SEALED AIR TRUSTEE LIMITED - ST. NEOTS


Company Profile Company Filings

Overview

SEALED AIR TRUSTEE LIMITED is a Private Limited Company from ST. NEOTS ENGLAND and has the status: Active.
SEALED AIR TRUSTEE LIMITED was incorporated 21 years ago on 13/11/2002 and has the registered number: 04588892. The accounts status is DORMANT and accounts are next due on 30/09/2024.

SEALED AIR TRUSTEE LIMITED - ST. NEOTS

This company is listed in the following categories:
65300 - Pension funding

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

1-3 CROMWELL ROAD
ST. NEOTS
CAMBRIDGESHIRE
PE19 1QN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
DIVERSEY TRUSTEE LIMITED (until 26/06/2020)
JOHNSONDIVERSEY UK TRUSTEE LIMITED (until 05/03/2010)

Confirmation Statements

Last Statement Next Statement Due
13/11/2023 27/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C Corporate Director 2023-12-18 CURRENT
EMMA CATHERINE DOBSON Jul 1969 British Director 2021-07-21 CURRENT
MS ROSLYN COOPER Secretary 2023-12-20 CURRENT
MRS MARILYN HANLY Mar 1957 British Director 2023-12-18 CURRENT
MRS MARILYN CAROL HANLY Mar 1958 British Director 2003-01-21 CURRENT
MR MICHAEL PETER THURLAND Nov 1956 British Director 2020-07-01 CURRENT
MRS CLARE MILES Jan 1980 British Director 2022-12-13 CURRENT
MRS KARENJIT KAUR KALIRAI Jun 1975 British,Canadian Director 2017-10-28 CURRENT
MR GRAHAM LESLIE HORLOCK Oct 1948 British Director 2020-07-01 CURRENT
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-11-13 UNTIL 2003-01-21 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2002-11-13 UNTIL 2003-01-21 RESIGNED
MRS MARILYN CAROL HANLY Mar 1958 British Secretary 2003-01-21 UNTIL 2023-12-20 RESIGNED
MRS YOLANDA JULIE CAMPBELL WILCOCK Jul 1958 British Director 2020-07-01 UNTIL 2023-12-18 RESIGNED
KORI WEBER-PARKER Aug 1972 American Director 2009-04-02 UNTIL 2012-05-18 RESIGNED
GORDON WEARMOUTH Feb 1953 British Director 2003-03-05 UNTIL 2009-01-07 RESIGNED
MRS CATHERINE ELIZABETH TAYLOR Nov 1964 British Director 2003-09-01 UNTIL 2005-07-25 RESIGNED
NICHOLAS JOHN SNOW Jan 1964 British Director 2003-03-05 UNTIL 2005-11-01 RESIGNED
DAVID WALTER SMITH Feb 1958 British Director 2008-07-07 UNTIL 2018-10-01 RESIGNED
MR RAYMOND KEITH PARTRIDGE May 1966 British Director 2014-07-23 UNTIL 2020-07-01 RESIGNED
PATRICIA ANN PATTERSON Nov 1949 British Director 2007-09-20 UNTIL 2008-04-14 RESIGNED
MICHAEL ROSS COUSENS Dec 1947 British Director 2003-01-21 UNTIL 2003-09-01 RESIGNED
MS TENNILLE ALI Dec 1979 British Director 2019-12-09 UNTIL 2022-12-13 RESIGNED
CHRISTOPHER EDWARD ASKEW Aug 1948 British Director 2003-03-05 UNTIL 2008-04-14 RESIGNED
MR DAVID PETER AVEYARD Feb 1963 British Director 2008-07-07 UNTIL 2014-07-23 RESIGNED
MRS RACHEL CHRISTINE BANKS Feb 1960 British Director 2008-07-07 UNTIL 2021-04-30 RESIGNED
TODD MARTIN BLAZEI May 1968 American Director 2003-03-05 UNTIL 2009-04-02 RESIGNED
MISS LYNETTE AMANDA BROWN Dec 1977 British Director 2012-05-18 UNTIL 2018-03-29 RESIGNED
MR RAYMOND DENIS CARTER Jul 1950 British Director 2009-01-07 UNTIL 2012-05-18 RESIGNED
MISS EMMA CATHERINE DOBSON Jul 1969 British Director 2008-04-14 UNTIL 2018-10-01 RESIGNED
MR ANTHONY JOHN DODD May 1949 British Director 2003-03-05 UNTIL 2008-07-07 RESIGNED
KERRY HUGHES Nov 1982 British Director 2014-07-23 UNTIL 2017-09-05 RESIGNED
STEPHEN DERRICK JELLEY Mar 1952 British Director 2003-03-05 UNTIL 2008-07-07 RESIGNED
