Chester
CH2 4LB
Wales
Secretary Name | Mr Peter George Whitehouse |
---|---|
Status | Closed |
Appointed | 08 May 2014(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | Ince Chester CH2 4LB Wales |
Director Name | Mr David Paul Hopkins |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2015(27 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 16 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ince Chester CH2 4LB Wales |
Director Name | Colin James Powell |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | 1 Pilgrim Close Ravenshead Nottingham Nottinghamshire NG15 9EQ |
Director Name | Esa Tirkkonen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Ankkucinvarsi 15b 02320 Espoo Foreign |
Director Name | Reijo Syrja |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Puutarhatie 5 37650 Valkeakoski Foreign |
Director Name | Reino Airikkala |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 April 1992) |
Role | Finance Officer |
Correspondence Address | Friisilantie 11 002240 Espoo Foreign |
Director Name | Robert Anthony Chorlton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 April 1992) |
Role | Marketing Executive |
Correspondence Address | 2 Chetwyn Court Gresford Wrexham Clwyd LL12 8EG Wales |
Director Name | Jack Coleman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Knickerbrook Old Hall Lane Over Tabley Knutsford Cheshire WA16 0HT |
Director Name | John Brickhill Davies |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Chemical Engineer |
Correspondence Address | Longford Old Hall Market Drayton Shropshire TF9 3PW |
Director Name | Juhani Kari |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 April 1992) |
Role | Legal Counsellor |
Correspondence Address | Kylatie 21a Sf-02700 Kauniainen Foreign |
Director Name | Leslie Pritchard |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 April 1992) |
Role | Chartered Engineer |
Correspondence Address | Laurel Bank Huxley Tattenhall Chester Cheshire |
Secretary Name | Colin James Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 1 Pilgrim Close Ravenshead Nottingham Nottinghamshire NG15 9EQ |
Director Name | Tauno Pihlaua |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 April 1994(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 1999) |
Role | President |
Correspondence Address | Rikkimappo 19-1 Harjavalta Finland 29200 |
Director Name | Robert Anthony Chorlton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 April 2005) |
Role | Marketing Executive |
Correspondence Address | 2 Chetwyn Court Gresford Wrexham Clwyd LL12 8EG Wales |
Director Name | Risto Keranen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 September 1999(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | Purotanhua 8e Espoo 02270 |
Director Name | Heikki Juhani Sirvio |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 November 2000(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | Palokunnakuja 3e Kauniainen 02700 Finland |
Director Name | Heikki Tapio Liukas |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 May 2002(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2007) |
Role | Vince President Finance & Trea |
Correspondence Address | Lohitie 3d Espoo 02170 Finland |
Secretary Name | Rodney Charles Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2005) |
Role | Manager |
Correspondence Address | 128 Ballylesson Road Ballylesson Belfast County Down BT8 8JU Northern Ireland |
Director Name | Rodney Charles Johnston |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2006) |
Role | Manager |
Correspondence Address | 128 Ballylesson Road Ballylesson Belfast County Down BT8 8JU Northern Ireland |
Director Name | Mr Timo Kalevi Lainto |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 April 2003(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | Tasakalliontie 12d Espoo 02760 Foreign |
Director Name | David Joseph Stacey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | The Cottage Barnhill Broxton Cheshire CH3 9JL Wales |
Director Name | Anti Paavo Orkola |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 04 April 2005(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2007) |
Role | Manager |
Correspondence Address | Ojalantie 31 03100 Nummela Finland |
Secretary Name | Simon Gains Walkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | 15 Woodland Drive Lymm Cheshire WA13 0BL |
Director Name | Ms Carol Devlin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2012) |
Role | Acting Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Ince Chester CH2 4LB Wales |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ince Chester CH2 4LB Wales |
Secretary Name | Carol Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2012) |
Role | Company Director |
Correspondence Address | Ince Chester CH2 4LB Wales |
Director Name | Mr Colin Howard Jones |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 March 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ince Chester CH2 4LB Wales |
Director Name | Mr Kenneth Denis Hayes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2012(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ince Chester CH2 4LB Wales |
Secretary Name | Mr Colin Howard Jones |
---|---|
Status | Resigned |
Appointed | 07 April 2012(23 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | Ince Chester CH2 4LB Wales |
Secretary Name | Mr David Cecil Vanston |
---|---|
Status | Resigned |
Appointed | 20 March 2013(24 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | Ince Chester CH2 4LB Wales |
Director Name | Mr Colin Howard Jones |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(25 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ince Chester CH2 4LB Wales |
Secretary Name | Mr Colin Howard Jones |
---|---|
Status | Resigned |
Appointed | 04 November 2013(25 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Ince Chester CH2 4LB Wales |
Director Name | Mr Martin John Barratt Hallam |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(25 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 April 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Ince Chester CH2 4LB Wales |
Secretary Name | Mr Kenneth Denis Hayes |
---|---|
Status | Resigned |
Appointed | 28 February 2014(25 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 May 2014) |
Role | Company Director |
Correspondence Address | Ince Chester CH2 4LB Wales |
Website | growhow.co.uk |
---|
Registered Address | Ince Chester CH2 4LB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Elton |
Built Up Area | Works, nr Birkenhead |
50.5m at £1 | Growhow Uk Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Appointment of David Paul Hopkins as a director on 30 November 2015 (3 pages) |
11 February 2016 | Appointment of David Paul Hopkins as a director on 30 November 2015 (3 pages) |
29 January 2016 | Company name changed growhow holdings LIMITED\certificate issued on 29/01/16
|
29 January 2016 | Change of name notice (2 pages) |
29 January 2016 | Change of name notice (2 pages) |
29 January 2016 | Restoration by order of the court (3 pages) |
29 January 2016 | Company name changed growhow holdings LIMITED\certificate issued on 29/01/16
|
29 January 2016 | Termination of appointment of Kenneth Denis Hayes as a director on 30 September 2015 (2 pages) |
29 January 2016 | Restoration by order of the court (3 pages) |
29 January 2016 | Termination of appointment of Kenneth Denis Hayes as a director on 30 September 2015 (2 pages) |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Application to strike the company off the register (3 pages) |
29 August 2014 | Application to strike the company off the register (3 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Solvency statement dated 14/07/14 (1 page) |
17 July 2014 | Statement by directors (1 page) |
17 July 2014 | Statement of capital on 17 July 2014
|
17 July 2014 | Statement by directors (1 page) |
17 July 2014 | Resolutions
|
17 July 2014 | Statement of capital on 17 July 2014
|
17 July 2014 | Solvency statement dated 14/07/14 (1 page) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders (4 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders (4 pages) |
8 May 2014 | Termination of appointment of Kenneth Denis Hayes as a secretary on 8 May 2014 (1 page) |
8 May 2014 | Appointment of Mr Peter George Whitehouse as a director on 28 April 2014 (2 pages) |
8 May 2014 | Appointment of Mr Peter George Whitehouse as a secretary on 8 May 2014 (2 pages) |
8 May 2014 | Appointment of Mr Peter George Whitehouse as a secretary on 8 May 2014 (2 pages) |
8 May 2014 | Appointment of Mr Peter George Whitehouse as a secretary on 8 May 2014 (2 pages) |
8 May 2014 | Termination of appointment of Kenneth Denis Hayes as a secretary on 8 May 2014 (1 page) |
8 May 2014 | Appointment of Mr Peter George Whitehouse as a director on 28 April 2014 (2 pages) |
8 May 2014 | Termination of appointment of Kenneth Denis Hayes as a secretary on 8 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Martin John Barratt Hallam as a director on 28 April 2014 (1 page) |
7 May 2014 | Termination of appointment of Martin John Barratt Hallam as a director on 28 April 2014 (1 page) |
28 February 2014 | Appointment of Mr Martin John Barratt Hallam as a director on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Kenneth Denis Hayes on 29 April 2013 (2 pages) |
28 February 2014 | Termination of appointment of Colin Howard Jones as a director on 28 February 2014 (1 page) |
28 February 2014 | Termination of appointment of Colin Howard Jones as a secretary on 28 February 2014 (1 page) |
28 February 2014 | Director's details changed for Mr Kenneth Denis Hayes on 29 April 2013 (2 pages) |
28 February 2014 | Appointment of Mr Martin John Barratt Hallam as a director on 28 February 2014 (2 pages) |
28 February 2014 | Termination of appointment of Colin Howard Jones as a director on 28 February 2014 (1 page) |
28 February 2014 | Appointment of Mr Kenneth Denis Hayes as a secretary on 28 February 2014 (2 pages) |
28 February 2014 | Termination of appointment of Colin Howard Jones as a secretary on 28 February 2014 (1 page) |
28 February 2014 | Appointment of Mr Kenneth Denis Hayes as a secretary on 28 February 2014 (2 pages) |
7 November 2013 | Appointment of Mr Colin Howard Jones as a director on 4 November 2013 (2 pages) |
7 November 2013 | Appointment of Mr Colin Howard Jones as a secretary on 4 November 2013 (1 page) |
7 November 2013 | Appointment of Mr Colin Howard Jones as a director on 4 November 2013 (2 pages) |
7 November 2013 | Termination of appointment of David Cecil Vanston as a secretary on 23 October 2013 (1 page) |
7 November 2013 | Appointment of Mr Colin Howard Jones as a secretary on 4 November 2013 (1 page) |
7 November 2013 | Termination of appointment of David Cecil Vanston as a secretary on 23 October 2013 (1 page) |
7 November 2013 | Termination of appointment of David Cecil Vanston as a director on 23 October 2013 (1 page) |
7 November 2013 | Termination of appointment of David Cecil Vanston as a director on 23 October 2013 (1 page) |
7 November 2013 | Appointment of Mr Colin Howard Jones as a secretary on 4 November 2013 (1 page) |
7 November 2013 | Appointment of Mr Colin Howard Jones as a director on 4 November 2013 (2 pages) |
8 October 2013 | Auditor's resignation (2 pages) |
8 October 2013 | Auditor's resignation (2 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (8 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Appointment of Mr David Cecil Vanston as a secretary on 20 March 2013 (1 page) |
9 April 2013 | Termination of appointment of Colin Howard Jones as a director on 20 March 2013 (1 page) |
9 April 2013 | Termination of appointment of Colin Howard Jones as a secretary on 20 March 2013 (1 page) |
9 April 2013 | Appointment of Mr David Cecil Vanston as a director on 20 March 2013 (2 pages) |
9 April 2013 | Appointment of Mr David Cecil Vanston as a secretary on 20 March 2013 (1 page) |
9 April 2013 | Appointment of Mr David Cecil Vanston as a director on 20 March 2013 (2 pages) |
9 April 2013 | Termination of appointment of Colin Howard Jones as a secretary on 20 March 2013 (1 page) |
9 April 2013 | Termination of appointment of Colin Howard Jones as a director on 20 March 2013 (1 page) |
27 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Appointment of Mr Colin Howard Jones as a secretary on 7 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Carol Devlin as a secretary on 7 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Carol Devlin as a secretary on 7 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Carol Devlin as a secretary on 7 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Carol Devlin as a director on 7 April 2012 (1 page) |
23 April 2012 | Appointment of Mr Colin Howard Jones as a secretary on 7 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Carol Devlin as a director on 7 April 2012 (1 page) |
23 April 2012 | Appointment of Mr Colin Howard Jones as a secretary on 7 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Carol Devlin as a director on 7 April 2012 (1 page) |
16 January 2012 | Termination of appointment of Paul Thompson as a director on 11 January 2012 (1 page) |
16 January 2012 | Appointment of Kenneth Denis Hayes as a director on 13 January 2012 (2 pages) |
16 January 2012 | Appointment of Kenneth Denis Hayes as a director on 13 January 2012 (2 pages) |
16 January 2012 | Termination of appointment of Paul Thompson as a director on 11 January 2012 (1 page) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Mr Colin Howard Jones on 1 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Paul Thompson on 1 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Secretary's details changed for Carol Devlin on 1 May 2011 (1 page) |
20 May 2011 | Director's details changed for Ms Carol Devlin on 1 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Ms Carol Devlin on 1 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Paul Thompson on 1 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Colin Howard Jones on 1 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Carol Devlin on 1 May 2011 (1 page) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Secretary's details changed for Carol Devlin on 1 May 2011 (1 page) |
20 May 2011 | Director's details changed for Mr Colin Howard Jones on 1 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Ms Carol Devlin on 1 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Paul Thompson on 1 May 2011 (2 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 3 May 2009 with a full list of shareholders (15 pages) |
21 January 2010 | Annual return made up to 3 May 2009 with a full list of shareholders (15 pages) |
21 January 2010 | Annual return made up to 3 May 2009 with a full list of shareholders (15 pages) |
15 July 2009 | Appointment terminated director david stacey (1 page) |
15 July 2009 | Appointment terminated director david stacey (1 page) |
28 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
8 April 2009 | Director's change of particulars / colin devlin / 08/04/2009 (1 page) |
8 April 2009 | Director's change of particulars / colin devlin / 08/04/2009 (1 page) |
8 April 2009 | Director appointed mr colin howard devlin (2 pages) |
8 April 2009 | Director appointed mr colin howard devlin (2 pages) |
6 March 2009 | Memorandum and Articles of Association (6 pages) |
6 March 2009 | Memorandum and Articles of Association (6 pages) |
2 March 2009 | Company name changed kemira growhow holdings LIMITED\certificate issued on 02/03/09 (2 pages) |
2 March 2009 | Company name changed kemira growhow holdings LIMITED\certificate issued on 02/03/09 (2 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
28 May 2008 | Appointment terminated director simon walkington (1 page) |
28 May 2008 | Appointment terminated director simon walkington (1 page) |
19 March 2008 | Declaration of assistance for shares acquisition (4 pages) |
19 March 2008 | Declaration of assistance for shares acquisition (4 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 03/05/07; full list of members; amend (9 pages) |
20 June 2007 | Return made up to 03/05/07; full list of members; amend (9 pages) |
29 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
