INSITUFORM TECHNOLOGIES LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 6QX

Company number 01999962
Status Active
Incorporation Date 14 March 1986
Company Type Private Limited Company
Address 4 - 8, BRUNEL CLOSE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6QX
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of INSITUFORM TECHNOLOGIES LIMITED are www.insituformtechnologies.co.uk, and www.insituform-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Insituform Technologies Limited is a Private Limited Company. The company registration number is 01999962. Insituform Technologies Limited has been working since 14 March 1986. The present status of the company is Active. The registered address of Insituform Technologies Limited is 4 8 Brunel Close Park Farm Industrial Estate Wellingborough Northamptonshire Nn8 6qx. . BENNISON, Sarah is a Secretary of the company. EIKENBERG, Katharina is a Secretary of the company. MORRIS, David Francis is a Secretary of the company. BATES, Mark is a Director of the company. FOSTER, Kenneth William is a Director of the company. MORRIS, David Francis is a Director of the company. Secretary CUNLIFFE, Barry Stuart has been resigned. Secretary GREEN, Sarah Louise has been resigned. Secretary JESSOP, Catherine Jayne has been resigned. Secretary KAILES, Howard has been resigned. Secretary NEWTON, Jonathan has been resigned. Secretary REED, Neil has been resigned. Secretary ROBERTSON, Richard has been resigned. Secretary WILSON, Roger has been resigned. Secretary WILSON, Roger has been resigned. Director BATES, Mark has been resigned. Director BUEHLER, Alexander Jon has been resigned. Director CHAPMAN, Michael Alan has been resigned. Director CIRKET, Edward John has been resigned. Director GREEN, Sarah Louise has been resigned. Director HANCOCK, Ronald John has been resigned. Director HOOPER, Anthony William has been resigned. Director JONES, Ian David has been resigned. Director KING, Martin William has been resigned. Director LEWIS, David Stephen has been resigned. Director MCMANUS, Anthony John has been resigned. Director MENARD, Antoine has been resigned. Director MONK, Clive has been resigned. Director NEAL, Mark Andrew has been resigned. Director NEWTON, Jonathon has been resigned. Director O'DELL, Bobby has been resigned. Director O'DELL, Bobby Charles, Vice President Europe has been resigned. Director ORLEACH, Patrice has been resigned. Director PETERSEN, Ronald John has been resigned. Director PITTMAN, Robert William has been resigned. Director RICHARD, Jean-Paul has been resigned. Director WALKER, Norman has been resigned. Director WILLIS JR, William Charles has been resigned. Director WILSON, Roger has been resigned. Director WIRTH, John has been resigned. Director YOE, Robert has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
BENNISON, Sarah
Appointed Date: 03 May 2010

Secretary
EIKENBERG, Katharina
Appointed Date: 11 April 2011

Secretary
MORRIS, David Francis
Appointed Date: 02 May 2005

Director
BATES, Mark
Appointed Date: 12 January 2010
61 years old

Director
FOSTER, Kenneth William
Appointed Date: 15 September 2014
81 years old

Director
MORRIS, David Francis
Appointed Date: 02 May 2005
64 years old

Resigned Directors

Secretary
CUNLIFFE, Barry Stuart
Resigned: 15 January 1997
Appointed Date: 28 September 1994

Secretary
GREEN, Sarah Louise
Resigned: 10 August 2004
Appointed Date: 01 August 2000

Secretary
JESSOP, Catherine Jayne
Resigned: 01 January 2010
Appointed Date: 10 August 2004

Secretary
KAILES, Howard
Resigned: 28 September 1994
Appointed Date: 24 February 1993

Secretary
NEWTON, Jonathan
Resigned: 01 August 2000
Appointed Date: 15 January 1997

Secretary
REED, Neil
Resigned: 09 June 1994
Appointed Date: 01 November 1993

Secretary
ROBERTSON, Richard
Resigned: 24 June 2010
Appointed Date: 07 December 2009

Secretary
WILSON, Roger
Resigned: 31 October 1993
Appointed Date: 21 June 1993

Secretary
WILSON, Roger
Resigned: 09 December 1992

Director
BATES, Mark
Resigned: 01 January 2013
Appointed Date: 28 April 2011
61 years old

