URENCO UK LIMITED
CHESTER URENCO (CAPENHURST) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 6ER

Company number 01144899
Status Active
Incorporation Date 12 November 1973
Company Type Private Limited Company
Address CAPENHURST WORKS, CAPENHURST, CHESTER, CH1 6ER
Home Country United Kingdom
Nature of Business 24460 - Processing of nuclear fuel
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Martin Bryan Pearson as a director on 26 September 2016; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of URENCO UK LIMITED are www.urencouk.co.uk, and www.urenco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Urenco Uk Limited is a Private Limited Company. The company registration number is 01144899. Urenco Uk Limited has been working since 12 November 1973. The present status of the company is Active. The registered address of Urenco Uk Limited is Capenhurst Works Capenhurst Chester Ch1 6er. . NEWBY, Sarah is a Secretary of the company. CARRICK, Richard James is a Director of the company. CHATER, Christopher Roy is a Director of the company. HAEBERLE, Thomas Michael is a Director of the company. PEARSON, Martin Bryan is a Director of the company. Secretary BUCKSEY, Nicholas has been resigned. Secretary GRAVES, Sheila May has been resigned. Secretary KEHOE, Richard Brian, Dr has been resigned. Secretary NEWBY SMITH, Sarah Louise has been resigned. Secretary SHUTTLEWORTH, Alvin Joseph has been resigned. Director BOWEN, Simon Christopher has been resigned. Director BRYNING, David has been resigned. Director ENGELBRECHT, Helmut Heinrich August, Dr has been resigned. Director GREMMEN, Theodorus Marenus Maria has been resigned. Director HARDING, Paul James Cooper, Dr has been resigned. Director HOOLEY, Stephen Roger, Dr has been resigned. Director HOOLEY, Stephen Roger, Dr has been resigned. Director JACKSON, Kenneth George has been resigned. Director LENDERS, Maurice Francois Marie Louis has been resigned. Director LORIMER, Andrew James has been resigned. Director LUNN, Mark Henry Bernard has been resigned. Director MESSER, Klaus-Peter, Dr has been resigned. Director PALEIT, Jurgen Alfred has been resigned. Director SMITH, Gregory O'Dee has been resigned. Director STENHOFF, Andrew Paul has been resigned. Director UPSON, Patrick Charles, Dr has been resigned. Director VAN DEN BURG, Hendrik Jan, Doctor has been resigned. Director WATTS, Graham Leonard has been resigned. The company operates in "Processing of nuclear fuel".


Current Directors

Secretary
NEWBY, Sarah
Appointed Date: 05 April 2012

Director
CARRICK, Richard James
Appointed Date: 21 July 2015
59 years old

Director
CHATER, Christopher Roy
Appointed Date: 16 October 2012
57 years old

Director
HAEBERLE, Thomas Michael
Appointed Date: 01 January 2016
69 years old

Director
PEARSON, Martin Bryan
Appointed Date: 26 September 2016
61 years old

Resigned Directors

Secretary
BUCKSEY, Nicholas
Resigned: 05 April 2012
Appointed Date: 01 August 2011

Secretary
GRAVES, Sheila May
Resigned: 01 October 2007
Appointed Date: 30 January 1996

Secretary
KEHOE, Richard Brian, Dr
Resigned: 30 January 1996
Appointed Date: 10 September 1993

Secretary
NEWBY SMITH, Sarah Louise
Resigned: 01 August 2011
Appointed Date: 01 October 2007

Secretary
SHUTTLEWORTH, Alvin Joseph
Resigned: 10 September 1993

Director
BOWEN, Simon Christopher
Resigned: 07 September 2015
Appointed Date: 01 February 2011
65 years old

Director
BRYNING, David
Resigned: 01 October 2007
Appointed Date: 23 November 1999
75 years old

Director
ENGELBRECHT, Helmut Heinrich August, Dr
Resigned: 01 January 2016
Appointed Date: 16 April 2004
72 years old

Director
GREMMEN, Theodorus Marenus Maria
Resigned: 30 September 2003
Appointed Date: 10 October 1995
81 years old

Director
HARDING, Paul James Cooper, Dr
Resigned: 01 February 2011
Appointed Date: 13 February 2003
69 years old

Director
HOOLEY, Stephen Roger, Dr
Resigned: 31 January 2003
Appointed Date: 23 September 1993
78 years old

Director
HOOLEY, Stephen Roger, Dr
Resigned: 07 September 1993
78 years old

Director
JACKSON, Kenneth George
Resigned: 07 September 1993
79 years old

Director
LENDERS, Maurice Francois Marie Louis
Resigned: 30 September 2003
Appointed Date: 01 January 1999
79 years old

Director
LORIMER, Andrew James
Resigned: 07 September 1993
Appointed Date: 05 April 1993
78 years old

Director
LUNN, Mark Henry Bernard
Resigned: 27 March 2014
Appointed Date: 16 October 2012
57 years old

Director
MESSER, Klaus-Peter, Dr
Resigned: 31 December 2002
Appointed Date: 04 May 1993
85 years old

Director
PALEIT, Jurgen Alfred
Resigned: 31 December 1998
Appointed Date: 07 September 1993
81 years old

Director
SMITH, Gregory O'Dee
Resigned: 28 April 2015
Appointed Date: 11 March 2014
71 years old

Director
STENHOFF, Andrew Paul
Resigned: 16 October 2012
Appointed Date: 18 March 2009
63 years old

Director
UPSON, Patrick Charles, Dr
Resigned: 16 December 2004
Appointed Date: 07 September 1993
76 years old

Director
VAN DEN BURG, Hendrik Jan, Doctor
Resigned: 31 May 1995
Appointed Date: 07 September 1993
89 years old

Director
WATTS, Graham Leonard
Resigned: 07 September 1993
79 years old

Persons With Significant Control

Urenco Enrichment Company Limited
Notified on: 25 July 2016
Nature of control: Ownership of shares – 75% or more

URENCO UK LIMITED Events

12 Apr 2017
Full accounts made up to 31 December 2016
11 Oct 2016
Appointment of Mr Martin Bryan Pearson as a director on 26 September 2016
10 Aug 2016
Confirmation statement made on 25 July 2016 with updates
03 May 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Director's details changed for Mr Thomas Michael Haeberle on 11 January 2016
...
... and 137 more events
08 Aug 1986
Group of companies' accounts made up to 31 March 1986

08 Aug 1986
Return made up to 31/07/86; full list of members

30 Jul 1986
New director appointed

20 Mar 1974
Memorandum and Articles of Association
12 Nov 1973
Incorporation