Thornaby
TS17 9LT
Director Name | Uwe Siegfried Wascher |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 09 November 1999) |
Role | Senior Managing Director |
Correspondence Address | Baillet Latourlei 131 2130 Brasschaat Foreign |
Director Name | Peter Richard Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 1994) |
Role | Site Manager |
Correspondence Address | 60 Katesmill Road Colinton Edinburgh Midlothian EH14 1JF Scotland |
Director Name | Jeffrey Taylor |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 09 November 1999) |
Role | Accountant |
Correspondence Address | 4 Denford Close Goose Green Wigan Lancashire WN3 6SW |
Director Name | Etienne Henri Saix |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 1992(22 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 15 October 1992) |
Role | Director Manufacturing Strategy |
Correspondence Address | 13 Rue General Pershing 78000 Versailles Foreign |
Secretary Name | Mr James Allardyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Majors Loan Falkirk Stirlingshire FK1 5QF Scotland |
Director Name | Willem Grin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 March 1994(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1997) |
Role | Site Manager |
Correspondence Address | 29 Kaimes Road Corstorphine Edinburgh EH12 6JS Scotland |
Director Name | Francois Jacobus Johannes Vissers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1997(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 1998) |
Role | Site Manager |
Correspondence Address | 25a Moray Place Edinburgh EH3 6DA Scotland |
Director Name | Gerrit Eliza Joost Wildeman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1998(28 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 1999) |
Role | Site Manager |
Correspondence Address | 25a Moray Place Edinburgh EH3 6DA Scotland |
Director Name | William Sloane |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2001) |
Role | Site Manager |
Correspondence Address | 15 Barclay Place Dunblane FK15 0FB Scotland |
Director Name | Matthew James Espe |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1999(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2000) |
Role | President |
Correspondence Address | Dowkseiwde 18 Brasschaat 2930 Belgium |
Director Name | Mr James Allardyce |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Majors Loan Falkirk Stirlingshire FK1 5QF Scotland |
Director Name | Francois Vissers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 December 2000(30 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 18 June 2001) |
Role | Operations Manager |
Correspondence Address | Freesianberg 7 4708 Ce Roosendaal Roosendaal Noord-Brabant Netherlands |
Director Name | Alexander Hoekstra |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 2001(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2004) |
Role | Manager |
Correspondence Address | Lemmecraak 49 Bergen Op Zoom 4617 Gk Foreign |
Director Name | David Lister |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 2005) |
Role | Site Manager |
Correspondence Address | 14 Northbank Road Kirkintilloch East Dunbartonshire G66 1EU Scotland |
Director Name | Jan Willem Van Der Werff |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 January 2003(32 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 2003) |
Role | Quality Leader |
Correspondence Address | 22 Beirensstraat St Annaland 4697 Ge Netherlands |
Director Name | Mrs Julie Ann Russell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 November 2007) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 11 Carronbank Avenue Carron Falkirk FK2 8TF Scotland |
Secretary Name | Mrs Julie Ann Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 November 2007) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 11 Carronbank Avenue Carron Falkirk FK2 8TF Scotland |
Director Name | Timothy Richard Morse |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2006) |
Role | Director Finance |
Correspondence Address | Ambiorixlei 13 Schoten B-2900 Belgium |
Director Name | Kathleen Jeffrey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2010) |
Role | Plant Manager |
Correspondence Address | C/O Sabic Innovative Plastics Bo'Ness Road Grangemouth FK3 9XF Scotland |
Director Name | Jeffrey Alan Likosar |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2006(36 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Leempad 20 Ossendercht 4641 Jx Netherlands |
Director Name | Stephen Bradford Bayne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2007(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Hoge Kaart 213a Brasschaat 2930 Belgium |
Secretary Name | Kathleen Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2010) |
Role | Company Director |
Correspondence Address | C/O Sabic Innovative Plastics Bo'Ness Road Grangemouth FK3 9XF Scotland |
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(38 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Harrysmuir Gardens Pumpherston Livingston West Lothian EH53 0PL Scotland |
Director Name | Mr Stephen John Jones |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(40 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 August 2022) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bt50/96 Dukesway Thornaby On Tees Teesside TS17 9LT |
Secretary Name | John Christopher Middleton |
---|---|
Status | Resigned |
Appointed | 01 May 2015(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | The Wilton Centre Redcar Cleveland TS10 4RF |
Website | sabic-ip.com |
---|
Registered Address | 96 Dukesway Thornaby TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
11.8m at £1 | Sabic Innovative Plastics Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,760,000 |
Gross Profit | £962,000 |
Net Worth | £2,009,000 |
Current Liabilities | £622,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
3 March 2008 | Delivered on: 27 March 2008 Persons entitled: Citibank, N.a (Acting as the Collateral Agent) Classification: Standard security Secured details: All monies due or to become due from the company or any loan party to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security subjects being that plot or area of ground in the county of stirling and burgh of grangemouth and second all and whole that plot or area of ground in the said burgh and county see image for full details. Outstanding |
---|---|
3 March 2008 | Delivered on: 27 March 2008 Persons entitled: Citibank, N.a (Acting as the Collateral Agent) Classification: Standard security Secured details: All monies due or to become due from the company or any loan party to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security subjects being that plot or area of ground in the county of stirling and burgh of grangemouth and second that plot or area of ground in the said burgh and county see image for full details. Outstanding |
29 February 2008 | Delivered on: 6 March 2008 Persons entitled: Citibank, N.A. (Acting as Collateral Agent) Classification: An abl debenture Secured details: All monies due or to become due from the company or any other loan party to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest from time to time in and to the real propery see image for full details. Outstanding |
29 February 2008 | Delivered on: 6 March 2008 Persons entitled: Citibank, N.A. (Acting as the Collateral Agent) Classification: A term debenture Secured details: All monies due or to become due from the company or any other loan party to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest from time to time in and to the real property see image for full details. Outstanding |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
4 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
6 September 2022 | Termination of appointment of Stephen John Jones as a director on 31 August 2022 (1 page) |
5 September 2022 | Appointment of Paul Stephenson as a director on 31 August 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
28 January 2021 | Second filing of Confirmation Statement dated 7 January 2021 (3 pages) |
25 January 2021 | Second filing of the annual return made up to 29 October 2015 (22 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates
|
25 November 2020 | Second filing of Confirmation Statement dated 22 December 2017 (5 pages) |
4 November 2020 | Resolutions
|
4 November 2020 | Registered office address changed from The Wilton Centre Redcar Cleveland TS10 4RF to 96 Dukesway Thornaby TS17 9LT on 4 November 2020 (1 page) |
15 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
22 December 2017 | 22/12/17 Statement of Capital gbp 11769000
|
9 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
16 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 May 2015 | Appointment of John Christopher Middleton as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to The Wilton Centre Redcar Cleveland TS10 4RF on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to The Wilton Centre Redcar Cleveland TS10 4RF on 1 May 2015 (1 page) |
1 May 2015 | Appointment of John Christopher Middleton as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to The Wilton Centre Redcar Cleveland TS10 4RF on 1 May 2015 (1 page) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
4 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
19 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
19 May 2010 | Appointment of Stephen John Jones as a director (3 pages) |
19 May 2010 | Appointment of Stephen John Jones as a director (3 pages) |
12 April 2010 | Termination of appointment of Kathleen Jeffrey as a director (1 page) |
12 April 2010 | Termination of appointment of Kathleen Jeffrey as a director (1 page) |
12 April 2010 | Termination of appointment of Kathleen Jeffrey as a secretary (1 page) |
12 April 2010 | Termination of appointment of Kathleen Jeffrey as a secretary (1 page) |
11 February 2010 | Full accounts made up to 31 December 2008 (24 pages) |
11 February 2010 | Full accounts made up to 31 December 2008 (24 pages) |
28 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Kathleen Jeffrey on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page) |
27 November 2009 | Director's details changed for Kathleen Jeffrey on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page) |
27 November 2009 | Director's details changed for Kathleen Jeffrey on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page) |
6 April 2009 | Full accounts made up to 31 December 2007 (25 pages) |
6 April 2009 | Full accounts made up to 31 December 2007 (25 pages) |
5 March 2009 | Appointment terminated director stephen bayne (1 page) |
5 March 2009 | Appointment terminated director sheena cantley (1 page) |
5 March 2009 | Appointment terminated director stephen bayne (1 page) |
5 March 2009 | Appointment terminated director sheena cantley (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from old hall road sale cheshire M33 2HG (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from old hall road sale cheshire M33 2HG (1 page) |
6 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
24 September 2008 | Director appointed sheena isobel cantley (2 pages) |
24 September 2008 | Director appointed sheena isobel cantley (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
27 March 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (10 pages) |
27 March 2008 | Particulars of a mortgage or charge/398 / charge no: 4 (9 pages) |
27 March 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (10 pages) |
27 March 2008 | Particulars of a mortgage or charge/398 / charge no: 4 (9 pages) |
18 March 2008 | Auditor's resignation (1 page) |
18 March 2008 | Auditor's resignation (1 page) |
