993-02-18 UNTIL 1998-06-07 | RESIGNED |
MR GRAHAM MARTIN STUBBS | Feb 1954 | British | Director | 2011-10-03 UNTIL 2014-07-01 | RESIGNED |
MR CHRISTOPHE NICOLAS REITEMEIER | Dec 1965 | French | Director | 2020-11-06 UNTIL 2022-07-25 | RESIGNED |
RICHARD JULLION PREST | May 1946 | British | Director | RESIGNED | |
MR PAUL HARRY OAKES | Nov 1957 | British | Director | 2011-10-03 UNTIL 2014-07-01 | RESIGNED |
MR HERVE MICHAL LECLERCQ | Jun 1962 | French | Director | 2011-10-03 UNTIL 2013-12-16 | RESIGNED |
MR MARTIN ROGER GREGORY HOAD | Nov 1965 | British | Director | 2010-12-10 UNTIL 2011-11-01 | RESIGNED |
MR GRAHAM THOMAS GOULDING | Jun 1949 | United Kingdom | Director | 1998-06-07 UNTIL 2003-04-25 | RESIGNED |
ROGER ST DENIS FEAVIOUR | Nov 1946 | British | Director | RESIGNED | |
MR MICHAEL HARRY CUBITT | Jul 1948 | British | Director | 1998-06-07 UNTIL 2010-12-31 | RESIGNED |
MR CHRISTOPHER CLAUDE LASHMER WHISTLER | Jun 1958 | British | Secretary | 2003-06-04 UNTIL 2020-12-31 | RESIGNED |
MR ANTHONY WILLIAM JOHN SWAYNE | Sep 1948 | British | Secretary | RESIGNED | |
MR GRAHAM THOMAS GOULDING | Jun 1949 | United Kingdom | Secretary | 1998-06-07 UNTIL 2003-04-25 | RESIGNED |
PATRICIA MARY BULLOCK | Secretary | 1997-11-12 UNTIL 1998-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Claude Lashmer Whistler | 2016-04-06 - 2018-12-31 | 6/1958 | Voting rights 25 to 50 percent | |
Mr Stephen Richard Cooper | 2016-04-06 - 2018-12-31 | 12/1966 | Voting rights 25 to 50 percent | |
Faber Prest Limited | 2016-04-06 | Leatherhead Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |