Brentford
Middlesex
TW8 9ES
Director Name | Mr Erwin Sander Wieffering |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 February 2021(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Director Name | Mr Oliver Kunc |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Director Name | Joseph Hamlet |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 April 1994) |
Role | Business Executive |
Correspondence Address | 1028 Havenwood Lane Lake Forest Illinois 60045 Foreign |
Director Name | Cllr John Donald Ayles |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 August 1999) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 23 Corkran Road Surbiton Surrey KT6 6PL |
Director Name | Donald Wesley Brinckman |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1995) |
Role | Business Executive |
Correspondence Address | 174 Pomeroy Crystal Lake Illinois 60014 Foreign |
Secretary Name | Robert Wayne Willmschen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 810 St Stephens Green Oak Brook Illinois 60521 Foreign |
Director Name | Frank Henry Habicht |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1994(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 1998) |
Role | Senior Vice President |
Correspondence Address | 270 Pebble Creek Barrington Illinois 60010 |
Director Name | David Allan Dattilo |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1994(19 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 January 1995) |
Role | Senior Vice President |
Correspondence Address | 36w655 Oak Hill Drive West Dundee Illinois 60118 |
Director Name | Hyman Bielsky |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1996(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 April 2005) |
Role | Chairman Board Of Directors |
Country of Residence | England |
Correspondence Address | 31 Warwick Avenue London W9 2PS |
Director Name | Andrew Alphonsus Campbell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1997(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 May 1998) |
Role | Senior Vp And Cfo |
Correspondence Address | 14 Polo Drive South Barrington Illinois Usa Foreign |
Secretary Name | Cllr John Donald Ayles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Corkran Road Surbiton Surrey KT6 6PL |
Director Name | Stephen Dolton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(24 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 26 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 99 Cumnor Hill Oxford OX2 9JR |
Secretary Name | Stephen Dolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(24 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 26 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 99 Cumnor Hill Oxford OX2 9JR |
Secretary Name | Hyman Bielsky |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 May 2000(25 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Warwick Avenue London W9 2PS |
Secretary Name | Wally Tarasenko |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 2001(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 June 2004) |
Role | Accountant |
Correspondence Address | 8 Swan Walk Shepperton Middlesex TW17 8LY |
Director Name | Mr Stephen Clifford Brain |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(27 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 June 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Heath Road Weybridge Surrey KT13 8AP |
Director Name | Christopher John Caswell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2005) |
Role | Accountant |
Correspondence Address | 4 The Dovecotes Sutton Coldfield West Midlands B75 5DN |
Secretary Name | Simon Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2005) |
Role | Finance Director |
Correspondence Address | 65 Vernon Road East Sheen London SW14 8NU |
Director Name | John Russell Ferguson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 January 2011) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 2 Heath Road Weybridge Surrey KT13 8AP |
Director Name | Mr Andrew Gregory Firth |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Georges Close Brampton Cambridgeshire PE28 4US |
Secretary Name | Mr Andrew Gregory Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Georges Close Brampton Cambridgeshire PE28 4US |
Director Name | Jose Antonio Ferreira Duarte |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 12 May 2006(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 June 2014) |
Role | Business Executive |
Country of Residence | Portugal |
Correspondence Address | 2 Heath Road Weybridge Surrey KT13 8AP |
Secretary Name | Andrew Timothy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 2008) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 77 Manchuria Road London SW11 6AF |
Secretary Name | Geoffrey Martin Baldock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(33 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 23 July 2015) |
Role | Accountant |
Correspondence Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Director Name | Mr Warren Bryce Rezvan Baker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heath Road Weybridge Surrey KT13 8AP |
Director Name | Mr Darren Richard Hall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(39 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heath Road Weybridge Surrey KT13 8AP |
Director Name | Mr Klaus Buchborn-Klos |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 June 2014(39 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Director Name | Mr Geoffrey Martin Baldock |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Director Name | Ms Sarah Louise Cramer |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Director Name | Mr Michael Frank Greenwood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Secretary Name | Mr Andrew Gregory Firth |
---|---|
Status | Resigned |
Appointed | 23 July 2015(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2020) |
Role | Company Director |
Correspondence Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Director Name | Mr Mark Stephen Cawley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1987(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 February 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1992(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 December 1998) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.safetykleen.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Profile West 950 Great West Road Brentford Middlesex TW8 9ES |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £57,420,000 |
Gross Profit | £20,611,000 |
Net Worth | £92,152,000 |
Cash | £29,676,000 |
Current Liabilities | £8,858,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
10 October 2017 | Delivered on: 17 October 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
---|---|
20 December 2013 | Delivered on: 3 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land lying to the north of todwick road, dinnington, rotherham, south yorkshire t/no SYK266220. Land at tower road, glover industrial estate, washington, tyne and wear t/no TY204945. Land on the south-east side of redgate road, ashton-in-makerfield, wigan, greater manchester t/no GM617775. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
6 April 2011 | Delivered on: 9 April 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the chargee, any of the other secured parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Strip of land lying to the north of todwick road dinnington rotherham south yorkshire part t/no's SYK432301 first fixed charge any authorisation,license or consent,all benefit rights and interest under or in respect of insurances proceeds see image for full details. Outstanding |
25 July 2008 | Delivered on: 31 July 2008 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee any of the secured parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 December 2005 | Delivered on: 30 December 2005 Satisfied on: 16 July 2008 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Security Beneficiaires Classification: Debenture Secured details: All monies due or to become due from any member of the group to any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the north of todwick road, dinnington, rotherham, south yorkshire t/n SYK266220, land at tower road, glover industrial estate, washington, tyne and wear t/n TY204945 and land on the south-east side of redgate road, ashton-in-makerfield, wigan, greater manchester t/n GM617775 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 August 2004 | Delivered on: 24 August 2004 Satisfied on: 16 July 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Supplemental deed to a debenture dated 10 july 2004 Secured details: All monies due or to become due from any member of the group to any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 1998 | Delivered on: 7 January 1999 Satisfied on: 20 August 2004 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture made between the company and national westminster bank PLC as agent and trustee for the secured parties (as defined) Secured details: The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the financing documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 November 1987 | Delivered on: 30 November 1987 Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details relevant to this charge). Fully Satisfied |
14 October 2020 | Full accounts made up to 31 December 2019 (42 pages) |
---|---|
8 July 2020 | Termination of appointment of Andrew Gregory Firth as a secretary on 2 July 2020 (1 page) |
8 July 2020 | Termination of appointment of Philippe Robert Francis Mauguy as a director on 2 July 2020 (1 page) |
8 July 2020 | Appointment of Mr Meine Oldersma as a director on 2 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
14 November 2019 | Full accounts made up to 31 December 2018 (41 pages) |
31 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (37 pages) |
20 June 2018 | Termination of appointment of Daniel William Lee as a director on 19 June 2018 (1 page) |
31 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
31 May 2018 | Notification of Wp Sk Ltd as a person with significant control on 31 May 2018 (2 pages) |
31 May 2018 | Withdrawal of a person with significant control statement on 31 May 2018 (2 pages) |
28 March 2018 | Termination of appointment of Sarah Louise Cramer as a director on 28 March 2018 (1 page) |
9 January 2018 | Termination of appointment of Geoffrey Martin Baldock as a director on 9 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Geoffrey Martin Baldock as a director on 9 January 2018 (1 page) |
5 January 2018 | Director's details changed for Mr Daniel William Lee on 23 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Mark Stephen Cawley as a director on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Daniel William Lee on 23 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Mark Stephen Cawley as a director on 5 January 2018 (2 pages) |
17 October 2017 | Registration of charge 011900390008, created on 10 October 2017 (18 pages) |
17 October 2017 | Registration of charge 011900390008, created on 10 October 2017 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
3 August 2017 | Satisfaction of charge 6 in full (2 pages) |
3 August 2017 | Satisfaction of charge 6 in full (2 pages) |
20 July 2017 | Satisfaction of charge 011900390007 in full (1 page) |
20 July 2017 | Satisfaction of charge 011900390007 in full (1 page) |
18 July 2017 | Satisfaction of charge 5 in full (1 page) |
18 July 2017 | Satisfaction of charge 5 in full (1 page) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
14 February 2017 | Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
12 February 2016 | Appointment of Mr Daniel William Lee as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Daniel William Lee as a director on 12 February 2016 (2 pages) |
26 January 2016 | Termination of appointment of Anthony Graham Short as a director on 25 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Anthony Graham Short as a director on 25 January 2016 (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
30 July 2015 | Appointment of Mr Anthony Graham Short as a director on 23 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Anthony Graham Short as a director on 23 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Andrew Gregory Firth as a secretary on 23 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Andrew Gregory Firth as a secretary on 23 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Geoffrey Martin Baldock as a secretary on 23 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Geoffrey Martin Baldock as a secretary on 23 July 2015 (1 page) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 April 2015 | Appointment of Mr Michael Frank Greenwood as a director on 2 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Klaus Buchborn-Klos as a director on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Michael Frank Greenwood as a director on 2 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Klaus Buchborn-Klos as a director on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Michael Frank Greenwood as a director on 2 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Klaus Buchborn-Klos as a director on 2 April 2015 (1 page) |
19 January 2015 | Registered office address changed from 2 Heath Road Weybridge Surrey KT13 8AP to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 2 Heath Road Weybridge Surrey KT13 8AP to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 19 January 2015 (1 page) |
3 October 2014 | Full accounts made up to 28 December 2013 (26 pages) |
3 October 2014 | Full accounts made up to 28 December 2013 (26 pages) |
29 September 2014 | Appointment of Ms Sarah Louise Cramer as a director on 29 September 2014 (2 pages) |
29 September 2014 | Appointment of Ms Sarah Louise Cramer as a director on 29 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Darren Hall as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Darren Hall as a director on 12 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Gregory Garth Peacock as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Gregory Garth Peacock as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Gregory Garth Peacock as a director on 1 September 2014 (1 page) |
27 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 June 2014 | Appointment of Mr Philippe Robert Francis Mauguy as a director (2 pages) |
13 June 2014 | Termination of appointment of Stephen Brain as a director (1 page) |
13 June 2014 | Appointment of Mr Klaus Buchborn-Klos as a director (2 pages) |
13 June 2014 | Termination of appointment of Jose Ferreira Duarte as a director (1 page) |
13 June 2014 | Termination of appointment of Swagatam Mukerji as a director (1 page) |
13 June 2014 | Termination of appointment of Stephen Brain as a director (1 page) |
13 June 2014 | Appointment of Mr Klaus Buchborn-Klos as a director (2 pages) |
13 June 2014 | Appointment of Mr Geoffrey Martin Baldock as a director (2 pages) |
13 June 2014 | Appointment of Mr Geoffrey Martin Baldock as a director (2 pages) |
13 June 2014 | Termination of appointment of Jose Ferreira Duarte as a director (1 page) |
13 June 2014 | Appointment of Mr Philippe Robert Francis Mauguy as a director (2 pages) |
13 June 2014 | Termination of appointment of Swagatam Mukerji as a director (1 page) |
6 February 2014 | Appointment of Mr Darren Hall as a director (2 pages) |
6 February 2014 | Appointment of Mr Darren Hall as a director (2 pages) |
3 January 2014 | Registration of charge 011900390007 (75 pages) |
3 January 2014 | Registration of charge 011900390007 (75 pages) |
7 October 2013 | Full accounts made up to 29 December 2012 (27 pages) |
7 October 2013 | Full accounts made up to 29 December 2012 (27 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Appointment of Mr Gregory Garth Peacock as a director (2 pages) |
6 November 2012 | Appointment of Mr Gregory Garth Peacock as a director (2 pages) |
6 November 2012 | Termination of appointment of Lee Hosier as a director (1 page) |
6 November 2012 | Termination of appointment of Lee Hosier as a director (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of Warren Baker as a director (1 page) |
3 January 2012 | Termination of appointment of Warren Baker as a director (1 page) |
17 June 2011 | Director's details changed for Swagatam Mukerji on 28 May 2011 (2 pages) |
17 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Director's details changed for Swagatam Mukerji on 28 May 2011 (2 pages) |
17 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Full accounts made up to 1 January 2011 (24 pages) |
2 June 2011 | Full accounts made up to 1 January 2011 (24 pages) |
