Company NameSafic-Alcan UK Limited
DirectorsBarry James McDonnell and Safic-Alcan Sas
Company StatusActive
Company Number00580109
CategoryPrivate Limited Company
Incorporation Date15 March 1957(67 years, 1 month ago)
Previous NameHecht,Heyworth & Alcan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Barry James McDonnell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(45 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Secretary NameMrs Deanne Michelle Davies
NationalityBritish
StatusCurrent
Appointed17 March 2008(51 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Director NameSafic-Alcan Sas (Corporation)
StatusCurrent
Appointed31 January 2024(66 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence AddressTour Pacific 13 Cours Valmy
92800 Puteaux
France
Director NamePeter Percival Grove Hooper
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(35 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleCommodity Trader
Correspondence Address15 The Furlongs
Ingatestone
Essex
CM4 0AH
Director NameMr Barry Howard White
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(35 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Fordington Road
Highgate
London
N6 4TH
Director NameMr Rodney Vince Pratt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(35 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 May 1993)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence AddressBookers Vineyard
Foxhole Lane
Bolney
Sussex
RH17 5NB
Director NameDaniel Meyer
Date of BirthJune 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed18 May 1992(35 years, 2 months after company formation)
Appointment Duration10 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address12 Rue De La Bordere
92200 Neuilly-Sur-Seine
Foreign
Director NameJean-Noel Le Cardinal
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed18 May 1992(35 years, 2 months after company formation)
Appointment Duration7 years (resigned 07 June 1999)
RoleCompany Director
Correspondence Address48 Avenue Charles De Gaulle
92200 Neuilly-Sur-Gaulle
Foreign
Director NameFrancois De Rougemont
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed18 May 1992(35 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 1993)
RoleCompany Director
Correspondence Address7 Rue Paul Louis Courier
75007 Paris
Foreign
Secretary NameGerard-Philippe Feraille
NationalityBritish
StatusResigned
Appointed18 May 1992(35 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressChurch Barn Church Road
Carlton
Newmarket
Suffolk
CB8 9JZ
Director NameMrs Doreen Patricia Ann Willers
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(35 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bays Mill Lane
Birch Green
Colchester
Essex
CO2 0NH
Director NameMr Jean-Marc Seyman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed12 January 1993(35 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 January 1997)
RoleCompany Director
Correspondence Address20 Rue De Longchamp
75116 Paris
Director NameDavid Wacznadze
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(36 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 20 May 2002)
RolePresident Safic Alcan & Cie
Correspondence AddressFriedrichstrasse 57
Frankfurt Am Main
Director NameJames Hickman Frederick Heyworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(36 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 1995)
RoleCommodity Trader
Correspondence Address14 Clavering Avenue
Barnes
London
SW13 9DY
Secretary NameMr Barry Howard White
NationalityBritish
StatusResigned
Appointed30 September 1993(36 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 January 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Fordington Road
Highgate
London
N6 4TH
Secretary NameDavid Michael Carter
NationalityBritish
StatusResigned
Appointed19 January 1994(36 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 May 1994)
RoleAccountant
Correspondence Address34 Solway
East Tilbury
Grays
Essex
RM18 8RQ
Secretary NameDavid George Dyer
NationalityBritish
StatusResigned
Appointed16 May 1994(37 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address3 Pugh Place
Stanford Le Hope
Essex
SS17 8BL
Director NameMr Martial Gaston Maurice Lecat
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1997(39 years, 10 months after company formation)
Appointment Duration27 years (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Director NameJerome Duchange
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1999(42 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 2005)
RoleExecutive Vice President
Correspondence Address25 Rue Cortambert
Paris
75016
France
Director NameMr Michael McCabe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(42 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 September 2000)
RoleCompany Director
Correspondence Address64 Queens Park Avenue
Bournemouth
Dorset
BH8 9EZ
Director NameMr Ian Preston Kirk
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(42 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address136 Church Road
Bolton
Lancashire
BL1 6HJ
Secretary NameMr Ian Preston Kirk
NationalityBritish
StatusResigned
Appointed08 November 1999(42 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2002)
RoleFinance Director
Correspondence Address136 Church Road
Bolton
Lancashire
BL1 6HJ
Director NameJean Dominique Marcel Marie Hardy
Date of BirthJune 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed09 November 1999(42 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address13 Rue De General Gouraud
Mevdon
France
92190
Foreign
Director NameMr Philippe Combette
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2002(45 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Director NameMr Peter Frederick Veal
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(45 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 December 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address812 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Secretary NameGillian Louise Macrae
NationalityBritish
StatusResigned
Appointed01 January 2003(45 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 February 2008)
RoleFinancial Controller
Correspondence Address2 Tenbury Close
Great Sankey
Warrington
Cheshire
WA5 3RN
Director NameFranck Roland Joseph Chaplin
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2004(46 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 December 2005)
RoleMarketing Director N P
Correspondence Address46 Allee Du Butard
Vaucresson
92420
France
Secretary NameMr Barry James McDonnell
NationalityBritish
StatusResigned
Appointed15 February 2008(50 years, 11 months after company formation)
Appointment Duration1 month (resigned 17 March 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Stirling Close
Woolston
Warrington
Cheshire
WA1 4DW

