MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD
Company number 07983197
- Company Overview for MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD (07983197)
- Filing history for MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD (07983197)
- People for MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD (07983197)
- Charges for MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD (07983197)
- More for MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD (07983197)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2016 | TM01 | Termination of appointment of Douglas Stuart Annan as a director on 5 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Stephen Christopher Hands as a director on 5 February 2016 | |
16 Dec 2015 | TM01 | Termination of appointment of Tsuneharu Hibino as a director on 15 December 2015 | |
16 Dec 2015 | AP01 | Appointment of Ms Belinda Faith Knox as a director on 15 December 2015 | |
09 Nov 2015 | CERTNM |
Company name changed sita sembcorp uk holdings LIMITED\certificate issued on 09/11/15
|
|
08 Oct 2015 | AD01 | Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 8 October 2015 | |
03 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
26 Mar 2015 | AP01 | Appointment of Mr Eiichiro Higashiyama as a director on 18 March 2015 | |
03 Feb 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
06 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
04 Apr 2014 | AP01 | Appointment of Mrs Amanda Padfield as a director | |
04 Apr 2014 | AP01 | Appointment of Dr Douglas Stuart Annan as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Paul Gavin as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Dugald Bone as a director | |
30 Dec 2013 | MR01 | Registration of charge 079831970001 | |
23 Dec 2013 | AP01 | Appointment of Mr Kwong Fatt Chong as a director | |
23 Dec 2013 | AP01 | Appointment of Dr Dugald John Bone as a director | |
20 Dec 2013 | AP01 | Appointment of Mr Tsuneharu Hibino as a director | |
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
18 Dec 2013 | AP01 | Appointment of Mr Ian Anthony Sexton as a director | |
11 Nov 2013 | TM01 | Termination of appointment of David Palmer-Jones as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Christophe Chapron as a director | |
11 Nov 2013 | AP04 | Appointment of Sita Uk Limited as a secretary | |
11 Nov 2013 | TM02 | Termination of appointment of Joan Knight as a secretary |