SOIL ENGINEERING LIMITED
BURSCOUGH BACHY BAUER LIMITED

Hellopages » Lancashire » West Lancashire » L40 8JS

Company number 02306246
Status Active
Incorporation Date 17 October 1988
Company Type Private Limited Company
Address HENDERSON HOUSE, LANGLEY PLACE, HIGGINS LANE, BURSCOUGH, LANCASHIRE, L40 8JS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Company name changed bachy bauer LIMITED\certificate issued on 24/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-22 . The most likely internet sites of SOIL ENGINEERING LIMITED are www.soilengineering.co.uk, and www.soil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Soil Engineering Limited is a Private Limited Company. The company registration number is 02306246. Soil Engineering Limited has been working since 17 October 1988. The present status of the company is Active. The registered address of Soil Engineering Limited is Henderson House Langley Place Higgins Lane Burscough Lancashire L40 8js. . TRAFFORD, Graham James is a Secretary of the company. HINES, Philip John is a Director of the company. Secretary COLEMAN, Peter has been resigned. Secretary DEARY, Mark Damien has been resigned. Secretary WEBSTER, Philomena has been resigned. Director BEYER, Manfred Gunter has been resigned. Director COCKCROFT, John Elliot Martin has been resigned. Director COLEMAN, Peter has been resigned. Director GLASER, Harald Hermann has been resigned. Director HARNAN, Christopher Neil has been resigned. Director MAST, Norbert Otto has been resigned. Director PRATT, Martin has been resigned. Director SCHELLER, Paul Otmar has been resigned. Director SHERWOOD, David Edgar has been resigned. Director TESCHEMACHER, Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TRAFFORD, Graham James
Appointed Date: 30 September 2009

Director
HINES, Philip John
Appointed Date: 21 November 2012
59 years old

Resigned Directors

Secretary
COLEMAN, Peter
Resigned: 30 September 2003
Appointed Date: 01 January 1997

Secretary
DEARY, Mark Damien
Resigned: 01 January 1997

Secretary
WEBSTER, Philomena
Resigned: 30 September 2009
Appointed Date: 30 September 2003

Director
BEYER, Manfred Gunter
Resigned: 04 January 2000
82 years old

Director
COCKCROFT, John Elliot Martin
Resigned: 31 December 1992
79 years old

Director
COLEMAN, Peter
Resigned: 30 September 2003
Appointed Date: 19 July 1999
70 years old

Director
GLASER, Harald Hermann
Resigned: 04 January 2000
Appointed Date: 01 April 1998
64 years old

Director
HARNAN, Christopher Neil
Resigned: 31 December 1998
72 years old

Director
MAST, Norbert Otto
Resigned: 04 January 2000
Appointed Date: 24 January 1994
75 years old

Director
PRATT, Martin
Resigned: 21 November 2012
Appointed Date: 30 September 2009
64 years old

Director
SCHELLER, Paul Otmar
Resigned: 24 January 1994
71 years old

Director
SHERWOOD, David Edgar
Resigned: 30 September 2009
81 years old

Director
TESCHEMACHER, Peter
Resigned: 04 January 2000
74 years old

Persons With Significant Control

Bachy Soletanche Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SOIL ENGINEERING LIMITED Events

24 Jan 2017
Confirmation statement made on 18 January 2017 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Company name changed bachy bauer LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22

22 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 680,000

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 85 more events
19 Apr 1989
Company name changed penharry properties LIMITED\certificate issued on 20/04/89

19 Apr 1989
Company name changed\certificate issued on 19/04/89
18 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Nov 1988
Wd 24/10/88 ad 21/10/88--------- £ si 98@1=98 £ ic 2/100

17 Oct 1988
Incorporation

SOIL ENGINEERING LIMITED Charges

7 June 2000
Debenture
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…