Background WavePink WaveYellow Wave

SLAG REDUCTIE NEDERLAND B.V. (FC028497)

SLAG REDUCTIE NEDERLAND B.V. (FC028497) is an active UK company. incorporated on 30 June 2008. with registered office in London. SLAG REDUCTIE NEDERLAND B.V. has been registered for 17 years. Current directors include COOPER, Stephen Richard, WHISTLER, Christopher Claude Lashmer.

Company Number
FC028497
Status
active
Type
oversea-company
Incorporated
30 June 2008
Age
17 years
Address
Office 3a, Capital Tower, London, SE1 8RT
Directors
COOPER, Stephen Richard, WHISTLER, Christopher Claude Lashmer

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLAG REDUCTIE NEDERLAND B.V.

SLAG REDUCTIE NEDERLAND B.V. is an active company incorporated on 30 June 2008 with the registered office located in London. SLAG REDUCTIE NEDERLAND B.V. was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

FC028497

OVERSEA-COMPANY Company

Age

17 Years

Incorporated 30 June 2008

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 8 January 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Office 3a, Capital Tower 91 Waterloo Road London, SE1 8RT,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

COOPER, Stephen Richard

Active
Regent Park, LeatherheadKT22 7SG
Born December 1966
Director
Appointed 31 Oct 2016

WHISTLER, Christopher Claude Lashmer

Active
16 King Edwards Grove, TeddingtonTW11 9LU
Born June 1958
Director
Appointed 04 Aug 2008

BUTLER, Geoffrey Doy Hopson

Resigned
Home Green Heath House Road, WokingGU22 0QU
Born October 1946
Director
Appointed 04 Aug 2008
Resigned 31 Dec 2010

CUBITT, Michael Harry

Resigned
22 Landen Grove, WokinghamRG41 1LL
Born July 1948
Director
Appointed 04 Aug 2008
Resigned 27 Sept 2010

FINDLING, Gary Joseph

Resigned
103 North 20th Street, Camphill
Born July 1954
Director
Appointed 04 Aug 2008
Resigned 11 Mar 2009

SWEENEY, John Joseph

Resigned
299 Kingston Road, LeatherheadKT22 7SG
Born October 1952
Director
Appointed 31 Dec 2010
Resigned 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Company Details Overseas Company With Change Details
15 December 2025
OSCH02OSCH02
Change Company Details By Uk Establishment Overseas Company With Change Details
8 December 2025
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
8 February 2022
OSCH01OSCH01
Change Company Details Overseas Company
4 May 2021
OSCH02OSCH02
Change Company Details Overseas Company
4 May 2021
OSCH02OSCH02
Change Company Details Overseas Company With Change Details
4 May 2021
OSCH02OSCH02
Change Company Details Overseas Company
4 May 2021
OSCH02OSCH02
Change Company Details Overseas Company
4 May 2021
OSCH02OSCH02
Change Company Details Overseas Company
4 May 2021
OSCH02OSCH02
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
9 December 2016
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
9 December 2016
OSTM01OSTM01
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
9 November 2016
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
9 November 2016
OSTM01OSTM01
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Overseas Company
27 March 2012
OSTN01OSTN01
Annual Return Update With Change Details
27 March 2012
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Accept Service To Uk Establishment
27 March 2012
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Represent To Uk Establishment
27 March 2012
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Represent To Uk Establishment
27 March 2012
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Represent To Uk Establishment
27 March 2012
OSTN01-PAROSTN01-PAR
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Add Person Authorised To Represent To Uk Establishment
14 March 2011
OSTN01-PAROSTN01-PAR
Annual Return Update With Change Details
14 March 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Represent To Uk Establishment
14 March 2011
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Represent To Uk Establishment
14 March 2011
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Accept Service To Uk Establishment
14 March 2011
OSTN01-PAROSTN01-PAR
Annual Return Overseas Company
14 March 2011
OSTN01OSTN01
Appoint Person Director Overseas Company
8 March 2011
OSAP01OSAP01
Termination Person Director Overseas Company With Name
23 February 2011
OSTM01OSTM01
Annual Return Add Person Authorised To Represent To Uk Establishment
31 December 2010
OSTN01-PAROSTN01-PAR
Annual Return Update With Change Details
31 December 2010
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
31 December 2010
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
31 December 2010
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Represent To Uk Establishment
31 December 2010
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Represent To Uk Establishment
31 December 2010
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Accept Service To Uk Establishment
31 December 2010
OSTN01-PAROSTN01-PAR
Annual Return Overseas Company
31 December 2010
OSTN01OSTN01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Legacy
28 January 2009
FPAFPA
Legacy
28 January 2009
692(1)(c)692(1)(c)
Legacy
13 August 2008
FPAFPA
Legacy
13 August 2008
692(1)(c)692(1)(c)
Legacy
4 August 2008
BUSADDBUSADD
Legacy
4 August 2008
691691