This company is commonly known as The Shaw Group Uk Pension Plan Limited. The company was founded 26 years ago and was given the registration number 03386989. 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 PENSION PLAN LIMITED |
---|---|---|
Company Number | : | 03386989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 June 1997 |
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 |
The Old Rectory Church Road, Dalbury, DE6 5BR | Secretary | 28 November 1997 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Secretary | 30 June 2002 | Active |
Marchwood Roebuck Drive, Mansfield, NG18 5AW | Secretary | 01 June 1998 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 16 June 1997 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Secretary | 30 November 2016 | Active |
The Old Rectory, Church Road, Dalbury, DE6 5BR | Director | 14 November 1997 | Active |
66 Dalkeith Avenue, Alvaston, Derby, DE24 0BG | Director | 30 June 1997 | Active |
Ashleigh 9 Castle Hill, Duffield, Belper, DE56 4EA | Director | 22 August 1997 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 30 November 2016 | Active |
7 Paxton Close, Mickleover, Derby, DE3 5TR | Director | 19 January 1998 | Active |
96 Bushey Wood Road, Sheffield, S17 3QD | Director | 01 October 2003 | Active |
Stores Road, Derby, 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 | 17 September 1998 | Active |
Marchwood Roebuck Drive, Mansfield, NG18 5AW | Director | 22 August 1997 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 16 June 1997 | Active |
Bridge House Gamston, Retford, DN22 0QD | Director | 31 December 2000 | Active |
40, Eastbourne Terrace, London, England, W2 6LG | Director | 30 November 2016 | Active |
4 Eton Court, West Hallam, Ilkeston, DE7 6NB | Director | 30 June 1997 | Active |
4 Eton Court, West Hallam, Ilkeston, DE7 6NB | Director | 30 June 1997 | Active |
45 Rookery Close, Abingdon, OX13 6LY | Director | 16 November 2001 | Active |
The Old Rectory Church Road, Egginton, Derby, DE65 6HP | Director | 14 November 1997 | Active |
Downleaze 21 Lime Avenue, Duffield, Belper, DE56 4DX | Director | 01 May 1998 | Active |
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 |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | 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 | Appoint person director company with name date. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | 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 |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | 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 |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
2016-11-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.