SELLAFIELD LIMITED: Filings - Page 4

  • Overview

    Company NameSELLAFIELD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01002607
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SELLAFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stephen Michael Livingstone as a director on Oct 13, 2016

    2 pagesAP01

    Appointment of Mr Martin John Chown as a director on Oct 13, 2016

    2 pagesAP01

    Appointment of Dr Anne-Marie Françoise Jeanne Choho as a director on Oct 01, 2016

    2 pagesAP01

    Appointment of Mr John Baxter as a director on Oct 01, 2016

    2 pagesAP01

    Appointment of Mr Colin Frederick Reed as a director on Sep 19, 2016

    2 pagesAP01

    Termination of appointment of Andrew Paul Jupp as a director on Aug 25, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    43 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Andrew Michael Carr as a secretary on Apr 01, 2016

    2 pagesAP03

    Appointment of Andrew Paul Jupp as a director on Apr 01, 2016

    2 pagesAP01

    Appointment of Tony Fountain as a director on Apr 01, 2016

    2 pagesAP01

    Appointment of Mr Robert Andrew Bryson Higgins as a director on Apr 01, 2016

    2 pagesAP01

    Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR on Apr 01, 2016

    1 pagesAD01

    Termination of appointment of Anthony Hall Price as a director on Apr 01, 2016

    1 pagesTM01

    Termination of appointment of Stephen David Long as a director on Apr 01, 2016

    1 pagesTM01

    Termination of appointment of George David Beveridge as a director on Apr 01, 2016

    1 pagesTM01

    Termination of appointment of Christopher Laskey Fidler as a secretary on Apr 01, 2016

    1 pagesTM02

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 12, 2016

    • Capital: GBP 2
    3 pagesSH01

    Appointment of Mr Jonathan Michael Seddon as a director on Feb 11, 2016

    2 pagesAP01

    Termination of appointment of Keven Robert Mabe as a director on Feb 11, 2016

    1 pagesTM01

    Termination of appointment of David George Clark of Windermere as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Dec 12, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2015

    40 pagesAA

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0