Company number 01002607
Status Active
Incorporation Date 16 February 1971
Company Type Private Limited Company
Address HINTON HOUSE BIRCHWOOD PARK AVENUE, RISLEY, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA3 6GR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Timothy Clive Chittenden as a director on 31 December 2016; Confirmation statement made on 12 December 2016 with updates; Director's details changed for Mr Nigel Watkin Robert Smith on 2 December 2016. The most likely internet sites of SELLAFIELD LIMITED are www.sellafield.co.uk, and www.sellafield.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Sellafield Limited is a Private Limited Company.
The company registration number is 01002607. Sellafield Limited has been working since 16 February 1971.
The present status of the company is Active. The registered address of Sellafield Limited is Hinton House Birchwood Park Avenue Risley Warrington Cheshire United Kingdom Wa3 6gr. . CARR, Andrew Michael is a Secretary of the company. BAXTER, John is a Director of the company. BYRNE, Dolores is a Director of the company. CHOHO, Anne-Marie Françoise Jeanne, Dr is a Director of the company. CHOWN, Martin John is a Director of the company. FOSTER, Paul is a Director of the company. FOUNTAIN, Tony is a Director of the company. HIGGINS, Robert Andrew Bryson is a Director of the company. LIVINGSTONE, Stephen Michael is a Director of the company. SEDDON, Jonathan Michael is a Director of the company. SMITH, Nigel Watkin Roberts is a Director of the company. Secretary BOLTER, Harold Edward has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary HOLLAND, Peter James has been resigned. Secretary QUINT, Susan has been resigned. Secretary SHUTTLEWORTH, Alvin Joseph has been resigned. Director ASKEW, Norman Brian Montague has been resigned. Director BECKER, Daniel Lee has been resigned. Director BEVERIDGE, George David has been resigned. Director BOLTER, Harold Edward has been resigned. Director BONSER, David Richard has been resigned. Director BONSER, David Richard has been resigned. Director BOYD, John Dixon Ikle, Sir has been resigned. Director BUTLER, Gregg Glen, Prof has been resigned. Director CAMPBELL, Gordon Arden has been resigned. Director CHAMBERLAIN, Leslie Neville has been resigned. Director CHIESE, Ross Anthony Norman has been resigned. Director CHITTENDEN, Timothy Clive, Rear Admiral has been resigned. Director CLARK OF WINDERMERE, David George, Lord has been resigned. Director COLLUM, Hugh Robert has been resigned. Director COOPER, Douglas Edward has been resigned. Director CURRIE, James Mcgill, Dr has been resigned. Director DE PLANQUE, Eilean Gail, Dr has been resigned. Director DENTON, Jean, Baroness In Waiting has been resigned. Director DERBY, Joseph has been resigned. Director EDWARDS, John Frederick has been resigned. Director EDWARDS, John Frederick has been resigned. Director GEORGE, Brian Victor has been resigned. Director GREFENSTETTE, Paul has been resigned. Director GUINNESS, John Ralph Sidney, Sir has been resigned. Director HARDING, Christopher George Francis, Sir has been resigned. Director HAYNES, Lawrence John has been resigned. Director JACKSON, Kenneth George has been resigned. Director JEE, Susan has been resigned. Director JUPP, Andrew Paul has been resigned. Director KNOWLAND, Raymond Reginald has been resigned. Director LEVER, Paul, Sir has been resigned. Director LONG, Stephen David has been resigned. Director LOUGHLIN, Christopher has been resigned. Director LOWTHER, William has been resigned. Director LUTHWYCHE, Peter Robert has been resigned. Director MABE, Keven Robert has been resigned. Director MACFARLANE, Alistair George James, Professor has been resigned. Director MASON, David John has been resigned. Director MCNEEL, Kliss has been resigned. Director MORTIMER, Katharine Mary Hope has been resigned. Director PARKER, Michael David has been resigned. Director PARKER, Michael David has been resigned. Director PEDDE, Robert has been resigned. Director PHILLIPS, Peter Sean has been resigned. Director POULSON, William George has been resigned. Director PRICE, Anthony Hall has been resigned. Director PRICE, Anthony Hall has been resigned. Director REED, Colin Frederick has been resigned. Director RIMINGTON, John David has been resigned. Director ROQUES, David John Seymour has been resigned. Director SEDDON, Johathan Michael has been resigned. Director SHUTTLEWORTH, Alvin Joseph has been resigned. Director SHUTTLEWORTH, Ann Mary has been resigned. Director SMITH, Grahame Reginald has been resigned. Director SNELSON, Barry has been resigned. Director STONE, Richard Anthony has been resigned. Director TAYLOR, John Jeffrey has been resigned. Director TENNER, Brian Thomas has been resigned. Director THE SECRETARY OF STATE FOR TRADE AND INDUSTRY has been resigned. Director WATTS, Graham Leonard has been resigned. Director WICKS, Nigel Leonard, Sir has been resigned. Director WILKINSON, William Lionel, Dr has been resigned. Director WILKINSON, William Lionel, Dr has been resigned. Director WILLIAMS, Francesca has been resigned. Director WOODING, Norman, Sir has been resigned. Director WRIGHT, George Todd, Dr has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
QUINT, Susan
Resigned: 24 November 2008
Appointed Date: 29 November 2007
Director
DERBY, Joseph
Resigned: 31 March 2005
Appointed Date: 23 January 2002
77 years old
Director
JEE, Susan
Resigned: 24 November 2008
Appointed Date: 01 July 2008
70 years old
Director
JUPP, Andrew Paul
Resigned: 25 August 2016
Appointed Date: 01 April 2016
66 years old
Director
