Frankfurt Am Main
Hessen
60528
Director Name | Mr Robin Byron |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hayhole Works Northumberland Dock Road Howdon, Wallsend Tyne & Wear NE28 0PB |
Director Name | Mr Suleyman Savas Erdem |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 04 June 2018(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | General Manager |
Country of Residence | Turkey |
Correspondence Address | Ziya Gokalp Cad No.64 Kurtulus Ankara 06600 |
Director Name | Mr Eren Ziya Dik |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 25 March 2019(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | General Manager |
Country of Residence | Turkey |
Correspondence Address | Kemalpasa O.S.B. Mah. Izmir Kelampasa Asfalti Cadd No.45 Kemalpasa / Izmir 35735 |
Director Name | Mrs Aslihan DÖGer |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 December 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Executive Vice President |
Country of Residence | Turkey |
Correspondence Address | Oyak General Directorate Ziya GÖKalp Cad. No. 64 Kurtulus Ankara 06600 |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2003(17 years, 2 months after company formation) |
Appointment Duration | 21 years |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Mr Ernst Joachim Molter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 September 1995) |
Role | Managing Director |
Correspondence Address | An Der Nachtweide 26 Frankfurt 50 Germany |
Director Name | Dr Julius Stainer |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 15 December 1992) |
Role | General Manager |
Correspondence Address | Bachweg 25 Krumpendorf 9201 |
Director Name | Wolf Albrecht Seyfried |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 21 December 2005) |
Role | Chairman |
Correspondence Address | Getreideweg 23 A-9500 Villach Austria |
Director Name | William Prescott |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Production Director |
Correspondence Address | The Hall 12 Springfield Park North End Durham DH1 4LS |
Director Name | Werner Manfred Fritz Von Klitzing |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 15 December 1992) |
Role | Business Executive |
Correspondence Address | Schlobplatz D 6251 Runkel/Lahn |
Director Name | Dr Jorg Imhof |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 15 December 1992) |
Role | Division Manager |
Correspondence Address | Wernberger Strabe 122 Villach/Drautschen 9500 |
Director Name | Stephan Paul Hilbert |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 February 2006) |
Role | Managing Director |
Correspondence Address | Am Weinberg 13a 61118 Bad Vilbel Massenheim Germany |
Director Name | Dr Hartmut Hensel |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 1998) |
Role | Non Executive Director |
Correspondence Address | Jagdweg 2 A - 9241 Wemburg - Regan Austria |
Director Name | Mr Trevor Jewitt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2000) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Abbots Way Preston Farm North Shields Tyne & Wear NE29 8LU |
Director Name | Mr Anthony Stephen Butt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2008) |
Role | Non Executive Director |
Correspondence Address | 55 Lanesborough Court Gosforth Newcastle NE3 3BZ |
Director Name | Rainer Ruckelhauser |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 March 1995) |
Role | Financial Director |
Correspondence Address | 4 Glendyn Close Jesmond Park West Newcastle Upon Tyne Tyne And Wear NE7 7DZ |
Director Name | Reinhard Alfred Scholl |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 1999) |
Role | Chairman |
Correspondence Address | Dreschnigstrasse 23 Villach A-9500 Austria Foreign |
Director Name | Mr Graham Osmond Clark |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 January 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kenton Road Newcastle Upon Tyne Tyne & Wear NE3 4NA |
Director Name | Joseph John Broadbent |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2005) |
Role | Manufacturing Director |
Correspondence Address | Sinderby Lodge Sinderby Thirsk North Yorkshire YO7 4JD |
Director Name | Alexander Hofer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 April 2005(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 July 2011) |
Role | Executive Director |
Country of Residence | Austria |
Correspondence Address | Hayhole Works Northumberland Dock Road Howdon, Wallsend Tyne & Wear NE28 0PB |
Director Name | Wilhelm Messner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 November 2005(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 2008) |
Role | Group Sales Director |
Correspondence Address | Weizen Weg 2 Zell/Ebental Carinthia 9065 Austria |
Director Name | Aiman Roula Millauer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 November 2005(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 July 2011) |
Role | Executive Director |
Country of Residence | Austria |
Correspondence Address | Hayhole Works Northumberland Dock Road Howdon, Wallsend Tyne & Wear NE28 0PB |
Director Name | Philip Donald Goodinson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayhole Works Northumberland Dock Road Howdon, Wallsend Tyne & Wear NE28 0PB |
Director Name | Mr Daniel StÖFler |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 2011(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2013) |
Role | Commercial Director |
Country of Residence | Austria |
Correspondence Address | Hayhole Works Northumberland Dock Road Howdon, Wallsend Tyne & Wear NE28 0PB |
Director Name | Mr Paul Knowles |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hayhole Works Northumberland Dock Road Howdon, Wallsend Tyne & Wear NE28 0PB |
Director Name | Mr Burak Orhun |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 08 November 2013(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 February 2018) |
Role | Vice President Of Business Development |
Country of Residence | Turkey |
Correspondence Address | Hayhole Works Northumberland Dock Road Howdon, Wallsend Tyne & Wear NE28 0PB |
Director Name | Mr Dinc Kizildemir |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 08 November 2013(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2016) |
Role | Executive Vice President |
Country of Residence | Turkey |
Correspondence Address | Hayhole Works Northumberland Dock Road Howdon, Wallsend Tyne & Wear NE28 0PB |
Director Name | Mr Nihat Karadag |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 08 November 2013(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2016) |
Role | Executive Vice President |
Country of Residence | Turkey |
Correspondence Address | Hayhole Works Northumberland Dock Road Howdon, Wallsend Tyne & Wear NE28 0PB |
Director Name | Mr Paul Knowles |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayhole Works Northumberland Dock Road Howdon, Wallsend Tyne & Wear NE28 0PB |
Director Name | Mr Mahir Dogan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 29 September 2016(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2018) |
Role | Financial Director And Controller |
Country of Residence | Germany |
Correspondence Address | Hayhole Works Northumberland Dock Road Howdon, Wallsend Tyne & Wear NE28 0PB |
Director Name | Mrs Serpil Gungor Erdogan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 19 February 2018(32 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 June 2018) |
Role | Strategic Planning Supervisor |
Country of Residence | Turkey |
Correspondence Address | Ziya Gokalp Caddesi No.64 Kurtulus, 06600 Ankara Turkey |
Director Name | Mr Suleyman Erol |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 19 February 2018(32 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Ziya Gokalp Caddesi No.64 Kurtulus, 06600 Ankara Turkey |
Director Name | Mr Toker Ozcan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 04 June 2018(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2020) |
Role | General Manager |
Country of Residence | Turkey |
Correspondence Address | Karsi Mah Sehit Yuzbasi Ali Oguz Bulvari No.1 Payas/Hatay 31900 |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1989(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 April 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.chemson.com |
---|
Registered Address | Suite 9c Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
3.5m at £1 | Chemson Polymer-additive Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,861,790 |
Net Worth | -£11,966,698 |
Cash | £513,197 |
Current Liabilities | £9,120,006 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
2 August 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
14 November 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
---|---|
15 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
27 January 2023 | Full accounts made up to 31 December 2021 (20 pages) |
21 September 2022 | Registered 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 2022 | Appointment of Mr Ersin Suat İZmirlioğlu as a director on 20 June 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
24 May 2022 | Termination of appointment of Robin Byron as a director on 30 April 2022 (1 page) |
8 April 2022 | Full accounts made up to 31 December 2020 (28 pages) |
11 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2022 | Appointment of Mr Volkan Ünlüel as a director on 6 December 2021 (2 pages) |
27 January 2022 | Termination of appointment of Aslihan Döger as a director on 6 December 2021 (1 page) |
8 November 2021 | Appointment of Mr Baran Çeli̇K as a director on 1 October 2021 (2 pages) |
27 October 2021 | Termination of appointment of Suleyman Savas Erdem as a director on 1 October 2021 (1 page) |
5 July 2021 | Full accounts made up to 31 December 2019 (27 pages) |
10 June 2021 | Director's details changed for Mrs Gozde Diner on 10 June 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
10 December 2020 | Appointment of Mrs Aslihan Döger as a director on 1 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of Toker Ozcan as a director on 30 November 2020 (1 page) |
6 October 2020 | Company name changed chemson LIMITED\certificate issued on 06/10/20
|
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 December 2018 (25 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 March 2019 | Appointment of Mr Eren Ziya Dik as a director on 25 March 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
25 June 2018 | Appointment of Mr Toker Ozcan as a director on 4 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr Suleyman Savas Erdem as a director on 4 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Suleyman Erol as a director on 4 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Serpil Gungor Erdogan as a director on 4 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mrs Serpil Gungor Erdogan as a director on 19 February 2018 (2 pages) |
6 March 2018 | Appointment of Mr Suleyman Erol as a director on 19 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Burak Orhun as a director on 19 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Mahir Dogan as a director on 19 February 2018 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Termination of appointment of Paul Knowles as a director on 1 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Paul Knowles as a director on 1 October 2017 (1 page) |
25 September 2017 | Appointment of Mr Robin Byron as a director on 18 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Robin Byron as a director on 18 September 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
18 October 2016 | Appointment of Mr Mahir Dogan as a director on 29 September 2016 (2 pages) |
18 October 2016 | Appointment of Mrs Gozde Diner as a director on 29 September 2016 (2 pages) |
18 October 2016 | Appointment of Mr Mahir Dogan as a director on 29 September 2016 (2 pages) |
18 October 2016 | Appointment of Mrs Gozde Diner as a director on 29 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Nihat Karadag as a director on 29 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Nihat Karadag as a director on 29 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Dinc Kizildemir as a director on 29 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Dinc Kizildemir as a director on 29 September 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 August 2015 | Section 519 (1 page) |
14 August 2015 | Section 519 (1 page) |
28 July 2015 | Auditor's resignation (1 page) |
28 July 2015 | Auditor's resignation (1 page) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2015 | Director's details changed for Mr Paul Knowles on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Paul Knowles on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Paul Knowles on 1 June 2015 (2 pages) |
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) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
1 April 2014 | Termination of appointment of Philip Goodinson as a director (1 page) |
1 April 2014 | Termination of appointment of Philip Goodinson as a director (1 page) |
3 March 2014 | Appointment of Mr Paul Knowles as a director (2 pages) |
3 March 2014 | Appointment of Mr Paul Knowles as a director (2 pages) |
5 December 2013 | Appointment of Mr Nihat Karadag as a director (2 pages) |
5 December 2013 | Appointment of Mr Dinc Kizildemir as a director (2 pages) |
5 December 2013 | Appointment of Mr Nihat Karadag as a director (2 pages) |
5 December 2013 | Appointment of Mr Burak Orhun as a director (2 pages) |
5 December 2013 | Appointment of Mr Dinc Kizildemir as a director (2 pages) |
5 December 2013 | Appointment of Mr Burak Orhun as a director (2 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2013 | Termination of appointment of Paul Knowles as a director (1 page) |
3 January 2013 | Termination of appointment of Daniel Stöfler as a director (1 page) |
3 January 2013 | Termination of appointment of Paul Knowles as a director (1 page) |
3 January 2013 | Termination of appointment of Daniel Stöfler as a director (1 page) |
4 December 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (22 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Appointment of Mr Paul Knowles as a director (2 pages) |
17 August 2011 | Appointment of Mr Paul Knowles as a director (2 pages) |
17 August 2011 | Termination of appointment of Aiman Millauer as a director (1 page) |
17 August 2011 | Termination of appointment of Aiman Millauer as a director (1 page) |
17 August 2011 | Termination of appointment of Alexander Hofer as a director (1 page) |
17 August 2011 | Termination of appointment of Alexander Hofer as a director (1 page) |
17 August 2011 | Appointment of Mr Daniel Stöfler as a director (2 pages) |
17 August 2011 | Appointment of Mr Daniel Stöfler as a director (2 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 June 2011 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 June 2010 | Director's details changed for Philip Donald Goodinson on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Alexander Hofer on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Aiman Roula Millauer on 1 June 2010 (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Director's details changed for Alexander Hofer on 1 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Philip Donald Goodinson on 1 June 2010 (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Aiman Roula Millauer on 1 June 2010 (2 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 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Philip Donald Goodinson on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Aiman Roula Millauer on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Alexander Hofer on 1 June 2010 (2 pages) |
13 May 2010 | Director's details changed for Aiman Roula Millauer on 21 July 2009 (1 page) |
13 May 2010 | Director's details changed for Aiman Roula Millauer on 21 July 2009 (1 page) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (28 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (28 pages) |
18 September 2009 | Full accounts made up to 30 September 2008 (25 pages) |
18 September 2009 | Full accounts made up to 30 September 2008 (25 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
16 January 2009 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page) |
16 January 2009 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page) |
6 August 2008 | Director's change of particulars / alexander hofer / 27/06/2008 (1 page) |
6 August 2008 | Appointment terminated director wilhelm messner (1 page) |
