SAFETYKLEEN FINANCE LIMITED

Profile West Profile West, Brentford, TW8 9ES, Middlesex
StatusACTIVE
Company No.06590913
CategoryPrivate Limited Company
Incorporated13 May 2008
Age16 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

SAFETYKLEEN FINANCE LIMITED is an active private limited company with number 06590913. It was incorporated 16 years, 1 month, 24 days ago, on 13 May 2008. The company address is Profile West Profile West, Brentford, TW8 9ES, Middlesex.



People

COPESTICK, Helen Vikki Frances

Director

Group General Counsel

ACTIVE

Assigned on 11 Mar 2022

Current time on role 2 years, 3 months, 26 days

GRIFFITH, Andrew Patrick

Director

Director

ACTIVE

Assigned on 10 Feb 2017

Current time on role 7 years, 4 months, 24 days

WIEFFERING, Erwin Sander

Director

Director

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 5 months, 5 days

BALDOCK, Geoffrey Martin

Secretary

RESIGNED

Assigned on 24 Jun 2008

Resigned on 23 Jul 2015

Time on role 7 years, 29 days

FIRTH, Andrew Gregory

Secretary

RESIGNED

Assigned on 23 Jul 2015

Resigned on 02 Jul 2020

Time on role 4 years, 11 months, 10 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 May 2008

Resigned on 24 Jun 2008

Time on role 1 month, 11 days

BALDOCK, Geoffrey Martin

Director

None

RESIGNED

Assigned on 11 Apr 2011

Resigned on 09 Jan 2018

Time on role 6 years, 8 months, 28 days

BRAIN, Stephen Clifford

Director

Director

RESIGNED

Assigned on 24 Jun 2008

Resigned on 12 Jun 2014

Time on role 5 years, 11 months, 18 days

BUCHBORN-KLOS, Klaus

Director

Company Director

RESIGNED

Assigned on 12 Jun 2014

Resigned on 02 Apr 2015

Time on role 9 months, 20 days

FERGUSON, John Russell

Director

Director

RESIGNED

Assigned on 24 Jun 2008

Resigned on 26 Jan 2011

Time on role 2 years, 7 months, 2 days

GREENWOOD, Michael Frank

Director

Chartered Accountant

RESIGNED

Assigned on 02 Apr 2015

Resigned on 10 Feb 2017

Time on role 1 year, 10 months, 8 days

JONES, Andrew Timothy

Director

Director

RESIGNED

Assigned on 24 Jun 2008

Resigned on 31 Mar 2010

Time on role 1 year, 9 months, 7 days

LEVY, Adrian Joseph Morris

Director

Solicitor

RESIGNED

Assigned on 13 May 2008

Resigned on 24 Jun 2008

Time on role 1 month, 11 days

MAUGUY, Philippe Robert Francis

Director

Company Director

RESIGNED

Assigned on 12 Jun 2014

Resigned on 02 Jul 2020

Time on role 6 years, 20 days

OLDERSMA, Meine

Director

Director

RESIGNED

Assigned on 02 Jul 2020

Resigned on 01 Feb 2021

Time on role 6 months, 30 days

PUDGE, David John

Director

Solicitor

RESIGNED

Assigned on 13 May 2008

Resigned on 24 Jun 2008

Time on role 1 month, 11 days

VAN DER ZANDEN, Jan

Director

Director

RESIGNED

Assigned on 25 Mar 2021

Resigned on 21 Feb 2022

Time on role 10 months, 27 days


Some Companies

DRE (SE) LIMITED

BANK HOUSE, SOUTHWICK SQUARE,WEST SUSSEX,BN42 4FN

Number:04676158
Status:ACTIVE
Category:Private Limited Company

ELGIN HOPE LIMITED

23 BROOKWAY,,SE3 9BJ

Number:03941375
Status:ACTIVE
Category:Private Limited Company

FIDELIS NETWORKS LTD.

2 OLDENBURG CLOSE,SWINDON,SN5 5EF

Number:08709635
Status:ACTIVE
Category:Private Limited Company

JANYAAL PROPERTY DEVELOPMENT LIMITED

FLAT 4,BIRMINGHAM,B12 8JS

Number:11477694
Status:ACTIVE
Category:Private Limited Company

SCREACH ENTERTAINMENT LIMITED

UNL ACCOUNTANTS 21-23,CATERHAM,CR3 6PA

Number:09609376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE BIRMINGHAM COURSE LIMITED

16 CROFTDOWN ROAD,BIRMINGHAM,B17 8RB

Number:06527848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source