Company NameCalgon Europe Limited
Company StatusDissolved
Company Number00224165
CategoryPrivate Limited Company
Incorporation Date2 September 1927(96 years, 8 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NamesChemviron Limited and Chemviron Speciality Chemicals Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NameWendy Annette Joyce
NationalityBritish
StatusClosed
Appointed02 August 2006(78 years, 11 months after company formation)
Appointment Duration15 years (closed 17 August 2021)
RoleCompany Director
Correspondence AddressPO Box No 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(91 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameEric Billette De Villemeur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed28 June 2019(91 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2021)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Jack Rubin Mennis
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1992(65 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address4074 Little Spring Drive
Allison Park
Pennsylvannia 3101
Foreign
Director NameMr Bembrand Vanijl
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBelgian
StatusResigned
Appointed13 November 1992(65 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 1993)
RoleCounsel
Correspondence AddressBoondreef 2
1861 Wolvertem
Foreign
Director NameMr Jean Marie Galere
Date of BirthMay 1943 (Born 81 years ago)
NationalityBelgian
StatusResigned
Appointed13 November 1992(65 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressRue De Verrewinkel 79
Uccle
1180 Brussels
Foreign
Director NameMarc Charles Dalby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(65 years, 10 months after company formation)
Appointment Duration4 months (resigned 28 October 1993)
RoleLegal Dir
Correspondence Address1 Sharpes Cottages
Stanbrook
Essex
CM6 2NN
Director NameTrevor Trelawny Sharland
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(65 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 1997)
RoleMining Engineer
Correspondence AddressWoodley Lodge 21 Duffield Road
Woodley
Reading
Berkshire
RG5 4RL
Director NameDr A Fred Kerst
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1993(65 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 1996)
RolePresident
Correspondence Address1042 Printers Place
Pittsburgh
Pa15237 Usa
Foreign
Director NamePatrick Drayton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(65 years, 10 months after company formation)
Appointment Duration4 months (resigned 28 October 1993)
RoleFinance Director
Correspondence Address28 Carlton Hill
London
NW8 0JY
Secretary NameMr Timothy Francis George
NationalityBritish
StatusResigned
Appointed30 June 1993(65 years, 10 months after company formation)
Appointment Duration6 years (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbarn House Main Street
Bishampton
Pershore
Worcestershire
WR10 2NH
Director NameRobert John Southgate
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(65 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1994)
RoleVice President
Correspondence Address1604 Pinetree Drive
Pittsburgh
Pa15241 Usa
Foreign
Director NamePhilip John Patrick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(65 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1999)
RoleBusiness Manager
Correspondence Address11 Chepstow Gardens
Cusworth
Doncaster
South Yorkshire
DN5 8LR
Director NamePeter Muir Elliott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(66 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 July 1999)
RoleSolicitor
Correspondence AddressCopse Side Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Director NameRoss Wesley Harding
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 1994(67 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 2000)
RoleManaging Director
Correspondence Address6000 West Grove Cirlcle
Gibsonia
Pa 15044
Secretary NameDirk Peters
NationalityBelgian
StatusResigned
Appointed07 July 1999(71 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 2000)
RoleInternational Operations Direc
Correspondence AddressTiensevest 31
Kessel-Lo
3010
Director NameJames Charles Stuart Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(72 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 June 2004)
RolePlant Manager
Correspondence Address19 Gawer Park
Chester
Cheshire
CH1 4DA
Wales
Director NameJose Maria Mozota
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed09 May 2000(72 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 June 2004)
RoleManager
Correspondence AddressZijdeweg 18
Wassenaar
Zh
2244bg
Netherlands
Director NameFrederic Alain Marie Jung
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench American
StatusResigned
Appointed25 March 2004(76 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2008)
RoleCfo Europe
Correspondence Address5247 N Magnolia Avenue
Chicago
Il 60640
Foreign
Director NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(76 years, 9 months after company formation)
Appointment Duration15 years (resigned 28 June 2019)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence AddressPO Box No 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameDr Anthony John Risino
NationalityBritish
StatusResigned
Appointed03 June 2004(76 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleUk Accounting Manager
Correspondence Address34 Holdford Moss
Sandymoor
Warrington
Cheshire
WA7 1XB
Secretary NameMr Carl Richmond Lee
NationalityBritish
StatusResigned
Appointed30 June 2006(78 years, 10 months after company formation)
Appointment Duration1 month (resigned 02 August 2006)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address63 Grove Park
Knutsford
Cheshire
WA16 8QE
Secretary NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(78 years, 10 months after company formation)
Appointment Duration1 month (resigned 02 August 2006)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Grove Park
Knutsford
Cheshire
WA16 8QE
Director NameDavid Johnson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(81 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2013)
RoleCompany Director
Correspondence AddressPO Box No 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr James Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(85 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2014)
RoleUk Manufacturing Director
Country of ResidenceWales
Correspondence AddressPO Box No 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameJohn Denman Gamble
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(86 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 June 2019)
RoleVp Europe Customer Service
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed13 November 1992(65 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 1993)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitenalco.com

Location

Registered AddressPO Box No 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

65.8k at £1Nalco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,594,000
Current Liabilities£211,000

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

25 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 30 November 2019 (16 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
12 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • GBP 65,781
(3 pages)
11 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2019Full accounts made up to 30 November 2018 (16 pages)
12 July 2019Termination of appointment of John Denman Gamble as a director on 28 June 2019 (1 page)
12 July 2019Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page)
11 July 2019Appointment of Paul Hey as a director on 28 June 2019 (2 pages)
11 July 2019Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
29 August 2018Full accounts made up to 30 November 2017 (16 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 30 November 2016 (15 pages)
19 July 2017Full accounts made up to 30 November 2016 (15 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
7 September 2016Full accounts made up to 30 November 2015 (14 pages)
7 September 2016Full accounts made up to 30 November 2015 (14 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 65,780
(5 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 65,780
(5 pages)
4 August 2015Full accounts made up to 30 November 2014 (14 pages)
4 August 2015Full accounts made up to 30 November 2014 (14 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 65,780
(5 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 65,780
(5 pages)
17 July 2014Full accounts made up to 30 November 2013 (14 pages)
17 July 2014Full accounts made up to 30 November 2013 (14 pages)
2 May 2014Director's details changed for John Denman Gamble on 31 March 2014 (2 pages)
2 May 2014Director's details changed for John Denman Gamble on 31 March 2014 (2 pages)
30 April 2014Appointment of John Denman Gamble as a director (2 pages)
30 April 2014Appointment of John Denman Gamble as a director (2 pages)
30 April 2014Termination of appointment of James Smith as a director (1 page)
30 April 2014Termination of appointment of James Smith as a director (1 page)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 65,780
(4 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 65,780
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
16 July 2013Appointment of James Smith as a director (2 pages)
16 July 2013Appointment of James Smith as a director (2 pages)
16 July 2013Termination of appointment of David Johnson as a director (1 page)
16 July 2013Termination of appointment of David Johnson as a director (1 page)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
15 November 2011Full accounts made up to 31 December 2010 (13 pages)
15 November 2011Full accounts made up to 31 December 2010 (13 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
11 October 2010Auditor's resignation (1 page)
11 October 2010Auditor's resignation (1 page)
6 September 2010Full accounts made up to 31 December 2009 (13 pages)
6 September 2010Full accounts made up to 31 December 2009 (13 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
17 October 2009Full accounts made up to 31 December 2008 (13 pages)
17 October 2009Full accounts made up to 31 December 2008 (13 pages)
22 June 2009Director's change of particulars / david johnson / 10/06/2009 (1 page)
22 June 2009Director's change of particulars / david johnson / 10/06/2009 (1 page)
16 February 2009Director appointed david johnson (3 pages)
16 February 2009Director appointed david johnson (3 pages)
4 February 2009Return made up to 16/01/09; full list of members (3 pages)
4 February 2009Return made up to 16/01/09; full list of members (3 pages)
20 January 2009Appointment terminated director frederic jung (1 page)
20 January 2009Appointment terminated director frederic jung (1 page)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 January 2008Return made up to 16/01/08; full list of members (2 pages)
22 January 2008Return made up to 16/01/08; full list of members (2 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
21 September 2007Full accounts made up to 31 December 2006 (16 pages)
21 September 2007Full accounts made up to 31 December 2006 (16 pages)
25 April 2007Full accounts made up to 31 December 2005 (17 pages)
25 April 2007Full accounts made up to 31 December 2005 (17 pages)
