SHUKCO 338 LTD
MAIDENHEAD SITA SOLENT LIMITED A & J BULL (SOLENT) LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1ES

Company number 00336330
Status Active
Incorporation Date 29 January 1938
Company Type Private Limited Company
Address SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1ES
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company 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 338 LTD are www.shukco338.co.uk, and www.shukco-338.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and eight months. Shukco 338 Ltd is a Private Limited Company. The company registration number is 00336330. Shukco 338 Ltd has been working since 29 January 1938. The present status of the company is Active. The registered address of Shukco 338 Ltd 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 LEWIS, Jack Malcolm has been resigned. Director BIRD, Roger has been resigned. Director CARTWRIGHT, Keith Charles 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 MILLS, Stephen Terence has been resigned. Director MILLS, Terrence George has been resigned. Director MOXON, Terrence Frederick has been resigned. Director SCARBOROUGH, Philip John has been resigned. Director SEXTON, Ian Anthony has been resigned. Director SHERWIN, David Andrew has been resigned. The company operates in "Non-trading 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 October 2001

Secretary
LEWIS, Jack Malcolm
Resigned: 01 November 2001

Director
BIRD, Roger
Resigned: 31 May 2002
Appointed Date: 18 March 1998
82 years old

Director
CARTWRIGHT, Keith Charles
Resigned: 09 January 2002
83 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: 01 October 2001
71 years old

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

Director
MILLS, Stephen Terence
Resigned: 08 January 2002
62 years old

Director
MILLS, Terrence George
Resigned: 07 February 2002
86 years old

Director
MOXON, Terrence Frederick
Resigned: 31 May 2002
89 years old

Director
SCARBOROUGH, Philip John
Resigned: 23 January 2001
73 years old

Director
SEXTON, Ian Anthony
Resigned: 19 February 2007
Appointed Date: 01 October 2001
69 years old

Director
SHERWIN, David Andrew
Resigned: 31 January 2002
78 years old

SHUKCO 338 LTD Events

13 Oct 2016
Accounts for a dormant company 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
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

10 Mar 2016
Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 February 2016
...
... and 113 more events
18 Mar 1988
Company name changed marco (south park sand pit) limi ted\certificate issued on 18/03/88

10 Nov 1987
Accounts made up to 31 December 1986

10 Nov 1987
Return made up to 05/08/87; full list of members

15 Sep 1986
Accounts made up to 31 December 1985

15 Sep 1986
Return made up to 29/08/86; full list of members

SHUKCO 338 LTD Charges

21 December 1998
Mortgage deed
Delivered: 22 December 1998
Status: Satisfied on 3 March 2004
Persons entitled: Lloyds Bank PLC
Description: The portsmouth waste transfer station at quartremaine road…
19 December 1996
Debenture
Delivered: 20 December 1996
Status: Satisfied on 3 March 2004
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 May 1981
Legal mortgage
Delivered: 14 May 1981
Status: Satisfied on 3 July 1997
Persons entitled: National Westminster Bank PLC
Description: L/H land situate at taylor hill godstone surrey.. Floating…
22 March 1976
Mortgage debenture
Delivered: 31 March 1976
Status: Satisfied on 3 July 1997
Persons entitled: National Westminster Bank PLC
Description: Sandpit at godstone surrey. Undertaking and all property…

Similar Companies

SHUKCO 336 LTD SHUKCO 337 LTD SHUKCO 340 LTD SHUKCO 341 LTD SHUKCO 342 LTD SHUKCO 343 LTD SHUKCO 345 LTD