Auvers Sur Oise
95430
France
Director Name | Mr Jacques Andre Boddaert |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 August 2008(78 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 24 Boulevard Henri Barbusse Sartrouville 78500 |
Secretary Name | Ivan Herrero |
---|---|
Status | Current |
Appointed | 22 December 2015(85 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Mersen Boltby Way, Durham Lane Industrial Park Eaglescliffe Stockton-On-Tees Cleveland TS16 0RH |
Director Name | Sir William Joh Michael Grylls |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 February 2001) |
Role | Consultant |
Correspondence Address | Winterborne Zelston House Blandford Dorset DT11 9EU |
Director Name | Jean Majoulet |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 1992) |
Role | Administrator |
Correspondence Address | Tour Manhattan Paris Foreign |
Director Name | Maurice Arthur Pound |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 1997) |
Role | Chemist |
Correspondence Address | Squirrels Woodmancote Henfield Sussex Bn5 |
Director Name | Stephen Derek Alistair Price |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 31 July 2008) |
Role | Financial Director |
Correspondence Address | Cwm Yoy Vines Cross Road Horam Sussex TN21 0HF |
Director Name | Jean Claude Suquet |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 07 May 2010) |
Role | Finance Vice President |
Country of Residence | France |
Correspondence Address | Immeuble La Fayette 2-3 Place Des Vosages Paris La Defenses Foreign |
Secretary Name | Stephen Derek Alistair Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(61 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Cwm Yoy Vines Cross Road Horam Sussex TN21 0HF |
Director Name | Mr Jacques Saurfelt |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 1992(62 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 1993) |
Role | Europe Area Manager |
Correspondence Address | 79 Bis Rue Du General Leclerc Andresy 78570 French |
Director Name | Richard Herbert Ernest Fourcault |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 November 1993(63 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 April 2002) |
Role | Le Carbone Lorraine Vice Pres |
Correspondence Address | 6 Rue D Artois Paris 75008 |
Director Name | Gerard Claude Galopin |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 1996(66 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 November 2006) |
Role | Managing Director |
Correspondence Address | 45 Rue Carnot 92100 Boulogne Billancourt France |
Director Name | Gerard Barrau |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 1999(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 165 Avenue De Wagram Paris 75017 Foreign |
Director Name | Patrick Chauffert Yvart |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2000(70 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 June 2008) |
Role | Engineer |
Correspondence Address | 30 Avenue De La Grande Armee Paris 75017 Foreign |
Director Name | The Rt Hon The Lord Cecil Edward Parkinson |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(71 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Northaw Potters Bar Hertfordshire EN6 4NZ |
Director Name | Mr Michael Denyer |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(76 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 November 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 9 Park Crescent Worthing West Sussex BN11 4AH |
Secretary Name | Mr Michael Denyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(78 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 November 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mersen Uk Portslade Ltd South Street Portslade Brighton BN41 2LX |
Director Name | Mr Hugh McLeod |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(83 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | South Street Portslade Sussex BN41 2LX |
Secretary Name | Mr Gordon John Mackay |
---|---|
Status | Resigned |
Appointed | 05 November 2013(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2015) |
Role | Company Director |
Correspondence Address | Unit 12 Tungsten Building George Street Portslade BN41 1RA |
Website | www.mersen.com/en/landing-pages/l/mersen-uk.html |
---|---|
Telephone | 01642 793302 |
Telephone region | Middlesbrough |
Registered Address | Boltby Way, Durham Lane Industrial Park Boltby Way Eaglescliffe Stockton-On-Tees TS16 0RH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Le Carbone (Uk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000,302 |
Current Liabilities | £18,278,916 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2022 (9 months ago) |
---|---|
Next Return Due | 15 July 2023 (3 months, 2 weeks from now) |
1 September 1998 | Delivered on: 9 September 1998 Persons entitled: Gerard Galopin Jeremy Tobin Wyatt Martin Classification: Loan stock trust deed Secured details: All monies due or to become due from the company to the chargee under the loan stock trust deed. Particulars: First floating charge all rights in law and equity from time to time against the trustees under the provisions of the trust deed. See the mortgage charge document for full details. Outstanding |
---|
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
---|---|
14 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
17 May 2021 | Full accounts made up to 31 December 2019 (17 pages) |
13 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
16 September 2019 | Registered office address changed from Unit 12 Tungsten Building George Street Portslade BN41 1RA England to Boltby Way, Durham Lane Industrial Park Boltby Way Eaglescliffe Stockton-on-Tees TS16 0RH on 16 September 2019 (1 page) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
17 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
26 January 2016 | Appointment of Ivan Herrero as a secretary on 22 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Gordon John Mackay as a secretary on 22 December 2015 (1 page) |
26 January 2016 | Appointment of Ivan Herrero as a secretary on 22 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Gordon John Mackay as a secretary on 22 December 2015 (1 page) |
11 December 2015 | Registered office address changed from South Street Portslade Sussex BN41 2LX to Unit 12 Tungsten Building George Street Portslade BN41 1RA on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from South Street Portslade Sussex BN41 2LX to Unit 12 Tungsten Building George Street Portslade BN41 1RA on 11 December 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 May 2014 | Termination of appointment of Hugh Mcleod as a director (1 page) |
21 May 2014 | Termination of appointment of Hugh Mcleod as a director (1 page) |
5 November 2013 | Appointment of Mr Gordon John Mackay as a secretary (1 page) |
5 November 2013 | Appointment of Mr Hugh Mcleod as a director (2 pages) |
5 November 2013 | Termination of appointment of Michael Denyer as a director (1 page) |
5 November 2013 | Termination of appointment of Michael Denyer as a secretary (1 page) |
5 November 2013 | Appointment of Mr Gordon John Mackay as a secretary (1 page) |
5 November 2013 | Appointment of Mr Hugh Mcleod as a director (2 pages) |
5 November 2013 | Termination of appointment of Michael Denyer as a director (1 page) |
5 November 2013 | Termination of appointment of Michael Denyer as a secretary (1 page) |
16 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 July 2013 | Director's details changed for Mr Luc Themelin on 16 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Luc Themelin on 16 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Luc Themelin on 16 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Luc Themelin on 16 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Secretary's details changed for Mr Michael Denyer on 6 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Secretary's details changed for Mr Michael Denyer on 6 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Secretary's details changed for Mr Michael Denyer on 6 July 2012 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Jacques Andre Boddaert on 1 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Jacques Andre Boddaert on 1 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Jacques Andre Boddaert on 1 July 2010 (2 pages) |
13 May 2010 | Termination of appointment of Jean Suquet as a director (1 page) |
13 May 2010 | Termination of appointment of Jean Suquet as a director (1 page) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 May 2009 | Appointment terminated director cecil parkinson (1 page) |
22 May 2009 | Appointment terminated director cecil parkinson (1 page) |
19 August 2008 | Director appointed mr jacques andre boddaert (1 page) |
19 August 2008 | Director appointed mr jacques andre boddaert (1 page) |
12 August 2008 | Secretary appointed mr michael denyer (1 page) |
12 August 2008 | Secretary appointed mr michael denyer (1 page) |
4 August 2008 | Appointment terminated director stephen price (1 page) |
4 August 2008 | Appointment terminated secretary stephen price (1 page) |
4 August 2008 | Appointment terminated director stephen price (1 page) |
4 August 2008 | Appointment terminated secretary stephen price (1 page) |
10 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated director patrick chauffert yvart (1 page) |
3 July 2008 | Appointment terminated director patrick chauffert yvart (1 page) |
11 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 July 2007 | Return made up to 01/07/07; full list of members (9 pages) |
28 July 2007 | Return made up to 01/07/07; full list of members (9 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 01/07/06; full list of members (8 pages) |
17 August 2006 | Return made up to 01/07/06; full list of members (8 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
9 July 2004 | New director appointed (2 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 01/07/02; full list of members
|
25 June 2002 | Return made up to 01/07/02; full list of members
|
17 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 June 2001 | Return made up to 01/07/01; full list of members (7 pages) |
26 June 2001 | Return made up to 01/07/01; full list of members (7 pages) |
25 June 2001 | New director appointed (3 pages) |
25 June 2001 | New director appointed (3 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
14 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
14 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
14 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
14 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
21 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
21 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
21 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
21 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
16 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
11 July 1997 | Return made up to 01/07/97; full list of members
|
11 July 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Auditor's resignation (1 page) |
11 July 1997 | Return made up to 01/07/97; full list of members
|
11 July 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Auditor's resignation (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
5 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
5 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
4 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
4 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
13 April 1930 | Incorporation (18 pages) |
13 April 1930 | Incorporation (18 pages) |