LEVER, Paul, Sir
Resigned: 15 March 2012
Appointed Date: 01 December 2007
81 years old
Director
LOWTHER, William
Resigned: 31 March 2005
Appointed Date: 01 August 2000
86 years old
Director
MASON, David John
Resigned: 24 November 2008
Appointed Date: 01 April 2005
74 years old
Director
MCNEEL, Kliss
Resigned: 02 January 2014
Appointed Date: 10 February 2011
74 years old
Director
PEDDE, Robert
Resigned: 22 January 2009
Appointed Date: 24 November 2008
79 years old
Director
SNELSON, Barry
Resigned: 24 November 2008
Appointed Date: 01 April 2005
74 years old
Persons With Significant Control
SELLAFIELD LIMITED Events
4 May 2004
Charge of deposit
Delivered: 14 May 2004
Status: Satisfied
on 22 October 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 July 2003
Charge over deposit account deed
Delivered: 5 August 2003
Status: Satisfied
on 14 November 2008
Persons entitled: The Tokyo Electric Power Company
Description: All right title and interest in and to the credit balance…
2 July 2003
Deposit trust deed
Delivered: 11 July 2003
Status: Satisfied
on 22 October 2008
Persons entitled: Aig Europe (UK) Limited
Description: All monies from time to time standing to the credit of the…
12 March 2003
Charge over deposit account deed
Delivered: 17 March 2003
Status: Satisfied
on 14 November 2008
Persons entitled: The Kansai Electric Power Company, Incorporated
Description: All of its right, title and interest in and to the charged…
7 March 2003
Charge over deposit account deed
Delivered: 25 March 2003
Status: Satisfied
on 14 November 2008
Persons entitled: Hokkaido Electric Power Company, Incorporated
Description: By way of first fixed charge with full title guarantee in…
3 March 2003
Charge over deposit account deed
Delivered: 7 March 2003
Status: Satisfied
on 14 November 2008
Persons entitled: The Japan Atomic Power Company
Description: All of its right title and interest in and to the charged…
28 February 2003
Charge over deposit account deed
Delivered: 5 March 2003
Status: Satisfied
on 14 November 2008
Persons entitled: Hokuriku Electric Power Company
Description: All of its right title and interest in and to the charged…
28 February 2003
Charge over deposit account deed
Delivered: 5 March 2003
Status: Satisfied
on 14 November 2008
Persons entitled: Shikoku Electric Power Company, Incorporated
Description: All of its right title and interest in and to the charged…
28 February 2003
Charge over deposit account deed
Delivered: 5 March 2003
Status: Satisfied
on 14 November 2008
Persons entitled: Tohoku Electric Power Company, Incorporated
Description: All of its right title and interest in and to the charged…
27 February 2003
Charge over deposit account deed
Delivered: 5 March 2003
Status: Satisfied
on 14 November 2008
Persons entitled: The Chugoku Electric Power Company, Incorporated
Description: All of its right title and interest in and to the charged…
27 February 2003
Charge over deposit account deed
Delivered: 5 March 2003
Status: Satisfied
on 14 November 2008
Persons entitled: Chubu Electric Power Company, Incorporated
Description: All of its right title and interest in and to the charged…
26 February 2003
Charge over deposit account deed
Delivered: 5 March 2003
Status: Satisfied
on 14 November 2008
Persons entitled: The Tokyo Electric Power Company, Incorporated
Description: All of its right title and interest in and to the charged…
26 February 2003
Charge over deposit account deed
Delivered: 5 March 2003
Status: Satisfied
on 14 November 2008
Persons entitled: Kyushu Electric Power Company, Incorporated
Description: All of its right title and interest in and to the charged…
31 January 2003
Charge over deposit account deed
Delivered: 13 February 2003
Status: Satisfied
on 14 November 2008
Persons entitled: Bkw Fmb Energie Ag
Description: The charged balance in account numbers 63007932 (deposit…
22 October 2002
Charge over deposit account deed
Delivered: 5 November 2002
Status: Satisfied
on 14 November 2008
Persons entitled: Kernkraftwerk Leibstadt Ag
Description: All its rights title and interest in and to the charged…
21 August 2002
Charge over a deposit account
Delivered: 28 August 2002
Status: Satisfied
on 14 November 2008
Persons entitled: Kernkraftwerk Goesgen-Daeniken Ag
Description: All its rights title and interest in and to the charged…
14 August 2002
Charge over deposit account deed
Delivered: 19 August 2002
Status: Satisfied
on 14 November 2008
Persons entitled: Nordostschweizerische Kraftwerke Ag (The Beneficiary)
Description: By way of first fixed charge all of its right, title and…
30 October 2001
Charge of deposit
Delivered: 5 November 2001
Status: Satisfied
on 22 October 2008
Persons entitled: National Westminster Bank PLC
Description: All deposit now and in the future credited to account…
15 December 1981
Deed of charge
Delivered: 15 December 1981
Status: Satisfied
on 11 April 1991
Persons entitled: National Westminster Bank PLC
Description: £928,000 deposited by the company with the bank in an…
15 December 1981
Deed of covenant
Delivered: 15 December 1981
Status: Satisfied
on 12 March 1991
Persons entitled: National Westminster Bank PLC
Description: The above ship, insurances, earnings of the ship (see doc…
15 December 1981
Statutory mortgage
Delivered: 15 December 1981
Status: Satisfied
on 12 March 1991
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in M.V. "mediterranean shearwater" reg. At…
16 February 1981
Financial agreement
Delivered: 16 February 1981
Status: Satisfied
on 11 April 1991
Persons entitled: National Westminster Bank PLC
Description: All the companys rights, interest & benefits under a…