About

Registered Number: 03686221
Date of Incorporation: 15/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES

 

Based in Brentford, Middlesex, Safety-kleen Europe Ltd was setup in 1998, it's status is listed as "Active". Ayles, John Donald, Councillor, Dolton, Stephen, Firth, Andrew Gregory, Cartwright, Thomas Francis, Clarke, Robert, Dunne, Peter, Humphreys, Paul Robert, Tarasenko, Wally, Thomas Jr, David E., Thornback, Nigel, Winger, Kenneth, Wrenn, Grover C. are listed as directors of the organisation.

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.