Runcorn
Cheshire
WA7 4QX
Director Name | Mr Greggory Collins Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 January 2024(14 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | President - Koura |
Country of Residence | United States |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Valeria Barragan Villanueva |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 25 January 2024(14 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Director Product Management & Strategy |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Kenwin Zhou |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 January 2024(14 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Paul Samuel Mayson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Director Name | David James Mitchell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(1 day after company formation) |
Appointment Duration | 2 months (resigned 28 January 2010) |
Role | Commercial And Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Runcorn Cheshire WA7 4QF |
Director Name | David Price |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(1 day after company formation) |
Appointment Duration | 2 months (resigned 28 January 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Runcorn Cheshire WA7 4QF |
Secretary Name | Paula Breden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(1 day after company formation) |
Appointment Duration | 2 months (resigned 28 January 2010) |
Role | Company Director |
Correspondence Address | The Heath Runcorn Cheshire WA7 4QF |
Director Name | Juan Pablo Del Valle Perochena |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 26 January 2010(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 February 2016) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr Ricardo Gutierrez Munoz |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 26 January 2010(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 April 2014) |
Role | Group Ceo |
Country of Residence | Mexico |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr Hector Valle Martin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 26 January 2010(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2014) |
Role | CEO |
Country of Residence | Mexico |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Secretary Name | Andres Eduardo Capdepon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | David Price |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Gary John Hemingway |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr Armando Vallejo Gomez |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 18 August 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 September 2012) |
Role | Finance Director |
Country of Residence | Mexico |
Correspondence Address | The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr Miguel Ruiz Tapia |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 14 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 2014) |
Role | Finance Director |
Country of Residence | Mexico |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Secretary Name | Mr Javier Garcia Garcia |
---|---|
Status | Resigned |
Appointed | 14 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 2014) |
Role | Company Director |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr David John McGreal |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 October 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Antonio Carrillo Rule |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 21 April 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | Rio San Javier 10 Viveros Del Rio Tlalnepantla 54060 Mexico |
Director Name | Rodrigo Guzman Perera |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 21 April 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | Rio San Javier 10 Viveros Del Rio Tlalnepantla 54060 Mexico |
Secretary Name | Alvaro Soto Gonzalez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 2016) |
Role | Company Director |
Correspondence Address | Rio San Javier 10 Viveros Del Rio Tlalnepantla 54060 Mexico |
Director Name | Andres Mugica Jimenez De La Cuesta Mugica Jimenez De La Cuesta |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 31 October 2014(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | Rio San Javier 10 Veveros Del Rio Tlalnepantla 54060 |
Director Name | Andres Mugica Jimenez De La Cuesta |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 31 October 2014(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | Rio San Javier 10 Viveros Del Rio Tlalnepantla 54060 Mexico |
Director Name | Mr David James Mitchell Smith |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 October 2023) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Simon Gardner |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 August 2023) |
Role | Medical Products General Manager |
Country of Residence | England |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Secretary Name | Paula Breden |
---|---|
Status | Resigned |
Appointed | 09 May 2016(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 September 2022) |
Role | Company Director |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mrs Andrea Ost |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | mexichemfluor.com |
---|
Registered Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
66.4m at £1 | Mexichem Fluor Sa De C.v. 96.21% Ordinary |
---|---|
1.3m at £1 | Mexichem Derivados Sa De C.v. 1.89% Ordinary |
1.3m at £1 | Mexichem Resinas Vinilicas Sa De C.v. 1.89% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,089,000 |
Gross Profit | £18,675,000 |
Net Worth | £54,068,000 |
Cash | £3,294,000 |
Current Liabilities | £22,756,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
21 September 2023 | Termination of appointment of Simon Gardner as a director on 18 August 2023 (1 page) |
---|---|
2 September 2023 | Full accounts made up to 31 December 2022 (56 pages) |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
29 December 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
28 December 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 October 2022 | Termination of appointment of Paula Breden as a secretary on 2 September 2022 (1 page) |
3 October 2022 | Appointment of Ellen Walker-Arnott as a secretary on 2 September 2022 (2 pages) |
13 July 2022 | Full accounts made up to 31 December 2021 (51 pages) |
25 May 2022 | Director's details changed for Simon Gardner on 29 June 2021 (2 pages) |
17 May 2022 | Confirmation statement made on 2 May 2022 with updates (4 pages) |
17 November 2021 | Full accounts made up to 31 December 2020 (48 pages) |
2 November 2021 | Cessation of Mexichem Fluor S.A. De C.V. as a person with significant control on 1 June 2016 (1 page) |
2 November 2021 | Notification of a person with significant control statement (2 pages) |
11 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (47 pages) |
31 July 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (43 pages) |
3 June 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
15 January 2019 | Statement of capital on 15 January 2019
|
15 January 2019 | Solvency Statement dated 14/01/19 (1 page) |
15 January 2019 | Statement by Directors (1 page) |
15 January 2019 | Resolutions
|
31 August 2018 | Appointment of Mrs Andrea Ost as a director on 28 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Andres Mugica Jimenez De La Cuesta as a director on 28 August 2018 (1 page) |
8 August 2018 | Resolutions
|
8 August 2018 | Solvency Statement dated 02/11/17 (3 pages) |
8 August 2018 | Statement by Directors (3 pages) |
8 August 2018 | Statement of capital on 8 August 2018
|
19 June 2018 | Full accounts made up to 31 December 2017 (47 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
2 January 2018 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (45 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (45 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
17 October 2016 | Termination of appointment of David John Mcgreal as a director on 9 October 2016 (1 page) |
17 October 2016 | Termination of appointment of David John Mcgreal as a director on 9 October 2016 (1 page) |
13 June 2016 | Appointment of Simon Gardner as a director on 9 May 2016 (2 pages) |
13 June 2016 | Appointment of Simon Gardner as a director on 9 May 2016 (2 pages) |
10 June 2016 | Termination of appointment of Rodrigo Guzman Perera as a director on 9 May 2016 (1 page) |
10 June 2016 | Termination of appointment of Juan Pablo Del Valle Perochena as a director on 29 February 2016 (1 page) |
10 June 2016 | Appointment of Paula Breden as a secretary on 9 May 2016 (2 pages) |
10 June 2016 | Appointment of Mr David James Mitchell Smith as a director on 2 May 2016 (2 pages) |
10 June 2016 | Termination of appointment of Alvaro Soto Gonzalez as a secretary on 9 May 2016 (1 page) |
10 June 2016 | Appointment of Paula Breden as a secretary on 9 May 2016 (2 pages) |
10 June 2016 | Termination of appointment of Juan Pablo Del Valle Perochena as a director on 29 February 2016 (1 page) |
10 June 2016 | Termination of appointment of Alvaro Soto Gonzalez as a secretary on 9 May 2016 (1 page) |
10 June 2016 | Termination of appointment of Rodrigo Guzman Perera as a director on 9 May 2016 (1 page) |
10 June 2016 | Appointment of Mr David James Mitchell Smith as a director on 2 May 2016 (2 pages) |
10 June 2016 | Termination of appointment of Antonio Carrillo Rule as a director on 29 February 2016 (1 page) |
10 June 2016 | Termination of appointment of Antonio Carrillo Rule as a director on 29 February 2016 (1 page) |