2 June 2011 | Termination of appointment of Christopher Handley as a director (1 page) |
2 June 2011 | Termination of appointment of Christopher Handley as a director (1 page) |
2 June 2011 | Full accounts made up to 1 January 2011 (24 pages) |
11 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages) |
11 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
9 February 2011 | Termination of appointment of John Ferguson as a director (1 page) |
9 February 2011 | Termination of appointment of John Ferguson as a director (1 page) |
20 July 2010 | Appointment of Swagatam Mukerji as a director (3 pages) |
20 July 2010 | Appointment of Swagatam Mukerji as a director (3 pages) |
24 June 2010 | Director's details changed for John Russell Ferguson on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Warren Baker on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Christopher Patrick Handley on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Lee Stephen Hosier on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Christopher Patrick Handley on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Jose Antonio Ferreira Duarte on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Clifford Brain on 28 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Geoffrey Martin Baldock on 28 May 2010 (1 page) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Warren Baker on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Clifford Brain on 28 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for John Russell Ferguson on 28 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Geoffrey Martin Baldock on 28 May 2010 (1 page) |
24 June 2010 | Director's details changed for Lee Stephen Hosier on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Jose Antonio Ferreira Duarte on 28 May 2010 (2 pages) |
28 April 2010 | Full accounts made up to 2 January 2010 (25 pages) |
28 April 2010 | Full accounts made up to 2 January 2010 (25 pages) |
28 April 2010 | Full accounts made up to 2 January 2010 (25 pages) |
16 April 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
16 April 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
7 January 2010 | Registered office address changed from Safety-Kleen House 390 London Road Isleworth Middlesex TW7 5AN on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Safety-Kleen House 390 London Road Isleworth Middlesex TW7 5AN on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Safety-Kleen House 390 London Road Isleworth Middlesex TW7 5AN on 7 January 2010 (1 page) |
25 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (4 pages) |
25 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (4 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
22 May 2009 | Full accounts made up to 27 December 2008 (25 pages) |
22 May 2009 | Full accounts made up to 27 December 2008 (25 pages) |
20 March 2009 | Director appointed warren bryce rezvan baker (2 pages) |
20 March 2009 | Director appointed warren bryce rezvan baker (2 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 5 (23 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 5 (23 pages) |
30 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
30 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
24 July 2008 | Secretary's change of particulars / geofferey baldock / 02/07/2008 (1 page) |
24 July 2008 | Secretary's change of particulars / geofferey baldock / 02/07/2008 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 July 2008 | Appointment terminated secretary andrew jones (1 page) |
11 July 2008 | Appointment terminated secretary andrew jones (1 page) |
11 July 2008 | Secretary appointed geofferey martin baldock (2 pages) |
11 July 2008 | Secretary appointed geofferey martin baldock (2 pages) |
1 July 2008 | Return made up to 28/05/08; full list of members (5 pages) |
1 July 2008 | Return made up to 28/05/08; full list of members (5 pages) |
7 May 2008 | Full accounts made up to 29 December 2007 (27 pages) |
7 May 2008 | Full accounts made up to 29 December 2007 (27 pages) |
25 September 2007 | Full accounts made up to 30 December 2006 (20 pages) |
25 September 2007 | Full accounts made up to 30 December 2006 (20 pages) |
3 July 2007 | Return made up to 28/05/07; full list of members (9 pages) |
3 July 2007 | Return made up to 28/05/07; full list of members (9 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | Return made up to 28/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 28/05/06; full list of members (7 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
4 January 2006 | Declaration of assistance for shares acquisition (15 pages) |
4 January 2006 | Declaration of assistance for shares acquisition (15 pages) |
30 December 2005 | Particulars of mortgage/charge (26 pages) |
30 December 2005 | Particulars of mortgage/charge (26 pages) |
7 October 2005 | Full accounts made up to 1 January 2005 (19 pages) |
7 October 2005 | Full accounts made up to 1 January 2005 (19 pages) |
7 October 2005 | Full accounts made up to 1 January 2005 (19 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
24 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New secretary appointed;new director appointed (2 pages) |
6 May 2005 | New secretary appointed;new director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
16 September 2004 | Full accounts made up to 3 January 2004 (20 pages) |
16 September 2004 | Full accounts made up to 3 January 2004 (20 pages) |
16 September 2004 | Full accounts made up to 3 January 2004 (20 pages) |
31 August 2004 | Declaration of assistance for shares acquisition (15 pages) |
31 August 2004 | Declaration of assistance for shares acquisition (15 pages) |
