Clifton Road, Sutton Weaver
Runcorn
WA7 3EH
Director Name | Dr Richard John Alan Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 The Embankment, Sovereign Street Leeds LS1 4BA |
Director Name | Mr Adam Parks |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2m House Clifton Road Sutton Weaver Runcorn WA7 3EH |
Director Name | Mr Andrew Wiseman |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2022(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 2 The Embankment Sovereign Street Leeds LS1 4BA |
Director Name | Miss Lisa Deborah Cripps |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 February 2022(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 2mk House Chippenham Drive Milton Keynes MK10 0AF |
Director Name | Thomas Paul Wegener |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2004) |
Role | Managing Director |
Correspondence Address | 4 Crest View Pinner Middlesex HA5 1AN |
Secretary Name | Joseph Alexander Eytle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 6 Gladsdale Drive Eastcote Pinner Middlesex HA5 2PP |
Secretary Name | Gerhard Maximilian Erich Dodl |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 March 1997(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1999) |
Role | Financial Controller |
Correspondence Address | 2 Goodman Gardens Woughton On The Green Milton Keynes Buckinghamshire MK6 3EP |
Secretary Name | Mr John Charles Frederick Bracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(27 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 November 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Pauls Close Harpenden Hertfordshire AL5 5UH |
Director Name | Dr Claus Erich Rettig |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2003(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2006) |
Role | Executive |
Country of Residence | Germany |
Correspondence Address | Plaggenheide 7 45271 Haltern Am See Germany |
Director Name | Mr Donald Charles Mackenzie Andrews |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 October 2008) |
Role | Uk Regional President |
Country of Residence | United Kingdom |
Correspondence Address | The White House 45 Kimbolton Road Bedford MK40 2PG |
Director Name | Mr John Charles Frederick Bracken |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Pauls Close Harpenden Hertfordshire AL5 5UH |
Director Name | Johannes Ohmer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2006(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2008) |
Role | Executive |
Correspondence Address | Bangertskeeg 19 Grundall 63584 Heesen Germany |
Director Name | David Anthony Del Guercio |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2008(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 April 2014) |
Role | Sr Vp & General Mgr |
Country of Residence | United States |
Correspondence Address | 9600 Waterfowl Flyway Chesterfield Virginia 23838 United States |
Director Name | Dr Hans Michael Passmann |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 2008(36 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2018) |
Role | Chemical Engineer |
Country of Residence | Germany |
Correspondence Address | 9 Sachsensiedlung 45481 Mulheim An Der Ruhr Germany |
Director Name | Mr Bernard George Harvey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 2008(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2013) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF |
Secretary Name | Miss Geneva Angela Stapleton |
---|---|
Status | Resigned |
Appointed | 01 November 2009(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 August 2020) |
Role | Company Director |
Correspondence Address | Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF |
Director Name | Mr Clive Martin Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2m House Clifton Road Sutton Weaver Runcorn WA7 3EH |
Director Name | Mrs Anh Luu |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(41 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 August 2020) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF |
Director Name | Mr Colin Richard Boyle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 2 The Embankment Sovereign Street Leeds LS1 4BA |
Secretary Name | Mr Colin Boyle |
---|---|
Status | Resigned |
Appointed | 28 August 2020(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor, 2 The Embankment Sovereign Street Leeds LS1 4BA |
Director Name | Mr Gary Stephen Phillips |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2022(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 2023) |
Role | Site Director |
Country of Residence | England |
Correspondence Address | 2mk House Chippenham Drive Milton Keynes MK10 0AF |
Website | www.evonik.com |
---|
Registered Address | 2m House Clifton Road Sutton Weaver Runcorn WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
4.5m at £1 | Evonik Degussa Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,269,831 |
Gross Profit | £6,255,800 |
Net Worth | £17,914,635 |
Cash | £139,675 |
Current Liabilities | £2,238,918 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
15 September 2020 | Delivered on: 22 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 December 2023 | Termination of appointment of Gary Stephen Phillips as a director on 21 April 2023 (1 page) |
---|---|
20 November 2023 | Accounts for a small company made up to 30 April 2023 (12 pages) |
1 March 2023 | Termination of appointment of Colin Richard Boyle as a director on 17 December 2022 (1 page) |
1 March 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
28 February 2023 | Termination of appointment of Colin Boyle as a secretary on 17 December 2022 (1 page) |
19 October 2022 | Accounts for a small company made up to 30 April 2022 (12 pages) |
10 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
9 March 2022 | Appointment of Mr Gary Stephen Phillips as a director on 24 February 2022 (2 pages) |
9 March 2022 | Appointment of Mr Andrew Wiseman as a director on 1 February 2022 (2 pages) |
9 March 2022 | Termination of appointment of Clive Martin Gould as a director on 30 April 2021 (1 page) |
9 March 2022 | Appointment of Miss Lisa Deborah Cripps as a director on 24 February 2022 (2 pages) |
17 February 2022 | Accounts for a small company made up to 30 April 2021 (21 pages) |
9 July 2021 | Director's details changed for Mrs Liran Maller on 1 June 2021 (2 pages) |
17 February 2021 | Change of details for Evonik Uk Holdings Limited as a person with significant control on 28 August 2020 (2 pages) |
17 February 2021 | Director's details changed for Dr Richard Jonh Alan Smith on 1 September 2020 (2 pages) |
17 February 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
15 February 2021 | Appointment of Mr Adam Parks as a director on 1 January 2021 (2 pages) |
28 September 2020 | Resolutions
|
28 September 2020 | Memorandum and Articles of Association (28 pages) |
28 September 2020 | Company name changed evonik goldschmidt uk LIMITED\certificate issued on 28/09/20
|
28 September 2020 | Change of name notice (2 pages) |
22 September 2020 | Registration of charge 010752530001, created on 15 September 2020 (23 pages) |
14 September 2020 | Current accounting period extended from 31 December 2020 to 30 April 2021 (1 page) |
14 September 2020 | Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF to 2M House Clifton Road Sutton Weaver Runcorn WA7 3EH on 14 September 2020 (1 page) |
14 September 2020 | Appointment of Dr Richard Jonh Alan Smith as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Geneva Angela Stapleton as a secretary on 28 August 2020 (1 page) |
1 September 2020 | Appointment of Mr Colin Boyle as a secretary on 28 August 2020 (2 pages) |
1 September 2020 | Appointment of Mr Colin Boyle as a director on 28 August 2020 (2 pages) |
1 September 2020 | Termination of appointment of Anh Luu as a director on 28 August 2020 (1 page) |
1 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
1 September 2020 | Appointment of Mrs Liran Maller as a director on 28 August 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
11 January 2019 | Termination of appointment of Hans Michael Passmann as a director on 31 December 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
11 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 July 2014 | Resolutions
|
31 July 2014 | Resolutions
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 April 2014 | Appointment of Mrs Anh Luu as a director on 15 April 2014 (2 pages) |
16 April 2014 | Appointment of Mrs Anh Luu as a director on 15 April 2014 (2 pages) |
16 April 2014 | Termination of appointment of David Anthony Del Guercio as a director on 15 April 2014 (1 page) |
16 April 2014 | Termination of appointment of David Anthony Del Guercio as a director on 15 April 2014 (1 page) |
7 January 2014 | Memorandum and Articles of Association (14 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Memorandum and Articles of Association (14 pages) |
7 January 2014 | Resolutions
|
8 August 2013 | Appointment of Mr Clive Martin Gould as a director on 5 August 2013 (2 pages) |
8 August 2013 | Appointment of Mr Clive Martin Gould as a director on 5 August 2013 (2 pages) |
8 August 2013 | Appointment of Mr Clive Martin Gould as a director on 5 August 2013 (2 pages) |
30 July 2013 | Termination of appointment of Bernard George Harvey as a director on 30 April 2013 (1 page) |
30 July 2013 | Termination of appointment of Bernard George Harvey as a director on 30 April 2013 (1 page) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AE on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AE on 23 May 2013 (1 page) |
24 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 September 2011 | Director's details changed for Mr Bernard George Harvey on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Bernard George Harvey on 23 September 2011 (2 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 June 2010 | Director's details changed for David Anthony Del Guercio on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for David Anthony Del Guercio on 31 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Dr Hans Michael Passmann on 31 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Dr Hans Michael Passmann on 31 May 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Bernard George Harvey on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Bernard George Harvey on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Bernard George Harvey on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Bernard George Harvey on 16 March 2010 (2 pages) |
5 January 2010 | Termination of appointment of John Bracken as a director (1 page) |
5 January 2010 | Termination of appointment of John Bracken as a director (1 page) |
24 November 2009 | Termination of appointment of John Bracken as a secretary (1 page) |
24 November 2009 | Appointment of Miss Geneva Angela Stapleton as a secretary (1 page) |
24 November 2009 | Appointment of Miss Geneva Angela Stapleton as a secretary (1 page) |
24 November 2009 | Termination of appointment of John Bracken as a secretary (1 page) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
16 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / bernard harvey / 19/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / bernard harvey / 19/01/2009 (1 page) |
29 October 2008 | Director appointed mr bernard george harvey (2 pages) |
29 October 2008 | Director appointed mr bernard george harvey (2 pages) |
29 October 2008 | Director's change of particulars / hans passman / 29/10/2008 (1 page) |
29 October 2008 | Director's change of particulars / hans passman / 29/10/2008 (1 page) |
28 October 2008 | Appointment terminated director donald andrews (1 page) |
28 October 2008 | Director appointed dr hans michael passman (1 page) |
28 October 2008 | Appointment terminated director donald andrews (1 page) |
28 October 2008 | Director appointed dr hans michael passman (1 page) |
23 June 2008 | Amended full accounts made up to 31 December 2007 (25 pages) |
23 June 2008 | Amended full accounts made up to 31 December 2007 (25 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 May 2008 | Director appointed david anthony del guercio (2 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
27 May 2008 | Director appointed david anthony del guercio (2 pages) |
16 May 2008 | Appointment terminated director johannes ohmer (1 page) |
16 May 2008 | Appointment terminated director johannes ohmer (1 page) |
12 October 2007 | Memorandum and Articles of Association (10 pages) |
12 October 2007 | Memorandum and Articles of Association (10 pages) |
9 October 2007 | Company name changed goldschmidt uk LIMITED\certificate issued on 09/10/07 (2 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
9 October 2007 | Company name changed goldschmidt uk LIMITED\certificate issued on 09/10/07 (2 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 July 2005 | Auditor's resignation (2 pages) |
28 July 2005 | Auditor's resignation (2 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
25 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
25 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
26 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
16 July 2002 | Auditor's resignation (2 pages) |
16 July 2002 | Auditor's resignation (2 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
30 September 1999 | Company name changed th. Goldschmidt LIMITED\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | Company name changed th. Goldschmidt LIMITED\certificate issued on 01/10/99 (2 pages) |
18 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
18 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
16 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
3 June 1998 | Amended full accounts made up to 31 December 1997 (17 pages) |
3 June 1998 | Amended full accounts made up to 31 December 1997 (17 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
30 May 1997 | Return made up to 31/05/97; no change of members (4 pages) |
30 May 1997 | Return made up to 31/05/97; no change of members (4 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
14 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
14 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
4 October 1995 | Ad 31/07/95--------- £ si 1000000@1=1000000 £ ic 3500000/4500000 (2 pages) |
4 October 1995 | Ad 31/07/95--------- £ si 1000000@1=1000000 £ ic 3500000/4500000 (2 pages) |
26 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
26 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
3 March 1994 | Ad 22/06/93--------- £ si 400000@1=400000 £ ic 3100000/3500000 (2 pages) |
3 March 1994 | Ad 22/06/93--------- £ si 400000@1=400000 £ ic 3100000/3500000 (2 pages) |
20 December 1993 | Registered office changed on 20/12/93 from: tego house victoria road ruislip middx HA4 0YL (1 page) |
20 December 1993 | Registered office changed on 20/12/93 from: tego house victoria road ruislip middx HA4 0YL (1 page) |
2 July 1993 | Return made up to 31/05/93; full list of members (5 pages) |
2 July 1993 | Return made up to 31/05/93; full list of members (5 pages) |
14 May 1993 | £ nc 1600000/5000000 11/01/93 (1 page) |
14 May 1993 | Ad 17/02/93--------- £ si 350000@1=350000 £ ic 2750000/3100000 (2 pages) |
14 May 1993 | Ad 12/01/93--------- £ si 700000@1=700000 £ ic 2050000/2750000 (6 pages) |
14 May 1993 | £ nc 1600000/5000000 11/01/93 (1 page) |
14 May 1993 | Resolutions
|
14 May 1993 | Resolutions
|
14 May 1993 | Ad 17/02/93--------- £ si 350000@1=350000 £ ic 2750000/3100000 (2 pages) |
21 November 1989 | £ nc 1000000/1600000 10/04/89 (1 page) |
21 November 1989 | Ad 10/04/89--------- £ si 600000@1=600000 £ ic 1000000/1600000 (2 pages) |
21 November 1989 | Resolutions
|
21 November 1989 | Ad 10/04/89--------- £ si 600000@1=600000 £ ic 1000000/1600000 (2 pages) |
21 November 1989 | £ nc 1000000/1600000 10/04/89 (1 page) |
21 November 1989 | Resolutions
|
16 September 1986 | Return made up to 07/08/86; full list of members (4 pages) |
16 September 1986 | Return made up to 07/08/86; full list of members (4 pages) |
5 October 1972 | Incorporation (15 pages) |
5 October 1972 | Certificate of incorporation (1 page) |
5 October 1972 | Certificate of incorporation (1 page) |