23 May 2016 | Full accounts made up to 31 December 2015 (45 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (45 pages) |
26 February 2016 | Full accounts made up to 31 December 2014 (43 pages) |
26 February 2016 | Full accounts made up to 31 December 2014 (43 pages) |
23 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
19 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
15 December 2014 | Appointment of Andres Mugica Jimenez De La Cuesta as a director on 31 October 2014 (2 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (48 pages) |
15 December 2014 | Appointment of Andres Mugica Jimenez De La Cuesta as a director on 31 October 2014 (2 pages) |
15 December 2014 | Termination of appointment of Andres Mugica Jimenez De La Cuesta Mugica Jimenez De La Cuesta as a director on 31 October 2014 (1 page) |
15 December 2014 | Full accounts made up to 31 December 2013 (48 pages) |
15 December 2014 | Termination of appointment of Andres Mugica Jimenez De La Cuesta Mugica Jimenez De La Cuesta as a director on 31 October 2014 (1 page) |
11 December 2014 | Appointment of Andres Mugica Jimenez De La Cuesta Mugica Jimenez De La Cuesta as a director on 31 October 2014 (2 pages) |
11 December 2014 | Termination of appointment of Hector Valle Martin as a director on 31 October 2014 (1 page) |
11 December 2014 | Appointment of Andres Mugica Jimenez De La Cuesta Mugica Jimenez De La Cuesta as a director on 31 October 2014 (2 pages) |
11 December 2014 | Termination of appointment of Hector Valle Martin as a director on 31 October 2014 (1 page) |
28 May 2014 | Appointment of Antonio Carrillo Rule as a director (3 pages) |
28 May 2014 | Appointment of Rodrigo Guzman Perera as a director (3 pages) |
28 May 2014 | Termination of appointment of Javier Garcia as a secretary (2 pages) |
28 May 2014 | Appointment of Antonio Carrillo Rule as a director (3 pages) |
28 May 2014 | Termination of appointment of Miguel Tapia as a director (2 pages) |
28 May 2014 | Termination of appointment of Ricardo Munoz as a director (2 pages) |
28 May 2014 | Appointment of Alvaro Soto Gonzalez as a secretary (3 pages) |
28 May 2014 | Termination of appointment of Javier Garcia as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Ricardo Munoz as a director (2 pages) |
28 May 2014 | Termination of appointment of Miguel Tapia as a director (2 pages) |
28 May 2014 | Appointment of Rodrigo Guzman Perera as a director (3 pages) |
28 May 2014 | Appointment of Alvaro Soto Gonzalez as a secretary (3 pages) |
4 March 2014 | Full accounts made up to 31 December 2012 (47 pages) |
4 March 2014 | Full accounts made up to 31 December 2012 (47 pages) |
12 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (19 pages) |
13 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (19 pages) |
28 October 2013 | Second filing of SH01 previously delivered to Companies House
|
28 October 2013 | Second filing of SH01 previously delivered to Companies House
|
2 October 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
20 August 2013 | Termination of appointment of Gary Hemingway as a director (1 page) |
20 August 2013 | Termination of appointment of Gary Hemingway as a director (1 page) |
20 August 2013 | Appointment of Mr David John Mcgreal as a director (2 pages) |
20 August 2013 | Appointment of Mr David John Mcgreal as a director (2 pages) |
19 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders
|
19 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders
|
7 November 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
7 November 2012 | Appointment of Mr Javier Garcia Garcia as a secretary (1 page) |
7 November 2012 | Appointment of Mr Miguel Ruiz Tapia as a director (2 pages) |
7 November 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
7 November 2012 | Termination of appointment of Armando Gomez as a director (1 page) |
7 November 2012 | Appointment of Mr Miguel Ruiz Tapia as a director (2 pages) |
7 November 2012 | Termination of appointment of Andres Capdepon as a secretary (1 page) |
7 November 2012 | Appointment of Mr Javier Garcia Garcia as a secretary (1 page) |
7 November 2012 | Termination of appointment of Armando Gomez as a director (1 page) |
7 November 2012 | Termination of appointment of Andres Capdepon as a secretary (1 page) |
6 November 2012 | Full accounts made up to 31 December 2011 (47 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (47 pages) |
19 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (43 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (43 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
17 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
17 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
17 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
17 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
8 February 2011 | Termination of appointment of David Price as a director (1 page) |
