SHIELD HOLDINGS LIMITED - CHESHIRE
Company Profile | Company Filings |
Overview
SHIELD HOLDINGS LIMITED is a Private Limited Company from CHESHIRE and has the status: Liquidation.
SHIELD HOLDINGS LIMITED was incorporated 28 years ago on 23/10/1995 and has the registered number: 03116859. The accounts status is FULL and accounts are next due on 31/08/2023.
SHIELD HOLDINGS LIMITED was incorporated 28 years ago on 23/10/1995 and has the registered number: 03116859. The accounts status is FULL and accounts are next due on 31/08/2023.
SHIELD HOLDINGS LIMITED - CHESHIRE
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2021 | 31/08/2023 |
Registered Office
WINNINGTON AVENUE
CHESHIRE
CW8 4DX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/04/2022 | 03/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS DEBRA JAYNE HOUGH | Aug 1974 | British | Director | 2022-01-01 | CURRENT |
MR DAVID PAUL LYNHAM | Secretary | 2022-01-18 | CURRENT | ||
PAUL HEY | Oct 1964 | British | Director | 2019-06-28 | CURRENT |
THOMAS HEINRICH SAMPERS | Mar 1964 | German | Director | 2006-06-15 UNTIL 2007-03-12 | RESIGNED |
DAVID WALKER | Aug 1969 | British | Director | 2017-10-05 UNTIL 2018-12-20 | RESIGNED |
MR PETER GRAHAM CRAWFORD HARVEY | Aug 1957 | British | Secretary | 2006-06-15 UNTIL 2012-06-20 | RESIGNED |
MISS WENDY ANNETTE JOYCE | Secretary | 2012-06-20 UNTIL 2022-01-18 | RESIGNED | ||
MRS JUDITH MARY MADDOCK | Mar 1949 | British | Secretary | 2004-03-25 UNTIL 2006-06-15 | RESIGNED |
BARBARA JOY SALVAGE | May 1959 | British | Secretary | 1995-12-15 UNTIL 2004-03-25 | RESIGNED |
JEFF WHELAN | British | Nominee Secretary | 1995-10-23 UNTIL 1995-12-15 | RESIGNED | |
PAUL RAWDING | Jan 1971 | British | Director | 2018-12-20 UNTIL 2019-06-28 | RESIGNED |
ALAN RUTLAND | Feb 1957 | British | Nominee Director | 1995-10-23 UNTIL 1995-12-15 | RESIGNED |
MR CHRISTOPHER JOHN TOMKIES | Jul 1963 | British | Director | 2011-10-11 UNTIL 2012-05-16 | RESIGNED |
COLIN MICHAEL BOND | Jan 1960 | British | Director | 2007-03-12 UNTIL 2008-08-27 | RESIGNED |
ANDREW ROBERT DAVIDSON | Jul 1957 | British | Secretary | 2004-09-27 UNTIL 2006-05-23 | RESIGNED |
JOHN RICHARD SALVAGE | Aug 1959 | British | Director | 1995-12-15 UNTIL 2006-06-15 | RESIGNED |
BARBARA JOY SALVAGE | May 1959 | British | Director | 1995-12-15 UNTIL 2004-09-30 | RESIGNED |
MR RALPH EDUARD GICHTBROCK | Mar 1956 | German | Director | 2008-12-10 UNTIL 2017-10-05 | RESIGNED |
MICHAEL CASEY MCCORMICK | Dec 1962 | American | Director | 2007-03-12 UNTIL 2009-05-11 | RESIGNED |
MR CARL RICHMOND LEE | May 1963 | British | Director | 2012-06-20 UNTIL 2019-06-28 | RESIGNED |
MR PETER GRAHAM CRAWFORD HARVEY | Aug 1957 | British | Director | 2006-06-15 UNTIL 2012-06-20 | RESIGNED |
ERIC BILLETTE DE VILLEMEUR | Mar 1985 | French | Director | 2019-06-28 UNTIL 2022-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ecolab Inc. | 2019-09-13 | Saint Paul Minnesota |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ecolab (U.K.) Holdings Limited | 2016-04-06 - 2019-09-13 | Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Shield Salvage Associates Limited | 2016-04-06 - 2019-09-13 | Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |