STERISEAL LIMITED
FLINTSHIRE

Hellopages » Flintshire » Flintshire » CH5 2NU

Company number 00234657
Status Active
Incorporation Date 8 November 1928
Company Type Private Limited Company
Address GDC BUILDING FIRST AVENUE DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 4 . The most likely internet sites of STERISEAL LIMITED are www.steriseal.co.uk, and www.steriseal.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and eleven months. Steriseal Limited is a Private Limited Company. The company registration number is 00234657. Steriseal Limited has been working since 08 November 1928. The present status of the company is Active. The registered address of Steriseal Limited is Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nu. . SLC REGISTRARS LIMITED is a Secretary of the company. COTTRILL, Stephen Hedley is a Director of the company. LEWIS, Sarah Jane is a Director of the company. Secretary ANDERSEN, Kim has been resigned. Secretary JACKSON, Christopher Richard has been resigned. Secretary STAITE, Neil Anthony has been resigned. Director ANDERSEN, Kim has been resigned. Director CHADAWAY, Graham John has been resigned. Director CRAMER, Remy Rikardt has been resigned. Director DURHAM, Neil has been resigned. Director JACKSON, Christopher Richard has been resigned. Director MANNING, Malcolm Stanley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SLC REGISTRARS LIMITED
Appointed Date: 28 March 2012

Director
COTTRILL, Stephen Hedley
Appointed Date: 20 January 2010
63 years old

Director
LEWIS, Sarah Jane
Appointed Date: 20 January 2010
55 years old

Resigned Directors

Secretary
ANDERSEN, Kim
Resigned: 31 July 2000
Appointed Date: 14 April 2000

Secretary
JACKSON, Christopher Richard
Resigned: 14 April 2000

Secretary
STAITE, Neil Anthony
Resigned: 28 March 2012
Appointed Date: 31 July 2000

Director
ANDERSEN, Kim
Resigned: 20 January 2010
Appointed Date: 31 March 1999
70 years old

Director
CHADAWAY, Graham John
Resigned: 02 October 1992
75 years old

Director
CRAMER, Remy Rikardt
Resigned: 07 April 2003
80 years old

Director
DURHAM, Neil
Resigned: 26 February 1992
80 years old

Director
JACKSON, Christopher Richard
Resigned: 26 March 1993
82 years old

Director
MANNING, Malcolm Stanley
Resigned: 31 March 1999
80 years old

Persons With Significant Control

Pharma-Plast Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STERISEAL LIMITED Events

05 Oct 2016
Confirmation statement made on 4 October 2016 with updates
09 Aug 2016
Total exemption full accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4

15 Jun 2015
Total exemption full accounts made up to 31 December 2014
27 Mar 2015
Secretary's details changed for Slc Registrars Limited on 20 March 2015
...
... and 100 more events
16 Sep 1987
Return made up to 03/08/87; full list of members

27 Mar 1987
Director resigned

10 Jan 1987
New director appointed

05 Dec 1986
Accounts for a dormant company made up to 31 December 1985

05 Dec 1986
Return made up to 12/09/86; full list of members