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(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Eric Billette De Villemeur |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 June 2019(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 December 2021) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | George Robert Fisher |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 December 2004) |
Role | Attorney At Law |
Correspondence Address | 4520 Main Street Kansas City Missouri 64111 United States |
Director Name | John James Opelka |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 11329 West 121st Terrace Overland Park Kansas 66213 United States |
Director Name | Mr Phil Horace Richey |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | 10850 Mid America Avenue Lenexa Kansas 66219 Foreign |
Director Name | Mr Peter Richard Smith |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | Ferndowne 2 Oaklands Avenue Esher Surrey KT10 8HX |
Secretary Name | Mr Nicholas Norton Jeremy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 1 Pemberton Row London EC4A 3EX |
Secretary Name | Michael Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 November 2006) |
Role | Secretary |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Alan Erik Haakon Williams |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Burcot Gardens Maidenhead Berkshire SL6 7UR |
Director Name | Jeffrey Edwin Burt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2004(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 2007) |
Role | Chairman |
Correspondence Address | 10706 Hawthorn Trail Woodbury Minnesota 55129 United States |
Director Name | Mr Peter Graham Crawford Harvey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 June 2012) |
Role | Controller |
Country of Residence | England |
Correspondence Address | 7th Floor David Murray John Building Swindon Wiltshire SN1 1NH |
Secretary Name | Mr Peter Graham Crawford Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 June 2012) |
Role | Controller |
Country of Residence | England |
Correspondence Address | 7th Floor David Murray John Building Swindon Wiltshire SN1 1NH |
Director Name | Andrew Arthur Partridge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 October 2017) |
Role | Accounting Manager |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr Carl Richmond Lee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(28 years after company formation) |
Appointment Duration | 7 years (resigned 28 June 2019) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | Nalco Limited Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr David Walker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Paul Rawding |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(34 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 June 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
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 | 5 other UK companies use this postal address |
126.5k at £1 | Ecolab Inc. 99.99% Ordinary A |
---|---|
13 at £1 | Ecolab Inc. 0.01% Ordinary B |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
4 June 2003 | Delivered on: 5 June 2003 Satisfied on: 6 December 2006 Persons entitled: Zurich Gsg Limited Classification: Trust deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sums held from time to time standing in account number 20386856 at the royal bank of scotland st ann's street manchester. Fully Satisfied |
---|---|
23 February 1996 | Delivered on: 4 March 1996 Satisfied on: 6 December 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 December 1987 | Delivered on: 4 January 1988 Satisfied on: 28 March 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts and other debts owing to the company floating charge over all undertaking and all property and assets present and future including book debts (excluding those mentioned above). Uncalled capital. Fully Satisfied |
10 October 2017 | Appointment of David Walker as a director on 5 October 2017 (2 pages) |
---|---|
9 October 2017 | Termination of appointment of Andrew Arthur Partridge as a director on 5 October 2017 (1 page) |
19 July 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 February 2014 | Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page) |
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Appointment of Miss Wendy Annette Joyce as a secretary (2 pages) |
25 June 2012 | Termination of appointment of Peter Harvey as a secretary (1 page) |
25 June 2012 | Termination of appointment of Peter Harvey as a director (1 page) |
13 June 2012 | Appointment of Carl Richmond Lee as a director (2 pages) |
22 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
30 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
8 June 2010 | Director's details changed for Andrew Arthur Partridge on 15 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter Graham Crawford Harvey on 15 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Peter Graham Crawford Harvey on 15 May 2010 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
29 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/08; full list of members (4 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
27 March 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
26 June 2007 | Full accounts made up to 30 November 2006 (15 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 15/05/07; full list of members
|
4 June 2007 | Director resigned (1 page) |
12 December 2006 | New secretary appointed;new director appointed (3 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 15 grenville court britwell road, burnham buckinghamshire SL1 8DF (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Return made up to 15/05/06; full list of members
|
23 May 2006 | Full accounts made up to 30 November 2005 (15 pages) |
21 November 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
16 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
7 May 2004 | Return made up to 15/05/04; full list of members
|
2 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 15 grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Return made up to 15/05/03; full list of members
|
7 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 June 2002 | Return made up to 15/05/02; full list of members
|
19 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 May 1998 | Return made up to 15/05/98; no change of members
|
5 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 April 1998 | Director resigned (1 page) |
3 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 1 pemberton row (ref mh) fetter lane london EC4A 3EX (1 page) |
11 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
23 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 March 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Auditor's resignation (1 page) |
19 July 1995 | Resolutions
|
22 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |