About

Registered Number: 07962674
Date of Incorporation: 23/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Waldeck House, Waldeck Road, Maidenhead, Berkshire, SL6 8BR,

 

Safe Solvents Europe Ltd was established in 2012, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Lyons, Timothy David, Sands, Thomas Maxwell, Parker, Benjamin Douglas, Sands, Robert Maxwell, Stanley, Carl William, Vessey, Richard, Wood, Lee Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Timothy David 06 April 2018 - 1
SANDS, Thomas Maxwell 23 February 2012 - 1
PARKER, Benjamin Douglas 02 March 2015 31 July 2016 1
SANDS, Robert Maxwell 23 February 2012 30 November 2012 1
STANLEY, Carl William 02 March 2015 25 July 2019 1
VESSEY, Richard 23 February 2019 03 January 2020 1
WOOD, Lee Paul 02 March 2015 04 August 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 August 2020
MA - Memorandum and Articles 24 August 2020
SH01 - Return of Allotment of shares 09 July 2020
SH01 - Return of Allotment of shares 08 July 2020
AA - Annual Accounts 28 May 2020
MA - Memorandum and Articles 20 May 2020
TM01 - Termination of appointment of director 17 April 2020
AP01 - Appointment of director 17 April 2020
CS01 - N/A 09 March 2020
RP04SH01 - N/A 30 January 2020
RP04SH01 - N/A 30 January 2020
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
SH01 - Return of Allotment of shares 20 January 2020
SH01 - Return of Allotment of shares 12 December 2019
SH01 - Return of Allotment of shares 05 September 2019
AA - Annual Accounts 09 August 2019
TM01 - Termination of appointment of director 25 July 2019
RP04SH01 - N/A 17 July 2019
RESOLUTIONS - N/A 03 July 2019
RESOLUTIONS - N/A 16 May 2019
SH01 - Return of Allotment of shares 12 April 2019
SH01 - Return of Allotment of shares 12 April 2019
SH01 - Return of Allotment of shares 29 March 2019
SH01 - Return of Allotment of shares 28 March 2019
SH01 - Return of Allotment of shares 27 March 2019
SH01 - Return of Allotment of shares 27 March 2019
SH01 - Return of Allotment of shares 27 March 2019
SH01 - Return of Allotment of shares 27 March 2019
SH01 - Return of Allotment of shares 27 March 2019
SH01 - Return of Allotment of shares 27 March 2019
SH01 - Return of Allotment of shares 27 March 2019
SH01 - Return of Allotment of shares 27 March 2019
SH01 - Return of Allotment of shares 26 March 2019
CS01 - N/A 06 March 2019
AP01 - Appointment of director 06 March 2019
SH01 - Return of Allotment of shares 23 January 2019
SH01 - Return of Allotment of shares 22 January 2019
SH01 - Return of Allotment of shares 22 January 2019
SH01 - Return of Allotment of shares 22 January 2019
SH01 - Return of Allotment of shares 22 January 2019
SH01 - Return of Allotment of shares 22 January 2019
SH01 - Return of Allotment of shares 21 January 2019
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 06 October 2018
MR04 - N/A 11 September 2018
SH01 - Return of Allotment of shares 15 June 2018
SH01 - Return of Allotment of shares 15 June 2018
RESOLUTIONS - N/A 06 June 2018
RESOLUTIONS - N/A 06 June 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 07 March 2018
PSC07 - N/A 07 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2018
RESOLUTIONS - N/A 08 January 2018
SH01 - Return of Allotment of shares 15 December 2017
RESOLUTIONS - N/A 13 December 2017
AA - Annual Accounts 05 December 2017
MR01 - N/A 04 July 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 30 November 2016
TM01 - Termination of appointment of director 17 August 2016
MR01 - N/A 04 August 2016
AR01 - Annual Return 24 March 2016
AD01 - Change of registered office address 21 December 2015
AA - Annual Accounts 14 November 2015
TM01 - Termination of appointment of director 15 September 2015
AR01 - Annual Return 09 March 2015
CERTNM - Change of name certificate 04 March 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 20 October 2014
AP01 - Appointment of director 02 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 05 February 2013
TM01 - Termination of appointment of director 05 December 2012
AD01 - Change of registered office address 11 May 2012
NEWINC - New incorporation documents 23 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2017 Outstanding

N/A

A registered charge 22 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.