2830
Willebroek
Belgium
Director Name | Mr Swee Sheng Jackson Goh |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 09 September 2010(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | A216 The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr Yew Hock Ng |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 02 September 2022(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | General Manager, Finance |
Country of Residence | Singapore |
Correspondence Address | A216 The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr Geoffrey John Price |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993 |
Appointment Duration | 6 years, 1 month (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Sweetpool Lane Hagley Stourbridge West Midlands DY8 2XA |
Secretary Name | Eddy Eloot |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 07 March 1993 |
Appointment Duration | 7 years (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | Groenhof 2 1840 Londerzeel Malderen Belgium |
Director Name | Hendrik Seghers |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Groenhof 1 2910 Londerzeel Malderen Belgium |
Director Name | Mr John Allan Hunt |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 St Michaels Road Claverdon Warwick Warwickshire CV35 8NT |
Director Name | Andre Geeroms |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Groenhof 2 1840 Londerzeel Malderen Belgium |
Director Name | Michel Delacollette |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 1999(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2001) |
Role | Supply Of Environmental Techno |
Correspondence Address | Bois De La Croix Claire 3y Mandrin Mandrin Liege Us50 Foreign |
Director Name | Phillippe Gillain |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 April 1999(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue De La Belle Jardiniere 195 Angleur B-4031 Belgium |
Director Name | Johny Cornillie |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 April 2000(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 8730 Beernem Waterstraat 71 Belgium |
Secretary Name | Simon Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(7 years after company formation) |
Appointment Duration | 11 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 25 Thistle Road Hedge End Southampton Hampshire SO30 4TS |
Secretary Name | Mr John William Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mill Cottages Otterden Road Faversham Kent ME13 0BN |
Director Name | Mr Luc De Ryck |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 February 2002(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 May 2010) |
Role | Company Manager |
Country of Residence | Belgium |
Correspondence Address | J. De Pauwstraat, 23 B - 9140 Temse Belgium |
Director Name | Ping Wong Yick |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 03 February 2003(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2005) |
Role | Managing Director |
Correspondence Address | 9 Merbok Crescent 03-06 Singapore 597668 Foreign |
Director Name | Mr Kam Wai Vincent Wong |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 February 2003(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2010) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | 92 Herendal Brussels B-1150 Belgium |
Secretary Name | Mr Brian Michael Heap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2005) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gawsworth Road Macclesfield Cheshire SK11 8UE |
Director Name | Mr Chee Wui Chua |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 January 2005(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | 12 Lengkok Angsa Singapore 239264 Foreign |
Secretary Name | Wendy Dorothy Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 2011) |
Role | Administration Manager |
Correspondence Address | 22 Kinloch Drive Dudley West Midlands DY1 3DB |
Director Name | Mr Siew San Christopher Phong |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 July 2009(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 June 2010) |
Role | Director Commercial & Buiness |
Country of Residence | Singapore |
Correspondence Address | 102 West Coast Rise 127521 Singapore |
Director Name | Ms Phui Ying Toh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 July 2009(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | Blk 371 Clementi Avenue 4 #09-296 120 371 Singapore |
Director Name | Mr Willy Emile Alfred Vanderpoorten |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 July 2009(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 December 2013) |
Role | Head Engineering & Project Mgmt |
Country of Residence | Belgium |
Correspondence Address | J.P. Conventlaan 12 Kontich B-2550 Belgium |
Director Name | Mr Michael Hock Chye Chia |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 13 January 2010(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 8a Palm Drive Singapore 456484 |
Director Name | Mr Lim Heng Tay |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 February 2011(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 July 2014) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | Keppel Seghers Uk Ltd Percival Lane Runcorn Cheshire WA7 4XE |
Director Name | Mr Kuen Loon Ho |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 29 March 2011(18 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2013) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | #02-01 Golden Agri Plaza 108 Pasir Panjang Road Singapore 118535 Singapore |
Director Name | Mr Boon Leng Tan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 16 December 2013(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | A216 The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Miss Siew Hwa Lim |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 23 March 2016(23 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | A216 The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | keppelseghers.com |
---|
Registered Address | 3244 The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
210k at £1 | Keppel Seghers Belgium Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,808,000 |
Gross Profit | -£48,687,000 |
Net Worth | -£185,673,000 |
Cash | £7,856,000 |
Current Liabilities | £228,089,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
11 June 2012 | Delivered on: 12 June 2012 Persons entitled: Veolia Es (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6,250.00 plus vat of £1,250.00. Outstanding |
---|
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 June 2016 | Appointment of Miss Siew Hwa Lim as a director on 23 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
22 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
10 November 2015 | Registered office address changed from Runcorn Tps Barlow Way Off Picow Farm Road Runcorn Cheshire WA7 4HG England to A216 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 10 November 2015 (1 page) |
