STERIGENICS UK LIMITED
DERBYSHIRE IBA S & I LIMITED GRIFFITH MICRO SCIENCE LTD.

Hellopages » Derbyshire » Amber Valley » DE55 4NJ

Company number 02587784
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address COTES PARK INDUSTRIAL ESTATE, SOMERCOTES, DERBYSHIRE, DE55 4NJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1,162,000 . The most likely internet sites of STERIGENICS UK LIMITED are www.sterigenicsuk.co.uk, and www.sterigenics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Kirkby in Ashfield Rail Station is 4.7 miles; to Langley Mill Rail Station is 5 miles; to Newstead Rail Station is 6 miles; to Duffield Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterigenics Uk Limited is a Private Limited Company. The company registration number is 02587784. Sterigenics Uk Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Sterigenics Uk Limited is Cotes Park Industrial Estate Somercotes Derbyshire De55 4nj. . CASEY, Patrick Joseph is a Secretary of the company. STRAIN, Peter is a Director of the company. WYE, Adrian is a Director of the company. Secretary NICHOLSON, James Brett has been resigned. Secretary PEACOCK, Ronald David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AESCHLIMANN, Hans has been resigned. Director BARRIE, Dirk has been resigned. Director BOSCH, Bruno has been resigned. Director GRIFFITH, Dean Ladd has been resigned. Director JAMES F, Clouser has been resigned. Director LAMBRECHTS, Jo Flor Toom has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARKEY, Marc has been resigned. Director TUTTLE, Brian John has been resigned. Director VAN MOERBEKE, Marc Etienne has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CASEY, Patrick Joseph
Appointed Date: 20 December 2010

Director
STRAIN, Peter
Appointed Date: 31 December 2011
67 years old

Director
WYE, Adrian
Appointed Date: 30 April 2004
69 years old

Resigned Directors

Secretary
NICHOLSON, James Brett
Resigned: 27 February 1996
Appointed Date: 01 March 1991

Secretary
PEACOCK, Ronald David
Resigned: 20 December 2010
Appointed Date: 27 February 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 March 1991
Appointed Date: 01 March 1991

Director
AESCHLIMANN, Hans
Resigned: 01 July 2002
Appointed Date: 29 November 2000
76 years old

Director
BARRIE, Dirk
Resigned: 28 June 2002
Appointed Date: 22 September 1994
74 years old

Director
BOSCH, Bruno
Resigned: 29 November 2000
Appointed Date: 14 May 1999
63 years old

Director
GRIFFITH, Dean Ladd
Resigned: 01 June 1994
Appointed Date: 01 March 1991
99 years old

Director
JAMES F, Clouser
Resigned: 30 April 2004
Appointed Date: 28 June 2002
74 years old

Director
LAMBRECHTS, Jo Flor Toom
Resigned: 20 December 2010
Appointed Date: 28 June 2002
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 March 1991
Appointed Date: 01 March 1991

Director
MARKEY, Marc
Resigned: 31 December 2011
Appointed Date: 28 June 2002
67 years old

Director
TUTTLE, Brian John
Resigned: 14 May 1999
Appointed Date: 01 June 1994
75 years old

Director
VAN MOERBEKE, Marc Etienne
Resigned: 22 September 1994
Appointed Date: 01 March 1991
83 years old

Persons With Significant Control

Mr Charles Robert Kaye
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Joseph P. Landy
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

STERIGENICS UK LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,162,000

26 Aug 2015
Full accounts made up to 31 December 2014
06 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,162,000

...
... and 85 more events
25 Mar 1991
Registered office changed on 25/03/91 from: 84 temple chambers temple avenue london EC4Y 0HP

25 Mar 1991
Secretary resigned;director resigned;new director appointed

25 Mar 1991
New secretary appointed

25 Mar 1991
New director appointed

01 Mar 1991
Incorporation