Northwich
Cheshire
CW8 4DX
Secretary Name | Mr David Paul Lynham |
---|---|
Status | Current |
Appointed | 18 January 2022(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Miss Claire Thompson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(32 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | David Edward Jackson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1991(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1992) |
Role | Executive Vice President |
Correspondence Address | 23w Hemlock Lane Naperville Illinois 60540 Foreign |
Director Name | John Russell Sutley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1991(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 1994) |
Role | President-Nalco Europe |
Correspondence Address | Weteringlaan 5 2243 Gj Wassenaar The Netherlands |
Secretary Name | David Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Coppice Cuddington Northwich Cheshire CW8 2XF |
Director Name | Milford Berger Harp |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1993(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 1998) |
Role | Executive Vice President International Operations |
Correspondence Address | 475 Leprovence Naperville Illinois 60540 United States |
Director Name | Stephen Dore Newlin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1997) |
Role | Preseident European Operations |
Correspondence Address | Groen V Prinstererlaan 4 2243 Br Wasswnaar Netherlands Foreign |
Secretary Name | Mark Simeon Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 32 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Secretary Name | Mr Carl Richmond Lee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2004) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Grove Park Knutsford Cheshire WA16 8QE |
Secretary Name | Mr Carl Richmond Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2004) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 63 Grove Park Knutsford Cheshire WA16 8QE |
Director Name | George Brannon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2000) |
Role | Executive |
Correspondence Address | Groen Van Prinsterlaan 4 Wassenaar 2243 Br |
Director Name | Matthew Harrison Knight |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2000(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | 205007 Ironwood Lane Wheaton 60187 United States |
Director Name | Mr Paul Malley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 High Elm Road Hale Barns Cheshire WA15 0HS |
Director Name | David John Blair |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 February 2002(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Corporate Finance Vice Preside |
Correspondence Address | 3552 Stackinghay Drive Naperville Usa Il60564 |
Director Name | Bradley Bell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2003(13 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2009) |
Role | Executiev Vp Cfo |
Correspondence Address | 28 Muirfield Circle Wheaton Du Page Illinois 60187 United States |
Director Name | Frederic Alain Marie Jung |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French American |
Status | Resigned |
Appointed | 25 March 2004(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 December 2008) |
Role | Cfo Europe |
Correspondence Address | 5247 N Magnolia Avenue Chicago Il 60640 Foreign |
Director Name | Mr Carl Richmond Lee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 June 2019) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Dr Anthony John Risino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Uk Accounting Manager |
Correspondence Address | 34 Holdford Moss Sandymoor Warrington Cheshire WA7 1XB |
Secretary Name | Wendy Annette Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 January 2022) |
Role | Company Director |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | David Johnson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2013) |
Role | Company Director |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr James Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2014) |
Role | Uk Manufacturing Director |
Country of Residence | Wales |
Correspondence Address | 20 Broadoaks Rossett Wrexham Clwyd LL12 0FA Wales |
Director Name | John Denman Gamble |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 June 2019) |
Role | Vp Europe Customer Service |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Eric Billette De Villemeur |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2019(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2022) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr Paul Hey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Website | nalco.com |
---|---|
Telephone | 01606 74488 |
Telephone region | Northwich |
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 |
1 at £1 | Nalco Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,612,000 |
Cash | £60,000 |
Current Liabilities | £301,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
11 October 2023 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page) |
---|---|
10 August 2023 | Full accounts made up to 30 November 2022 (15 pages) |
30 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
14 December 2022 | Termination of appointment of Paul Hey as a director on 30 November 2022 (1 page) |
14 December 2022 | Appointment of Ms Claire Thompson as a director on 30 November 2022 (2 pages) |
18 August 2022 | Full accounts made up to 30 November 2021 (15 pages) |
30 June 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
8 February 2022 | Appointment of Mr David Paul Lynham as a secretary on 18 January 2022 (2 pages) |
8 February 2022 | Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022 (1 page) |
8 February 2022 | Termination of appointment of Eric Billette De Villemeur as a director on 1 January 2022 (1 page) |
8 February 2022 | Appointment of Ms Debra Jayne Hough as a director on 1 January 2022 (2 pages) |
6 November 2021 | Cessation of Nalco Holdings Uk Limited as a person with significant control on 8 October 2021 (3 pages) |
6 November 2021 | Notification of Nalco Acquisition One as a person with significant control on 8 October 2021 (4 pages) |
4 September 2021 | Full accounts made up to 30 November 2020 (16 pages) |
27 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 30 November 2019 (16 pages) |
8 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 30 November 2018 (16 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Paul Hey as a director on 28 June 2019 (2 pages) |
11 July 2019 | Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages) |
11 July 2019 | Termination of appointment of John Denman Gamble as a director on 28 June 2019 (1 page) |
11 July 2019 | Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page) |
29 August 2018 | Full accounts made up to 30 November 2017 (16 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 30 November 2016 (14 pages) |
19 July 2017 | Full accounts made up to 30 November 2016 (14 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Nalco Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Nalco Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
7 September 2016 | Full accounts made up to 30 November 2015 (14 pages) |
7 September 2016 | Full accounts made up to 30 November 2015 (14 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 August 2015 | Full accounts made up to 30 November 2014 (14 pages) |
4 August 2015 | Full accounts made up to 30 November 2014 (14 pages) |
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 July 2014 | Full accounts made up to 30 November 2013 (14 pages) |
17 July 2014 | Full accounts made up to 30 November 2013 (14 pages) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 May 2014 | Director's details changed for John Denman Gamble on 31 March 2014 (2 pages) |
2 May 2014 | Director's details changed for John Denman Gamble on 31 March 2014 (2 pages) |
30 April 2014 | Appointment of John Denman Gamble as a director (2 pages) |
30 April 2014 | Termination of appointment of James Smith as a director (1 page) |
30 April 2014 | Appointment of John Denman Gamble as a director (2 pages) |
30 April 2014 | Termination of appointment of James Smith as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 August 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
15 August 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
16 July 2013 | Termination of appointment of David Johnson as a director (1 page) |
16 July 2013 | Termination of appointment of David Johnson as a director (1 page) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Auditor's resignation (1 page) |
11 October 2010 | Auditor's resignation (1 page) |
6 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
20 October 2009 | Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 August 2009 | Director appointed james smith (1 page) |
19 August 2009 | Director appointed james smith (1 page) |
21 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
9 July 2009 | Appointment terminated director bradley bell (1 page) |
9 July 2009 | Appointment terminated director bradley bell (1 page) |
22 June 2009 | Director's change of particulars / david johnson / 10/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / david johnson / 10/06/2009 (1 page) |
16 February 2009 | Director appointed david johnson (3 pages) |
16 February 2009 | Director appointed david johnson (3 pages) |
20 January 2009 | Appointment terminated director frederic jung (1 page) |
20 January 2009 | Appointment terminated director frederic jung (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
4 May 2007 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
4 May 2007 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
3 May 2007 | Red cap & cancel sha prem acct (3 pages) |
3 May 2007 | Red cap & cancel sha prem acct (3 pages) |
29 April 2007 | Resolutions
|
29 April 2007 | Resolutions
|
9 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
9 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
22 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
2 August 2005 | Return made up to 31/05/05; full list of members (3 pages) |