Director
BUEHLER, Alexander Jon
Resigned: 28 April 2011
Appointed Date: 05 March 2009
50 years old

Director
CHAPMAN, Michael Alan
Resigned: 19 August 1991
81 years old

Director
CIRKET, Edward John
Resigned: 01 June 1993
80 years old

Director
GREEN, Sarah Louise
Resigned: 31 August 2004
Appointed Date: 01 November 2003
56 years old

Director
HANCOCK, Ronald John
Resigned: 27 May 1993
91 years old

Director
HOOPER, Anthony William
Resigned: 01 January 2002
Appointed Date: 11 December 1996
77 years old

Director
JONES, Ian David
Resigned: 02 May 2005
Appointed Date: 01 June 2003
66 years old

Director
KING, Martin William
Resigned: 01 May 1993
88 years old

Director
LEWIS, David Stephen
Resigned: 19 February 1993
78 years old

Director
MCMANUS, Anthony John
Resigned: 01 May 2000
Appointed Date: 04 December 1995
80 years old

Director
MENARD, Antoine
Resigned: 01 January 2003
Appointed Date: 01 January 2002
75 years old

Director
MONK, Clive
Resigned: 28 May 1993
70 years old

Director
NEAL, Mark Andrew
Resigned: 30 June 2010
Appointed Date: 01 November 2003
56 years old

Director
NEWTON, Jonathon
Resigned: 19 August 2003
Appointed Date: 25 August 1993
61 years old

Director
O'DELL, Bobby
Resigned: 15 September 2014
Appointed Date: 20 January 2014
58 years old

Director
O'DELL, Bobby Charles, Vice President Europe
Resigned: 01 April 2013
Appointed Date: 28 April 2011
58 years old

Director
ORLEACH, Patrice
Resigned: 30 January 2009
Appointed Date: 01 January 2003
69 years old

Director
PETERSEN, Ronald John
Resigned: 31 August 1993
Appointed Date: 10 August 1992
79 years old

Director
PITTMAN, Robert William
Resigned: 01 December 1995
Appointed Date: 26 January 1994
85 years old

Director
RICHARD, Jean-Paul
Resigned: 21 November 1996
Appointed Date: 17 November 1993
82 years old

Director
WALKER, Norman
Resigned: 01 December 1995
Appointed Date: 01 September 1993
81 years old

Director
WILLIS JR, William Charles
Resigned: 17 November 1993
Appointed Date: 11 December 1992
73 years old

Director
WILSON, Roger
Resigned: 31 October 1993
75 years old

Director
WIRTH, John
Resigned: 20 January 2014
Appointed Date: 01 April 2013
55 years old

Director
YOE, Robert
Resigned: 30 July 2010
Appointed Date: 01 July 2009
50 years old

INSITUFORM TECHNOLOGIES LIMITED Events

17 Jan 2017
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000

09 Oct 2015
Full accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000

06 Nov 2014
Full accounts made up to 31 December 2013
...
... and 148 more events
25 Jun 1986
Accounting reference date notified as 31/12

23 Apr 1986
Gazettable document

21 Apr 1986
Company name changed\certificate issued on 21/04/86
14 Mar 1986
Incorporation
14 Mar 1986
Certificate of incorporation

INSITUFORM TECHNOLOGIES LIMITED Charges

22 January 2007
Charge of deposit
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to euro…
22 December 1987
Mortgage debenture
Delivered: 5 January 1988
Status: Satisfied on 4 December 2010
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage and the proceeds of sale…
18 July 1986
Charge over credit balances
Delivered: 29 July 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All moneys held to the credit of the company by national…
30 June 1986
Charge over credit balances
Delivered: 10 July 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The sum of £8,334 tog with interest accrued held by the…
25 April 1986
Debenture
Delivered: 14 May 1986
Status: Satisfied on 15 December 2006
Persons entitled: Insituform Group Limited
Description: F/Hold property known as unit 6 roundwood estate dewsbury…