SELLAFIELD LIMITED: Filings - Page 4
Overview
| Company Name | SELLAFIELD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01002607 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SELLAFIELD LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Stephen Michael Livingstone as a director on Oct 13, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Martin John Chown as a director on Oct 13, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Dr Anne-Marie Françoise Jeanne Choho as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Baxter as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Colin Frederick Reed as a director on Sep 19, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Paul Jupp as a director on Aug 25, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 43 pages | AA | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Andrew Michael Carr as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||||||||||
Appointment of Andrew Paul Jupp as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Tony Fountain as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert Andrew Bryson Higgins as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Anthony Hall Price as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen David Long as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of George David Beveridge as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Laskey Fidler as a secretary on Apr 01, 2016 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 12, 2016
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Jonathan Michael Seddon as a director on Feb 11, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Keven Robert Mabe as a director on Feb 11, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David George Clark of Windermere as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 12, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2015 | 40 pages | AA | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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