8 February 2011 | Termination of appointment of David Price as a director (1 page) |
8 February 2011 | Director's details changed for Ricardo Gutierrez Munoz on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Ricardo Gutierrez Munoz on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
8 February 2011 | Director's details changed for Hector Valle Martin on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
8 February 2011 | Director's details changed for Armando Vallejo Gomez on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Hector Valle Martin on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Armando Vallejo Gomez on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Hector Valle Martin on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Armando Vallejo Gomez on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Ricardo Gutierrez Munoz on 8 February 2011 (2 pages) |
23 August 2010 | Appointment of Gary John Hemingway as a director (3 pages) |
23 August 2010 | Appointment of Gary John Hemingway as a director (3 pages) |
23 August 2010 | Appointment of David Price as a director (3 pages) |
23 August 2010 | Appointment of Armando Vallejo Gomez as a director (3 pages) |
23 August 2010 | Appointment of Armando Vallejo Gomez as a director (3 pages) |
23 August 2010 | Appointment of David Price as a director (3 pages) |
11 August 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 11 August 2010 (2 pages) |
23 February 2010 | Appointment of Ricardo Gutierrez Munoz as a director (3 pages) |
23 February 2010 | Appointment of Juan Pablo Del Valle Perochena as a director (3 pages) |
23 February 2010 | Appointment of Ricardo Gutierrez Munoz as a director (3 pages) |
23 February 2010 | Appointment of Juan Pablo Del Valle Perochena as a director (3 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
10 February 2010 | Appointment of Andres Eduardo Capdepon as a secretary (3 pages) |
10 February 2010 | Appointment of Hector Valle Martin as a director (3 pages) |
10 February 2010 | Appointment of Andres Eduardo Capdepon as a secretary (3 pages) |
10 February 2010 | Appointment of Hector Valle Martin as a director (3 pages) |
6 February 2010 | Registered office address changed from the Heath Runcorn Cheshire Cheshire WA74QF on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from the Heath Runcorn Cheshire Cheshire WA74QF on 6 February 2010 (2 pages) |
6 February 2010 | Termination of appointment of Paula Breden as a secretary (2 pages) |
6 February 2010 | Termination of appointment of Paula Breden as a secretary (2 pages) |
6 February 2010 | Termination of appointment of David Mitchell as a director (2 pages) |
6 February 2010 | Termination of appointment of David Mitchell as a director (2 pages) |
6 February 2010 | Termination of appointment of David Price as a director (2 pages) |
6 February 2010 | Termination of appointment of David Price as a director (2 pages) |
6 February 2010 | Registered office address changed from the Heath Runcorn Cheshire Cheshire WA74QF on 6 February 2010 (2 pages) |
29 January 2010 | Company name changed ineos fluor europe LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Company name changed ineos fluor europe LIMITED\certificate issued on 29/01/10
|
15 December 2009 | Appointment of Paula Breden as a secretary (3 pages) |
15 December 2009 | Appointment of David James Mitchell as a director (3 pages) |
15 December 2009 | Appointment of Paula Breden as a secretary (3 pages) |
15 December 2009 | Termination of appointment of Paul Mayson as a director (2 pages) |
15 December 2009 | Appointment of David Price as a director (3 pages) |
15 December 2009 | Appointment of David James Mitchell as a director (3 pages) |
15 December 2009 | Termination of appointment of Paul Mayson as a director (2 pages) |
15 December 2009 | Appointment of David Price as a director (3 pages) |
13 December 2009 | Termination of appointment of Nicole Monir as a director (2 pages) |
13 December 2009 | Termination of appointment of Nicole Monir as a director (2 pages) |
13 December 2009 | Appointment of Paul Samuel Mayson as a director (3 pages) |
13 December 2009 | Appointment of Paul Samuel Mayson as a director (3 pages) |
7 December 2009 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Termination of appointment of Trusec Limited as a director (2 pages) |
7 December 2009 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 7 December 2009 (1 page) |
7 December 2009 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
7 December 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
7 December 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
7 December 2009 | Termination of appointment of Trusec Limited as a director (2 pages) |
26 November 2009 | Incorporation (42 pages) |
26 November 2009 | Incorporation (42 pages) |