Contact

Websitesafic-alcan.co.uk

Location

Registered Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches4 other UK companies use this postal address

Shareholders

2.1m at £1Safic Alcan Espana
100.00%
Ordinary

Financials

Year2014
Turnover£33,867,381
Gross Profit£7,061,492
Net Worth£5,287,165
Cash£929,896
Current Liabilities£4,321,022

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

21 October 2022Delivered on: 24 October 2022
Persons entitled: Natixis

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 4 December 2018
Persons entitled: Natixis

Classification: A registered charge
Outstanding
20 January 2015Delivered on: 21 January 2015
Persons entitled: Natixis S.A.

Classification: A registered charge
Outstanding

Filing History

24 August 2020Full accounts made up to 31 December 2019 (30 pages)
21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (29 pages)
22 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
17 December 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
10 December 2018Resolutions
  • RES13 ‐ Terms of documents approved 29/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
7 December 2018Satisfaction of charge 005801090001 in full (1 page)
4 December 2018Registration of charge 005801090002, created on 28 November 2018 (36 pages)
20 September 2018Full accounts made up to 31 December 2017 (29 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (28 pages)
19 September 2017Full accounts made up to 31 December 2016 (28 pages)
7 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
7 November 2016Registered office address changed from 812 Birchwood Boulevard Birchwood Warrington WA3 7QZ to 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 812 Birchwood Boulevard Birchwood Warrington WA3 7QZ to 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ on 7 November 2016 (1 page)
2 June 2016Full accounts made up to 31 December 2015 (27 pages)
2 June 2016Full accounts made up to 31 December 2015 (27 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,121,929
(4 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,121,929
(4 pages)
18 May 2015Full accounts made up to 31 December 2014 (20 pages)
18 May 2015Full accounts made up to 31 December 2014 (20 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,121,929
(4 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,121,929
(4 pages)
21 January 2015Registration of charge 005801090001, created on 20 January 2015 (36 pages)
21 January 2015Registration of charge 005801090001, created on 20 January 2015 (36 pages)
17 June 2014Full accounts made up to 31 December 2013 (19 pages)
17 June 2014Full accounts made up to 31 December 2013 (19 pages)
29 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,121,929
(4 pages)
29 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,121,929
(4 pages)
5 February 2014Aud res sec 519 (1 page)
5 February 2014Aud res sec 519 (1 page)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
3 May 2013Full accounts made up to 31 December 2012 (19 pages)
3 May 2013Full accounts made up to 31 December 2012 (19 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
12 April 2012Full accounts made up to 31 December 2011 (20 pages)
12 April 2012Full accounts made up to 31 December 2011 (20 pages)
3 January 2012Termination of appointment of Peter Veal as a director (1 page)
3 January 2012Termination of appointment of Peter Veal as a director (1 page)
13 June 2011Full accounts made up to 31 December 2010 (20 pages)
13 June 2011Full accounts made up to 31 December 2010 (20 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Martial Gaston Maurice Lecat on 12 May 2010 (2 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Barry James Mcdonnell on 12 May 2010 (2 pages)
7 June 2010Director's details changed for Martial Gaston Maurice Lecat on 12 May 2010 (2 pages)
7 June 2010Director's details changed for Philippe Combette on 12 May 2010 (2 pages)
7 June 2010Director's details changed for Philippe Combette on 12 May 2010 (2 pages)
7 June 2010Director's details changed for Barry James Mcdonnell on 12 May 2010 (2 pages)
7 June 2010Director's details changed for Peter Frederick Veal on 12 May 2010 (2 pages)
