Company NameNalco Investments UK Limited
DirectorsDebra Jayne Hough and Claire Thompson
Company StatusActive
Company Number02566539
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMrs Debra Jayne Hough
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(31 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameMr David Paul Lynham
StatusCurrent
Appointed18 January 2022(31 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMiss Claire Thompson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(32 years after company formation)
Appointment Duration1 year, 4 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameDavid Edward Jackson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1991(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1992)
RoleExecutive Vice President
Correspondence Address23w Hemlock Lane
Naperville
Illinois 60540
Foreign
Director NameJohn Russell Sutley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1991(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 1994)
RolePresident-Nalco Europe
Correspondence AddressWeteringlaan 5
2243 Gj Wassenaar
The Netherlands
Secretary NameDavid Lever
NationalityBritish
StatusResigned
Appointed17 June 1991(6 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Coppice
Cuddington
Northwich
Cheshire
CW8 2XF
Director NameMilford Berger Harp
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 1998)
RoleExecutive Vice President International Operations
Correspondence Address475 Leprovence
Naperville
Illinois 60540
United States
Director NameStephen Dore Newlin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1997)
RolePreseident European Operations
Correspondence AddressGroen V Prinstererlaan 4
2243 Br Wasswnaar
Netherlands
Foreign
Secretary NameMark Simeon Goddard
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 1997)
RoleCompany Director
Correspondence Address32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Secretary NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2004)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Grove Park
Knutsford
Cheshire
WA16 8QE
Secretary NameMr Carl Richmond Lee
NationalityBritish
StatusResigned
Appointed13 October 1997(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2004)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address63 Grove Park
Knutsford
Cheshire
WA16 8QE
Director NameGeorge Brannon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2000)
RoleExecutive
Correspondence AddressGroen Van Prinsterlaan 4
Wassenaar
2243 Br
Director NameMatthew Harrison Knight
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2002)
RoleCompany Director
Correspondence Address205007 Ironwood Lane
Wheaton
60187
United States
Director NameMr Paul Malley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(11 years, 2 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 NameDavid John Blair
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 2002(11 years, 2 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 NameBradley Bell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2003(13 years 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(13 years, 3 months 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(13 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 June 2019)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameDr Anthony John Risino
NationalityBritish
StatusResigned
Appointed30 April 2004(13 years, 4 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 NameWendy Annette Joyce
NationalityBritish
StatusResigned
Appointed02 August 2006(15 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameDavid Johnson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2013)
RoleCompany Director
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr James Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(18 years, 8 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(23 years, 3 months 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
Director NameEric Billette De Villemeur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2019(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2022)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(28 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX

Contact

Websitenalco.com
Telephone01606 74488
Telephone regionNorthwich

Location

Registered AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Nalco Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,612,000
Cash£60,000
Current Liabilities£301,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

