SAFEROAD UK LTD
SCUNTHORPE SAFEROAD BLG HOLDINGS LTD BALMER LINDLEY HOLDINGS LIMITED PIMCO 2435 LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN15 8XE

Company number 05697518
Status Active
Incorporation Date 3 February 2006
Company Type Private Limited Company
Address CONCORD HOUSE BESSEMER WAY, SAWCLIFFE INDUSTRIAL PARK, SCUNTHORPE, SOUTH HUMBERSIDE, DN15 8XE
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1,000 . The most likely internet sites of SAFEROAD UK LTD are www.saferoaduk.co.uk, and www.saferoad-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Brough Rail Station is 9.1 miles; to Broomfleet Rail Station is 9.7 miles; to Ferriby Rail Station is 9.8 miles; to Gilberdyke Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saferoad Uk Ltd is a Private Limited Company. The company registration number is 05697518. Saferoad Uk Ltd has been working since 03 February 2006. The present status of the company is Active. The registered address of Saferoad Uk Ltd is Concord House Bessemer Way Sawcliffe Industrial Park Scunthorpe South Humberside Dn15 8xe. . SHEFFIELD, Michael Graeme is a Secretary of the company. CUMMINGS, Shaun Francis is a Director of the company. MYHRE, Terje is a Director of the company. Secretary ILLINGWORTH, Mark Clafton has been resigned. Secretary JOHNSON, Alexander has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ATKINSON, Iain William has been resigned. Director BALMER, Stephen has been resigned. Director BO, Trond Skodjevag has been resigned. Director BOE, Terje has been resigned. Director EIKREM, Kare Johan has been resigned. Director GEORGE, Russell Martin has been resigned. Director HALL, Martin has been resigned. Director ILLINGWORTH, Mark Clafton has been resigned. Director JOHNSON, Alexander has been resigned. Director NAHEIM, Dag has been resigned. Director NORRIS, Steven John has been resigned. Director STEINSVIK, Arne has been resigned. Director VESTERMO, Svein Arild has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
SHEFFIELD, Michael Graeme
Appointed Date: 16 February 2009

Director
CUMMINGS, Shaun Francis
Appointed Date: 11 February 2011
63 years old

Director
MYHRE, Terje
Appointed Date: 15 June 2015
59 years old

Resigned Directors

Secretary
ILLINGWORTH, Mark Clafton
Resigned: 30 June 2006
Appointed Date: 23 February 2006

Secretary
JOHNSON, Alexander
Resigned: 07 March 2008
Appointed Date: 01 September 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 23 February 2006
Appointed Date: 03 February 2006

Director
ATKINSON, Iain William
Resigned: 14 August 2007
Appointed Date: 23 February 2006
60 years old

Director
BALMER, Stephen
Resigned: 11 February 2011
Appointed Date: 23 February 2006
68 years old

Director
BO, Trond Skodjevag
Resigned: 23 October 2012
Appointed Date: 16 March 2011
47 years old

Director
BOE, Terje
Resigned: 08 May 2015
Appointed Date: 01 December 2012
55 years old

Director
EIKREM, Kare Johan
Resigned: 23 August 2011
Appointed Date: 23 July 2008
70 years old

Director
GEORGE, Russell Martin
Resigned: 01 November 2006
Appointed Date: 23 February 2006
68 years old

Director
HALL, Martin
Resigned: 31 August 2007
Appointed Date: 23 February 2006
60 years old

Director
ILLINGWORTH, Mark Clafton
Resigned: 30 June 2006
Appointed Date: 23 February 2006
67 years old

Director
JOHNSON, Alexander
Resigned: 07 March 2008
Appointed Date: 01 September 2006
50 years old

Director
NAHEIM, Dag
Resigned: 16 March 2011
Appointed Date: 23 July 2008
63 years old

Director
NORRIS, Steven John
Resigned: 31 December 2013
Appointed Date: 23 February 2006
68 years old

Director
STEINSVIK, Arne
Resigned: 01 December 2012
Appointed Date: 23 August 2011
69 years old

Director
VESTERMO, Svein Arild
Resigned: 16 March 2011
Appointed Date: 23 July 2008
60 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 23 February 2006
Appointed Date: 03 February 2006

Persons With Significant Control

Saferoad As
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAFEROAD UK LTD Events

09 Feb 2017
Confirmation statement made on 3 February 2017 with updates
09 May 2016
Accounts for a small company made up to 31 December 2015
11 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000

01 Jul 2015
Full accounts made up to 31 December 2014
25 Jun 2015
Appointment of Mr Terje Myhre as a director on 15 June 2015
...
... and 70 more events
28 Feb 2006
New director appointed
28 Feb 2006
Secretary resigned
28 Feb 2006
Director resigned
16 Feb 2006
Company name changed pimco 2435 LIMITED\certificate issued on 16/02/06
03 Feb 2006
Incorporation

SAFEROAD UK LTD Charges

12 July 2010
Share security agreement
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Nordea Bank Ab (Publ)
Description: All the shares being 1 (one) ordinary share of £1.00 in the…
5 March 2006
Debenture
Delivered: 15 March 2006
Status: Satisfied on 4 September 2008
Persons entitled: Deutsche Bank Ag, London
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

SAFERJON LIMITED SAFERO LIMITED SAFEROAD VRS LTD SAFEROADING LTD SAFEROCK FEED LTD SAFEROCK LIMITED SAFEROCK MINERALS LTD