Ellesmere Port
CH65 1AX
Wales
Director Name | Robert Steen Kledal |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 31 March 2023(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Dominic Owen Cartwright |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Executive Managing Director |
Country of Residence | England |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Jean-Francois Bayard Vingre |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 January 2024(11 years after company formation) |
Appointment Duration | 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Mr Christopher Gregory Taylor |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Brian Mark Stringer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Simon Benedict Withey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | Sally Lewis |
---|---|
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr John Cyril George Stocker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2019) |
Role | Chief Operations Officer |
Country of Residence | Northern Ireland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Raymond Charles Alexandre Leclercq |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2019(6 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Ross Wilkinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2020) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Suketu Kishor Devani |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 14 May 2019(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Ms Leanne Margaret Millar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2020) |
Role | Financial Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mrs Louise Ellen McClelland |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2023) |
Role | Group Director Of Finance |
Country of Residence | Northern Ireland |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Miss Justine Koren Heeley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Martin Brian Varley Whittaker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Website | survitecgroup.com |
---|---|
Email address | [email protected] |
Registered Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Survitec Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
9 August 2013 | Delivered on: 14 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 April 2013 | Delivered on: 2 May 2013 Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Agent and Trustee for the Secured Parties (The Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 February 2024 | Accounts for a dormant company made up to 31 December 2023 (5 pages) |
---|---|
1 February 2024 | Appointment of Jean-Francois Bayard Vingre as a director on 31 January 2024 (2 pages) |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
7 November 2023 | Appointment of Dominic Owen Cartwright as a director on 7 November 2023 (2 pages) |
21 August 2023 | Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 21 August 2023 (1 page) |
24 July 2023 | Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page) |
31 March 2023 | Appointment of Robert Steen Kledal as a director on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page) |
3 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
26 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
15 November 2022 | Appointment of Mr Martin Brian Varley Whittaker as a director on 10 November 2022 (2 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
5 September 2022 | Change of details for Survitec Group Limited as a person with significant control on 26 August 2020 (2 pages) |
7 July 2022 | Change of details for Survitec Group Limited as a person with significant control on 7 July 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
27 January 2022 | Termination of appointment of Suketu Kishor Devani as a director on 26 January 2022 (1 page) |
27 January 2022 | Appointment of Mr Claude Husain Sada as a director on 26 January 2022 (2 pages) |
16 September 2021 | Termination of appointment of Justine Koren Heeley as a director on 8 September 2021 (1 page) |
2 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 August 2020 | Satisfaction of charge 083754600001 in full (1 page) |
28 August 2020 | Satisfaction of charge 083754600002 in full (1 page) |
26 August 2020 | Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page) |
30 July 2020 | Appointment of Miss Justine Koren Heeley as a director on 13 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Ross Wilkinson as a director on 30 June 2020 (1 page) |
1 May 2020 | Termination of appointment of Leanne Margaret Millar as a director on 30 April 2020 (1 page) |
1 May 2020 | Appointment of Mrs Louise Ellen Mcclelland as a director on 3 April 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 May 2019 | Appointment of Mr Ross Wilkinson as a director on 14 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 14 May 2019 (1 page) |
24 May 2019 | Termination of appointment of James Edward Macgregor Drummond as a director on 14 May 2019 (1 page) |
23 May 2019 | Appointment of Mr Suketu Kishor Devani as a director on 14 May 2019 (2 pages) |
22 May 2019 | Appointment of Ms Leanne Margaret Millar as a director on 14 May 2019 (2 pages) |
30 April 2019 | Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page) |
13 February 2019 | Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
11 January 2019 | Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages) |
11 January 2019 | Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page) |
3 January 2019 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
16 August 2018 | Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page) |
23 March 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 October 2016 | Director's details changed for Mr Cyril Stocker on 6 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Cyril Stocker on 6 October 2016 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 September 2015 | Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
13 May 2015 | Appointment of Mr Cyril Stocker as a director on 13 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Cyril Stocker as a director on 13 May 2015 (2 pages) |
30 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
22 July 2014 | Secretary's details changed for Sally Lewis on 22 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Simon Benedict Withey on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Christopher Gregory Taylor on 22 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Sally Lewis on 22 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Christopher Ralph Bates on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Christopher Gregory Taylor on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Brian Mark Stringer on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Christopher Ralph Bates on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Simon Benedict Withey on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Brian Mark Stringer on 22 July 2014 (2 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
13 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
13 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
9 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
9 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
14 August 2013 | Registration of charge 083754600002 (48 pages) |
14 August 2013 | Registration of charge 083754600002 (48 pages) |
13 August 2013 | Memorandum and Articles of Association (24 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
13 August 2013 | Memorandum and Articles of Association (24 pages) |
2 May 2013 | Registration of charge 083754600001 (16 pages) |
2 May 2013 | Registration of charge 083754600001 (16 pages) |
25 January 2013 | Incorporation (33 pages) |
25 January 2013 | Incorporation (33 pages) |