About

Registered Number: 03686221
Date of Incorporation: 15/12/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES

 

Having been setup in 1998, Safety-kleen Europe Ltd have registered office in Brentford. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Thomas Francis 15 December 1998 17 December 1998 1
CLARKE, Robert 17 December 1998 12 August 2004 1
DUNNE, Peter 15 December 1998 17 December 1998 1
HUMPHREYS, Paul Robert 23 December 1998 04 May 2000 1
TARASENKO, Wally 18 January 2001 07 October 2002 1
THOMAS JR, David E. 04 May 2000 11 August 2000 1
THORNBACK, Nigel 11 August 2000 12 August 2004 1
WINGER, Kenneth 23 December 1998 04 May 2000 1
WRENN, Grover C. 04 May 2000 07 August 2000 1
Secretary Name Appointed Resigned Total Appointments
AYLES, John Donald, Councillor 17 December 1998 02 July 1999 1
DOLTON, Stephen 02 July 1999 26 May 2000 1
FIRTH, Andrew Gregory 23 July 2015 02 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AP01 - Appointment of director 09 July 2020
TM02 - Termination of appointment of secretary 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 09 January 2019
RESOLUTIONS - N/A 29 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2018
SH19 - Statement of capital 29 November 2018
CAP-SS - N/A 29 November 2018
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 30 September 2017
MR04 - N/A 20 July 2017
MR04 - N/A 18 July 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 11 December 2015
AP03 - Appointment of secretary 30 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
AA - Annual Accounts 10 July 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AD01 - Change of registered office address 19 January 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
MR01 - N/A 03 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 02 June 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 05 May 2010
TM01 - Termination of appointment of director 16 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 05 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 July 2008
RESOLUTIONS - N/A 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 20 March 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 19 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
363s - Annual Return 14 December 2005
RESOLUTIONS - N/A 03 October 2005
RESOLUTIONS - N/A 03 October 2005
RESOLUTIONS - N/A 03 October 2005
AA - Annual Accounts 03 October 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 16 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 August 2004
RESOLUTIONS - N/A 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
395 - Particulars of a mortgage or charge 24 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
AA - Annual Accounts 29 October 2002
AUD - Auditor's letter of resignation 21 August 2002
AUD - Auditor's letter of resignation 13 August 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
363s - Annual Return 20 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2000
RESOLUTIONS - N/A 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
AA - Annual Accounts 24 July 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
363s - Annual Return 15 December 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
RESOLUTIONS - N/A 19 April 1999
MEM/ARTS - N/A 30 March 1999
SA - Shares agreement 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
395 - Particulars of a mortgage or charge 01 February 1999
RESOLUTIONS - N/A 26 January 1999
RESOLUTIONS - N/A 26 January 1999
RESOLUTIONS - N/A 26 January 1999
RESOLUTIONS - N/A 26 January 1999
123 - Notice of increase in nominal capital 26 January 1999
123 - Notice of increase in nominal capital 26 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
RESOLUTIONS - N/A 12 January 1999
RESOLUTIONS - N/A 12 January 1999
RESOLUTIONS - N/A 12 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
395 - Particulars of a mortgage or charge 07 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
NEWINC - New incorporation documents 15 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Fully Satisfied

N/A

Debenture 25 July 2008 Fully Satisfied

N/A

Debenture 20 December 2005 Fully Satisfied

N/A

Supplemental deed to a debenture dated 10 july 2004 17 August 2004 Fully Satisfied

N/A

Keyman insurance assignment 22 January 1999 Fully Satisfied

N/A

Guarantee and debenture made between the company and national westminster bank PLC as agent and trustee for the secured parties (as defined) 23 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.