SHUKCO 341 LTD - MAIDENHEAD
Company Profile | Company Filings |
Overview
SHUKCO 341 LTD is a Private Limited Company from MAIDENHEAD ENGLAND and has the status: Active.
SHUKCO 341 LTD was incorporated 29 years ago on 09/06/1994 and has the registered number: 02937394. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SHUKCO 341 LTD was incorporated 29 years ago on 09/06/1994 and has the registered number: 02937394. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SHUKCO 341 LTD - MAIDENHEAD
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 | 31/12/2022 | 30/09/2024 |
Registered Office
SUEZ HOUSE
MAIDENHEAD
BERKSHIRE
SL6 1ES
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SITA CONTRACT SERVICES LIMITED (until 25/03/2016)
SITA CONTRACT SERVICES LIMITED (until 25/03/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2023 | 23/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOAN KNIGHT | Aug 1955 | British | Secretary | 2003-07-31 | CURRENT |
MR CHRISTOPHER THORN | Apr 1981 | British | Director | 2020-02-01 | CURRENT |
MR MAREK ROBERT GORDON | Feb 1953 | British | Director | 1999-05-19 UNTIL 2007-12-31 | RESIGNED |
ELIZABETH JAYNE CLARE COOPER | Sep 1955 | Secretary | 2001-07-01 UNTIL 2003-07-31 | RESIGNED | |
MRS JOAN KNIGHT | Aug 1955 | British | Secretary | 2001-07-18 UNTIL 2002-01-01 | RESIGNED |
MR SIMON JOHN THORNE | Feb 1967 | British | Secretary | 1997-06-18 UNTIL 2001-06-30 | RESIGNED |
MR IAN FREDERICK GOODFELLOW | Jan 1954 | British | Director | 1999-05-19 UNTIL 2003-05-31 | RESIGNED |
MR BRIAN ERIC WARD | Nov 1945 | British | Director | 1999-05-19 UNTIL 2000-03-31 | RESIGNED |
MR SIMON JOHN THORNE | Feb 1967 | British | Director | 1999-05-19 UNTIL 2001-06-30 | RESIGNED |
IAN ANTHONY SEXTON | May 1956 | British | Director | 2001-03-02 UNTIL 2007-02-19 | RESIGNED |
ROBERT ANTHONY SEARBY | Sep 1956 | British | Director | 1999-05-19 UNTIL 2001-03-02 | RESIGNED |
ALDERMAN CHARLES STANLEY PRICE | Apr 1949 | British | Director | 1996-06-06 UNTIL 2002-12-31 | RESIGNED |
JEAN-CLAUDE LEBEL | Sep 1938 | French | Director | 1994-07-22 UNTIL 1999-09-15 | RESIGNED |
JOHN FREDERICK LEAVER | May 1948 | British | Director | 1994-08-01 UNTIL 2001-03-01 | RESIGNED |
DAVID ANTHONY HESPE | Mar 1959 | British | Director | 1999-05-19 UNTIL 2002-09-01 | RESIGNED |
GAVIN GRAVESON | Aug 1963 | British | Director | 1999-05-19 UNTIL 2000-05-01 | RESIGNED |
HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Director | 1994-06-09 UNTIL 1994-07-22 | RESIGNED | ||
MR WILLIAM ELLIOTT | Apr 1945 | British | Director | 1994-07-25 UNTIL 1995-02-03 | RESIGNED |
DAVID FOSTER | Jul 1957 | British | Director | 1995-04-05 UNTIL 2002-12-31 | RESIGNED |
MR FLORENT THIERRY ANTOINE DUVAL | Feb 1976 | French | Director | 2016-02-01 UNTIL 2021-10-31 | RESIGNED |
STEPHEN DAUGHTRY | May 1958 | British | Director | 1994-07-28 UNTIL 1999-05-19 | RESIGNED |
MR CHRISTOPHE ANDRE BERNARD CHAPRON | Oct 1964 | French | Director | 2007-02-19 UNTIL 2016-02-01 | RESIGNED |
MR JOHN BRIAN CARTER | Jul 1938 | British | Director | 1994-07-28 UNTIL 1995-09-18 | RESIGNED |
PIERRE CARNEAU | Feb 1952 | British | Director | 1994-07-22 UNTIL 2000-10-26 | RESIGNED |
ALDERMAN JOHN THOMAS BEES | Dec 1946 | British | Director | 1994-12-14 UNTIL 1996-06-06 | RESIGNED |
ANDREW RICHARD BARLOW | Jan 1941 | British | Director | 1994-07-22 UNTIL 1998-05-07 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Secretary | 1994-07-22 UNTIL 1999-05-19 | RESIGNED | ||
HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Secretary | 1994-06-09 UNTIL 1994-07-22 | RESIGNED | ||
HUNTSMOOR LIMITED | Corporate Nominee Director | 1994-06-09 UNTIL 1994-07-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Suez Recycling And Recovery Uk Ltd | 2016-04-06 | Maidenhead Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |