Company NameNalco North Africa Limited
Company StatusDissolved
Company Number01616530
CategoryPrivate Limited Company
Incorporation Date23 February 1982(42 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameWendy Annette Joyce
NationalityBritish
StatusClosed
Appointed02 August 2006(24 years, 5 months after company formation)
Appointment Duration15 years (closed 17 August 2021)
RoleCompany Director
Correspondence AddressPO Box 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(37 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameEric Billette De Villemeur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed28 June 2019(37 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2021)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Michael Gordon Rose
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 January 1995)
RoleCompany Director
Correspondence AddressThrift Cottage
Park Road
Tring
Hertfordshire
HP23 6BU
Secretary NameRuth Stephanie Rose
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address2 Brookfield Farm Weston Road
Weston Turville
Aylesbury
Bucks
HP22 5EP
Director NameMarilyn Margaret Mills
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1993(11 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 December 1993)
RoleDirector/Company Secretary
Correspondence Address36 Rushendon Furlong
Pitstone
Beds
LU7 9QX
Secretary NameMarilyn Margaret Mills
NationalityBritish
StatusResigned
Appointed12 June 1993(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 1995)
RoleDirector/Company Secretary
Correspondence Address36 Rushendon Furlong
Pitstone
Beds
LU7 9QX
Director NameMr Derick Anthony Acton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(12 years, 11 months after company formation)
Appointment Duration7 years (resigned 11 February 2002)
RoleFull Time Director
Correspondence AddressDulverton Alexandra Road
Grappenhall
Warrington
Cheshire
WA4 2EL
Director NameMr Lionel Philip John Barnett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1996)
RoleFull Time Director
Correspondence AddressThe Croft 2 Ormond Close
Isham
Kettering
Northants
NN14 1JL
Director NameMr Granville Malcolm Lidgett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1996)
RoleFull Time Director
Correspondence Address8 Church Mount
Guilsborough
Northampton
Northamptonshire
NN6 8QA
Director NameMr David Keith Brooks
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1996)
RoleFull Time Director
Correspondence AddressCrinan House Back Lane
Chapel Brampton
Northampton
Northamptonshire
NN6 8AJ
Secretary NameMrs Marilyn Carol Hanly
NationalityBritish
StatusResigned
Appointed19 January 1995(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower Court
Overstone
Northampton
Northamptonshire
NN6 0AS
Secretary NameChristopher Martin St John Ogrady
NationalityBritish
StatusResigned
Appointed29 March 1996(14 years, 1 month after company formation)
Appointment Duration3 months (resigned 28 June 1996)
RoleSecretary
Correspondence AddressGlebe Farmhouse
Main Street, Ashby St. Ledgers
Rugby
Warwickshire
CV23 8UN
Director NameWilliam Buchholz
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2000)
RoleVice President-Cfo
Correspondence Address1010 Fox Glen Drive
St Charles 60174 Illinois
Usa
Foreign
Director NamePeter Hallson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(14 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 January 1997)
RolePresident-Diversey
Correspondence Address180 Addison Road
Riverside 60546 Illinois
United States Of America
Secretary NameSuzanne Gioimo
NationalityAmmerican
StatusResigned
Appointed28 June 1996(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address1256 Jane Avenue
Naperville 60540 Illinois
United States Of America
Director NameMonte Raphael Krier
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 February 2002)
RoleGeneral Manager
Correspondence Address220 Grey Fox Run
Chagnn Falls
Oh 44022
United States
Director NameDavid John Blair
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 2002(19 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(19 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(21 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(22 years, 1 month 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(22 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 June 2019)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence AddressPO Box 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameDr Anthony John Risino
NationalityBritish
StatusResigned
Appointed30 April 2004(22 years, 2 months 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
NationalityBritish
StatusResigned
Appointed30 June 2006(24 years, 4 months after company formation)
Appointment Duration1 month (resigned 02 August 2006)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address63 Grove Park
Knutsford
Cheshire
WA16 8QE
Secretary NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(24 years, 4 months after company formation)
Appointment Duration1 month (resigned 02 August 2006)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Grove Park
Knutsford
Cheshire
WA16 8QE
Director NameDavid Johnson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(26 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2013)
RoleCompany Director
Correspondence AddressPO Box 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr James Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(27 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(32 years, 1 month 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 AddressPO Box 11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

90 at £1Nalco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,000
Gross Profit£23,000
Net Worth£6,237,000

