This company is commonly known as Stericycle International, Ltd.. The company was founded 19 years ago and was given the registration number 05141715. The firm's registered office is in LEEDS. You can find them at Indigo House, Sussex Avenue, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | STERICYCLE INTERNATIONAL, LTD. |
---|---|---|
Company Number | : | 05141715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Indigo House, Sussex Avenue, Leeds, West Yorkshire, LS10 2LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Indigo House, Sussex Avenue, Leeds, LS10 2LF | Director | 04 December 2014 | Active |
Pannell House, 6 Queen Street, Leeds, LS1 2TW | Secretary | 23 February 2007 | Active |
2nd, Floor, Apex House London Road, Northfleet, United Kingdom, DA11 9PD | Secretary | 10 April 2008 | Active |
Pannell House, 6 Queen Street, Leeds, LS1 2TW | Secretary | 01 June 2006 | Active |
853 Valley Road, Glencoe, Usa, | Secretary | 18 June 2004 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 01 June 2004 | Active |
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF | Director | 31 March 2012 | Active |
2nd Floor, Apex House, London Road, Northfleet, United Kingdom, DA11 9PD | Director | 03 November 2008 | Active |
Pannell House, 6 Queen Street, Leeds, LS1 2TW | Director | 01 June 2006 | Active |
1020, N Sheridan Rd, Lake Forest, Usa, | Director | 21 September 2006 | Active |
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF | Director | 02 December 2010 | Active |
882, Country Place, Lake Forest 60045, Usa, | Director | 21 January 2009 | Active |
Indigo House, Sussex Avenue, Leeds, LS10 2LF | Director | 01 October 2017 | Active |
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF | Director | 31 August 2011 | Active |
6228 S. Richmond, Willowbrook, Usa, | Director | 01 June 2004 | Active |
2nd, Floor, Apex House London Road, Northfleet, United Kingdom, DA11 9PD | Director | 10 April 2008 | Active |
15226 Rockland Road, Libertyville, Usa, 60048 | Director | 01 June 2004 | Active |
Pannell House, 6 Queen Street, Leeds, LS1 2TW | Director | 26 May 2005 | Active |
Pannell House, 6 Queen Street, Leeds, LS1 2TW | Director | 01 June 2004 | Active |
Indigo House, Sussex Avenue, Leeds, LS10 2LF | Director | 08 February 2019 | Active |
2nd Floor, Apex House London Road, Northfleet, DA11 9PD | Director | 02 December 2010 | Active |
853 Valley Road, Glencoe, Usa, | Director | 01 June 2004 | Active |
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 01 June 2004 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX | Corporate Director | 01 June 2004 | Active |
Stericycle International Holdings Ltd | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Indigo House, Sussex Avenue, Leeds, England, LS10 2LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-24 | Capital | Legacy. | Download |
2023-04-24 | Insolvency | Legacy. | Download |
2023-04-24 | Resolution | Resolution. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-05 | Capital | Legacy. | Download |
2020-11-05 | Insolvency | Legacy. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-08-27 | Capital | Capital statement capital company with date currency figure. | Download |
2020-08-27 | Resolution | Resolution. | Download |
2020-08-27 | Insolvency | Legacy. | Download |
2020-08-27 | Capital | Legacy. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.