UKBizDB.co.uk

CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clearcircle Environmental (uk) Limited. The company was founded 17 years ago and was given the registration number 06180818. The firm's registered office is in TAMWORTH. You can find them at C/o One51 Es Plastics (uk) Limited, Denis House Mariner, Tamworth, Staffordshire. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED
Company Number:06180818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:C/o One51 Es Plastics (uk) Limited, Denis House Mariner, Tamworth, Staffordshire, United Kingdom, B79 7UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huguenot House, 35-38 St. Stephen's Green, Dublin, Ireland,

Secretary11 December 2020Active
Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,

Director15 September 2022Active
Ballyinan, Co Laois, Ireland,

Director09 November 2009Active
36, Castlepark Square, Dunboyne Road, Maynooth, Ireland,

Secretary18 May 2007Active
58, Lazard, Mont-Royal, Canada,

Secretary14 January 2019Active
First Floor Fitzwilton House, Wilton Place, Dublin, Ireland,

Secretary11 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 March 2007Active
Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,

Director13 May 2020Active
30 Obelisk Rise, Black Rock, Dublin, Republic Of Ireland,

Director11 May 2007Active
Thorpe House, 11 Wood Lane, Aspley Guise, MK45 3AJ

Director12 December 2008Active
Ipl Plastics Limited, Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,

Director13 July 2018Active
Hillcrest, 159 Orwell Road, 80-83 Long Lane, Rathgar, Dublin, Ireland, DUBLIN 6

Director11 May 2007Active
3, Woodlands, Adare, Co Limerick, Ireland,

Director12 December 2008Active
C/O Aac Technology Limited, Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, United Kingdom, B79 7UL

Director31 December 2015Active
Huguenot House, 35-38 St. Stephen's Green, Dublin, Ireland,

Director11 December 2020Active
Future Industrial Services Limited, Image Business Park, Acornfield Road, Kirkby, L33 7UF

Director30 September 2009Active
33, Castlebar Park, Ealing, London, W5 1DA

Director12 December 2008Active
4, Lantern Grove, Mickleover, Derby, England, DE3 0GY

Director07 February 2013Active
Meadow View 25 Mitton Avenue, Rawtenstall, Rossendale, BB4 8UR

Director30 May 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 March 2007Active

People with Significant Control

Mr Paul Finnegan
Notified on:15 October 2020
Status:Active
Date of birth:March 1953
Nationality:American
Country of residence:United States
Address:C/O Madison Dearborn Partners, Llc, 70 West Madison Street, Chicago, Il 60602, United States,
Nature of control:
  • Significant influence or control
Mr Samuel Mencoff
Notified on:15 October 2020
Status:Active
Date of birth:September 1956
Nationality:American
Country of residence:United States
Address:C/O Madison Dearborn Partners, Llc, 70 West Madison Street, Chicago, Il 60602, United States,
Nature of control:
  • Significant influence or control
Mr Alan Walsh
Notified on:15 October 2020
Status:Active
Date of birth:November 1976
Nationality:Irish
Country of residence:Ireland
Address:Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,
Nature of control:
  • Significant influence or control
One51 Es Leasing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Future Industrial Services Limited, Acornfield Road, Liverpool, England, L33 7UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.