Company number 02377192
Status Active
Incorporation Date 28 April 1989
Company Type Private Limited Company
Address 8 WARREN YARD, WOLVERTON MILL, MILTON KEYNES, ENGLAND, MK12 5NW
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 4 October 2016 with updates; Termination of appointment of Richard Hill as a director on 8 March 2016. The most likely internet sites of SKALAR (UK) LIMITED are www.skalaruk.co.uk, and www.skalar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Milton Keynes Central Rail Station is 3.1 miles; to Bletchley Rail Station is 6.1 miles; to Fenny Stratford Rail Station is 6.5 miles; to Bow Brickhill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skalar Uk Limited is a Private Limited Company.
The company registration number is 02377192. Skalar Uk Limited has been working since 28 April 1989.
The present status of the company is Active. The registered address of Skalar Uk Limited is 8 Warren Yard Wolverton Mill Milton Keynes England Mk12 5nw. . WARNER, Haydon Stefan is a Director of the company. SKALAR HOLDING B V is a Director of the company. Secretary HILL, Richard has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director HILL, Richard has been resigned. Director NEELE, Bram has been resigned. Director PLEVIER, Lauran has been resigned. The company operates in "Water collection, treatment and supply".
Current Directors
Resigned Directors
Secretary
HILL, Richard
Resigned: 08 March 2016
Appointed Date: 06 June 1996
Secretary
HALCO SECRETARIES LIMITED
Resigned: 06 June 1996
Director
HILL, Richard
Resigned: 08 March 2016
Appointed Date: 10 December 1993
77 years old
Persons With Significant Control
Mr Sjaak Albert Furrer
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Leo Struycken
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Rene Van Der Wagt
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SKALAR (UK) LIMITED Events
04 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
Confirmation statement made on 4 October 2016 with updates
03 Jan 2017
Termination of appointment of Richard Hill as a director on 8 March 2016
03 Jan 2017
Appointment of Mr Haydon Stefan Warner as a director on 8 March 2016
03 Jan 2017
Termination of appointment of Richard Hill as a secretary on 8 March 2016
...
... and 79 more events
25 Oct 1990
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
06 Jun 1989
Director resigned;new director appointed
01 Jun 1989
Company name changed charco 258 LIMITED\certificate issued on 02/06/89
01 Jun 1989
Company name changed\certificate issued on 01/06/89
28 Apr 1989
Incorporation
21 November 2002
Debenture
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
25 August 1998
Mortgage debenture
Delivered: 3 September 1998
Status: Satisfied
on 14 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1998
Legal mortgage
Delivered: 7 July 1998
Status: Satisfied
on 14 February 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a offices being part of unit 2 millfield…