This company is commonly known as Steriwave (hungary) Ltd. The company was founded 14 years ago and was given the registration number 06987278. The firm's registered office is in NEW ELTHAM. You can find them at Avery House, 8 Avery Hill Road, New Eltham, London. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | STERIWAVE (HUNGARY) LTD |
---|---|---|
Company Number | : | 06987278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2009 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avery House, 8 Avery Hill Road, New Eltham, London, England, SE9 2BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS | Director | 23 May 2011 | Active |
37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS | Director | 15 February 2013 | Active |
37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS | Director | 23 May 2011 | Active |
37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS | Director | 23 May 2011 | Active |
37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS | Director | 20 February 2014 | Active |
Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ | Secretary | 02 March 2017 | Active |
14 Verulam Avenue, Purley, CR8 3NQ | Secretary | 11 August 2009 | Active |
Suite 41, Airport House, Purley Way, Croydon, CR0 0XZ | Secretary | 23 May 2011 | Active |
Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ | Director | 22 February 2017 | Active |
Suite 18, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ | Director | 23 May 2011 | Active |
Suite 41, Airport House, Purley Way, Croydon, CR0 0XZ | Director | 23 May 2010 | Active |
Avery House, 8 Avery Hill Road, New Eltham, England, SE9 2BD | Director | 11 August 2009 | Active |
Suite 134, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ | Director | 15 February 2013 | Active |
Suite 18, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ | Director | 23 May 2011 | Active |
Suite 18, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ | Director | 15 February 2013 | Active |
Suite 18, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ | Director | 23 May 2011 | Active |
Suite 18, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ | Director | 01 October 2009 | Active |
Seltenhufer Frigyes U. 2/6, Sopron, Hungary, | Director | 11 September 2009 | Active |
An3l7e5b, Templom U 21, Supron, Hungary, | Director | 11 August 2009 | Active |
45 Alfriston Avenue, Croydon, CR0 3DD | Director | 11 August 2009 | Active |
Suite 18, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ | Director | 25 May 2011 | Active |
Via Posti Glione 44, Bari, Italy, | Director | 30 September 2009 | Active |
Suite 134, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ | Director | 22 February 2017 | Active |
Bruno Edouard Marie Joseph Denantes | ||
Notified on | : | 24 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS |
Nature of control | : |
|
Francesco Fucilla | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ |
Nature of control | : |
|
Mr Nigel Richard Dinham | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, Cranes Park Avenue, Surbiton, United Kingdom, KT5 8BS |
Nature of control | : |
|
Ecoremover Technologie Ambientale S.R.L | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Romania |
Address | : | 35-37, Strada Academiei, Bucharest, Romania, |
Nature of control | : |
|
Francesco Fucilla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | Italian |
Address | : | Suite 41, Airport House, Croydon, CR0 0XZ |
Nature of control | : |
|
Mr Nigel Richard Dinham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Suite 41, Airport House, Croydon, CR0 0XZ |
Nature of control | : |
|
Steriwave Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2022-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.