Company NameAkdeniz Chemson Additives Ltd
Company StatusActive
Company Number01980314
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)
Previous NameChemson Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMrs Gozde Diner
Date of BirthJune 1978 (Born 45 years ago)
NationalityTurkish
StatusCurrent
Appointed29 September 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleAccounting And Financial Reporting
Country of ResidenceGermany
Correspondence AddressLyoner Strabe No9 5th Floor
Frankfurt Am Main
Hessen
60528
Director NameMr Robin Byron
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(31 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHayhole Works
Northumberland Dock Road
Howdon, Wallsend
Tyne & Wear
NE28 0PB
Director NameMr Suleyman Savas Erdem
Date of BirthJuly 1969 (Born 54 years ago)
NationalityTurkish
StatusCurrent
Appointed04 June 2018(32 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleGeneral Manager
Country of ResidenceTurkey
Correspondence AddressZiya Gokalp Cad No.64
Kurtulus
Ankara
06600
Director NameMr Eren Ziya Dik
Date of BirthApril 1980 (Born 44 years ago)
NationalityTurkish
StatusCurrent
Appointed25 March 2019(33 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleGeneral Manager
Country of ResidenceTurkey
Correspondence AddressKemalpasa O.S.B. Mah. Izmir Kelampasa Asfalti Cadd
No.45
Kemalpasa / Izmir
35735
Director NameMrs Aslihan DÖGer
Date of BirthMay 1977 (Born 47 years ago)
NationalityTurkish
StatusCurrent
Appointed01 December 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleExecutive Vice President
Country of ResidenceTurkey
Correspondence AddressOyak General Directorate Ziya GÖKalp Cad. No. 64
Kurtulus
Ankara
06600
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 April 2003(17 years, 2 months after company formation)
Appointment Duration21 years
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr Ernst Joachim Molter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed15 June 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 September 1995)
RoleManaging Director
Correspondence AddressAn Der Nachtweide 26
Frankfurt 50
Germany
Director NameDr Julius Stainer
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAustrian
StatusResigned
Appointed15 June 1992(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 December 1992)
RoleGeneral Manager
Correspondence AddressBachweg 25
Krumpendorf 9201
Director NameWolf Albrecht Seyfried
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed15 June 1992(6 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 21 December 2005)
RoleChairman
Correspondence AddressGetreideweg 23
A-9500 Villach
Austria
Director NameWilliam Prescott
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleProduction Director
Correspondence AddressThe Hall 12 Springfield Park
North End
Durham
DH1 4LS
Director NameWerner Manfred Fritz Von Klitzing
Date of BirthAugust 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed15 June 1992(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 December 1992)
RoleBusiness Executive
Correspondence AddressSchlobplatz
D 6251 Runkel/Lahn
Director NameDr Jorg Imhof
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAustrian
StatusResigned
Appointed15 June 1992(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 December 1992)
RoleDivision Manager
Correspondence AddressWernberger Strabe 122
Villach/Drautschen 9500
Director NameStephan Paul Hilbert
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed15 June 1992(6 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 February 2006)
RoleManaging Director
Correspondence AddressAm Weinberg 13a
61118 Bad Vilbel
Massenheim
Germany
Director NameDr Hartmut Hensel
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed15 December 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1998)
RoleNon Executive Director
Correspondence AddressJagdweg 2
A - 9241 Wemburg - Regan
Austria
Director NameMr Trevor Jewitt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2000)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LU
Director NameMr Anthony Stephen Butt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(7 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2008)
RoleNon Executive Director
Correspondence Address55 Lanesborough Court
Gosforth
Newcastle
NE3 3BZ
Director NameRainer Ruckelhauser
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed15 June 1994(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 March 1995)
RoleFinancial Director
Correspondence Address4 Glendyn Close
Jesmond Park West
Newcastle Upon Tyne
Tyne And Wear
NE7 7DZ
Director NameReinhard Alfred Scholl
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed18 September 1995(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 1999)
RoleChairman
Correspondence AddressDreschnigstrasse 23
Villach
A-9500 Austria
Foreign
Director NameMr Graham Osmond Clark
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 January 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Kenton Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4NA
Director NameJoseph John Broadbent
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 September 2005)
RoleManufacturing Director
Correspondence AddressSinderby Lodge
Sinderby
Thirsk
North Yorkshire
YO7 4JD
Director NameAlexander Hofer
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2005(19 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 July 2011)
RoleExecutive Director
Country of ResidenceAustria
Correspondence AddressHayhole Works
Northumberland Dock Road
Howdon, Wallsend
Tyne & Wear
NE28 0PB
Director NameWilhelm Messner
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustrian
StatusResigned
Appointed01 November 2005(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2008)
RoleGroup Sales Director
Correspondence AddressWeizen Weg 2
Zell/Ebental
Carinthia 9065
Austria
Director NameAiman Roula Millauer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed01 November 2005(19 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2011)
RoleExecutive Director
Country of ResidenceAustria
Correspondence AddressHayhole Works
Northumberland Dock Road
Howdon, Wallsend
Tyne & Wear
NE28 0PB
Director NamePhilip Donald Goodinson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(20 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayhole Works
Northumberland Dock Road
Howdon, Wallsend
Tyne & Wear
NE28 0PB
Director NameMr Daniel StÖFler
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2013)
RoleCommercial Director
Country of ResidenceAustria
Correspondence AddressHayhole Works
Northumberland Dock Road
Howdon, Wallsend
Tyne & Wear
NE28 0PB
Director NameMr Paul Knowles
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHayhole Works
Northumberland Dock Road
Howdon, Wallsend
Tyne & Wear
NE28 0PB
Director NameMr Burak Orhun
Date of BirthMay 1974 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed08 November 2013(27 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 2018)
RoleVice President Of Business Development
Country of ResidenceTurkey
Correspondence AddressHayhole Works
Northumberland Dock Road
Howdon, Wallsend
Tyne & Wear
NE28 0PB
Director NameMr Dinc Kizildemir
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityTurkish
StatusResigned
Appointed08 November 2013(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2016)
RoleExecutive Vice President
Country of ResidenceTurkey
Correspondence AddressHayhole Works
Northumberland Dock Road
Howdon, Wallsend
Tyne & Wear
NE28 0PB
Director NameMr Nihat Karadag
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityTurkish
StatusResigned
Appointed08 November 2013(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2016)
RoleExecutive Vice President
Country of ResidenceTurkey
Correspondence AddressHayhole Works
Northumberland Dock Road
Howdon, Wallsend
Tyne & Wear
NE28 0PB
Director NameMr Paul Knowles
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(28 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayhole Works
Northumberland Dock Road
Howdon, Wallsend
Tyne & Wear
NE28 0PB
Director NameMr Mahir Dogan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed29 September 2016(30 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2018)
RoleFinancial Director And Controller
Country of ResidenceGermany
Correspondence AddressHayhole Works
Northumberland Dock Road
Howdon, Wallsend
Tyne & Wear
NE28 0PB
Director NameMrs Serpil Gungor Erdogan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed19 February 2018(32 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 June 2018)
RoleStrategic Planning Supervisor
Country of ResidenceTurkey
Correspondence AddressZiya Gokalp Caddesi No.64 Kurtulus, 06600
Ankara
Turkey
Director NameMr Suleyman Erol
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed19 February 2018(32 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressZiya Gokalp Caddesi No.64 Kurtulus, 06600
Ankara
Turkey
Director NameMr Toker Ozcan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed04 June 2018(32 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2020)
RoleGeneral Manager
Country of ResidenceTurkey
Correspondence AddressKarsi Mah Sehit Yuzbasi Ali Oguz
Bulvari No.1
Payas/Hatay
31900
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1989(3 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 April 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.chemson.com

Location

Registered AddressSuite 9c Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

3.5m at £1Chemson Polymer-additive Ag
100.00%
Ordinary

Financials

Year2014
Turnover£21,861,790
Net Worth-£11,966,698
Cash£513,197
Current Liabilities£9,120,006

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

2 August 2001Delivered on: 10 August 2001
Satisfied on: 27 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: A supplemental deed relating to a debenture dated 28 june 2000 (the deed) made between the company and the chargee as trustee for the secured parties on the terms and conditions set out in the security trust agreement and
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustees for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 February 2001Delivered on: 10 March 2001
Satisfied on: 30 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts due or owing to the company.
Fully Satisfied
28 June 2000Delivered on: 7 July 2000
Satisfied on: 27 February 2010
Persons entitled: The Royal Bank of Scotland PLC, Niederlassung Frankfurtas Trustee for the Secured Parties (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) and this debenture including any liability in respect of any further advances made under the finance documents.
Particulars: (Save for those book debts and other assets specifically excluded under the debenture). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 November 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
15 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 January 2023Full accounts made up to 31 December 2021 (20 pages)
21 September 2022Registered office address changed from Hayhole Works Northumberland Dock Road Howdon, Wallsend Tyne & Wear NE28 0PB to Suite 9C Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 21 September 2022 (1 page)
28 June 2022Appointment of Mr Ersin Suat İZmirlioğlu as a director on 20 June 2022 (2 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
24 May 2022Termination of appointment of Robin Byron as a director on 30 April 2022 (1 page)
8 April 2022Full accounts made up to 31 December 2020 (28 pages)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
28 January 2022Appointment of Mr Volkan Ünlüel as a director on 6 December 2021 (2 pages)
27 January 2022Termination of appointment of Aslihan Döger as a director on 6 December 2021 (1 page)
8 November 2021Appointment of Mr Baran Çeli̇K as a director on 1 October 2021 (2 pages)
27 October 2021Termination of appointment of Suleyman Savas Erdem as a director on 1 October 2021 (1 page)
5 July 2021Full accounts made up to 31 December 2019 (27 pages)
10 June 2021Director's details changed for Mrs Gozde Diner on 10 June 2021 (2 pages)
10 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
10 December 2020Appointment of Mrs Aslihan Döger as a director on 1 December 2020 (2 pages)
10 December 2020Termination of appointment of Toker Ozcan as a director on 30 November 2020 (1 page)
6 October 2020Company name changed chemson LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-29
(3 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 December 2018 (25 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 March 2019Appointment of Mr Eren Ziya Dik as a director on 25 March 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
25 June 2018Appointment of Mr Toker Ozcan as a director on 4 June 2018 (2 pages)
25 June 2018Appointment of Mr Suleyman Savas Erdem as a director on 4 June 2018 (2 pages)
20 June 2018Termination of appointment of Suleyman Erol as a director on 4 June 2018 (1 page)
20 June 2018Termination of appointment of Serpil Gungor Erdogan as a director on 4 June 2018 (1 page)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
7 March 2018Appointment of Mrs Serpil Gungor Erdogan as a director on 19 February 2018 (2 pages)
6 March 2018Appointment of Mr Suleyman Erol as a director on 19 February 2018 (2 pages)
28 February 2018Termination of appointment of Burak Orhun as a director on 19 February 2018 (1 page)
28 February 2018Termination of appointment of Mahir Dogan as a director on 19 February 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Termination of appointment of Paul Knowles as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Paul Knowles as a director on 1 October 2017 (1 page)
25 September 2017Appointment of Mr Robin Byron as a director on 18 September 2017 (2 pages)
25 September 2017Appointment of Mr Robin Byron as a director on 18 September 2017 (2 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
18 October 2016Appointment of Mr Mahir Dogan as a director on 29 September 2016 (2 pages)
18 October 2016Appointment of Mrs Gozde Diner as a director on 29 September 2016 (2 pages)
18 October 2016Appointment of Mr Mahir Dogan as a director on 29 September 2016 (2 pages)
18 October 2016Appointment of Mrs Gozde Diner as a director on 29 September 2016 (2 pages)
17 October 2016Termination of appointment of Nihat Karadag as a director on 29 September 2016 (1 page)
17 October 2016Termination of appointment of Nihat Karadag as a director on 29 September 2016 (1 page)
17 October 2016Termination of appointment of Dinc Kizildemir as a director on 29 September 2016 (1 page)
17 October 2016Termination of appointment of Dinc Kizildemir as a director on 29 September 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,500,002
(5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,500,002
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 August 2015Section 519 (1 page)
14 August 2015Section 519 (1 page)
28 July 2015Auditor's resignation (1 page)
28 July 2015Auditor's resignation (1 page)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3,500,002
(6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3,500,002
(6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3,500,002
(6 pages)
3 June 2015Director's details changed for Mr Paul Knowles on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Paul Knowles on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Paul Knowles on 1 June 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,500,002
(6 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,500,002
(6 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,500,002
(6 pages)
1 April 2014Termination of appointment of Philip Goodinson as a director (1 page)
1 April 2014Termination of appointment of Philip Goodinson as a director (1 page)
3 March 2014Appointment of Mr Paul Knowles as a director (2 pages)
3 March 2014Appointment of Mr Paul Knowles as a director (2 pages)
5 December 2013Appointment of Mr Nihat Karadag as a director (2 pages)
5 December 2013Appointment of Mr Dinc Kizildemir as a director (2 pages)
5 December 2013Appointment of Mr Nihat Karadag as a director (2 pages)
5 December 2013Appointment of Mr Burak Orhun as a director (2 pages)
5 December 2013Appointment of Mr Dinc Kizildemir as a director (2 pages)
5 December 2013Appointment of Mr Burak Orhun as a director (2 pages)
14 June 2013Full accounts made up to 31 December 2012 (22 pages)
14 June 2013Full accounts made up to 31 December 2012 (22 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2013Termination of appointment of Paul Knowles as a director (1 page)
3 January 2013Termination of appointment of Daniel Stöfler as a director (1 page)
3 January 2013Termination of appointment of Paul Knowles as a director (1 page)
3 January 2013Termination of appointment of Daniel Stöfler as a director (1 page)
4 December 2012Full accounts made up to 31 December 2011 (22 pages)
4 December 2012Full accounts made up to 31 December 2011 (22 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
17 August 2011Appointment of Mr Paul Knowles as a director (2 pages)
17 August 2011Appointment of Mr Paul Knowles as a director (2 pages)
17 August 2011Termination of appointment of Aiman Millauer as a director (1 page)
17 August 2011Termination of appointment of Aiman Millauer as a director (1 page)
17 August 2011Termination of appointment of Alexander Hofer as a director (1 page)
17 August 2011Termination of appointment of Alexander Hofer as a director (1 page)
17 August 2011Appointment of Mr Daniel Stöfler as a director (2 pages)
17 August 2011Appointment of Mr Daniel Stöfler as a director (2 pages)
16 August 2011Full accounts made up to 31 December 2010 (21 pages)
16 August 2011Full accounts made up to 31 December 2010 (21 pages)
1 June 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 October 2010Full accounts made up to 31 December 2009 (20 pages)
28 October 2010Full accounts made up to 31 December 2009 (20 pages)
16 June 2010Director's details changed for Philip Donald Goodinson on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Alexander Hofer on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Aiman Roula Millauer on 1 June 2010 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Director's details changed for Alexander Hofer on 1 June 2010 (2 pages)
16 June 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Philip Donald Goodinson on 1 June 2010 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 June 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Aiman Roula Millauer on 1 June 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Philip Donald Goodinson on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Aiman Roula Millauer on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Alexander Hofer on 1 June 2010 (2 pages)
13 May 2010Director's details changed for Aiman Roula Millauer on 21 July 2009 (1 page)
13 May 2010Director's details changed for Aiman Roula Millauer on 21 July 2009 (1 page)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2009Full accounts made up to 31 December 2008 (28 pages)
30 September 2009Full accounts made up to 31 December 2008 (28 pages)
18 September 2009Full accounts made up to 30 September 2008 (25 pages)
18 September 2009Full accounts made up to 30 September 2008 (25 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
16 January 2009Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
16 January 2009Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
6 August 2008Director's change of particulars / alexander hofer / 27/06/2008 (1 page)
6 August 2008Appointment terminated director wilhelm messner (1 page)
6 August 2008Director's change of particulars / philip goodinson / 28/07/2008 (1 page)
6 August 2008Director's change of particulars / philip goodinson / 28/07/2008 (1 page)
6 August 2008Director's change of particulars / alexander hofer / 27/06/2008 (1 page)
6 August 2008Appointment terminated director wilhelm messner (1 page)
17 June 2008Appointment terminated director anthony butt (1 page)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 June 2008Appointment terminated director anthony butt (1 page)
18 January 2008Full accounts made up to 30 September 2007 (22 pages)
18 January 2008Full accounts made up to 30 September 2007 (22 pages)
7 August 2007Full accounts made up to 30 September 2006 (24 pages)
7 August 2007Full accounts made up to 30 September 2006 (24 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
12 May 2006Full accounts made up to 30 September 2005 (20 pages)
12 May 2006Full accounts made up to 30 September 2005 (20 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
23 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2005Full accounts made up to 30 September 2004 (20 pages)
5 July 2005Full accounts made up to 30 September 2004 (20 pages)
25 June 2005New director appointed (2 pages)
25 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2005New director appointed (2 pages)
22 June 2004Return made up to 01/06/04; full list of members (8 pages)
22 June 2004Return made up to 01/06/04; full list of members (8 pages)
4 February 2004Full accounts made up to 30 September 2003 (20 pages)
4 February 2004Full accounts made up to 30 September 2003 (20 pages)
6 July 2003Return made up to 15/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2003Return made up to 15/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
6 December 2002Full accounts made up to 30 September 2002 (22 pages)
6 December 2002Full accounts made up to 30 September 2002 (22 pages)
16 July 2002Return made up to 15/06/02; full list of members (7 pages)
16 July 2002Return made up to 15/06/02; full list of members (7 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
13 March 2002Full accounts made up to 30 September 2001 (19 pages)
13 March 2002Full accounts made up to 30 September 2001 (19 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
10 August 2001Particulars of mortgage/charge (9 pages)
10 August 2001Particulars of mortgage/charge (9 pages)
30 July 2001Return made up to 15/06/01; full list of members (6 pages)
30 July 2001Return made up to 15/06/01; full list of members (6 pages)
10 March 2001Particulars of mortgage/charge (4 pages)
10 March 2001Particulars of mortgage/charge (4 pages)
20 January 2001Director resigned (1 page)
20 January 2001Full accounts made up to 30 September 2000 (19 pages)
20 January 2001Director resigned (1 page)
20 January 2001Full accounts made up to 30 September 2000 (19 pages)
1 November 2000Director's particulars changed (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director's particulars changed (1 page)
1 November 2000Director resigned (1 page)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000Return made up to 15/06/00; no change of members (6 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000Return made up to 15/06/00; no change of members (6 pages)
7 July 2000Particulars of mortgage/charge (10 pages)
7 July 2000Particulars of mortgage/charge (10 pages)
2 March 2000Director's particulars changed (1 page)
2 March 2000Full accounts made up to 30 September 1999 (19 pages)
2 March 2000Full accounts made up to 30 September 1999 (19 pages)
2 March 2000Director's particulars changed (1 page)
18 June 1999Return made up to 15/06/99; full list of members (7 pages)
18 June 1999Return made up to 15/06/99; full list of members (7 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
16 March 1999Full accounts made up to 30 September 1998 (19 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
16 March 1999Full accounts made up to 30 September 1998 (19 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director's particulars changed (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
7 July 1998Return made up to 15/06/98; full list of members (7 pages)
7 July 1998Return made up to 15/06/98; full list of members (7 pages)
7 July 1998Director's particulars changed (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director's particulars changed (1 page)
1 February 1998Full accounts made up to 30 September 1997 (19 pages)
1 February 1998Full accounts made up to 30 September 1997 (19 pages)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Return made up to 15/06/97; full list of members (7 pages)
17 June 1997Return made up to 15/06/97; full list of members (7 pages)
3 June 1997Director's particulars changed (1 page)
3 June 1997Director's particulars changed (1 page)
15 May 1997Full accounts made up to 30 September 1996 (20 pages)
15 May 1997Full accounts made up to 30 September 1996 (20 pages)
21 June 1996Return made up to 15/06/96; full list of members (7 pages)
21 June 1996Return made up to 15/06/96; full list of members (7 pages)
28 April 1996Full accounts made up to 30 September 1995 (20 pages)
28 April 1996Full accounts made up to 30 September 1995 (20 pages)
3 October 1995Director resigned;new director appointed (4 pages)
3 October 1995Director resigned;new director appointed (4 pages)
4 April 1995Director resigned (6 pages)
4 April 1995Director resigned (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (215 pages)
1 January 1995A selection of documents registered before 1 January 1995 (215 pages)
8 January 1992Memorandum and Articles of Association (50 pages)
8 January 1992Memorandum and Articles of Association (50 pages)
21 February 1986Company name changed\certificate issued on 21/02/86 (2 pages)
21 February 1986Company name changed\certificate issued on 21/02/86 (2 pages)
20 January 1986Certificate of incorporation (1 page)
20 January 1986Certificate of incorporation (1 page)