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(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Mr David Paul Lynham |
---|---|
Status | Closed |
Appointed | 18 January 2022(54 years, 10 months after company formation) |
Appointment Duration | 4 months (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Kenneth Davidson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 61 Mill Lane Upton By Chester . Chester Cheshire CH2 1BS Wales |
Secretary Name | David Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Coppice Cuddington Northwich Cheshire CW8 2XF |
Director Name | Dr Adrian Philip Mather |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 October 1999) |
Role | Company Manager |
Correspondence Address | Ridgewood Cross Bridles Lane Hartford Northwich Cheshire CW8 1QU |
Secretary Name | Mark Simeon Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 32 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Director Name | George Brannon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2000) |
Role | Executive |
Correspondence Address | Groen Van Prinsterlaan 4 Wassenaar 2243 Br |
Director Name | Cornelis Johannes Ploeg |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 October 1999(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2002) |
Role | General Manager |
Correspondence Address | Waterbospark 98 Rijnsburg 2231 Jz The Netherlands Foreign |
Director Name | Matthew Harrison Knight |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2000(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | 205007 Ironwood Lane Wheaton 60187 United States |
Director Name | David John Blair |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 February 2002(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Corporate Finance Vice Preside |
Correspondence Address | 3552 Stackinghay Drive Naperville Usa Il60564 |
Director Name | Mr Paul Malley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 High Elm Road Hale Barns Cheshire WA15 0HS |
Director Name | Bradley Bell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2003(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2009) |
Role | Executiev Vp Cfo |
Correspondence Address | 28 Muirfield Circle Wheaton Du Page Illinois 60187 United States |
Director Name | Frederic Alain Marie Jung |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French American |
Status | Resigned |
Appointed | 25 March 2004(37 years 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(37 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 June 2019) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Dr Anthony John Risino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Uk Accounting Manager |
Correspondence Address | 34 Holdford Moss Sandymoor Warrington Cheshire WA7 1XB |
Secretary Name | Mr Carl Richmond Lee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(39 years, 3 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 |
Secretary Name | Mr Carl Richmond Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(39 years, 3 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 | Wendy Annette Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(39 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 January 2022) |
Role | Company Director |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | David Johnson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2013) |
Role | Company Director |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr James Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2014) |
Role | Uk Manufacturing Director |
Country of Residence | Wales |
Correspondence Address | 20 Broadoaks Rossett Wrexham Clwyd LL12 0FA Wales |
Director Name | John Denman Gamble |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(47 years 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 |
Website | nalco.com |
---|---|
Telephone | 07 965346605 |
Telephone region | Mobile |
Registered Address | Winnington Avenue Northwich Cheshire CW8 4DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 6 other UK companies use this postal address |
1m at £1 | Nalco Acquisition Two LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,000,000 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
5 November 2020 | Full accounts made up to 30 November 2019 (16 pages) |
---|---|
8 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
14 November 2019 | Statement by Directors (2 pages) |
14 November 2019 | Solvency Statement dated 12/11/19 (2 pages) |
14 November 2019 | Resolutions
|
14 November 2019 | Statement of capital on 14 November 2019
|
30 August 2019 | Full accounts made up to 30 November 2018 (16 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Paul Hey as a director on 28 June 2019 (2 pages) |
11 July 2019 | Termination of appointment of John Denman Gamble as a director on 28 June 2019 (1 page) |
11 July 2019 | Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages) |
11 July 2019 | Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page) |
30 August 2018 | Full accounts made up to 30 November 2017 (16 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 30 November 2016 (14 pages) |
20 July 2017 | Full accounts made up to 30 November 2016 (14 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Nalco Acquisition Two Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Nalco Acquisition Two Limited as a person with significant control on 6 April 2016 (2 pages) |
7 September 2016 | Full accounts made up to 30 November 2015 (12 pages) |
7 September 2016 | Full accounts made up to 30 November 2015 (12 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
14 April 2016 | Resolutions
|
14 April 2016 | Memorandum and Articles of Association (8 pages) |
14 April 2016 | Memorandum and Articles of Association (8 pages) |
14 April 2016 | Resolutions
|
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
