Sealed Air Trustee Limited ST. NEOTS


Sealed Air Trustee started in year 2002 as Private Limited Company with registration number 04588892. The Sealed Air Trustee company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in St. Neots at 1-3 Cromwell Road. Postal code: PE19 1QN. Since June 26, 2020 Sealed Air Trustee Limited is no longer carrying the name Diversey Trustee.

At present there are 7 directors in the the company, namely Clare M., Emma D. and Yolanda W. and others. In addition one secretary - Marilyn H. - is with the firm. As of 27 April 2024, there were 24 ex directors - Tennille A., Kerry H. and others listed below. There were no ex secretaries.

Sealed Air Trustee Limited Address / Contact

Office Address 1-3 Cromwell Road
Town St. Neots
Post code PE19 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04588892
Date of Incorporation Wed, 13th Nov 2002
Industry Pension funding
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Clare M.

Position: Director

Appointed: 13 December 2022

Emma D.

Position: Director

Appointed: 21 July 2021

Yolanda W.

Position: Director

Appointed: 01 July 2020

Graham H.

Position: Director

Appointed: 01 July 2020

Michael T.

Position: Director

Appointed: 01 July 2020

Karenjit K.

Position: Director

Appointed: 28 October 2017

Marilyn H.

Position: Secretary

Appointed: 21 January 2003

Marilyn H.

Position: Director

Appointed: 21 January 2003

Tennille A.

Position: Director

Appointed: 09 December 2019

Resigned: 13 December 2022

Kerry H.

Position: Director

Appointed: 23 July 2014

Resigned: 05 September 2017

Raymond P.

Position: Director

Appointed: 23 July 2014

Resigned: 01 July 2020

Michael K.

Position: Director

Appointed: 30 September 2013

Resigned: 01 December 2019

Daniel K.

Position: Director

Appointed: 12 November 2012

Resigned: 28 February 2013

Lynette B.

Position: Director

Appointed: 18 May 2012

Resigned: 29 March 2018

Kori W.

Position: Director

Appointed: 02 April 2009

Resigned: 18 May 2012

Raymond C.

Position: Director

Appointed: 07 January 2009

Resigned: 18 May 2012

David A.

Position: Director

Appointed: 07 July 2008

Resigned: 23 July 2014

Rachel B.

Position: Director

Appointed: 07 July 2008

Resigned: 30 April 2021

David S.

Position: Director

Appointed: 07 July 2008

Resigned: 01 October 2018

Emma D.

Position: Director

Appointed: 14 April 2008

Resigned: 01 October 2018

Patricia P.

Position: Director

Appointed: 20 September 2007

Resigned: 14 April 2008

Gerardine M.

Position: Director

Appointed: 10 April 2006

Resigned: 20 September 2007

Ian O.

Position: Director

Appointed: 21 November 2005

Resigned: 23 July 2014

Stephen L.

Position: Director

Appointed: 25 July 2005

Resigned: 10 April 2006

Catherine T.

Position: Director

Appointed: 01 September 2003

Resigned: 25 July 2005

Todd B.

Position: Director

Appointed: 05 March 2003

Resigned: 02 April 2009

Nicholas S.

Position: Director

Appointed: 05 March 2003

Resigned: 01 November 2005

Gordon W.

Position: Director

Appointed: 05 March 2003

Resigned: 07 January 2009

Christopher A.

Position: Director

Appointed: 05 March 2003

Resigned: 14 April 2008

Stephen J.

Position: Director

Appointed: 05 March 2003

Resigned: 07 July 2008

Anthony D.

Position: Director

Appointed: 05 March 2003

Resigned: 07 July 2008

Michael C.

Position: Director

Appointed: 21 January 2003

Resigned: 01 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2002

Resigned: 21 January 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 November 2002

Resigned: 21 January 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Sealed Air Limited from St. Neots, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sealed Air Limited

Clifton House 1 Marston Road, St. Neots, Cambridgeshire, PE19 2HN, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 3443946
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Diversey Trustee June 26, 2020
Johnsondiversey Uk Trustee March 5, 2010
Draftglobe January 23, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 23rd, August 2023
Free Download (5 pages)

Company search