Company NameNalco Holdings UK Limited
Company StatusDissolved
Company Number00900663
CategoryPrivate Limited Company
Incorporation Date14 March 1967(57 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEric Billette De Villemeur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed28 June 2019(52 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2022)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(52 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameMr David Paul Lynham
StatusClosed
Appointed18 January 2022(54 years, 10 months after company formation)
Appointment Duration4 months (closed 24 May 2022)
RoleCompany Director
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameKenneth Davidson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleManaging Director
Correspondence Address61 Mill Lane
Upton By Chester .
Chester
Cheshire
CH2 1BS
Wales
Secretary NameDavid Lever
NationalityBritish
StatusResigned
Appointed17 June 1991(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Coppice
Cuddington
Northwich
Cheshire
CW8 2XF
Director NameDr Adrian Philip Mather
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(27 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 1999)
RoleCompany Manager
Correspondence AddressRidgewood Cross Bridles Lane
Hartford
Northwich
Cheshire
CW8 1QU
Secretary NameMark Simeon Goddard
NationalityBritish
StatusResigned
Appointed01 March 1995(27 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 1997)
RoleCompany Director
Correspondence Address32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameGeorge Brannon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(30 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2000)
RoleExecutive
Correspondence AddressGroen Van Prinsterlaan 4
Wassenaar
2243 Br
Director NameCornelis Johannes Ploeg
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed18 October 1999(32 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2002)
RoleGeneral Manager
Correspondence AddressWaterbospark 98
Rijnsburg 2231 Jz
The Netherlands
Foreign
Director NameMatthew Harrison Knight
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2000(33 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address205007 Ironwood Lane
Wheaton
60187
United States
Director NameDavid John Blair
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 2002(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleCorporate Finance Vice Preside
Correspondence Address3552 Stackinghay Drive
Naperville
Usa
Il60564
Director NameMr Paul Malley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(34 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 High Elm Road
Hale Barns
Cheshire
WA15 0HS
Director NameBradley Bell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2003(36 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2009)
RoleExecutiev Vp Cfo
Correspondence Address28 Muirfield Circle
Wheaton
Du Page Illinois 60187
United States
Director NameFrederic Alain Marie Jung
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench American
StatusResigned
Appointed25 March 2004(37 years 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
Appointed30 April 2004(37 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 28 June 2019)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameDr Anthony John Risino
NationalityBritish
StatusResigned
Appointed30 April 2004(37 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleUk Accounting Manager
Correspondence Address34 Holdford Moss
Sandymoor
Warrington
Cheshire
WA7 1XB
Secretary NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(39 years, 3 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
Secretary NameMr Carl Richmond Lee
NationalityBritish
StatusResigned
Appointed30 June 2006(39 years, 3 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 NameWendy Annette Joyce
NationalityBritish
StatusResigned
Appointed02 August 2006(39 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameDavid Johnson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(41 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2013)
RoleCompany Director
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr James Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(42 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2014)
RoleUk Manufacturing Director
Country of ResidenceWales
Correspondence Address20 Broadoaks
Rossett
Wrexham
Clwyd
LL12 0FA
Wales
Director NameJohn Denman Gamble
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(47 years 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

Contact

Websitenalco.com
Telephone07 965346605
Telephone regionMobile

Location

Registered AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches6 other UK companies use this postal address

Shareholders

1m at £1Nalco Acquisition Two LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£64,000,000

