67548 Worms
Germany
Secretary Name | Simon Mark Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2008(30 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Langton Court Darras Hall Ponteland Northumberland NE20 9AT |
Director Name | Mr David Sean Hall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Renolit Cramlington Limited Station Road Cramlington Northumberland NE23 8AQ |
Director Name | Hermann Lang |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 July 1997) |
Role | Executive |
Correspondence Address | Amsee 24 6520 Worms Germany |
Director Name | Ragnar Foght Lindqvist |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 1997) |
Role | Sales Director |
Correspondence Address | Ut Synet 23 1500 Moss Foreign |
Director Name | Ian Magill |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 24 September 2008) |
Role | Managing Director |
Correspondence Address | 9 Brickhill Manor Court Watling Street, Little Brickhill Milton Keynes Buckinghamshire MK17 9LN |
Director Name | Emil Martens |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 July 1991(13 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 30 April 1991) |
Role | Sales Director |
Correspondence Address | Ut Synet 14 Moss Foreign |
Director Name | Annar Rosli |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 May 2002) |
Role | Co Director |
Correspondence Address | Brattbakken 2 1500 Mosj Foreign |
Director Name | Per Simensen |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1993) |
Role | Co Director |
Correspondence Address | Stland Promewaden 49d 1500 Moss Foreign |
Director Name | Michael Whitten |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 26 Station Road North Mymms Hertfordshire AL9 7PG |
Secretary Name | Michael Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 26 Station Road North Mymms Hertfordshire AL9 7PG |
Director Name | Josef Dieter Dengl |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 August 1997(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Simon Feylner Strabe 7 Frankenthal Rheinland-Pfalz 67227 Germany Foreign |
Director Name | Dieter Eckert |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 August 1997(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Im Kirchenstueck 9 Worms 67551 Germany |
Secretary Name | Ian Magill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 September 2008) |
Role | Managing Director |
Correspondence Address | 9 Brickhill Manor Court Watling Street, Little Brickhill Milton Keynes Buckinghamshire MK17 9LN |
Director Name | Peter Fleissner |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2004(25 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 August 2004) |
Role | Managing Director |
Correspondence Address | Rothmehle Alzey 55232 Germany |
Director Name | Mr Derek Taylorson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Hallgarth Street Durham DH1 3AY |
Website | alkorplan.com |
---|
Registered Address | C/O Renolit Cramlington Limited Station Road Cramlington Northumberland NE23 8AQ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
1.7m at £1 | Renolit Se 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,839,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
2 July 2009 | Delivered on: 9 July 2009 Satisfied on: 16 July 2013 Persons entitled: Fortis Bank, S.A./N.V., UK Branch Classification: General letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All bills of exchange, promissory notes and other instruments and bills of lading warrants delivery orders, wharfingers policies and certificates of insurance see image for full details. Fully Satisfied |
---|---|
9 March 2006 | Delivered on: 15 March 2006 Satisfied on: 27 November 2008 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Share charge Secured details: All monies due or to become due from the obligors to the seurity agent and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the charging companys investments now or subsequently belonging to it. See the mortgage charge document for full details. Fully Satisfied |
27 June 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
---|---|
6 June 2023 | Secretary's details changed for Simon Mark Wilson on 5 June 2023 (1 page) |
5 June 2023 | Termination of appointment of Michael Thomas Kundel as a director on 5 June 2023 (1 page) |
5 June 2023 | Appointment of Mr Stefan Friedrich as a director on 5 June 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
8 September 2022 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
14 July 2022 | Director's details changed for Mr David Sean Hall on 6 July 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
27 August 2021 | Full accounts made up to 31 December 2020 (18 pages) |
5 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
11 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
30 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Termination of appointment of Derek Taylorson as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr David Sean Hall as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr David Sean Hall as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Derek Taylorson as a director on 27 April 2017 (1 page) |
28 November 2016 | Director's details changed for Michael Thomas Kundel on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Michael Thomas Kundel on 28 November 2016 (2 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 May 2016 | Director's details changed for Dr Derek Taylorson on 15 April 2016 (2 pages) |
19 May 2016 | Director's details changed for Dr Derek Taylorson on 15 April 2016 (2 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
4 November 2014 | Section 519 (1 page) |
4 November 2014 | Section 519 (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
8 January 2014 | Resolutions
|
8 January 2014 | Statement of company's objects (2 pages) |
8 January 2014 | Statement of company's objects (2 pages) |
8 January 2014 | Resolutions
|
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 July 2013 | Satisfaction of charge 2 in full (1 page) |
16 July 2013 | Satisfaction of charge 2 in full (1 page) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Registered office address changed from Renolit House,Hammond Road Elms Farm Industrial Estate Bedford MK41 0UD on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from Renolit House,Hammond Road Elms Farm Industrial Estate Bedford MK41 0UD on 19 November 2010 (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 October 2008 | Secretary appointed simon mark wilson (2 pages) |
27 October 2008 | Secretary appointed simon mark wilson (2 pages) |
23 October 2008 | Director appointed dr derek taylorson (2 pages) |
23 October 2008 | Director appointed dr derek taylorson (2 pages) |
24 September 2008 | Appointment terminated secretary ian magill (1 page) |
24 September 2008 | Appointment terminated secretary ian magill (1 page) |
24 September 2008 | Appointment terminated director ian magill (1 page) |
24 September 2008 | Appointment terminated director ian magill (1 page) |
23 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (27 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (27 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
25 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
4 October 2006 | Return made up to 23/04/06; full list of members (2 pages) |
4 October 2006 | Return made up to 23/04/06; full list of members (2 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
15 March 2006 | Particulars of mortgage/charge (8 pages) |
15 March 2006 | Particulars of mortgage/charge (8 pages) |
16 June 2005 | Return made up to 23/04/05; full list of members (2 pages) |
16 June 2005 | Return made up to 23/04/05; full list of members (2 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 23/04/04; full list of members
|
18 May 2004 | Return made up to 23/04/04; full list of members
|
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
29 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
13 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
9 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (22 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (22 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
28 April 2000 | Return made up to 30/04/00; full list of members
|
28 April 2000 | Return made up to 30/04/00; full list of members
|
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned;director resigned (1 page) |
20 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
6 April 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
8 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
8 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
8 May 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
8 May 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
24 June 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
24 June 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
1 May 1998 | Return made up to 30/04/98; full list of members
|
1 May 1998 | Return made up to 30/04/98; full list of members
|
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
29 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 April 1996 | Return made up to 30/04/96; no change of members (6 pages) |
16 April 1996 | Return made up to 30/04/96; no change of members (6 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: renolit house caxton road elms farm industrial estate bedford MK41 0QQ (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: renolit house caxton road elms farm industrial estate bedford MK41 0QQ (1 page) |
29 August 1995 | Accounts for a medium company made up to 31 December 1994 (10 pages) |
29 August 1995 | Accounts for a medium company made up to 31 December 1994 (10 pages) |
11 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
11 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
6 March 1985 | Memorandum and Articles of Association (7 pages) |
6 March 1985 | Memorandum and Articles of Association (7 pages) |
18 October 1984 | Company name changed\certificate issued on 18/10/84 (2 pages) |
18 October 1984 | Company name changed\certificate issued on 18/10/84 (2 pages) |
22 May 1979 | Company name changed\certificate issued on 22/05/79 (2 pages) |
22 May 1979 | Company name changed\certificate issued on 22/05/79 (2 pages) |
26 June 1978 | Certificate of incorporation (1 page) |
26 June 1978 | Certificate of incorporation (1 page) |