6 August 2008 | Director's change of particulars / philip goodinson / 28/07/2008 (1 page) |
6 August 2008 | Director's change of particulars / philip goodinson / 28/07/2008 (1 page) |
6 August 2008 | Director's change of particulars / alexander hofer / 27/06/2008 (1 page) |
6 August 2008 | Appointment terminated director wilhelm messner (1 page) |
17 June 2008 | Appointment terminated director anthony butt (1 page) |
17 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
17 June 2008 | Appointment terminated director anthony butt (1 page) |
18 January 2008 | Full accounts made up to 30 September 2007 (22 pages) |
18 January 2008 | Full accounts made up to 30 September 2007 (22 pages) |
7 August 2007 | Full accounts made up to 30 September 2006 (24 pages) |
7 August 2007 | Full accounts made up to 30 September 2006 (24 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Return made up to 01/06/06; full list of members
|
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Return made up to 01/06/06; full list of members
|
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
12 May 2006 | Full accounts made up to 30 September 2005 (20 pages) |
12 May 2006 | Full accounts made up to 30 September 2005 (20 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
5 July 2005 | Full accounts made up to 30 September 2004 (20 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (20 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Return made up to 01/06/05; full list of members
|
25 June 2005 | Return made up to 01/06/05; full list of members
|
25 June 2005 | New director appointed (2 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 30 September 2003 (20 pages) |
4 February 2004 | Full accounts made up to 30 September 2003 (20 pages) |
6 July 2003 | Return made up to 15/06/03; full list of members
|
6 July 2003 | Return made up to 15/06/03; full list of members
|
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
6 December 2002 | Full accounts made up to 30 September 2002 (22 pages) |
6 December 2002 | Full accounts made up to 30 September 2002 (22 pages) |
16 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
13 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
10 August 2001 | Particulars of mortgage/charge (9 pages) |
10 August 2001 | Particulars of mortgage/charge (9 pages) |
30 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
10 March 2001 | Particulars of mortgage/charge (4 pages) |
10 March 2001 | Particulars of mortgage/charge (4 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 30 September 2000 (19 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 30 September 2000 (19 pages) |
1 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Director resigned (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Return made up to 15/06/00; no change of members (6 pages) |
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Return made up to 15/06/00; no change of members (6 pages) |
7 July 2000 | Particulars of mortgage/charge (10 pages) |
7 July 2000 | Particulars of mortgage/charge (10 pages) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Full accounts made up to 30 September 1999 (19 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (19 pages) |
2 March 2000 | Director's particulars changed (1 page) |
18 June 1999 | Return made up to 15/06/99; full list of members (7 pages) |
18 June 1999 | Return made up to 15/06/99; full list of members (7 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Full accounts made up to 30 September 1998 (19 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Full accounts made up to 30 September 1998 (19 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
7 July 1998 | Return made up to 15/06/98; full list of members (7 pages) |
7 July 1998 | Return made up to 15/06/98; full list of members (7 pages) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
1 February 1998 | Full accounts made up to 30 September 1997 (19 pages) |
1 February 1998 | Full accounts made up to 30 September 1997 (19 pages) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Return made up to 15/06/97; full list of members (7 pages) |
17 June 1997 | Return made up to 15/06/97; full list of members (7 pages) |
3 June 1997 | Director's particulars changed (1 page) |
3 June 1997 | Director's particulars changed (1 page) |
15 May 1997 | Full accounts made up to 30 September 1996 (20 pages) |
15 May 1997 | Full accounts made up to 30 September 1996 (20 pages) |
21 June 1996 | Return made up to 15/06/96; full list of members (7 pages) |
21 June 1996 | Return made up to 15/06/96; full list of members (7 pages) |
28 April 1996 | Full accounts made up to 30 September 1995 (20 pages) |
28 April 1996 | Full accounts made up to 30 September 1995 (20 pages) |
3 October 1995 | Director resigned;new director appointed (4 pages) |
3 October 1995 | Director resigned;new director appointed (4 pages) |
4 April 1995 | Director resigned (6 pages) |
4 April 1995 | Director resigned (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (215 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (215 pages) |
8 January 1992 | Memorandum and Articles of Association (50 pages) |
8 January 1992 | Memorandum and Articles of Association (50 pages) |
21 February 1986 | Company name changed\certificate issued on 21/02/86 (2 pages) |
21 February 1986 | Company name changed\certificate issued on 21/02/86 (2 pages) |
20 January 1986 | Certificate of incorporation (1 page) |
20 January 1986 | Certificate of incorporation (1 page) |