SHIELD SALVAGE ASSOCIATES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW8 4DX

Company number 05085943
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address WINNINGTON AVENUE, NORTHWICH, CHESHIRE, CW8 4DX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1 . The most likely internet sites of SHIELD SALVAGE ASSOCIATES LIMITED are www.shieldsalvageassociates.co.uk, and www.shield-salvage-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Shield Salvage Associates Limited is a Private Limited Company. The company registration number is 05085943. Shield Salvage Associates Limited has been working since 26 March 2004. The present status of the company is Active. The registered address of Shield Salvage Associates Limited is Winnington Avenue Northwich Cheshire Cw8 4dx. . JOYCE, Wendy Annette is a Secretary of the company. GICHTBROCK, Ralph Eduard is a Director of the company. LEE, Carl Richmond is a Director of the company. Secretary DAVIDSON, Andrew Robert has been resigned. Secretary HARVEY, Peter Graham Crawford has been resigned. Secretary MADDOCK, Judith Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOND, Colin Michael has been resigned. Director HARVEY, Peter Graham Crawford has been resigned. Director MCCORMICK, Michael Casey has been resigned. Director SALVAGE, John Richard has been resigned. Director SAMPERS, Thomas Heinrich has been resigned. Director TOMKIES, Christopher John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JOYCE, Wendy Annette
Appointed Date: 20 June 2012

Director
GICHTBROCK, Ralph Eduard
Appointed Date: 10 December 2008
69 years old

Director
LEE, Carl Richmond
Appointed Date: 20 June 2012
62 years old

Resigned Directors

Secretary
DAVIDSON, Andrew Robert
Resigned: 23 May 2006
Appointed Date: 27 September 2004

Secretary
HARVEY, Peter Graham Crawford
Resigned: 20 June 2012
Appointed Date: 15 June 2006

Secretary
MADDOCK, Judith Mary
Resigned: 15 June 2006
Appointed Date: 26 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 2004
Appointed Date: 26 March 2004

Director
BOND, Colin Michael
Resigned: 27 August 2008
Appointed Date: 12 March 2007
65 years old

Director
HARVEY, Peter Graham Crawford
Resigned: 20 June 2012
Appointed Date: 15 June 2006
68 years old

Director
MCCORMICK, Michael Casey
Resigned: 11 May 2009
Appointed Date: 12 March 2007
62 years old

Director
SALVAGE, John Richard
Resigned: 15 June 2006
Appointed Date: 26 March 2004
66 years old

Director
SAMPERS, Thomas Heinrich
Resigned: 12 March 2007
Appointed Date: 15 June 2006
61 years old

Director
TOMKIES, Christopher John
Resigned: 16 May 2012
Appointed Date: 11 October 2011
62 years old

Persons With Significant Control

Ecolab (U.K.) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHIELD SALVAGE ASSOCIATES LIMITED Events

29 Mar 2017
Confirmation statement made on 26 March 2017 with updates
21 Aug 2016
Accounts for a dormant company made up to 30 November 2015
31 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

09 Sep 2015
Accounts for a dormant company made up to 30 November 2014
09 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1

...
... and 51 more events
11 Dec 2004
Particulars of mortgage/charge
07 Oct 2004
Particulars of mortgage/charge
06 Oct 2004
New secretary appointed
26 Mar 2004
Secretary resigned
26 Mar 2004
Incorporation

SHIELD SALVAGE ASSOCIATES LIMITED Charges

8 December 2004
Charge over shares
Delivered: 11 December 2004
Status: Satisfied on 23 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and proceeds of sale. All dividends interest…
28 September 2004
Debenture
Delivered: 7 October 2004
Status: Satisfied on 22 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…