About

Registered Number: 02264581
Date of Incorporation: 03/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 12 - 20 Brunel Close, Park Farm Industrial Estate, Wellingborough, NN8 6QX,

 

Having been setup in 1988, Insituform Holdings (UK) Ltd are based in Wellingborough, it's status in the Companies House registry is set to "Active". Bennison, Sarah, Eikenberg, Katharina, Kelley, Robert, Robertson, Richard, Buehler, Alexander Jon, Chick, Douglas Kenneth, Cook, Thomas Alfred Ashley, Frost, Bruce A, Hooper, Anthony William, Jones, Ian, Martin, David Allen, Mcmanus, Anthony John, Milward, Brian Clive, Slomski, Patricia Lynne, Yoe, Robert H are listed as directors of this business. We don't know the number of employees at Insituform Holdings (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUEHLER, Alexander Jon 30 July 2010 28 April 2011 1
CHICK, Douglas Kenneth 11 December 1992 03 August 1997 1
COOK, Thomas Alfred Ashley 01 January 2002 18 June 2004 1
FROST, Bruce A 02 June 2008 02 March 2009 1
HOOPER, Anthony William 11 December 1996 01 January 2002 1
JONES, Ian 01 February 2004 02 May 2005 1
MARTIN, David Allen 14 June 2017 14 February 2018 1
MCMANUS, Anthony John 31 January 1996 01 May 2000 1
MILWARD, Brian Clive N/A 09 December 1992 1
SLOMSKI, Patricia Lynne 21 June 2004 12 November 2004 1
YOE, Robert H 15 November 2009 30 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BENNISON, Sarah 25 June 2010 - 1
EIKENBERG, Katharina 11 April 2011 16 October 2017 1
KELLEY, Robert 12 January 2010 22 February 2011 1
ROBERTSON, Richard 08 December 2009 25 June 2010 1

Filing History

Document Type Date
PSC02 - N/A 22 May 2020
PSC07 - N/A 23 April 2020
AA - Annual Accounts 18 February 2020
DISS40 - Notice of striking-off action discontinued 15 February 2020
CS01 - N/A 14 February 2020
SH01 - Return of Allotment of shares 31 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 07 November 2018
AD01 - Change of registered office address 18 October 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 20 April 2018
TM02 - Termination of appointment of secretary 27 February 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 06 November 2014
CH01 - Change of particulars for director 15 September 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AP01 - Appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 18 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2013
AD01 - Change of registered office address 18 January 2013
AD01 - Change of registered office address 18 January 2013
AA - Annual Accounts 05 December 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 25 January 2012
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AP03 - Appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 17 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 19 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2011
AD01 - Change of registered office address 05 January 2011
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM02 - Termination of appointment of secretary 08 July 2010
AP03 - Appointment of secretary 08 July 2010
AR01 - Annual Return 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
TM01 - Termination of appointment of director 25 January 2010
AP01 - Appointment of director 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
AP03 - Appointment of secretary 18 January 2010
AP01 - Appointment of director 07 January 2010
AP03 - Appointment of secretary 09 December 2009
AA - Annual Accounts 17 October 2009
AA - Annual Accounts 05 August 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 11 June 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 22 June 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
AA - Annual Accounts 23 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
AUD - Auditor's letter of resignation 22 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
363s - Annual Return 08 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2003
AA - Annual Accounts 12 June 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
363s - Annual Return 23 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 2002
AA - Annual Accounts 29 July 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
363s - Annual Return 08 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 17 January 2001
288b - Notice of resignation of directors or secretaries 18 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 29 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 18 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 23 January 1998
288b - Notice of resignation of directors or secretaries 27 August 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
AA - Annual Accounts 17 July 1996
CERTNM - Change of name certificate 04 April 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 07 March 1995
288 - N/A 20 December 1994
363s - Annual Return 20 December 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 30 August 1993
RESOLUTIONS - N/A 09 July 1993
287 - Change in situation or address of Registered Office 05 July 1993
CERTNM - Change of name certificate 01 July 1993
288 - N/A 18 May 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
363s - Annual Return 08 March 1993
288 - N/A 28 October 1992
AA - Annual Accounts 03 August 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 02 October 1991
287 - Change in situation or address of Registered Office 29 July 1991
288 - N/A 22 May 1991
RESOLUTIONS - N/A 07 May 1991
MEM/ARTS - N/A 07 May 1991
288 - N/A 25 April 1991
AA - Annual Accounts 15 April 1991
363 - Annual Return 15 April 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 December 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 13 December 1990
88(2)P - N/A 04 December 1990
288 - N/A 10 July 1990
287 - Change in situation or address of Registered Office 10 July 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
288 - N/A 10 May 1990
353 - Register of members 02 April 1990
288 - N/A 02 April 1990
287 - Change in situation or address of Registered Office 02 April 1990
288 - N/A 31 August 1989
353 - Register of members 17 March 1989
RESOLUTIONS - N/A 30 August 1988
RESOLUTIONS - N/A 30 August 1988
123 - Notice of increase in nominal capital 30 August 1988
288 - N/A 24 August 1988
287 - Change in situation or address of Registered Office 09 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1988
CERTNM - Change of name certificate 19 July 1988
288 - N/A 27 June 1988
NEWINC - New incorporation documents 03 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.