This company is commonly known as Schenck Process Uk Limited. The company was founded 21 years ago and was given the registration number SC236666. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SCHENCK PROCESS UK LIMITED |
---|---|---|
Company Number | : | SC236666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 115 George Street, Edinburgh, EH2 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Secretary | 14 December 2022 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 18 October 2011 | Active |
Schenck Process Uk Limited, Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB | Director | 31 December 2020 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Secretary | 28 March 2013 | Active |
2 Oak Tree Road, Bawtry, Doncaster, DN10 6LD | Secretary | 19 September 2006 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Secretary | 31 October 2013 | Active |
3b Woodland Gardens, Hamilton, ML3 7JE | Secretary | 11 September 2002 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Secretary | 28 October 2021 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 11 September 2002 | Active |
36, Kiplin Drive, Norton, DN6 9GD | Director | 17 February 2009 | Active |
85 Fulton Road, Walkley, Sheffield, S6 3JL | Director | 19 September 2006 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 25 October 2012 | Active |
8 John Murray Drive, Bridge Of Allan, Stirling, FK9 4QH | Director | 01 August 2008 | Active |
5 St James Court, Rawcliffe, YO26 4XW | Director | 19 September 2006 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 18 October 2011 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 14 July 2016 | Active |
2 Oak Tree Road, Bawtry, Doncaster, DN10 6LD | Director | 07 October 2002 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 03 May 2011 | Active |
3b Woodland Gardens, Hamilton, ML3 7JE | Director | 07 October 2002 | Active |
Rocabella, Avenue Princesse Grace, Monaco, | Director | 11 September 2002 | Active |
35, Muirhouse Street, Strathbungo, Glasgow, G41 1QD | Director | 01 March 2008 | Active |
44 Queen Street, Helensburgh, G84 9PT | Director | 07 October 2002 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 01 November 2013 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 28 February 2018 | Active |
16 Blenheim Drive, Finninglay, Doncaster, DN9 3QF | Director | 19 September 2006 | Active |
63 Airedale Avenue, Tickhill, Doncaster, DN11 9UJ | Director | 19 September 2006 | Active |
Baker Perkins Limited, Manor Drive, Peterborough, England, PE4 7AP | Director | 18 December 2020 | Active |
2 St. Edmund's Lane, Milngavie, Glasgow, G62 8LT | Director | 11 September 2002 | Active |
4th Floor, 115 George Street, Edinburgh, EH2 4JN | Director | 28 March 2018 | Active |
Clorwond Drymen Road, Balloch, Alexandria, G83 8HT | Director | 07 October 2002 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 18 October 2011 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 18 October 2011 | Active |
10 Cantley Manor Avenue, Cantley Manor, Doncaster, DN4 6TN | Director | 19 September 2006 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 11 September 2002 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 11 September 2002 | Active |
Mr Stephen A Schwarzman | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O The Blackstone Group L.P., 345 Park Avenue, New York, United States, |
Nature of control | : |
|
Schenck Process Betelligungs Gmbh | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Schenck Process Office, Pallaswiesenstrasse 100, Darmstadt, Germany, 64293 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Officers | Appoint person secretary company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination secretary company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Officers | Appoint person secretary company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Termination secretary company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Resolution | Resolution. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Capital | Capital allotment shares. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.