Northwich
Cheshire
CW8 4DX
Secretary Name | Mr David Paul Lynham |
---|---|
Status | Current |
Appointed | 18 January 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Nalco Acquisition One 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(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Nalco Acquisition One Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Stephen Ko |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 200 E. 87th Street, Apt. 15e New York New York 10128 United States |
Director Name | Mr Paul Malley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 High Elm Road Hale Barns Cheshire WA15 0HS |
Director Name | Frederic Alain Marie Jung |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French American |
Status | Resigned |
Appointed | 12 March 2004(4 months, 2 weeks 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 | Stephen Neil Landsman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 June 2013) |
Role | Vice President General Counsel |
Country of Residence | United States |
Correspondence Address | PO Box 11 Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr Carl Richmond Lee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 11 Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Dr Anthony John Risino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 34 Holdford Moss Sandymoor Warrington Cheshire WA7 1XB |
Secretary Name | Mr Carl Richmond Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 02 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 63 Grove Park Knutsford Cheshire WA16 8QE |
Secretary Name | Wendy Annette Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 January 2022) |
Role | Company Director |
Correspondence Address | PO Box 11 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(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2013) |
Role | Company Director |
Correspondence Address | PO Box 11 Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Jean-Philippe Bouille |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 June 2013(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2015) |
Role | Senior Vice President & Market Head Europe North |
Country of Residence | United Kingdom |
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 | 22 December 2015(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Eric Billette De Villemeur |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2019(15 years, 8 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 | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | nalco.com |
---|---|
Telephone | 07 965346605 |
Telephone region | Mobile |
Registered Address | Nalco Acquisition One Winnington Avenue Northwich Cheshire CW8 4DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
221 at $0.01 | Nalco Luxembourg Holdings Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265,711,454 |
Cash | £3,540 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
5 February 2024 | Registered office address changed from PO Box 11 Winnington Avenue Northwich Cheshire CW8 4DX to Nalco Acquisition One Winnington Avenue Northwich Cheshire CW8 4DX on 5 February 2024 (1 page) |
---|---|
6 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
4 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 (18 pages) |
15 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) |
25 November 2022 | Confirmation statement made on 5 November 2022 with updates (4 pages) |
18 August 2022 | Full accounts made up to 30 November 2021 (18 pages) |
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 Mr David Paul Lynham as a secretary on 18 January 2022 (2 pages) |
8 February 2022 | Appointment of Ms Debra Jayne Hough as a director on 1 January 2022 (2 pages) |
8 February 2022 | Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022 (1 page) |
10 December 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
21 September 2021 | Full accounts made up to 30 November 2020 (24 pages) |
17 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 30 November 2019 (24 pages) |
2 December 2019 | Second filing of Confirmation Statement dated 05/11/2016 (6 pages) |
18 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 30 November 2018 (23 pages) |
12 July 2019 | Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page) |
11 July 2019 | Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages) |
4 July 2019 | Director's details changed for Paul Hey on 1 August 2016 (2 pages) |
7 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 30 November 2017 (22 pages) |
16 May 2018 | Director's details changed for Paul Hey on 15 May 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 30 November 2016 (19 pages) |
19 July 2017 | Full accounts made up to 30 November 2016 (19 pages) |
18 November 2016 | 05/11/16 Statement of Capital usd 2.22
|
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
7 September 2016 | Full accounts made up to 30 November 2015 (18 pages) |
7 September 2016 | Full accounts made up to 30 November 2015 (18 pages) |
14 January 2016 | Appointment of Paul Hey as a director on 22 December 2015 (2 pages) |
14 January 2016 | Appointment of Paul Hey as a director on 22 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Jean-Philippe Bouille as a director on 22 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Jean-Philippe Bouille as a director on 22 December 2015 (1 page) |
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
4 August 2015 | Full accounts made up to 30 November 2014 (18 pages) |
4 August 2015 | Full accounts made up to 30 November 2014 (18 pages) |
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 July 2014 | Full accounts made up to 30 November 2013 (18 pages) |
17 July 2014 | Full accounts made up to 30 November 2013 (18 pages) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (7 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (7 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 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) |
12 July 2013 | Appointment of Jean-Philippe Bouille as a director (2 pages) |
12 July 2013 | Appointment of Jean-Philippe Bouille as a director (2 pages) |
11 July 2013 | Termination of appointment of Stephen Landsman as a director (1 page) |
11 July 2013 | Termination of appointment of Stephen Landsman as a director (1 page) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
23 November 2010 | Statement of company's objects (2 pages) |
23 November 2010 | Statement of company's objects (2 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
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 (17 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (16 pages) |
29 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (16 pages) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (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 | Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Neil Landsman 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 | Director's details changed for Stephen Neil Landsman 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 | Director's details changed for Stephen Neil Landsman on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page) |
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 (16 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2006 (14 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2006 (14 pages) |
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) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
14 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
14 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Return made up to 24/10/06; full list of members (3 pages) |
2 January 2007 | Return made up to 24/10/06; full list of members (3 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) |
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) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
24 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
24 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
4 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 December 2004 | Return made up to 24/10/04; full list of members (10 pages) |
29 December 2004 | Return made up to 24/10/04; full list of members (10 pages) |
9 July 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 20 black friars lane, london, EC4V 6HD (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 20 black friars lane, london, EC4V 6HD (1 page) |
16 February 2004 | Director resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New director appointed (3 pages) |
31 October 2003 | New director appointed (3 pages) |
31 October 2003 | New director appointed (2 pages) |
24 October 2003 | Incorporation (42 pages) |
24 October 2003 | Incorporation (42 pages) |