14 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 August 2015 | Registered office address changed from Keppel Seghers Uk Ltd Percival Lane Runcorn Cheshire WA7 4XE to Runcorn Tps Barlow Way Off Picow Farm Road Runcorn Cheshire WA7 4HG on 11 August 2015 (1 page) |
10 March 2015 | Director's details changed for Mr Ivan Madeleine Eugene Christiaens on 9 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mr Ivan Madeleine Eugene Christiaens on 9 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 July 2014 | Termination of appointment of Lim Heng Tay as a director on 9 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Lim Heng Tay as a director on 9 July 2014 (1 page) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
14 January 2014 | Appointment of Mr Boon Leng Tan as a director (2 pages) |
16 December 2013 | Termination of appointment of Willy Vanderpoorten as a director (1 page) |
16 December 2013 | Termination of appointment of Michael Chia as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 August 2013 | Termination of appointment of Kuen Ho as a director (1 page) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Director's details changed for Mr Willy Emile Alfred Vanderpoorten on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Hock Chye Michael Chia on 12 March 2013 (2 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2012 | Director's details changed for Mr Ivan Madeleine Eugene Christiaens on 1 March 2010 (2 pages) |
26 March 2012 | Director's details changed for Mr Ivan Madeleine Eugene Christiaens on 1 March 2010 (2 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Director's details changed for Mr Hock Chye Michael Chia on 16 December 2010 (2 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 August 2011 | Termination of appointment of Wendy Hadley as a secretary (1 page) |
8 August 2011 | Registered office address changed from Hilton Hall, Hilton Lane Essington Wolverhampton West Midlands WV11 2BQ on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Hilton Hall, Hilton Lane Essington Wolverhampton West Midlands WV11 2BQ on 8 August 2011 (1 page) |
14 April 2011 | Appointment of Mr Kuen Loon Ho as a director (2 pages) |
31 March 2011 | Termination of appointment of Phui Toh as a director (1 page) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 March 2011 | Appointment of Mr Lim Heng Tay as a director (2 pages) |
9 November 2010 | Appointment of Mr Swee Sheng Jackson Goh as a director (2 pages) |
7 September 2010 | Termination of appointment of Kam Wong as a director (1 page) |
29 June 2010 | Termination of appointment of Siew Phong as a director (1 page) |
2 June 2010 | Termination of appointment of Luc De Ryck as a director (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Phui Ying Toh on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Luc De Ryck on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Siew San Christopher Phong on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Ivan Madeleine Eugene Christiaens on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Kam Wai Vincent Wong on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Hock Chye Michael Chia on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Willy Emile Alfred Vanderpoorten on 17 March 2010 (2 pages) |
2 February 2010 | Appointment of Hock Chye Michael Chia as a director (2 pages) |
26 January 2010 | Termination of appointment of Chee Chua as a director (2 pages) |
13 September 2009 | Notice of res removing auditor (2 pages) |
6 August 2009 | Director appointed siew san christopher phong (2 pages) |
6 August 2009 | Director appointed willy emile alfred vanderpoorten (2 pages) |
6 August 2009 | Director appointed phui ying toh (3 pages) |
19 May 2009 | Resolutions
|
14 May 2009 | Director appointed ivan madeleine eugene christiaens (2 pages) |
24 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
24 March 2009 | Director's change of particulars / kam wong / 18/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / chee chua / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / chee chua / 18/03/2009 (2 pages) |
18 March 2009 | Director's change of particulars / kam wong / 18/03/2009 (1 page) |
18 February 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 July 2008 | Return made up to 09/03/08; full list of members (4 pages) |
19 February 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
22 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
22 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
23 June 2005 | Company name changed seghers keppel technology uk lim ited\certificate issued on 23/06/05 (2 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 May 2003 | Ad 04/04/03--------- £ si 150000@1=150000 £ ic 60000/210000 (2 pages) |
7 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
1 May 2003 | Company name changed seghers better technology uk lim ited\certificate issued on 01/05/03 (2 pages) |
14 April 2003 | Return made up to 09/03/03; full list of members
|
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New secretary appointed (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
3 March 2003 | Full accounts made up to 31 December 2001 (15 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: the mill, mill lane worth deal kent CT14 0PA (1 page) |
2 June 2002 | Return made up to 09/03/02; full list of members
|
15 February 2002 | New director appointed (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: west view farm cop street ash canterbury kent CT3 2DN (1 page) |
1 February 2002 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: west view farm cop street ash canterbury kent CT3 2DN (1 page) |
9 August 2001 | Return made up to 09/03/01; full list of members
|
16 July 2001 | Registered office changed on 16/07/01 from: cherry court victoria road ashford kent TN23 7HE (1 page) |
27 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 May 2000 | Return made up to 09/03/00; full list of members (6 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: stato house somerford court somerford road cirencester gloucestershire GL7 1TW (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: stanley house 47A high street henley-in-arden solihull west midlands B95 5AA (1 page) |
25 May 1999 | Director resigned (1 page) |
14 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
1 March 1999 | Director resigned (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
20 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 March 1998 | Return made up to 09/03/98; no change of members (6 pages) |
16 February 1998 | Company name changed seghers engineering LIMITED\certificate issued on 17/02/98 (2 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 April 1997 | Return made up to 09/03/97; full list of members
|
1 January 1997 | Company name changed seghers engineering dinamec limi ted\certificate issued on 01/01/97 (2 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 May 1995 | Return made up to 09/03/95; no change of members; amend
|
12 May 1995 | Return made up to 09/03/95; full list of members
|
9 March 1993 | Incorporation (15 pages) |