31 August 2004 | Declaration of assistance for shares acquisition (16 pages) |
31 August 2004 | Declaration of assistance for shares acquisition (16 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Resolutions
|
27 August 2004 | Resolutions
|
27 August 2004 | Director resigned (1 page) |
24 August 2004 | Particulars of mortgage/charge (25 pages) |
24 August 2004 | Particulars of mortgage/charge (25 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2004 | Secretary resigned;director resigned (1 page) |
5 July 2004 | Secretary resigned;director resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
3 June 2004 | Return made up to 28/05/04; full list of members
|
3 June 2004 | Return made up to 28/05/04; full list of members
|
10 October 2003 | Full accounts made up to 28 December 2002 (18 pages) |
10 October 2003 | Full accounts made up to 28 December 2002 (18 pages) |
23 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
23 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
12 November 2002 | Full accounts made up to 29 December 2001 (20 pages) |
12 November 2002 | Full accounts made up to 29 December 2001 (20 pages) |
31 October 2002 | Delivery ext'd 3 mth 29/12/01 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 29/12/01 (1 page) |
31 October 2002 | New director appointed (1 page) |
31 October 2002 | New director appointed (1 page) |
21 August 2002 | Auditor's resignation (1 page) |
21 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
17 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
28 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
14 May 2001 | Full accounts made up to 30 December 2000 (19 pages) |
14 May 2001 | Full accounts made up to 30 December 2000 (19 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Return made up to 26/05/00; full list of members
|
5 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | Return made up to 26/05/00; full list of members
|
31 May 2000 | Full accounts made up to 1 January 2000 (20 pages) |
31 May 2000 | Full accounts made up to 1 January 2000 (20 pages) |
31 May 2000 | Full accounts made up to 1 January 2000 (20 pages) |
13 September 1999 | Full group accounts made up to 2 January 1999 (23 pages) |
13 September 1999 | Full group accounts made up to 2 January 1999 (23 pages) |
13 September 1999 | Full group accounts made up to 2 January 1999 (23 pages) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
1 July 1999 | Return made up to 31/05/99; full list of members
|
1 July 1999 | Return made up to 31/05/99; full list of members
|
15 February 1999 | Auditor's resignation (1 page) |
15 February 1999 | Auditor's resignation (1 page) |
7 January 1999 | Memorandum and Articles of Association (12 pages) |
7 January 1999 | Particulars of mortgage/charge (11 pages) |
7 January 1999 | Particulars of mortgage/charge (11 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Resolutions
|
7 January 1999 | Memorandum and Articles of Association (12 pages) |
7 January 1999 | Declaration of assistance for shares acquisition (8 pages) |
7 January 1999 | Declaration of assistance for shares acquisition (8 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
25 September 1998 | Full accounts made up to 3 January 1998 (20 pages) |
25 September 1998 | Full accounts made up to 3 January 1998 (20 pages) |
25 September 1998 | Full accounts made up to 3 January 1998 (20 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
24 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Return made up to 31/05/98; full list of members (8 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director's particulars changed (1 page) |
13 October 1997 | Director's particulars changed (1 page) |
13 October 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
21 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
17 July 1997 | Full accounts made up to 28 December 1996 (19 pages) |
17 July 1997 | Full accounts made up to 28 December 1996 (19 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
19 August 1996 | Full accounts made up to 30 December 1995 (21 pages) |
19 August 1996 | Full accounts made up to 30 December 1995 (21 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
1 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
1 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
4 August 1995 | New director appointed (4 pages) |
4 August 1995 | New director appointed (4 pages) |
26 May 1995 | Return made up to 31/05/95; no change of members (6 pages) |
26 May 1995 | Return made up to 31/05/95; no change of members (6 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
26 July 1993 | Full accounts made up to 2 January 1993 (18 pages) |
26 July 1993 | Full accounts made up to 2 January 1993 (18 pages) |
26 July 1993 | Full accounts made up to 2 January 1993 (18 pages) |
19 August 1992 | Full accounts made up to 28 December 1991 (17 pages) |
19 August 1992 | Full accounts made up to 28 December 1991 (17 pages) |
7 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1988 | Particulars of mortgage/charge (3 pages) |
10 May 1988 | Particulars of mortgage/charge (3 pages) |
15 August 1986 | Company name changed safety-kleen parts washer servic e LIMITED\certificate issued on 15/08/86 (2 pages) |
15 August 1986 | Company name changed safety-kleen parts washer servic e LIMITED\certificate issued on 15/08/86 (2 pages) |
8 November 1974 | Incorporation (17 pages) |
8 November 1974 | Incorporation (17 pages) |
8 November 1974 | Certificate of incorporation (1 page) |
8 November 1974 | Certificate of incorporation (1 page) |