DANIEL CHARLES KLEIN Jul 1964 American Director 2012-11-12 UNTIL 2013-02-28 RESIGNED
MICHAEL KONCHAN Feb 1967 American Director 2013-09-30 UNTIL 2019-12-01 RESIGNED
STEPHEN ROGER LAZENBY Oct 1970 British Director 2005-07-25 UNTIL 2006-04-10 RESIGNED
GERARDINE MCDOWELL Oct 1958 British American Director 2006-04-10 UNTIL 2007-09-20 RESIGNED
IAN CHARLES O'CONNOR Sep 1961 British Director 2005-11-21 UNTIL 2014-07-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sealed Air Limited 2016-04-06 St. Neots   Cambridgeshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEIERSDORF UK LTD. BIRMINGHAM ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
DIVERSEY UK SERVICES LIMITED NORTHAMPTON UNITED KINGDOM Active -... DORMANT 74990 - Non-trading company
CHRISTEYNS UK LTD BRADFORD Active FULL 20411 - Manufacture of soap and detergents
NEWELLS SCHOOL TRUST LIMITED BRIGHTON Active FULL 85100 - Pre-primary education
DOBSON & BEAUMONT LIMITED BLACKBURN Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
CHEMICAL METHODS (EUROPE) LIMITED NORTHAMPTONSHIRE Active -... DORMANT 46900 - Non-specialised wholesale trade
DIVERSEY UK PRODUCTION LIMITED Active FULL 20411 - Manufacture of soap and detergents
NALCO NORTH AFRICA LIMITED NORTHWICH Dissolved... FULL 82990 - Other business support service activities n.e.c.
TOWER COURT MANAGEMENT (OVERSTONE) LIMITED OVERSTONE Active MICRO ENTITY 98100 - Undifferentiated goods-producing activities of private households for own use
A NOVO TELECOMMUNICATIONS LIMITED KNUTSFORD Dissolved... TOTAL EXEMPTION SMALL 95120 - Repair of communication equipment
DIVERSEY LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 20411 - Manufacture of soap and detergents
THE SOCIETY OF DAIRY TECHNOLOGY NEWPORT ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
DIVERSEY UK HOLDINGS LIMITED NORTHAMPTONSHIRE Active FULL 20411 - Manufacture of soap and detergents
DIVERSEY J TRUSTEE LIMITED ST. NEOTS ENGLAND Active DORMANT 65300 - Pension funding
GRAY HR SERVICES LIMITED CENTRAL MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THOS. F. DOBSON & SONS (HOLDINGS) LIMITED BURNLEY Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
APPLEBY STREET (HOLDINGS) LIMITED HEBDEN BRIDGE ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
APPLEBY STREET LIMITED HEBDEN BRIDGE ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
SAFESOL LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOLPHIN PACKAGING (CHELTENHAM) LIMITED ST. NEOTS ENGLAND Active DORMANT 22290 - Manufacture of other plastic products
DOLPHIN PACKAGING LIMITED ST. NEOTS ENGLAND Active DORMANT 22290 - Manufacture of other plastic products
DOLPHIN FAIRWAY LIMITED ST. NEOTS ENGLAND Active DORMANT 22290 - Manufacture of other plastic products
DOLPHIN PACKAGING (HOLDINGS) LIMITED ST. NEOTS ENGLAND Active DORMANT 22290 - Manufacture of other plastic products
LB EUROPE LIMITED ST. NEOTS ENGLAND Active FULL 22220 - Manufacture of plastic packing goods
GETPACKING LIMITED ST. NEOTS ENGLAND Active DORMANT 22220 - Manufacture of plastic packing goods
KEVOTHERMAL LIMITED ST. NEOTS ENGLAND Active SMALL 22290 - Manufacture of other plastic products
LIQUI-BOX UK LIMITED ST. NEOTS ENGLAND Active GROUP 32990 - Other manufacturing n.e.c.
SEALED AIR HOLDINGS UK LIMITED ST. NEOTS ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SEALED AIR HOLDINGS UK I LIMITED ST. NEOTS ENGLAND Active FULL 74990 - Non-trading company