17 March 2008 | Full accounts made up to 31 December 2006 (21 pages) |
17 March 2008 | Full accounts made up to 31 December 2006 (21 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
20 November 2007 | Memorandum and Articles of Association (5 pages) |
20 November 2007 | Memorandum and Articles of Association (5 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Company name changed ge plastics abs LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed ge plastics abs LIMITED\certificate issued on 06/11/07 (2 pages) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
5 November 2007 | Secretary resigned;director resigned (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Location of register of members (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
3 May 2007 | Full accounts made up to 31 December 2005 (22 pages) |
3 May 2007 | Full accounts made up to 31 December 2005 (22 pages) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
8 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
8 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
18 August 2006 | Full accounts made up to 31 December 2004 (20 pages) |
18 August 2006 | Full accounts made up to 31 December 2004 (20 pages) |
20 January 2006 | Return made up to 29/10/05; full list of members (6 pages) |
20 January 2006 | Return made up to 29/10/05; full list of members (6 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
22 June 2005 | Full accounts made up to 31 December 2003 (18 pages) |
22 June 2005 | Full accounts made up to 31 December 2003 (18 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 29/10/04; full list of members (8 pages) |
17 February 2005 | Return made up to 29/10/04; full list of members (8 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
13 December 2004 | £ nc 4978000/14978000 28/10/04 (1 page) |
13 December 2004 | Ad 28/10/04--------- £ si 6791000@1=6791000 £ ic 4978000/11769000 (2 pages) |
13 December 2004 | £ nc 4978000/14978000 28/10/04 (1 page) |
13 December 2004 | Ad 28/10/04--------- £ si 6791000@1=6791000 £ ic 4978000/11769000 (2 pages) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
13 April 2004 | Full accounts made up to 31 December 2002 (20 pages) |
13 April 2004 | Full accounts made up to 31 December 2002 (20 pages) |
24 February 2004 | Return made up to 29/10/03; full list of members
|
24 February 2004 | Return made up to 29/10/03; full list of members
|
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 December 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 December 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 November 2002 | Return made up to 29/10/02; full list of members
|
15 November 2002 | Return made up to 29/10/02; full list of members
|
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
13 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
13 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
6 December 2001 | Return made up to 29/10/01; full list of members
|
6 December 2001 | Return made up to 29/10/01; full list of members
|
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
9 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 November 1999 | Return made up to 29/10/99; full list of members (7 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
30 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
30 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
26 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
13 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
24 November 1995 | Return made up to 29/10/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
23 November 1993 | Return made up to 29/10/93; full list of members (5 pages) |
23 November 1993 | Return made up to 29/10/93; full list of members (5 pages) |
2 November 1992 | Return made up to 29/10/92; no change of members (7 pages) |
2 November 1992 | Return made up to 29/10/92; no change of members (7 pages) |
27 November 1991 | Return made up to 29/10/91; no change of members (6 pages) |
27 November 1991 | Return made up to 29/10/91; no change of members (6 pages) |
19 November 1990 | Return made up to 29/10/90; full list of members (5 pages) |
19 November 1990 | Return made up to 29/10/90; full list of members (5 pages) |
11 May 1990 | Company name changed borg-warner chemicals U.K. limit ed\certificate issued on 14/05/90 (3 pages) |
11 May 1990 | Company name changed borg-warner chemicals U.K. limit ed\certificate issued on 14/05/90 (3 pages) |
1 May 1990 | Company name changed borg-warner chemicals U.K. limit ed\certificate issued on 02/05/90 (1 page) |
1 May 1990 | Company name changed borg-warner chemicals U.K. limit ed\certificate issued on 02/05/90 (1 page) |
28 November 1989 | Return made up to 08/11/89; full list of members (5 pages) |
28 November 1989 | Return made up to 08/11/89; full list of members (5 pages) |
24 November 1988 | Return made up to 14/11/88; full list of members (5 pages) |
24 November 1988 | Return made up to 14/11/88; full list of members (5 pages) |
14 October 1987 | Return made up to 03/09/87; full list of members (5 pages) |
14 October 1987 | Return made up to 03/09/87; full list of members (5 pages) |
14 October 1986 | Return made up to 12/09/86; full list of members (5 pages) |
14 October 1986 | Return made up to 12/09/86; full list of members (5 pages) |
14 April 1976 | Memorandum and Articles of Association (21 pages) |
14 April 1976 | Memorandum and Articles of Association (21 pages) |
1 October 1973 | Company name changed\certificate issued on 01/10/73 (2 pages) |
1 October 1973 | Company name changed\certificate issued on 01/10/73 (2 pages) |
25 March 1970 | Incorporation (17 pages) |
25 March 1970 | Certificate of incorporation (1 page) |
25 March 1970 | Certificate of incorporation (1 page) |
25 March 1970 | Incorporation (17 pages) |