18 January 2006 | £ ic 50500000/40500000 31/12/05 £ sr 10000000@1=10000000 (1 page) |
18 January 2006 | Ad 31/12/05--------- £ si 10000000@1=10000000 £ ic 40500000/50500000 (2 pages) |
18 January 2006 | £ ic 50500000/40500000 31/12/05 £ sr 10000000@1=10000000 (1 page) |
18 January 2006 | Ad 31/12/05--------- £ si 10000000@1=10000000 £ ic 40500000/50500000 (2 pages) |
13 January 2006 | Return made up to 03/05/05; full list of members; amend (9 pages) |
13 January 2006 | Return made up to 03/05/05; full list of members; amend (9 pages) |
27 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
27 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
17 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
17 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
18 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
18 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 03/05/04; full list of members (9 pages) |
9 June 2004 | Return made up to 03/05/04; full list of members (9 pages) |
11 May 2003 | New director appointed (1 page) |
11 May 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
11 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
11 May 2003 | New director appointed (1 page) |
11 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
11 May 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
7 January 2003 | Company name changed kemira agro holdings LIMITED\certificate issued on 07/01/03 (2 pages) |
7 January 2003 | Company name changed kemira agro holdings LIMITED\certificate issued on 07/01/03 (2 pages) |
30 May 2002 | Auditor's resignation (1 page) |
30 May 2002 | Auditor's resignation (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
8 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
8 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Ad 28/11/01--------- £ si 10000000@1=10000000 £ ic 40500000/50500000 (2 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Ad 28/11/01--------- £ si 10000000@1=10000000 £ ic 40500000/50500000 (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
30 May 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
30 May 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
31 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
31 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 03/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 03/05/99; full list of members (6 pages) |
3 June 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
3 June 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
11 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
11 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
11 May 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
11 May 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
30 June 1997 | Company name changed kemira agro uk LIMITED\certificate issued on 01/07/97 (2 pages) |
30 June 1997 | Company name changed kemira agro uk LIMITED\certificate issued on 01/07/97 (2 pages) |
1 May 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
1 May 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
1 May 1997 | Return made up to 03/05/97; no change of members (6 pages) |
1 May 1997 | Return made up to 03/05/97; no change of members (6 pages) |
20 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
20 May 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
20 May 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
20 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Ad 18/12/95--------- £ si 10000000@1=10000000 £ ic 30500000/40500000 (2 pages) |
16 January 1996 | Ad 18/12/95--------- £ si 10000000@1=10000000 £ ic 30500000/40500000 (2 pages) |
16 January 1996 | £ nc 100000000/110000000 11/12/95 (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | £ nc 100000000/110000000 11/12/95 (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
21 December 1995 | Nc inc already adjusted 10/07/95 (1 page) |
21 December 1995 | Nc inc already adjusted 10/07/95 (1 page) |
20 October 1995 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
20 October 1995 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
19 October 1995 | Resolutions
|
19 October 1995 | Red nom cap & cancel share prem (3 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Red nom cap & cancel share prem (3 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
24 May 1995 | Return made up to 03/05/95; no change of members (6 pages) |
24 May 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
24 May 1995 | Director's particulars changed (2 pages) |
24 May 1995 | Director's particulars changed (2 pages) |
24 May 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
24 May 1995 | Return made up to 03/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
29 May 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
29 May 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
17 January 1992 | £ nc 25000000/50000000 30/12/91 (1 page) |
17 January 1992 | £ nc 25000000/50000000 30/12/91 (1 page) |
12 June 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
12 June 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
7 May 1991 | Company name changed\certificate issued on 07/05/91 (2 pages) |
7 May 1991 | Company name changed\certificate issued on 07/05/91 (2 pages) |
14 November 1988 | Company name changed\certificate issued on 14/11/88 (2 pages) |
14 November 1988 | Company name changed\certificate issued on 14/11/88 (2 pages) |
23 June 1988 | Incorporation (11 pages) |
23 June 1988 | Incorporation (11 pages) |