Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director Name | Mr Paul Hey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2019(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Eric Billette De Villemeur |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 June 2019(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 August 2021) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr Jack Rubin Mennis |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1992(65 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 4074 Little Spring Drive Allison Park Pennsylvannia 3101 Foreign |
Director Name | Mr Bembrand Vanijl |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 November 1992(65 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 1993) |
Role | Counsel |
Correspondence Address | Boondreef 2 1861 Wolvertem Foreign |
Director Name | Mr Jean Marie Galere |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 November 1992(65 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | Rue De Verrewinkel 79 Uccle 1180 Brussels Foreign |
Director Name | Marc Charles Dalby |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(65 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 28 October 1993) |
Role | Legal Dir |
Correspondence Address | 1 Sharpes Cottages Stanbrook Essex CM6 2NN |
Director Name | Trevor Trelawny Sharland |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(65 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1997) |
Role | Mining Engineer |
Correspondence Address | Woodley Lodge 21 Duffield Road Woodley Reading Berkshire RG5 4RL |
Director Name | Dr A Fred Kerst |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1993(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 1996) |
Role | President |
Correspondence Address | 1042 Printers Place Pittsburgh Pa15237 Usa Foreign |
Director Name | Patrick Drayton |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(65 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 28 October 1993) |
Role | Finance Director |
Correspondence Address | 28 Carlton Hill London NW8 0JY |
Secretary Name | Mr Timothy Francis George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(65 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackbarn House Main Street Bishampton Pershore Worcestershire WR10 2NH |
Director Name | Robert John Southgate |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1994) |
Role | Vice President |
Correspondence Address | 1604 Pinetree Drive Pittsburgh Pa15241 Usa Foreign |
Director Name | Philip John Patrick |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(65 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1999) |
Role | Business Manager |
Correspondence Address | 11 Chepstow Gardens Cusworth Doncaster South Yorkshire DN5 8LR |
Director Name | Peter Muir Elliott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(66 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 July 1999) |
Role | Solicitor |
Correspondence Address | Copse Side Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DY |
Director Name | Ross Wesley Harding |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 1994(67 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 May 2000) |
Role | Managing Director |
Correspondence Address | 6000 West Grove Cirlcle Gibsonia Pa 15044 |
Secretary Name | Dirk Peters |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 07 July 1999(71 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 2000) |
Role | International Operations Direc |
Correspondence Address | Tiensevest 31 Kessel-Lo 3010 |
Director Name | James Charles Stuart Smith |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 2004) |
Role | Plant Manager |
Correspondence Address | 19 Gawer Park Chester Cheshire CH1 4DA Wales |
Director Name | Jose Maria Mozota |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 May 2000(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 2004) |
Role | Manager |
Correspondence Address | Zijdeweg 18 Wassenaar Zh 2244bg Netherlands |
Director Name | Frederic Alain Marie Jung |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | French American |
Status | Resigned |
Appointed | 25 March 2004(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 December 2008) |
Role | Cfo Europe |
Correspondence Address | 5247 N Magnolia Avenue Chicago Il 60640 Foreign |
Director Name | Mr Carl Richmond Lee |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(76 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 28 June 2019) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | PO Box No 11 Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Dr Anthony John Risino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(76 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Uk Accounting Manager |
Correspondence Address | 34 Holdford Moss Sandymoor Warrington Cheshire WA7 1XB |
Secretary Name | Mr Carl Richmond Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(78 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 02 August 2006) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 63 Grove Park Knutsford Cheshire WA16 8QE |
Secretary Name | Mr Carl Richmond Lee |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(78 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 02 August 2006) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Grove Park Knutsford Cheshire WA16 8QE |
Director Name | David Johnson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(81 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2013) |
Role | Company Director |
Correspondence Address | PO Box No 11 Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr James Smith |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(85 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2014) |
Role | Uk Manufacturing Director |
Country of Residence | Wales |
Correspondence Address | PO Box No 11 Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | John Denman Gamble |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(86 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 June 2019) |
Role | Vp Europe Customer Service |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(65 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 1993) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | nalco.com |
---|
Registered Address | PO Box No 11 Winnington Avenue Northwich Cheshire CW8 4DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
65.8k at £1 | Nalco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,594,000 |
