SHUKCO LTD
MAIDENHEAD SITA WASTE LIMITED UNITED WASTE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1ES

Company number 01866716
Status Active
Incorporation Date 27 November 1984
Company Type Private Limited Company
Address SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016. The most likely internet sites of SHUKCO LTD are www.shukco.co.uk, and www.shukco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Shukco Ltd is a Private Limited Company. The company registration number is 01866716. Shukco Ltd has been working since 27 November 1984. The present status of the company is Active. The registered address of Shukco 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 JONES, Graham Becket has been resigned. Secretary MURRAY, David Eugene has been resigned. Director BRYAN, Frederick James has been resigned. Director BURFORD, Colin Charles has been resigned. Director CATLIN, Pierre 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 JACQMIN, Christian Jean has been resigned. Director JONES, Graham Becket has been resigned. Director MURRAY, David Eugene has been resigned. Director REYMANN, Jacques Andre has been resigned. Director SEXTON, Ian Anthony has been resigned. Director TERLINDEN, Bernard Marie has been resigned. Director WHEATLEY, Robert James has been resigned. The company operates in "Activities of head offices".


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
JONES, Graham Becket
Resigned: 14 September 1999

Secretary
MURRAY, David Eugene
Resigned: 01 August 2001
Appointed Date: 14 September 1999

Director
BRYAN, Frederick James
Resigned: 10 April 1995
74 years old

Director
BURFORD, Colin Charles
Resigned: 14 September 1999
Appointed Date: 20 March 1997
82 years old

Director
CATLIN, Pierre
Resigned: 08 February 2002
Appointed Date: 10 April 1995
75 years old

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

Director
GOODFELLOW, Ian Frederick
Resigned: 31 May 2003
Appointed Date: 01 August 2001
71 years old

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

Director
JACQMIN, Christian Jean
Resigned: 31 December 1992
76 years old

Director
JONES, Graham Becket
Resigned: 10 October 2000
82 years old

Director
MURRAY, David Eugene
Resigned: 01 November 2001
Appointed Date: 16 March 2000
64 years old

Director
REYMANN, Jacques Andre
Resigned: 26 September 1996
88 years old

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

Director
TERLINDEN, Bernard Marie
Resigned: 09 July 2001
Appointed Date: 10 April 1995
71 years old

Director
WHEATLEY, Robert James
Resigned: 31 May 2002
Appointed Date: 10 April 1995
82 years old

Persons With Significant Control

Group Fabricom Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHUKCO LTD Events

10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
21 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 5 April 2016
27 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 81,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016

...
... and 165 more events
24 Oct 1987
Full group accounts made up to 31 March 1987

24 Oct 1987
Return made up to 07/10/87; full list of members

06 Feb 1987
Secretary resigned;new secretary appointed;director resigned

26 Sep 1986
Group of companies' accounts made up to 31 March 1986

29 Jul 1986
Return made up to 21/05/86; full list of members

SHUKCO LTD Charges

2 March 1999
Debenture
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Generale Bank Nv-Generale De Banque Sa
Description: .. fixed and floating charges over the undertaking and all…
25 March 1988
Mortgage debenture
Delivered: 8 April 1988
Status: Satisfied on 14 September 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 February 1988
Charge over credit balance
Delivered: 29 February 1988
Status: Satisfied on 13 December 1988
Persons entitled: National Westminster Bank PLC
Description: The sum of £90,000 together with interest accrued now or to…
9 September 1985
Legal mortgage
Delivered: 20 September 1985
Status: Satisfied on 14 July 1988
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ashley mead london colney hertfordshire…

Similar Companies

SHUKCO 348 LTD SHUKCO 350 LTD SHUKE LIMITED SHUKER & SONS LTD SHUKER CARS LTD SHUKERS LTD SHUKERS PET ANIMAL FEEDS LTD