26 February 2007Return made up to 16/01/07; full list of members (2 pages)
26 February 2007Return made up to 16/01/07; full list of members (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
28 February 2006Return made up to 16/01/06; full list of members (2 pages)
28 February 2006Return made up to 16/01/06; full list of members (2 pages)
22 December 2005Full accounts made up to 31 December 2004 (16 pages)
22 December 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 March 2005Return made up to 16/01/05; full list of members (5 pages)
17 March 2005Location of register of members (1 page)
17 March 2005Location of register of members (1 page)
17 March 2005Return made up to 16/01/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Secretary resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
26 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
17 February 2003Return made up to 16/01/03; full list of members (7 pages)
17 February 2003Return made up to 16/01/03; full list of members (7 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 February 2002Return made up to 16/01/02; full list of members (6 pages)
5 February 2002Return made up to 16/01/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
25 September 2001Full accounts made up to 31 December 1999 (15 pages)
25 September 2001Full accounts made up to 31 December 1999 (15 pages)
31 January 2001Return made up to 16/01/01; full list of members (6 pages)
31 January 2001Return made up to 16/01/01; full list of members (6 pages)
14 December 2000Registered office changed on 14/12/00 from: john keay house tregonissey road st. Austell cornwall PL25 4DJ (1 page)
14 December 2000Registered office changed on 14/12/00 from: john keay house tregonissey road st. Austell cornwall PL25 4DJ (1 page)
30 October 2000Memorandum and Articles of Association (12 pages)
30 October 2000Memorandum and Articles of Association (12 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000Return made up to 16/01/00; full list of members (7 pages)
3 April 2000Return made up to 16/01/00; full list of members (7 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000Director resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: 1015 arlington business park theale reading berks RG7 4SA (1 page)
17 June 1999Registered office changed on 17/06/99 from: 1015 arlington business park theale reading berks RG7 4SA (1 page)
25 April 1999Full accounts made up to 31 December 1998 (14 pages)
25 April 1999Full accounts made up to 31 December 1998 (14 pages)
17 February 1999Return made up to 16/01/99; full list of members (6 pages)
17 February 1999Return made up to 16/01/99; full list of members (6 pages)
31 December 1998Company name changed chemviron speciality chemicals l imited\certificate issued on 04/01/99 (2 pages)
31 December 1998Company name changed chemviron speciality chemicals l imited\certificate issued on 04/01/99 (2 pages)
30 April 1998Full accounts made up to 31 December 1997 (14 pages)
30 April 1998Full accounts made up to 31 December 1997 (14 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Return made up to 16/01/98; full list of members (7 pages)
13 February 1998Return made up to 16/01/98; full list of members (7 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
15 May 1997Full accounts made up to 31 December 1996 (14 pages)
15 May 1997Full accounts made up to 31 December 1996 (14 pages)
30 January 1997Return made up to 16/01/97; full list of members (7 pages)
30 January 1997Return made up to 16/01/97; full list of members (7 pages)
13 November 1996Secretary's particulars changed (1 page)
13 November 1996Secretary's particulars changed (1 page)
3 May 1996Auditor's resignation (2 pages)
3 May 1996Auditor's resignation (2 pages)
1 May 1996Full accounts made up to 31 December 1995 (16 pages)
1 May 1996Full accounts made up to 31 December 1995 (16 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
16 February 1996Return made up to 16/01/96; full list of members (8 pages)
16 February 1996Return made up to 16/01/96; full list of members (8 pages)
5 May 1995Full accounts made up to 31 December 1994 (16 pages)
5 May 1995Full accounts made up to 31 December 1994 (16 pages)
8 December 1939Company name changed\certificate issued on 08/12/39 (8 pages)
8 December 1939Company name changed\certificate issued on 08/12/39 (8 pages)
2 September 1927Incorporation (50 pages)
2 September 1927Incorporation (50 pages)