This company is commonly known as Insituform Linings Limited. The company was founded 40 years ago and was given the registration number 01728345. The firm's registered office is in WELLINGBOROUGH. You can find them at 12 - 20 Brunel Close, Park Farm Industrial Estate, Wellingborough, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | INSITUFORM LININGS LIMITED |
---|---|---|
Company Number | : | 01728345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 - 20 Brunel Close, Park Farm Industrial Estate, Wellingborough, England, NN8 6QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12-20 Brunel Close, Park Farm Industrial Estate, Wellingborough, NN8 6QX | Secretary | 15 July 2010 | Active |
580, Goddard Ave., Chesterfield, Missouri, United States, 63006 | Secretary | 28 June 2023 | Active |
12-20, Brunel Close, Park Farm Industrial Estate, Wellingborough, NN8 6QX | Director | 14 December 2009 | Active |
580, Goddard Avenue, Chesterfield, United States, 63005 | Director | 30 September 2022 | Active |
580, Goddard Ave., Chesterfield, Missouri, United States, 63006 | Director | 28 June 2023 | Active |
12-20, Brunel Close, Park Farm Industrial Estate, Wellingborough, Uk, NN86QX | Secretary | 14 December 2009 | Active |
580, Goddard Avenue, Chesterfield, United States, 63005 | Secretary | 30 September 2021 | Active |
91 Rue Pereire, Saint Germain-En-Laye, France, | Secretary | 11 April 2011 | Active |
12-20, Brunel Close, Park Farm Industrial Estate, Wellingborough, Uk, NN86QX | Secretary | 14 December 2009 | Active |
23, King Edward Place, Wheathampstead, St Albans, AL4 8FJ | Secretary | - | Active |
12 - 20, Brunel Close, Park Farm Industrial Estate, Wellingborough, England, NN8 6QX | Secretary | 22 February 2018 | Active |
17999 Edison Avenue, Chesterfield, Missouri, Usa, | Director | 27 August 2003 | Active |
580, Goddard Avenue, Chesterfield, United States, 63005 | Director | 25 August 2021 | Active |
Burg Lepelaarssingel 24, Krimpen A/D L/Ssel, Netherlands, 2925 EB | Director | 21 May 1996 | Active |
Skaade Hoejgaardsvej 67, Hoejbjerg, Denmark, DK 8270 | Director | 16 March 2009 | Active |
924 Bentley Park Drive, O'Fallon, United States, 63366 | Director | 20 February 2008 | Active |
Hovmarksvej 164, Horsens, Denmark, | Director | 17 November 1999 | Active |
Highfields, Rickford Rise, Burrington, Bristol, BS40 7AN | Director | 01 October 1993 | Active |
4, - 8, Brunel Close Park Farm Industrial Estate, Wellingborough, NN8 6QX | Director | 15 September 2014 | Active |
17988, Edison Avenue, Chestefield, United States, 63005 | Director | 30 September 2021 | Active |
5 Shardeloes, Missenden Road, Amersham, HP7 0RL | Director | - | Active |
3 Wendover Drive, St Louis 63124, FOREIGN | Director | 17 November 1999 | Active |
Leeuw Enhorst 8, Alphen A/Drijn, Holland, FOREIGN | Director | - | Active |
Maison De Hauteville Hauteville, St Peter Port, CHANNEL | Director | - | Active |
Engleddet-5, Dk-Maarslet 8320, Denmark, | Director | - | Active |
15 Rue Charles Rhone, Saint Germain En Laye, France, 78100 | Director | 31 January 1998 | Active |
23, King Edward Place, Wheathampstead, St Albans, AL4 8FJ | Director | - | Active |
1843 Kennett Place, St Louis, United States, FOREIGN | Director | 23 February 2006 | Active |
4, - 8, Brunel Close Park Farm Industrial Estate, Wellingborough, England, NN8 6QX | Director | 20 January 2014 | Active |
4, - 6, Brunel Close Park Farm Industrial Estate, Wellingborough, England, NN8 6QX | Director | 28 April 2011 | Active |
Texneslia 23, Sperre Botn 1521, Norway, FOREIGN | Director | 18 September 1997 | Active |
Texneslia 23, Sperre Botn 1521, Norway, FOREIGN | Director | 09 June 1992 | Active |
42 Chemin De L'Abreuvoir, St Nom La Breteche, France, | Director | 12 November 2002 | Active |
Picket Piece Hale Lane, Wendover, Aylesbury, HP22 6NQ | Director | 09 June 1992 | Active |
Rt4 Box 34j, Batesville, Mississippi 38606, Usa, | Director | 24 January 1995 | Active |
Aegion Uk Holdings Limited | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4-8, Brunel Close, Wellingborough, United Kingdom, NN8 6QX |
Nature of control | : |
|
Insituform Holdings (Uk) Ltd | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12-20, Brunel Close, Wellingborough, England, NN8 6QX |
Nature of control | : |
|
Miss Sarah Bennison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 - 20, Brunel Close, Wellingborough, England, NN8 6QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Appoint person secretary company with name date. | Download |
2023-06-29 | Officers | Termination secretary company with name termination date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-04-03 | Officers | Change person secretary company with change date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Gazette | Gazette filings brought up to date. | Download |
2022-03-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person secretary company with name date. | Download |
2021-10-04 | Officers | Termination secretary company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.