This company is commonly known as Sterigenics Uk Limited. The company was founded 33 years ago and was given the registration number 02587784. The firm's registered office is in DERBYSHIRE. You can find them at Cotes Park Industrial Estate, Somercotes, Derbyshire, . This company's SIC code is 86900 - Other human health activities.
Name | : | STERIGENICS UK LIMITED |
---|---|---|
Company Number | : | 02587784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cotes Park Industrial Estate, Somercotes, Derbyshire, DE55 4NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cotes Park Industrial Estate, Somercotes, Derbyshire, DE55 4NJ | Director | 14 January 2022 | Active |
Cotes Park Industrial Estate, Somercotes, Derbyshire, DE55 4NJ | Secretary | 20 December 2010 | Active |
Laurel House, 351 Mapperly Plains, Nottingham, NG3 5RS | Secretary | 01 March 1991 | Active |
Yew House, Old Hall Drive, Elford Tamworth, B79 9BZ | Secretary | 27 February 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 01 March 1991 | Active |
Vossenberg 45a, Herentals, Belgium, | Director | 29 November 2000 | Active |
Charlottalei 48, Brasschaat, Belgium, | Director | 22 September 1994 | Active |
Edelzangerslaan 56/41, 3010 Kessel-Lo, Belgium, | Director | 14 May 1999 | Active |
1500 Sheridan Road - 7h, Wilmette, Illinois 60091, Usa, | Director | 01 March 1991 | Active |
Orange Blossom Court 18, Danville, Usa, | Director | 28 June 2002 | Active |
Norbertiwessenlaan 23, Neerpelt, Belgium, | Director | 28 June 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 01 March 1991 | Active |
Naamsesteenweg 482, 3001 Heverlee, Belgium, Belgium, | Director | 28 June 2002 | Active |
Cotes Park Industrial Estate, Somercotes, Derbyshire, DE55 4NJ | Director | 31 December 2011 | Active |
2445 Rio Grande Court, Naperville, Usa, 60565 | Director | 01 June 1994 | Active |
52 Rue Raynourd, Paris 75016, France, FOREIGN | Director | 01 March 1991 | Active |
Cotes Park Industrial Estate, Somercotes, Derbyshire, DE55 4NJ | Director | 30 April 2004 | Active |
Mr Joseph P. Landy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Warburg Pincus Llc, 450 Lexington Avenue, New York, United States, NY 10017 |
Nature of control | : |
|
Mr Charles Robert Kaye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | American, |
Country of residence | : | United States |
Address | : | Warburg Pincus Llc, 450 Lexington Avenue, New York, United States, NY 10017 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Accounts | Accounts amended with accounts type full. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Gazette | Gazette filings brought up to date. | Download |
2023-03-13 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Gazette | Gazette filings brought up to date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Officers | Termination secretary company with name termination date. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.