7 June 2010Secretary's details changed for Mrs Deanne Michelle Davies on 12 May 2010 (1 page)
7 June 2010Director's details changed for Peter Frederick Veal on 12 May 2010 (2 pages)
7 June 2010Secretary's details changed for Mrs Deanne Michelle Davies on 12 May 2010 (1 page)
25 March 2010Full accounts made up to 31 December 2009 (21 pages)
25 March 2010Full accounts made up to 31 December 2009 (21 pages)
29 July 2009Registered office changed on 29/07/2009 from 3 melford court hardwick grange, woolston warrington cheshire WA1 4RZ (1 page)
29 July 2009Registered office changed on 29/07/2009 from 3 melford court hardwick grange, woolston warrington cheshire WA1 4RZ (1 page)
3 June 2009Full accounts made up to 31 December 2008 (22 pages)
3 June 2009Full accounts made up to 31 December 2008 (22 pages)
14 May 2009Return made up to 12/05/09; full list of members (4 pages)
14 May 2009Return made up to 12/05/09; full list of members (4 pages)
4 July 2008Return made up to 12/05/08; full list of members (5 pages)
4 July 2008Return made up to 12/05/08; full list of members (5 pages)
22 May 2008Full accounts made up to 31 December 2007 (21 pages)
22 May 2008Full accounts made up to 31 December 2007 (21 pages)
19 March 2008Appointment terminated secretary barry mcdonnell (1 page)
19 March 2008Secretary appointed deanne michelle davies (2 pages)
19 March 2008Appointment terminated secretary barry mcdonnell (1 page)
19 March 2008Secretary appointed deanne michelle davies (2 pages)
15 February 2008New secretary appointed (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008Secretary resigned (1 page)
8 February 2008£ ic 5000000/2121929 04/01/08 £ sr 2878071@1=2878071 (1 page)
8 February 2008£ ic 5000000/2121929 04/01/08 £ sr 2878071@1=2878071 (1 page)
12 December 2007Return made up to 12/05/06; full list of members; amend (8 pages)
12 December 2007Return made up to 12/05/06; full list of members; amend (8 pages)
12 December 2007Return made up to 12/05/05; full list of members; amend (9 pages)
5 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 December 2007Declaration of shares redemption:auditor's report (4 pages)
5 December 2007Declaration of shares redemption:auditor's report (4 pages)
5 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
29 May 2007Return made up to 12/05/07; no change of members (8 pages)
29 May 2007Return made up to 12/05/07; no change of members (8 pages)
9 March 2007Full accounts made up to 31 December 2006 (19 pages)
9 March 2007Full accounts made up to 31 December 2006 (19 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
30 June 2006Return made up to 12/05/06; full list of members (8 pages)
30 June 2006Return made up to 12/05/06; full list of members (8 pages)
26 April 2006Full accounts made up to 31 December 2005 (18 pages)
26 April 2006Full accounts made up to 31 December 2005 (18 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 June 2005Return made up to 12/05/05; full list of members (9 pages)
13 June 2005Return made up to 12/05/05; full list of members (9 pages)
14 March 2005Full accounts made up to 31 December 2004 (19 pages)
14 March 2005Full accounts made up to 31 December 2004 (19 pages)
6 October 2004Ad 24/09/04--------- £ si 2500000@1=2500000 £ ic 2500000/5000000 (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 October 2004Ad 24/09/04--------- £ si 2500000@1=2500000 £ ic 2500000/5000000 (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
11 February 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
11 February 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
10 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
1 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
5 November 2002Group of companies' accounts made up to 30 September 2002 (21 pages)
5 November 2002Group of companies' accounts made up to 30 September 2002 (21 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
15 May 2002Return made up to 12/05/02; full list of members (9 pages)
15 May 2002Return made up to 12/05/02; full list of members (9 pages)
30 November 2001Group of companies' accounts made up to 30 September 2001 (23 pages)
30 November 2001Group of companies' accounts made up to 30 September 2001 (23 pages)