7 July 2005 | Location of register of members (1 page) |
7 July 2005 | Location of register of members (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 July 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed (1 page) |
2 July 2004 | Return made up to 31/05/04; full list of members
|
2 July 2004 | Return made up to 31/05/04; full list of members
|
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
27 November 2003 | Company name changed ondeo nalco investments uk limit ed\certificate issued on 27/11/03 (2 pages) |
27 November 2003 | Company name changed ondeo nalco investments uk limit ed\certificate issued on 27/11/03 (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members
|
20 June 2003 | Return made up to 31/05/03; full list of members
|
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
25 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
19 November 2001 | Company name changed nalco investments U.K. LIMITED\certificate issued on 19/11/01 (2 pages) |
19 November 2001 | Company name changed nalco investments U.K. LIMITED\certificate issued on 19/11/01 (2 pages) |
16 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 February 2001 | Full group accounts made up to 31 December 1999 (39 pages) |
2 February 2001 | Full group accounts made up to 31 December 1999 (39 pages) |
17 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
29 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 March 2000 | Full group accounts made up to 31 December 1998 (20 pages) |
29 March 2000 | Full group accounts made up to 31 December 1998 (20 pages) |
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
26 January 1999 | Full group accounts made up to 31 December 1997 (22 pages) |
26 January 1999 | Full group accounts made up to 31 December 1997 (22 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
14 May 1998 | Full group accounts made up to 31 December 1996 (21 pages) |
14 May 1998 | Full group accounts made up to 31 December 1996 (21 pages) |
18 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
18 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
4 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
28 November 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
28 November 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
5 July 1996 | £ nc 67113526/74566647 27/06/96 (1 page) |
5 July 1996 | £ nc 67113526/74566647 27/06/96 (1 page) |
5 July 1996 | Ad 27/06/96--------- £ si 7453121@1=7453121 £ ic 67113526/74566647 (2 pages) |
5 July 1996 | Ad 27/06/96--------- £ si 7453121@1=7453121 £ ic 67113526/74566647 (2 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 April 1996 | Statement of affairs (3 pages) |
21 April 1996 | Statement of affairs (3 pages) |
21 April 1996 | Ad 27/02/96--------- £ si 23238219@1 (2 pages) |
21 April 1996 | Ad 27/02/96--------- £ si 23238219@1 (2 pages) |
3 April 1996 | Ad 27/02/96--------- £ si 23238219@1=23238219 £ ic 43875307/67113526 (2 pages) |
3 April 1996 | £ nc 43875307/67113526 27/02/96 (1 page) |
3 April 1996 | Ad 27/02/96--------- £ si 23238219@1=23238219 £ ic 43875307/67113526 (2 pages) |
3 April 1996 | £ nc 43875307/67113526 27/02/96 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
2 November 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
20 July 1995 | Statement of affairs (10 pages) |
20 July 1995 | Ad 24/05/95--------- £ si 23875307@1 (2 pages) |
20 July 1995 | Statement of affairs (10 pages) |
20 July 1995 | Ad 24/05/95--------- £ si 23875307@1 (2 pages) |
4 July 1995 | Ad 24/05/95--------- £ si 23875307@1 (2 pages) |
4 July 1995 | Ad 24/05/95--------- £ si 23875307@1 (2 pages) |
30 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
30 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
16 June 1995 | £ nc 20000000/43875307 24/05/95 (1 page) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | £ nc 20000000/43875307 24/05/95 (1 page) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
3 May 1991 | Memorandum and Articles of Association (18 pages) |
3 May 1991 | Memorandum and Articles of Association (18 pages) |
10 April 1991 | £ nc 1000/20000000 06/03/91 (1 page) |
10 April 1991 | Resolutions
|
10 April 1991 | Resolutions
|
10 April 1991 | Ad 18/03/91--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages) |
10 April 1991 | Ad 18/03/91--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages) |
10 April 1991 | Resolutions
|
10 April 1991 | Resolutions
|
10 April 1991 | £ nc 1000/20000000 06/03/91 (1 page) |
20 March 1991 | Company name changed targetlaunch LIMITED\certificate issued on 21/03/91 (2 pages) |
20 March 1991 | Company name changed targetlaunch LIMITED\certificate issued on 21/03/91 (2 pages) |
13 March 1991 | Resolutions
|
13 March 1991 | Memorandum and Articles of Association (7 pages) |
13 March 1991 | Resolutions
|
13 March 1991 | Memorandum and Articles of Association (7 pages) |
13 January 1991 | Resolutions
|
13 January 1991 | Resolutions
|
7 December 1990 | Incorporation (9 pages) |
7 December 1990 | Incorporation (9 pages) |