KERNOW ENVIRONMENT LTD
Overview
| Company Name | KERNOW ENVIRONMENT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03798382 |
| 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 KERNOW ENVIRONMENT LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KERNOW ENVIRONMENT LTD located?
| Registered Office Address | Suez House Grenfell Road SL6 1ES Maidenhead Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KERNOW ENVIRONMENT LTD?
| Company Name | From | Until |
|---|---|---|
| SHUKCO 336 LTD | Jul 14, 2015 | Jul 14, 2015 |
| SITA GLOUCESTER LIMITED | Jan 03, 2002 | Jan 03, 2002 |
| GLOUCESTERSHIRE WASTE SERVICES LIMITED | Jul 09, 1999 | Jul 09, 1999 |
| INHOCO 952 LIMITED | Jun 30, 1999 | Jun 30, 1999 |
What are the latest accounts for KERNOW ENVIRONMENT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for KERNOW ENVIRONMENT LTD?
| 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 | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 Jun 15, 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 Jun 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Suez Recycling and Recovery South East Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 | 7 pages | AA | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of KERNOW ENVIRONMENT LTD?
| 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 | 80543820001 | ||||||
| THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 266799220001 | |||||
| COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
| LEWIS, Jack Malcolm | Secretary | Saddlers Croft Road TN6 1DS Crowborough East Sussex | British | 14038510001 | ||||||
| A B & C SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 38962110003 | |||||||
| CARTWRIGHT, Keith Charles | Director | Redwood Cottage Church Way Hurst Green RH8 9EA Oxted Surrey | England | British | 14038540002 | |||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 122645500006 | |||||
| DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 204851280002 | |||||
| GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | 28725450004 | |||||
| HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | 121832680001 | ||||||
| MILLS, Terrence George | Director | Headley Hill House Lorretta Lodge Tilley Lane, Headley KT18 6EP Epsom Surrey | British | 71438230001 | ||||||
| PALMER-JONES, David Courtenay | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | United Kingdom | British | 125070620001 | |||||
| SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | 33971310004 | |||||
| TERLINDEN, Bernard Marie | Director | Chaussee De Malines 19 Wezembeek Oppem 1970 Belgium | Belgian | 51523090001 | ||||||
| WHEATLEY, Robert James | Director | 5 Oakbrook 8 Court Downs Road BR3 6LR Beckenham Kent England | British | 35545130002 | ||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of KERNOW ENVIRONMENT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Suez Recycling And Recovery South East Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House 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