14 May 2001Return made up to 12/05/01; full list of members (8 pages)
14 May 2001Return made up to 12/05/01; full list of members (8 pages)
13 November 2000Full group accounts made up to 30 September 2000 (25 pages)
13 November 2000Full group accounts made up to 30 September 2000 (25 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
10 July 2000Full group accounts made up to 30 September 1999 (24 pages)
10 July 2000Full group accounts made up to 30 September 1999 (24 pages)
5 July 2000Return made up to 12/05/00; full list of members (8 pages)
5 July 2000Return made up to 12/05/00; full list of members (8 pages)
22 June 2000Registered office changed on 22/06/00 from: unit 1 lea green business park eurolink st. Helens merseyside WA9 4TR (1 page)
22 June 2000Registered office changed on 22/06/00 from: unit 1 lea green business park eurolink st. Helens merseyside WA9 4TR (1 page)
4 April 2000Return made up to 15/02/00; full list of members (8 pages)
4 April 2000Return made up to 15/02/00; full list of members (8 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
22 October 1999Company name changed hecht,heyworth & alcan LIMITED\certificate issued on 25/10/99 (2 pages)
22 October 1999Company name changed hecht,heyworth & alcan LIMITED\certificate issued on 25/10/99 (2 pages)
5 October 1999Registered office changed on 05/10/99 from: 10-11 thurrock park way tlibury essex RM18 7HZ (1 page)
5 October 1999Registered office changed on 05/10/99 from: 10-11 thurrock park way tlibury essex RM18 7HZ (1 page)
4 July 1999Director resigned (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Director resigned (1 page)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999Ad 04/06/99--------- £ si 1275689@1=1275689 £ ic 1224311/2500000 (2 pages)
30 June 1999£ nc 1224311/2500000 04/06/99 (1 page)
30 June 1999Ad 04/06/99--------- £ si 1275689@1=1275689 £ ic 1224311/2500000 (2 pages)
30 June 1999£ nc 1224311/2500000 04/06/99 (1 page)
9 May 1999Full group accounts made up to 30 September 1998 (22 pages)
9 May 1999Return made up to 12/05/99; full list of members (6 pages)
9 May 1999Return made up to 12/05/99; full list of members (6 pages)
9 May 1999Full group accounts made up to 30 September 1998 (22 pages)
11 May 1998Return made up to 12/05/98; full list of members (6 pages)
11 May 1998Return made up to 12/05/98; full list of members (6 pages)
10 May 1998Full group accounts made up to 30 September 1997 (23 pages)
10 May 1998Full group accounts made up to 30 September 1997 (23 pages)
7 May 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Full group accounts made up to 31 December 1996 (22 pages)
8 April 1997Full group accounts made up to 31 December 1996 (22 pages)
14 February 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
14 February 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
21 December 1996Director's particulars changed (1 page)
21 December 1996Director's particulars changed (1 page)
14 August 1996Registered office changed on 14/08/96 from: myrtil house 70 clifton street london EC2A 4SP (1 page)
14 August 1996Registered office changed on 14/08/96 from: myrtil house 70 clifton street london EC2A 4SP (1 page)
29 April 1996Return made up to 12/05/96; full list of members (6 pages)
29 April 1996Return made up to 12/05/96; full list of members (6 pages)
29 April 1996Full group accounts made up to 31 December 1995 (20 pages)
29 April 1996Full group accounts made up to 31 December 1995 (20 pages)
9 May 1995Full group accounts made up to 31 December 1994 (22 pages)
9 May 1995Full group accounts made up to 31 December 1994 (22 pages)
2 May 1995Return made up to 12/05/95; full list of members (8 pages)
2 May 1995Return made up to 12/05/95; full list of members (8 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
23 March 1994882R not previously filed (2 pages)
23 March 1994882R not previously filed (2 pages)
9 March 1960Company name changed\certificate issued on 09/03/60 (3 pages)
9 March 1960Company name changed\certificate issued on 09/03/60 (3 pages)
15 March 1957Incorporation (49 pages)
15 March 1957Incorporation (49 pages)
15 March 1957Certificate of incorporation (1 page)
15 March 1957Certificate of incorporation (1 page)