This company is commonly known as Snc-lavalin Uk Limited. The company was founded 37 years ago and was given the registration number 02046233. The firm's registered office is in EPSOM. You can find them at Woodcote Grove, Ashley Road, Epsom, Surrey. This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | SNC-LAVALIN UK LIMITED |
---|---|---|
Company Number | : | 02046233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodcote Grove, Ashley Road, Epsom, Surrey, England, KT18 5BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Burgoyne Avenue, Wootton, Bedford, England, MK43 9RR | Secretary | 29 July 2021 | Active |
2nd Floor, Space 68, Chertsey Road, Woking, United Kingdom, GU21 5BJ | Director | 12 April 2020 | Active |
74, Burgoyne Avenue, Wootton, Bedford, England, MK43 9RR | Director | 29 July 2021 | Active |
78a Elwill Way, Park Langley, Beckenham, BR3 6RX | Secretary | 07 April 1998 | Active |
16 Sandgate Lane, Wandsworth, London, SW18 3JP | Secretary | 30 November 1993 | Active |
2 Glendale Rise, Kenley, CR8 5LZ | Secretary | - | Active |
Woodcote Grove, Ashley Road, Epsom, England, KT18 5BW | Secretary | 26 July 2018 | Active |
Woodcote Grove, Ashley Road, Epsom, England, KT18 5BW | Secretary | 26 July 2018 | Active |
2nd, Floor Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Secretary | 16 November 1999 | Active |
2nd, Floor Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 23 July 2012 | Active |
7785 Albert Lesage Street, Montreal, Quebec, H4K 2E4 | Director | 02 November 1998 | Active |
2nd, Floor, Knollys House 17, Addiscombe Road, Croydon, United Kingdom, CR0 6SR | Director | 01 July 2005 | Active |
195, The West Mall, Toronto, Canada, M9C 5K1 | Director | 14 October 2009 | Active |
Woodcote Grove, Ashley Road, Epsom, England, KT18 5BW | Director | 30 November 2018 | Active |
78a Elwill Way, Park Langley, Beckenham, BR3 6RX | Director | 20 August 1998 | Active |
16 Sandgate Lane, Wandsworth, London, SW18 3JP | Director | 01 April 1997 | Active |
570 Mceachran, Outremont, Canada, FOREIGN | Director | - | Active |
3 John Stoner Drive, Scarborough, Ontario, MIB 3B7 | Director | 24 October 1997 | Active |
Woodcote Grove, Ashley Road, Epsom, England, KT18 5BW | Director | 16 December 2016 | Active |
Woodcote Grove, Ashley Road, Epsom, England, KT18 5BW | Director | 22 September 2015 | Active |
146 Hickson Street, St Lambert, Canada, | Director | - | Active |
994 Board Du Lac, Dorval, Canada, | Director | 01 January 2002 | Active |
Marlborough, 18 Birds Hill Road, Oxshott, KT22 0NJ | Director | - | Active |
Paddocks End Tylers Green, Cuckfield, Haywards Heath, RH16 4BW | Director | 30 June 1992 | Active |
2nd, Floor Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 23 January 2013 | Active |
6509 Rue Bruton, Montreal, Canada, FOREIGN | Director | - | Active |
2nd, Floor Knollys House, 17 Addiscombe Road, Croydon, CR0 6SR | Director | 22 September 2015 | Active |
13 Earle Road, Bramhall, SK7 3HE | Director | 01 January 2003 | Active |
40 Birdsilver Gardens, Westhill, Canada, | Director | 02 November 1998 | Active |
1089 Greene Avenue, Westmount, Quebec, Canada, | Director | 01 August 2001 | Active |
44 Avenue De L'Horizon, 1150 Bruxelles, Belgium, | Director | 27 July 1992 | Active |
759 Houde Boulevard, St Lambert, Canada, J4R 1MI | Director | 17 January 1996 | Active |
2nd, Floor, Knollys House 17, Addiscombe Road, Croydon, United Kingdom, CR0 6SR | Director | 01 June 2006 | Active |
2nd, Floor Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR | Director | 20 August 1998 | Active |
14 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AE | Director | 22 November 1996 | Active |
Kent Uk Technical Services Limited | ||
Notified on | : | 29 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Kirkgate, 19-31 Church Street, Epsom, United Kingdom, KT17 4PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Incorporation | Memorandum articles. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-11-16 | Change of constitution | Statement of companys objects. | Download |
2021-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Appoint person secretary company with name date. | Download |
2021-08-06 | Officers | Termination secretary company with name termination date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Capital | Legacy. | Download |
2021-07-05 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-05 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.