SHUKCO 303 LIMITED
MAIDENHEAD POLKACREST LIMITED SHUKCO 303 LIMITED BROWNING-FERRIS INDUSTRIES UK LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1ES

Company number 02356079
Status Active
Incorporation Date 7 March 1989
Company Type Private Limited Company
Address SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1ES
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016; Director's details changed. The most likely internet sites of SHUKCO 303 LIMITED are www.shukco303.co.uk, and www.shukco-303.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Shukco 303 Limited is a Private Limited Company. The company registration number is 02356079. Shukco 303 Limited has been working since 07 March 1989. The present status of the company is Active. The registered address of Shukco 303 Limited is Suez House Grenfell Road Maidenhead Berkshire England Sl6 1es. . KNIGHT, Joan is a Secretary of the company. DUVAL, Florent Thierry Antoine is a Director of the company. Secretary COOPER, Elizabeth Jayne Clare has been resigned. Secretary MCCARTHY, Michael Christopher has been resigned. Secretary SEARBY, Robert Anthony has been resigned. Secretary THORNE, Simon John has been resigned. Director BLACK, Eric Andrew has been resigned. Director CHAPRON, Christophe Andre Bernard has been resigned. Director GOODFELLOW, Ian Frederick has been resigned. Director GORDON, Marek Robert has been resigned. Director GORDON, Marek Robert has been resigned. Director JOHNSON, Eric James has been resigned. Director MCCARTHY, Michael Christopher has been resigned. Director MORRIS, Phillip Arthur has been resigned. Director PENFOLD, Timothy James has been resigned. Director SEARBY, Robert Anthony has been resigned. Director SEXTON, Ian Anthony has been resigned. Director THORNE, Simon John has been resigned. Director VOLPI, John Patrick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KNIGHT, Joan
Appointed Date: 31 July 2003

Director
DUVAL, Florent Thierry Antoine
Appointed Date: 01 February 2016
49 years old

Resigned Directors

Secretary
COOPER, Elizabeth Jayne Clare
Resigned: 31 July 2003
Appointed Date: 01 July 2001

Secretary
MCCARTHY, Michael Christopher
Resigned: 29 September 1995

Secretary
SEARBY, Robert Anthony
Resigned: 19 May 1999
Appointed Date: 29 September 1995

Secretary
THORNE, Simon John
Resigned: 30 June 2001
Appointed Date: 19 May 1999

Director
BLACK, Eric Andrew
Resigned: 19 May 1999
Appointed Date: 06 July 1992
81 years old

Director
CHAPRON, Christophe Andre Bernard
Resigned: 01 February 2016
Appointed Date: 19 February 2007
60 years old

Director
GOODFELLOW, Ian Frederick
Resigned: 31 May 2003
Appointed Date: 19 May 1999
71 years old

Director
GORDON, Marek Robert
Resigned: 31 December 2007
Appointed Date: 31 May 2003
72 years old

Director
GORDON, Marek Robert
Resigned: 19 May 1999
72 years old

Director
JOHNSON, Eric James
Resigned: 13 February 1998
Appointed Date: 20 November 1995
84 years old

Director
MCCARTHY, Michael Christopher
Resigned: 29 September 1995
70 years old

Director
MORRIS, Phillip Arthur
Resigned: 12 April 1996
87 years old

Director
PENFOLD, Timothy James
Resigned: 31 July 1998
Appointed Date: 29 September 1995
75 years old

Director
SEARBY, Robert Anthony
Resigned: 02 March 2001
Appointed Date: 29 September 1995
69 years old

Director
SEXTON, Ian Anthony
Resigned: 19 February 2007
Appointed Date: 02 March 2001
69 years old

Director
THORNE, Simon John
Resigned: 30 June 2001
Appointed Date: 19 May 1999
58 years old

Director
VOLPI, John Patrick
Resigned: 29 September 1997
74 years old

SHUKCO 303 LIMITED Events

06 Nov 2016
Total exemption full accounts made up to 31 December 2015
30 Sep 2016
Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
03 Aug 2016
Director's details changed
17 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

09 Mar 2016
Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 February 2016
...
... and 130 more events
24 Apr 1989
Registered office changed on 24/04/89 from: 2 baches street london N1 6UB

14 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1989
Memorandum and Articles of Association

16 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Mar 1989
Incorporation

Similar Companies

SHUKAN LIMITED SHUKARE LIMITED SHUKCO 320 LIMITED SHUKCO 323 LTD SHUKCO 327 LTD SHUKCO 336 LTD SHUKCO 337 LTD