4 August 2015 | Full accounts made up to 30 November 2014 (12 pages) |
4 August 2015 | Full accounts made up to 30 November 2014 (12 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 July 2014 | Full accounts made up to 30 November 2013 (13 pages) |
17 July 2014 | Full accounts made up to 30 November 2013 (13 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 | Termination of appointment of James Smith as a director (1 page) |
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 | Appointment of John Denman Gamble as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 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) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
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) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 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) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
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 | 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) |
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 (14 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 August 2009 | Director appointed james smith (1 page) |
19 August 2009 | Director appointed james smith (1 page) |
30 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
9 July 2009 | Appointment terminated director bradley bell (1 page) |
9 July 2009 | Appointment terminated director bradley bell (1 page) |
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) |
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 (16 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 October 2008 | Ad 24/09/08\gbp si 10@1=10\gbp ic 1000110/1000120\ (2 pages) |
20 October 2008 | Ad 24/09/08\gbp si 10@1=10\gbp ic 1000110/1000120\ (2 pages) |
24 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 28/06/08; full list of members (4 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 (15 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Nc inc already adjusted 16/05/07 (2 pages) |
11 June 2007 | Nc inc already adjusted 16/05/07 (2 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Ad 16/05/07--------- £ si 10@1=10 £ ic 1000100/1000110 (2 pages) |
11 June 2007 | Ad 16/05/07--------- £ si 10@1=10 £ ic 1000100/1000110 (2 pages) |
25 April 2007 | Full accounts made up to 31 December 2005 (13 pages) |
25 April 2007 | Full accounts made up to 31 December 2005 (13 pages) |
10 April 2007 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
10 April 2007 | Group of companies' accounts made up to 31 December 2004 (29 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) |
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 | New secretary appointed (2 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
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) |
24 August 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
24 August 2005 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
2 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
2 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
30 June 2005 | Location of register of members (1 page) |
30 June 2005 | Location of register of members (1 page) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 July 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed (1 page) |
2 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
3 December 2003 | Company name changed ondeo nalco holdings uk LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed ondeo nalco holdings uk LIMITED\certificate issued on 03/12/03 (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members
|
20 June 2003 | Return made up to 31/05/03; full list of members
|
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
25 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 June 2002 | Ad 14/03/02--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
21 June 2002 | Statement of affairs (5 pages) |
21 June 2002 | Statement of affairs (5 pages) |
21 June 2002 | Ad 14/03/02--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
17 June 2002 | Nc inc already adjusted 14/03/02 (1 page) |
17 June 2002 | Nc inc already adjusted 14/03/02 (1 page) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
13 May 2002 | £ nc 100/1000100 25/04/02 (1 page) |
13 May 2002 | £ nc 100/1000100 25/04/02 (1 page) |
26 April 2002 | Company name changed alfloc LIMITED\certificate issued on 26/04/02 (2 pages) |
26 April 2002 | Company name changed alfloc LIMITED\certificate issued on 26/04/02 (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
21 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
29 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
29 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1994 | Accounting reference date shortened from 30/11 to 31/12 (1 page) |
13 September 1994 | Accounting reference date shortened from 30/11 to 31/12 (1 page) |
3 May 1991 | Memorandum and Articles of Association (17 pages) |
3 May 1991 | Memorandum and Articles of Association (17 pages) |
26 April 1991 | Memorandum and Articles of Association (15 pages) |
26 April 1991 | Memorandum and Articles of Association (15 pages) |
6 April 1991 | Resolutions
|
6 April 1991 | Resolutions
|
20 March 1991 | Company name changed ici alfloc LIMITED\certificate issued on 21/03/91 (2 pages) |
20 March 1991 | Company name changed ici alfloc LIMITED\certificate issued on 21/03/91 (2 pages) |
28 February 1991 | Registered office changed on 28/02/91 from: imperial chemical house millbank londonsw/ (1 page) |
28 February 1991 | Registered office changed on 28/02/91 from: imperial chemical house millbank londonsw/ (1 page) |
4 April 1967 | Company name changed\certificate issued on 04/04/67 (2 pages) |
4 April 1967 | Company name changed\certificate issued on 04/04/67 (2 pages) |
14 March 1967 | Incorporation (11 pages) |
14 March 1967 | Incorporation (11 pages) |