SURVITEC GROUP LIMITED - ELLESMERE PORT
Company Profile | Company Filings |
Overview
SURVITEC GROUP LIMITED is a Private Limited Company from ELLESMERE PORT ENGLAND and has the status: Active.
SURVITEC GROUP LIMITED was incorporated 56 years ago on 03/05/1967 and has the registered number: 00905173. The accounts status is FULL and accounts are next due on 30/09/2024.
SURVITEC GROUP LIMITED was incorporated 56 years ago on 03/05/1967 and has the registered number: 00905173. The accounts status is FULL and accounts are next due on 30/09/2024.
SURVITEC GROUP LIMITED - ELLESMERE PORT
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
AVIATOR INDUSTRIAL PARK
ELLESMERE PORT
CH65 1AX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/12/2023 | 10/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JULIAN HENLEY-PRICE | Secretary | 2020-01-21 | CURRENT | ||
MR CLAUDE SADA | Sep 1971 | French | Director | 2022-03-31 | CURRENT |
JEAN-FRANCOIS BAYARD VINGRE | Mar 1963 | French | Director | 2023-03-31 | CURRENT |
MR MARTIN WHITTAKER | Aug 1964 | English | Director | 2020-08-25 | CURRENT |
ROBERT STEEN KLEDAL | Feb 1969 | Danish | Director | 2022-11-10 | CURRENT |
LOUISEE ELLEN MCCLELLAND | Jun 1978 | British | Director | 2022-11-10 UNTIL 2023-03-31 | RESIGNED |
MISS SALLY LEWIS | Secretary | 2012-07-27 UNTIL 2019-10-04 | RESIGNED | ||
GEOFFREY DOUGLAS HOAD | Jul 1937 | British | Secretary | 1996-07-01 UNTIL 1999-12-31 | RESIGNED |
MR RONALD MARTIN KRISANDA | Apr 1962 | American | Director | 2020-08-25 UNTIL 2022-11-07 | RESIGNED |
MR DAVID JOHN WILMAN | Mar 1956 | British | Secretary | 1999-12-31 UNTIL 2012-07-24 | RESIGNED |
MR RAYMOND CHARLES ALEXANDRE LECLERCQ | Mar 1968 | French | Director | 2019-01-28 UNTIL 2022-11-02 | RESIGNED |
MR DAVID JOHN WILMAN | Mar 1956 | British | Secretary | RESIGNED | |
MR DAVID JOHN WILMAN | Mar 1956 | British | Director | RESIGNED | |
MR PHILIP ANTONY SWASH | Oct 1963 | British | Director | 2019-12-11 UNTIL 2020-04-22 | RESIGNED |
MR BRIAN REGINALD TAYLOR | Dec 1932 | British | Director | RESIGNED | |
MR BRIAN MARK STRINGER | Aug 1963 | British | Director | 2008-11-27 UNTIL 2018-12-17 | RESIGNED |
MR JOHN CYRIL GEORGE STOCKER | Oct 1967 | British | Director | 2015-12-15 UNTIL 2019-04-30 | RESIGNED |
MARTIN ROGER RICHARDSON | Oct 1949 | British | Director | 2002-02-20 UNTIL 2004-08-16 | RESIGNED |
MR JOHN EARP | Jun 1947 | British | Director | 2003-08-20 UNTIL 2007-10-18 | RESIGNED |
MR WILLIAM SAMUEL MCCHESNEY | Oct 1949 | British | Director | 2000-03-23 UNTIL 2010-02-23 | RESIGNED |
MR JEFFREY MARSTON | Jun 1951 | British | Director | RESIGNED | |
MR JOHN EARP | Jun 1947 | British | Director | 1999-11-18 UNTIL 2002-09-23 | RESIGNED |
MR JOHN EARP | Jun 1947 | British | Director | 2008-01-11 UNTIL 2008-09-30 | RESIGNED |
MR JAMES EDWARD MACGREGOR DRUMMOND | Mar 1962 | British | Director | 2018-12-17 UNTIL 2019-12-31 | RESIGNED |
MR SUKETU DEVANI | Jul 1969 | British, | Director | 2019-06-10 UNTIL 2022-03-31 | RESIGNED |
MR DOUGLAS JAMES BAXTER | Jan 1962 | British | Director | 2008-11-27 UNTIL 2012-02-15 | RESIGNED |
MR CHRISTOPHER RALPH BATES | Nov 1963 | British | Director | 2012-07-24 UNTIL 2018-08-16 | RESIGNED |
MR SIMON BENEDICT WITHEY | Oct 1958 | British | Director | 2012-02-01 UNTIL 2015-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Survitec Group Holdco Limited | 2022-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Survitec Acquisition Company Limited | 2021-04-08 - 2022-06-28 | London | Ownership of shares 75 to 100 percent | |
Survitec Holdings 1 Limited | 2018-06-26 - 2021-04-08 | Gran Cayman |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sgl (Holdings) Limited | 2016-04-06 - 2018-06-26 | Birkenhead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Survitec Acquisition Company Limited | 2016-04-06 - 2017-04-06 | Birkenhead | Voting rights 75 to 100 percent |