SAFELANE GLOBAL (GILLINGHAM) LIMITED - ROSS-ON-WYE
Company Profile | Company Filings |
Overview
SAFELANE GLOBAL (GILLINGHAM) LIMITED is a Private Limited Company from ROSS-ON-WYE ENGLAND and has the status: Active.
SAFELANE GLOBAL (GILLINGHAM) LIMITED was incorporated 33 years ago on 16/04/1991 and has the registered number: 02601923. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SAFELANE GLOBAL (GILLINGHAM) LIMITED was incorporated 33 years ago on 16/04/1991 and has the registered number: 02601923. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SAFELANE GLOBAL (GILLINGHAM) LIMITED - ROSS-ON-WYE
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 2 PHOCLE PARK
ROSS-ON-WYE
HR9 7XU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DYNASAFE BACTEC LIMITED (until 01/10/2018)
DYNASAFE BACTEC LIMITED (until 01/10/2018)
BACTEC INTERNATIONAL LIMITED (until 26/03/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/08/2023 | 08/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY HOLDEN ILLINGWORTH | Nov 1979 | British | Director | 2023-12-08 | CURRENT |
MR TEKIMITI WHAREAHURU GILBERT | Jul 1961 | New Zealander | Director | 2023-12-08 | CURRENT |
MRS RACHAEL ELIZABETH PILCHER | Jun 1966 | British | Director | 2009-01-05 UNTIL 2012-11-14 | RESIGNED |
MOTIVECREST COMPANY SECRETARIES LTD | Corporate Director | 1991-04-16 UNTIL 1991-04-29 | RESIGNED | ||
MOTIVECREST COMPANY SECRETARIES LTD | Corporate Secretary | 1991-04-16 UNTIL 1991-04-29 | RESIGNED | ||
MR ADAM AINSWORTH | Aug 1975 | British | Director | 2016-07-14 UNTIL 2023-02-10 | RESIGNED |
DR STEPHAN BELLER | Mar 1973 | German | Director | 2011-08-11 UNTIL 2014-02-07 | RESIGNED |
JONATHAN GREAVES NEAL | Secretary | 2002-07-19 UNTIL 2002-12-20 | RESIGNED | ||
MRS JOANNA MARY LUCAS | Nov 1947 | British | Secretary | 2002-12-20 UNTIL 2011-08-11 | RESIGNED |
MRS JOANNA MARY LUCAS | Nov 1947 | British | Secretary | 1991-04-29 UNTIL 2002-07-19 | RESIGNED |
MR ARTHUR EDWARD PHILLIPS | Secretary | 2013-11-29 UNTIL 2014-07-24 | RESIGNED | ||
MR KEVIN KNEEBONE | Mar 1970 | British | Director | 2009-01-05 UNTIL 2016-08-31 | RESIGNED |
MR CHAS ANTHONY REID | Apr 1972 | British | Director | 2016-07-01 UNTIL 2019-05-09 | RESIGNED |
MR EDWARD JAMES PRATT | Aug 1964 | British | Director | 2009-12-01 UNTIL 2010-11-16 | RESIGNED |
SIMON COOKE | Apr 1961 | British | Director | 2002-09-02 UNTIL 2004-06-21 | RESIGNED |
CHRISTOPHER WILLIAM PEARSON | Sep 1956 | British | Director | 2003-11-07 UNTIL 2004-03-26 | RESIGNED |
MR THOMAS BERNARD O'SULLIVAN | Sep 1968 | Irish | Director | 2023-02-10 UNTIL 2023-12-08 | RESIGNED |
MRS NICOLA JANE MAXTED | Jul 1966 | British | Director | 2015-05-01 UNTIL 2018-06-12 | RESIGNED |
MRS JOANNA MARY LUCAS | Nov 1947 | British | Director | 1995-02-01 UNTIL 2014-08-10 | RESIGNED |
MR GUY SPENCER LUCAS | Dec 1945 | British | Director | 1991-04-29 UNTIL 2013-09-09 | RESIGNED |
DR WOLFGANG SIEGFRIED GÖDEL | Jul 1967 | German | Director | 2014-02-07 UNTIL 2017-11-27 | RESIGNED |
MR BLAIR JOHNSTON KEARNEY | Feb 1968 | New Zealand | Director | 2010-02-26 UNTIL 2016-04-30 | RESIGNED |
MR ROBERT EDWARD HUNTER | Sep 1972 | British | Director | 2019-05-09 UNTIL 2023-12-08 | RESIGNED |
MR ANDREW CHRISTOPHER GIBSON | Apr 1965 | British | Director | 2013-11-29 UNTIL 2014-07-24 | RESIGNED |
MR TIMOTHY JOHN STANLEY DICKINSON | Nov 1964 | British | Director | 2015-05-01 UNTIL 2017-12-31 | RESIGNED |
MR PHILIP CUNNINGHAM | Dec 1960 | British | Director | 2009-12-01 UNTIL 2012-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Safelane Group Limited | 2018-09-13 | Ross On Wye | Ownership of shares 75 to 100 percent |