11 October 2023Register 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 2023Full accounts made up to 30 November 2022 (15 pages)
30 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
14 December 2022Termination of appointment of Paul Hey as a director on 30 November 2022 (1 page)
14 December 2022Appointment of Ms Claire Thompson as a director on 30 November 2022 (2 pages)
18 August 2022Full accounts made up to 30 November 2021 (15 pages)
30 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
8 February 2022Appointment of Mr David Paul Lynham as a secretary on 18 January 2022 (2 pages)
8 February 2022Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022 (1 page)
8 February 2022Termination of appointment of Eric Billette De Villemeur as a director on 1 January 2022 (1 page)
8 February 2022Appointment of Ms Debra Jayne Hough as a director on 1 January 2022 (2 pages)
6 November 2021Cessation of Nalco Holdings Uk Limited as a person with significant control on 8 October 2021 (3 pages)
6 November 2021Notification of Nalco Acquisition One as a person with significant control on 8 October 2021 (4 pages)
4 September 2021Full accounts made up to 30 November 2020 (16 pages)
27 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 30 November 2019 (16 pages)
8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 30 November 2018 (16 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
11 July 2019Appointment of Paul Hey as a director on 28 June 2019 (2 pages)
11 July 2019Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages)
11 July 2019Termination of appointment of John Denman Gamble as a director on 28 June 2019 (1 page)
11 July 2019Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page)
29 August 2018Full accounts made up to 30 November 2017 (16 pages)
3 July 2018Confirmation statement made on 28 June 2018 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)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
27 June 2017Notification of Nalco Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Nalco Holdings Uk Limited as a person with significant control on 6 April 2016 (2 pages)
7 September 2016Full accounts made up to 30 November 2015 (14 pages)
7 September 2016Full accounts made up to 30 November 2015 (14 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
4 August 2015Full accounts made up to 30 November 2014 (14 pages)
4 August 2015Full accounts made up to 30 November 2014 (14 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(5 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(5 pages)
17 July 2014Full accounts made up to 30 November 2013 (14 pages)
17 July 2014Full accounts made up to 30 November 2013 (14 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 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 2014Appointment of John Denman Gamble as a director (2 pages)
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 2014Termination of appointment of James Smith as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 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)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
15 November 2011Full accounts made up to 31 December 2010 (13 pages)
15 November 2011Full accounts made up to 31 December 2010 (13 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 28 June 2011 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 (13 pages)
6 September 2010Full accounts made up to 31 December 2009 (13 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register inspection address has been changed (1 page)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (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 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 2009Director's details changed for Carl Richmond Lee 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)
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)
21 July 2009Return made up to 28/06/09; full list of members (3 pages)
21 July 2009Return made up to 28/06/09; full list of members (3 pages)
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)
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)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
24 July 2008Return made up to 28/06/08; full list of members (4 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)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
4 May 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
4 May 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
3 May 2007Red cap & cancel sha prem acct (3 pages)
3 May 2007Red cap & cancel sha prem acct (3 pages)
29 April 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2007Full accounts made up to 31 December 2005 (13 pages)
9 March 2007Full accounts made up to 31 December 2005 (13 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 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
22 December 2005Full accounts made up to 31 December 2004 (13 pages)
22 December 2005Full accounts made up to 31 December 2004 (13 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)
2 August 2005Return made up to 31/05/05; full list of members (3 pages)
2 August 2005Return made up to 31/05/05; full list of members (3 pages)
7 July 2005Location of register of members (1 page)
7 July 2005Location of register of members (1 page)
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)
2 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
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 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
27 November 2003Company name changed ondeo nalco investments uk limit ed\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed ondeo nalco investments uk limit ed\certificate issued on 27/11/03 (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
20 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
5 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
19 November 2001Company name changed nalco investments U.K. LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed nalco investments U.K. LIMITED\certificate issued on 19/11/01 (2 pages)
16 November 2001Full accounts made up to 31 December 2000 (10 pages)
16 November 2001Full accounts made up to 31 December 2000 (10 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
2 February 2001Full group accounts made up to 31 December 1999 (39 pages)
2 February 2001Full group accounts made up to 31 December 1999 (39 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
29 August 2000Return made up to 31/05/00; full list of members (6 pages)
29 August 2000Return made up to 31/05/00; full list of members (6 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 March 2000Full group accounts made up to 31 December 1998 (20 pages)
29 March 2000Full group accounts made up to 31 December 1998 (20 pages)
4 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 June 1999Return made up to 31/05/99; no change of members (4 pages)
14 June 1999Return made up to 31/05/99; no change of members (4 pages)
26 January 1999Full group accounts made up to 31 December 1997 (22 pages)
26 January 1999Full group accounts made up to 31 December 1997 (22 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
14 May 1998Full group accounts made up to 31 December 1996 (21 pages)
14 May 1998Full group accounts made up to 31 December 1996 (21 pages)
18 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
28 November 1996Full group accounts made up to 31 December 1995 (21 pages)
28 November 1996Full group accounts made up to 31 December 1995 (21 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
7 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 July 1996£ nc 67113526/74566647 27/06/96 (1 page)
5 July 1996£ nc 67113526/74566647 27/06/96 (1 page)
5 July 1996Ad 27/06/96--------- £ si 7453121@1=7453121 £ ic 67113526/74566647 (2 pages)
5 July 1996Ad 27/06/96--------- £ si 7453121@1=7453121 £ ic 67113526/74566647 (2 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
21 April 1996Statement of affairs (3 pages)
21 April 1996Statement of affairs (3 pages)
21 April 1996Ad 27/02/96--------- £ si 23238219@1 (2 pages)
21 April 1996Ad 27/02/96--------- £ si 23238219@1 (2 pages)
3 April 1996Ad 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 1996Ad 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1995Full group accounts made up to 31 December 1994 (20 pages)
2 November 1995Full group accounts made up to 31 December 1994 (20 pages)
20 July 1995Statement of affairs (10 pages)
20 July 1995Ad 24/05/95--------- £ si 23875307@1 (2 pages)
20 July 1995Statement of affairs (10 pages)
20 July 1995Ad 24/05/95--------- £ si 23875307@1 (2 pages)
4 July 1995Ad 24/05/95--------- £ si 23875307@1 (2 pages)
4 July 1995Ad 24/05/95--------- £ si 23875307@1 (2 pages)
30 June 1995Return made up to 31/05/95; full list of members (6 pages)
30 June 1995Return 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 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 June 1995£ nc 20000000/43875307 24/05/95 (1 page)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
3 May 1991Memorandum and Articles of Association (18 pages)
3 May 1991Memorandum and Articles of Association (18 pages)
10 April 1991£ nc 1000/20000000 06/03/91 (1 page)
10 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1991Ad 18/03/91--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages)
10 April 1991Ad 18/03/91--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages)
10 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1991£ nc 1000/20000000 06/03/91 (1 page)
20 March 1991Company name changed targetlaunch LIMITED\certificate issued on 21/03/91 (2 pages)
20 March 1991Company name changed targetlaunch LIMITED\certificate issued on 21/03/91 (2 pages)
13 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1991Memorandum and Articles of Association (7 pages)
13 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1991Memorandum and Articles of Association (7 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1990Incorporation (9 pages)
7 December 1990Incorporation (9 pages)