This company is commonly known as The Shaw Group Uk 2001 Pension Plan Limited. The company was founded 22 years ago and was given the registration number 04249466. The firm's registered office is in LONDON. You can find them at 40 Eastbourne Terrace, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | THE SHAW GROUP UK 2001 PENSION PLAN LIMITED |
---|---|---|
Company Number | : | 04249466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 July 2001 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Eastbourne Terrace, London, England, W2 6LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Eastbourne Terrace, London, England, W2 6LG | Secretary | 26 July 2018 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 15 March 2019 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 08 October 2018 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 08 October 2018 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Secretary | 30 June 2002 | Active |
Marchwood Roebuck Drive, Mansfield, NG18 5AW | Secretary | 27 July 2001 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Secretary | 30 November 2016 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Secretary | 10 July 2001 | Active |
121 Elm Tree Avenue, Derby, DE56 0NN | Director | 27 July 2001 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 30 November 2016 | Active |
Stores Road, Derby, Derbyshire, DE21 4BG | Director | 23 May 2005 | Active |
96 Bushey Wood Road, Sheffield, S17 3QD | Director | 01 October 2003 | Active |
Stores Road, Derby, Derbyshire, DE21 4BG | Director | 01 March 2005 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 08 October 2018 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 27 July 2001 | Active |
Marchwood Roebuck Drive, Mansfield, NG18 5AW | Director | 27 July 2001 | Active |
Bridge House Gamston, Retford, DN22 0QD | Director | 27 July 2001 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 30 November 2016 | Active |
45 Rookery Close, Abingdon, OX13 6LY | Director | 28 February 2002 | Active |
Downleaze 21 Lime Avenue, Duffield, Belper, DE56 4DX | Director | 27 July 2001 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Director | 10 July 2001 | Active |
Shaw Group Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cb&I Shaw Group Uk, Stores Road, Derby, England, DE21 4BG |
Nature of control | : |
|
Shaw Group Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Eastbourne Terrace, London, England, W2 6LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-10-02 | Dissolution | Dissolution application strike off company. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Officers | Termination director company. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-27 | Officers | Appoint person secretary company with name date. | Download |
2018-07-27 | Officers | Termination secretary company with name termination date. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-11-30 | Officers | Termination secretary company with name termination date. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.