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 November 2020Full accounts made up to 30 November 2019 (16 pages)
8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
14 November 2019Statement by Directors (2 pages)
14 November 2019Solvency Statement dated 12/11/19 (2 pages)
14 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 12/11/2019
(1 page)
14 November 2019Statement of capital on 14 November 2019
  • GBP 1,000,131.00
(3 pages)
30 August 2019Full accounts made up to 30 November 2018 (16 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
11 July 2019Appointment of Paul Hey as a director on 28 June 2019 (2 pages)
11 July 2019Termination of appointment of John Denman Gamble as a director on 28 June 2019 (1 page)
11 July 2019Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages)
11 July 2019Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page)
30 August 2018Full accounts made up to 30 November 2017 (16 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 30 November 2016 (14 pages)
20 July 2017Full accounts made up to 30 November 2016 (14 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
27 June 2017Notification of Nalco Acquisition Two Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Nalco Acquisition Two Limited as a person with significant control on 6 April 2016 (2 pages)
7 September 2016Full accounts made up to 30 November 2015 (12 pages)
7 September 2016Full accounts made up to 30 November 2015 (12 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,130
(6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,130
(6 pages)
25 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 1,000,131.00
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 1,000,131.00
(4 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175(5) 11/02/2016
(4 pages)
14 April 2016Memorandum and Articles of Association (8 pages)
14 April 2016Memorandum and Articles of Association (8 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175(5) 11/02/2016
(4 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000,130
(6 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000,130
(6 pages)
4 August 2015Full accounts made up to 30 November 2014 (12 pages)
4 August 2015Full accounts made up to 30 November 2014 (12 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000,130
(6 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000,130
(6 pages)
17 July 2014Full accounts made up to 30 November 2013 (13 pages)
17 July 2014Full accounts made up to 30 November 2013 (13 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 2014Termination of appointment of James Smith as a director (1 page)
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 2014Appointment of John Denman Gamble as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 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)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000,130
(5 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000,130
(5 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)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
24 November 2011Full accounts made up to 31 December 2010 (14 pages)
24 November 2011Full accounts made up to 31 December 2010 (14 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 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)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed (1 page)
6 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 1,000,130.00
(4 pages)
6 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 1,000,130.00
(4 pages)
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 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)
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 (14 pages)
17 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 August 2009Director appointed james smith (1 page)
19 August 2009Director appointed james smith (1 page)
30 July 2009Return made up to 28/06/09; full list of members (3 pages)
30 July 2009Return made up to 28/06/09; full list of members (3 pages)
9 July 2009Appointment terminated director bradley bell (1 page)
9 July 2009Appointment terminated director bradley bell (1 page)
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)
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 (16 pages)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
20 October 2008Ad 24/09/08\gbp si 10@1=10\gbp ic 1000110/1000120\ (2 pages)
20 October 2008Ad 24/09/08\gbp si 10@1=10\gbp ic 1000110/1000120\ (2 pages)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
24 July 2008Return made up to 28/06/08; full list of members (4 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 (15 pages)
21 September 2007Full accounts made up to 31 December 2006 (15 pages)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2007Nc inc already adjusted 16/05/07 (2 pages)
11 June 2007Nc inc already adjusted 16/05/07 (2 pages)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2007Ad 16/05/07--------- £ si 10@1=10 £ ic 1000100/1000110 (2 pages)
11 June 2007Ad 16/05/07--------- £ si 10@1=10 £ ic 1000100/1000110 (2 pages)
25 April 2007Full accounts made up to 31 December 2005 (13 pages)
25 April 2007Full accounts made up to 31 December 2005 (13 pages)
10 April 2007Group of companies' accounts made up to 31 December 2004 (29 pages)
10 April 2007Group of companies' accounts made up to 31 December 2004 (29 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)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
13 June 2006Return made up to 31/05/06; full list of members (3 pages)
13 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 August 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
24 August 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
2 August 2005Return made up to 31/05/05; full list of members (3 pages)
2 August 2005Return made up to 31/05/05; full list of members (3 pages)
30 June 2005Location of register of members (1 page)
30 June 2005Location of register of members (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
2 July 2004Return made up to 31/05/04; full list of members (7 pages)
2 July 2004Return made up to 31/05/04; full list of members (7 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
3 December 2003Company name changed ondeo nalco holdings uk LIMITED\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed ondeo nalco holdings uk LIMITED\certificate issued on 03/12/03 (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
20 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
11 October 2002Full accounts made up to 31 December 2001 (9 pages)
11 October 2002Full accounts made up to 31 December 2001 (9 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
21 June 2002Ad 14/03/02--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
21 June 2002Statement of affairs (5 pages)
21 June 2002Statement of affairs (5 pages)
21 June 2002Ad 14/03/02--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 June 2002Nc inc already adjusted 14/03/02 (1 page)
17 June 2002Nc inc already adjusted 14/03/02 (1 page)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2002£ nc 100/1000100 25/04/02 (1 page)
13 May 2002£ nc 100/1000100 25/04/02 (1 page)
26 April 2002Company name changed alfloc LIMITED\certificate issued on 26/04/02 (2 pages)
26 April 2002Company name changed alfloc LIMITED\certificate issued on 26/04/02 (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
29 August 2000Return made up to 31/05/00; full list of members (6 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Return made up to 31/05/00; full list of members (6 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
21 November 1999Full accounts made up to 31 December 1998 (6 pages)
21 November 1999Full accounts made up to 31 December 1998 (6 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
14 June 1999Return made up to 31/05/99; no change of members (4 pages)
14 June 1999Return made up to 31/05/99; no change of members (4 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997New secretary appointed (2 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 June 1995Return made up to 31/05/95; no change of members (4 pages)
29 June 1995Return made up to 31/05/95; no change of members (4 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
13 September 1994Accounting reference date shortened from 30/11 to 31/12 (1 page)
13 September 1994Accounting reference date shortened from 30/11 to 31/12 (1 page)
3 May 1991Memorandum and Articles of Association (17 pages)
3 May 1991Memorandum and Articles of Association (17 pages)
26 April 1991Memorandum and Articles of Association (15 pages)
26 April 1991Memorandum and Articles of Association (15 pages)
6 April 1991Resolutions
  • ELRES ‐ Elective resolution
(26 pages)
6 April 1991Resolutions
  • ELRES ‐ Elective resolution
(26 pages)
20 March 1991Company name changed ici alfloc LIMITED\certificate issued on 21/03/91 (2 pages)
20 March 1991Company name changed ici alfloc LIMITED\certificate issued on 21/03/91 (2 pages)
28 February 1991Registered office changed on 28/02/91 from: imperial chemical house millbank londonsw/ (1 page)
28 February 1991Registered office changed on 28/02/91 from: imperial chemical house millbank londonsw/ (1 page)
4 April 1967Company name changed\certificate issued on 04/04/67 (2 pages)
4 April 1967Company name changed\certificate issued on 04/04/67 (2 pages)
14 March 1967Incorporation (11 pages)
14 March 1967Incorporation (11 pages)