SID KNOWLES WASTE LIMITED
Overview
Company Name | SID KNOWLES WASTE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02850147 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SID KNOWLES WASTE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SID KNOWLES WASTE LIMITED located?
Registered Office Address | Suez House Grenfell Road SL6 1ES Maidenhead Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SID KNOWLES WASTE LIMITED?
Company Name | From | Until |
---|---|---|
THE REEL TELEVISION COMPANY LIMITED | Sep 17, 1993 | Sep 17, 1993 |
BONDCO 526 LIMITED | Sep 02, 1993 | Sep 02, 1993 |
What are the latest accounts for SID KNOWLES WASTE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SID KNOWLES WASTE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Florent Thierry Antoine Duval as a director on Jul 10, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Thorn as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Suez Recycling and Recovery Holdings Uk Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christophe Andre Bernard Chapron as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Florent Thierry Antoine Duval as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on Oct 20, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 02, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Sep 02, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SID KNOWLES WASTE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | British | Assistant Company Secretary | 80543820001 | |||||
THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Director | 266799220001 | ||||
GAZZARD, Roger | Secretary | Chylowen Crofthandy St.Day TR16 5JQ Redruth Cornwall | British | 28189580002 | ||||||
MAIN, Deborah Jeannette | Secretary | 7a Well Street Tregony TR2 5RT Truro Cornwall | British | 110594950002 | ||||||
BONDLAW SECRETARIES LIMITED | Nominee Secretary | Darwin House Southernhay Gardens Exeter Devon | 900005060001 | |||||||
BAILEY, David John | Director | 4 Little Bridge Park PL27 6UN Wadebridge Cornwall | British | Head Of Personnel Services | 109061900001 | |||||
CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | Group Finance Director | 122645500006 | ||||
COMBER, Barbara Jane | Director | Oakleigh Penluke St. Gennys EX23 0BH Bude Cornwall | England | British | Councillor And Magistrates | 174239700002 | ||||
DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | Chief Finance Officer | 204851280002 | ||||
GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | Director | 20420300002 | ||||
GOVIER, Kenwyn James | Director | 102 Agar Road Illogan Highway TR15 3NE Redruth Cornwall | British | Director | 76352440002 | |||||
KERRIDGE, Ann Mary | Director | 14 Quarry Park Terrace PL31 2QD Bodmin Cornwall | England | British | Councillor | 90529600001 | ||||
KNOWLES, Sidney | Director | Carmino 2 Sea View Road TR11 4EF Falmouth Cornwall | British | Transport Operator | 26642410001 | |||||
LAKEMAN, John Andrew | Director | Point Head Chapel Point Lane Port Mellon Mevagissey PL26 6PR St Austell Cornwall | United Kingdom | British | Director | 28195540001 | ||||
LYNE, Pamela Angela | Director | Chywartha Kestle Manaccan TR12 6HU Helston Cornwall | England | British | Farmer | 21352410001 | ||||
RAWLINS, Bryan John | Director | 24 Brockstone Road PL25 3DW St. Austell Cornwall | British | Councillor | 95081370001 | |||||
REID, Robert Douglas Boyd | Director | 2 Park Terrace TR11 2DJ Falmouth Cornwall | British | Director | 15067880001 | |||||
SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | Finance Director | 33971310004 | ||||
STEDWILL, Susan Frances | Director | 103 Roslyn Close PL25 3UW St Austell Cornwall | British | Local Authority Manager | 109903290001 | |||||
WAIN, Richard John | Director | Parkenvaise Churchtown Road Gerrans Portscatho TR2 5DZ Truro Cornwall | British | Accountant | 38020890001 | |||||
BONDLAW DIRECTORS LIMITED | Nominee Director | Darwin House Southernhay Gardens Exeter Devon | 900005050001 |
Who are the persons with significant control of SID KNOWLES WASTE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Suez Recycling And Recovery Holdings Uk Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Suez Recycling And Recovery Uk Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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