Accounts

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

Filing History

25 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
5 November 2020Full accounts made up to 30 November 2019 (16 pages)
30 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
26 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 25/11/2019
(3 pages)
26 November 2019Statement by Directors (1 page)
26 November 2019Solvency Statement dated 25/11/19 (1 page)
26 November 2019Statement of capital on 26 November 2019
  • GBP 90
(3 pages)
30 August 2019Full accounts made up to 30 November 2018 (16 pages)
12 July 2019Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page)
12 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 2019Appointment of Paul Hey as a director on 28 June 2019 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
30 August 2018Full accounts made up to 30 November 2017 (16 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 30 November 2016 (14 pages)
19 July 2017Full accounts made up to 30 November 2016 (14 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
7 September 2016Full accounts made up to 30 November 2015 (13 pages)
7 September 2016Full accounts made up to 30 November 2015 (13 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90
(5 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90
(5 pages)
4 August 2015Full accounts made up to 30 November 2014 (13 pages)
4 August 2015Full accounts made up to 30 November 2014 (13 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 90
(5 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 90
(5 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 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 2014Appointment of John Denman Gamble as a director (2 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 90
(4 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 90
(4 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)
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)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
15 November 2011Full accounts made up to 31 December 2010 (12 pages)
15 November 2011Full accounts made up to 31 December 2010 (12 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 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 (12 pages)
6 September 2010Full accounts made up to 31 December 2009 (12 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register inspection address has been changed (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 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 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 (12 pages)
17 October 2009Full accounts made up to 31 December 2008 (12 pages)
19 August 2009Director appointed james smith (1 page)
19 August 2009Director appointed james smith (1 page)
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)
4 February 2009Return made up to 21/12/08; full list of members (3 pages)
4 February 2009Return made up to 21/12/08; full list of members (3 pages)
20 January 2009Appointment terminated director frederic jung (1 page)
20 January 2009Appointment terminated director frederic jung (1 page)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
9 January 2008Return made up to 21/12/07; full list of members (2 pages)
9 January 2008Return made up to 21/12/07; full list of members (2 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
21 September 2007Full accounts made up to 31 December 2006 (13 pages)
21 September 2007Full accounts made up to 31 December 2006 (13 pages)
9 March 2007Full accounts made up to 31 December 2005 (12 pages)
9 March 2007Full accounts made up to 31 December 2005 (12 pages)
7 February 2007Return made up to 21/12/06; full list of members (2 pages)
7 February 2007Return made up to 21/12/06; full list of members (2 pages)
16 August 2006New secretary appointed (2 pages)
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 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
27 January 2006Return made up to 21/12/05; full list of members (3 pages)
27 January 2006Return made up to 21/12/05; full list of members (3 pages)
22 December 2005Full accounts made up to 31 December 2004 (12 pages)
22 December 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Company name changed nalco diversified technologies l imited\certificate issued on 04/11/05 (2 pages)
4 November 2005Company name changed nalco diversified technologies l imited\certificate issued on 04/11/05 (2 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 December 2004Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2004Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
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 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 January 2004Return made up to 21/12/03; full list of members (7 pages)
12 January 2004Return made up to 21/12/03; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
9 January 2003Return made up to 21/12/02; full list of members (7 pages)
9 January 2003Return made up to 21/12/02; full list of members (7 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
29 May 2002Return made up to 21/12/01; full list of members (6 pages)
29 May 2002Return made up to 21/12/01; full list of members (6 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
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 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
22 January 2001Return made up to 21/12/00; full list of members (6 pages)
22 January 2001Return made up to 21/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
25 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
27 September 1999Full accounts made up to 31 December 1997 (17 pages)
27 September 1999Full accounts made up to 31 December 1997 (17 pages)
8 January 1999Return made up to 21/12/98; full list of members (6 pages)
8 January 1999Return made up to 21/12/98; full list of members (6 pages)
3 December 1998Auditor's resignation (1 page)
3 December 1998Minutes of meeting re auditors (1 page)
3 December 1998Auditor's resignation (1 page)
3 December 1998Minutes of meeting re auditors (1 page)
22 July 1998Company name changed diversey water technologies limi ted\certificate issued on 23/07/98 (2 pages)
22 July 1998Company name changed diversey water technologies limi ted\certificate issued on 23/07/98 (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
23 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 February 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
29 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1997Full accounts made up to 31 March 1996 (20 pages)
27 January 1997Full accounts made up to 31 March 1996 (20 pages)
3 January 1997Return made up to 21/12/96; full list of members (6 pages)
3 January 1997Return made up to 21/12/96; full list of members (6 pages)
6 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
6 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
26 July 1996Secretary resigned (1 page)
26 July 1996New director appointed (5 pages)
26 July 1996Secretary resigned (1 page)
26 July 1996New secretary appointed (1 page)
26 July 1996New director appointed (5 pages)
26 July 1996Registered office changed on 26/07/96 from: 5/7 the lakes northampton NN4 7SH (1 page)
26 July 1996New director appointed (1 page)
26 July 1996New director appointed (1 page)
26 July 1996Registered office changed on 26/07/96 from: 5/7 the lakes northampton NN4 7SH (1 page)
26 July 1996New secretary appointed (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: weston favell centre northampton NN3 8PD (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: weston favell centre northampton NN3 8PD (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996Director resigned (1 page)
11 April 1996Full accounts made up to 31 March 1995 (17 pages)
11 April 1996Full accounts made up to 31 March 1995 (17 pages)
28 March 1996Company name changed quality water systems LIMITED\certificate issued on 29/03/96 (2 pages)
28 March 1996Company name changed quality water systems LIMITED\certificate issued on 29/03/96 (2 pages)
15 March 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
15 March 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
24 January 1996Return made up to 21/12/95; no change of members
  • 363(287) ‐ Registered office changed on 24/01/96
(4 pages)
24 January 1996Return made up to 21/12/95; no change of members
  • 363(287) ‐ Registered office changed on 24/01/96
(4 pages)
5 February 1982Incorporation (17 pages)
5 February 1982Incorporation (17 pages)