Current Liabilities | £211,000 |
Latest Accounts | 30 November 2019 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
25 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Full accounts made up to 30 November 2019 (16 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
12 December 2019 | Statement of capital following an allotment of shares on 4 December 2019
|
11 December 2019 | Resolutions
|
17 September 2019 | Full accounts made up to 30 November 2018 (16 pages) |
12 July 2019 | Termination of appointment of John Denman Gamble as a director on 28 June 2019 (1 page) |
12 July 2019 | Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page) |
11 July 2019 | Appointment of Paul Hey as a director on 28 June 2019 (2 pages) |
11 July 2019 | Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
29 August 2018 | Full accounts made up to 30 November 2017 (16 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 30 November 2016 (15 pages) |
19 July 2017 | Full accounts made up to 30 November 2016 (15 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
7 September 2016 | Full accounts made up to 30 November 2015 (14 pages) |
7 September 2016 | Full accounts made up to 30 November 2015 (14 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
4 August 2015 | Full accounts made up to 30 November 2014 (14 pages) |
4 August 2015 | Full accounts made up to 30 November 2014 (14 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
17 July 2014 | Full accounts made up to 30 November 2013 (14 pages) |
17 July 2014 | Full accounts made up to 30 November 2013 (14 pages) |
2 May 2014 | Director's details changed for John Denman Gamble on 31 March 2014 (2 pages) |
2 May 2014 | Director's details changed for John Denman Gamble on 31 March 2014 (2 pages) |
30 April 2014 | Appointment of John Denman Gamble as a director (2 pages) |
30 April 2014 | Appointment of John Denman Gamble as a director (2 pages) |
30 April 2014 | Termination of appointment of James Smith as a director (1 page) |
30 April 2014 | Termination of appointment of James Smith as a director (1 page) |
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 August 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
15 August 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
16 July 2013 | Appointment of James Smith as a director (2 pages) |
16 July 2013 | Appointment of James Smith as a director (2 pages) |
16 July 2013 | Termination of appointment of David Johnson as a director (1 page) |
16 July 2013 | Termination of appointment of David Johnson as a director (1 page) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Auditor's resignation (1 page) |
11 October 2010 | Auditor's resignation (1 page) |
6 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 June 2009 | Director's change of particulars / david johnson / 10/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / david johnson / 10/06/2009 (1 page) |
16 February 2009 | Director appointed david johnson (3 pages) |
16 February 2009 | Director appointed david johnson (3 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
20 January 2009 | Appointment terminated director frederic jung (1 page) |
20 January 2009 | Appointment terminated director frederic jung (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 April 2007 | Full accounts made up to 31 December 2005 (17 pages) |
25 April 2007 | Full accounts made up to 31 December 2005 (17 pages) |
26 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 March 2005 | Return made up to 16/01/05; full list of members (5 pages) |
17 March 2005 | Location of register of members (1 page) |
17 March 2005 | Location of register of members (1 page) |
17 March 2005 | Return made up to 16/01/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 July 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
26 January 2004 | Return made up to 16/01/04; full list of members
|
26 January 2004 | Return made up to 16/01/04; full list of members
|
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 September 2001 | Full accounts made up to 31 December 1999 (15 pages) |
25 September 2001 | Full accounts made up to 31 December 1999 (15 pages) |
31 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: john keay house tregonissey road st. Austell cornwall PL25 4DJ (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: john keay house tregonissey road st. Austell cornwall PL25 4DJ (1 page) |
30 October 2000 | Memorandum and Articles of Association (12 pages) |
30 October 2000 | Memorandum and Articles of Association (12 pages) |
30 October 2000 | Resolutions
|
30 October 2000 | Resolutions
|
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Return made up to 16/01/00; full list of members (7 pages) |
3 April 2000 | Return made up to 16/01/00; full list of members (7 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 1015 arlington business park theale reading berks RG7 4SA (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 1015 arlington business park theale reading berks RG7 4SA (1 page) |
25 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
31 December 1998 | Company name changed chemviron speciality chemicals l imited\certificate issued on 04/01/99 (2 pages) |
31 December 1998 | Company name changed chemviron speciality chemicals l imited\certificate issued on 04/01/99 (2 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Return made up to 16/01/98; full list of members (7 pages) |
13 February 1998 | Return made up to 16/01/98; full list of members (7 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
15 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 January 1997 | Return made up to 16/01/97; full list of members (7 pages) |
30 January 1997 | Return made up to 16/01/97; full list of members (7 pages) |
13 November 1996 | Secretary's particulars changed (1 page) |
13 November 1996 | Secretary's particulars changed (1 page) |
3 May 1996 | Auditor's resignation (2 pages) |
3 May 1996 | Auditor's resignation (2 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
16 February 1996 | Return made up to 16/01/96; full list of members (8 pages) |
16 February 1996 | Return made up to 16/01/96; full list of members (8 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
8 December 1939 | Company name changed\certificate issued on 08/12/39 (8 pages) |
8 December 1939 | Company name changed\certificate issued on 08/12/39 (8 pages) |
2 September 1927 | Incorporation (50 pages) |
2 September 1927 | Incorporation (50 pages) |