Company NameSabic Global Limited
DirectorRonald Napier Grant
Company StatusActive
Company Number02145987
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Napier Grant
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(27 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWilton Centre Wilton
Teesside
TS10 4RF
Director NameMr Mohammed Al Kathiri
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed02 May 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 July 1999)
RoleDirector Business Manager
Correspondence Address17 Windsor Way
London
W14 0UA
Director NameMr Fahad Al Sheaibi
Date of BirthApril 1956 (Born 68 years ago)
NationalitySaudi
StatusResigned
Appointed02 May 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressPO Box 59090
Riyadh 11525
Foreign
Director NameMr Abdullah Salah Nojaidi
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySaudi
StatusResigned
Appointed02 May 1992(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressPO Box 59090
Riyadh 11525
Foreign
Secretary NameMr Nagnath Narayan Udhalikar
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address74 Ferrymead Avenue
Greenford
Middlesex
UB6 9TL
Secretary NameMr Michael Patrick Jordan
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address20 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NN
Director NameAbdulrahman Al-Garawi
Date of BirthMay 1947 (Born 77 years ago)
NationalitySaudi
StatusResigned
Appointed01 March 1993(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressPO Box 10330
Madinat Al Jubail
Al Sinaiyah 31961
Foreign
Saudi Arabia
Director NameMohammed Saud Abdulaziz Al Deghaithar
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySaudi
StatusResigned
Appointed02 July 1999(11 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2003)
RoleGeneral Manager
Correspondence Address71 Nottingham Terrace
London
NW1 4QE
Director NameSaad Nasser Salamah
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySaudi
StatusResigned
Appointed02 July 1999(11 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2000)
RoleExecutive Vice President
Correspondence AddressPO Box 5101
Riyadh
11422
Foreign
Director NameSaad Abdullah Saad Alsayyari
Date of BirthMay 1948 (Born 76 years ago)
NationalitySaudi
StatusResigned
Appointed01 October 2000(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2003)
RoleExecutive Vice President
Correspondence AddressPO Box - 5101
Riyadh
11422
Director NameAbdullah Saeed Mohammed Bazid
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySaudi
StatusResigned
Appointed14 May 2003(15 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2008)
RoleBoard Delegate Sabic Epc
Correspondence AddressMoorselboslaan 23
Tervuren
3080
Belgium
Director NameRobert Thomas Anthony Jackson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(15 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2008)
RoleGeneral Manager
Correspondence AddressField House
Himbleton
Droitwich
Worcestershire
WR9 7LQ
Director NameMr Michael Patrick Jordan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(16 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2004)
RoleSecretary
Correspondence Address20 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NN
Secretary NameMr Julian Richard Henwood
NationalityBritish
StatusResigned
Appointed30 July 2004(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brickyard Close
Balsall Common
Warwickshire
CV7 7EN
Secretary NameMr Christopher Graham
NationalityBritish
StatusResigned
Appointed01 January 2008(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2010)
RoleLegal Services Director
Country of ResidenceEngland
Correspondence Address66 Glenluce
Birtley Chester Le Street
Durham
DH3 2HY
Director NameMr Christopher Graham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
RoleLegal Services Director
Country of ResidenceEngland
Correspondence Address66 Glenluce
Birtley Chester Le Street
Durham
DH3 2HY
Director NameMosaed Sulaimana Al Ohali
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed01 February 2008(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2009)
RoleChief Operating Officer
Correspondence AddressHeugemerweg 42d
6221 Gj
Maastricht
The Netherlands
Director NameHubertus Henricus Josephus Meessen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2010(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2012)
RoleManaging Director Polymers
Country of ResidenceThe Netherlands
Correspondence AddressEuropeboulevard 1
Sittard
6135 Ld
Director NameJohn Christopher Middleton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(23 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 February 2024)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressWilton Centre Wilton
Teesside
TS10 4RF
Secretary NameJohn Middleton
StatusResigned
Appointed31 December 2010(23 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressWilton Centre Wilton
Teesside
TS10 4RF
Director NameMr Paul Booth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(24 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2016)
RoleEuropean Director
Country of ResidenceEngland
Correspondence AddressWilton Centre Wilton
Teesside
TS10 4RF

Contact

Websitesabic.com

Location

Registered AddressWilton Centre
Wilton
Teesside
TS10 4RF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Shareholders

26m at £1Sabic Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£36,388,901
Cash£59,925
Current Liabilities£128,661

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

4 October 2023Full accounts made up to 31 December 2022 (17 pages)
3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
18 July 2022Full accounts made up to 31 December 2021 (17 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
10 August 2021Full accounts made up to 31 December 2020 (17 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
2 July 2020Full accounts made up to 31 December 2019 (18 pages)
6 September 2019Full accounts made up to 31 December 2018 (19 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
19 September 2018Full accounts made up to 31 December 2017 (18 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
4 July 2016Termination of appointment of Paul Booth as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Paul Booth as a director on 30 June 2016 (1 page)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 26,000,000
(4 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 26,000,000
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 26,000,000
(4 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 26,000,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Appointment of Mr Ronald Napier Grant as a director on 29 September 2014 (2 pages)
29 September 2014Appointment of Mr Ronald Napier Grant as a director on 29 September 2014 (2 pages)
12 June 2014Annual return made up to 25 May 2014
Statement of capital on 2014-06-12
  • GBP 26,000,000
(4 pages)
12 June 2014Annual return made up to 25 May 2014
Statement of capital on 2014-06-12
  • GBP 26,000,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (33 pages)
7 October 2013Full accounts made up to 31 December 2012 (33 pages)
28 June 2013Annual return made up to 25 May 2013 (4 pages)
28 June 2013Annual return made up to 25 May 2013 (4 pages)
18 December 2012Director's details changed for Mr Paul Booth on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Paul Booth on 18 December 2012 (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
14 June 2012Annual return made up to 25 May 2012 (4 pages)
14 June 2012Annual return made up to 25 May 2012 (4 pages)
5 March 2012Appointment of Mr Paul Booth as a director (2 pages)
5 March 2012Termination of appointment of Hubertus Meessen as a director (1 page)
5 March 2012Appointment of Mr Paul Booth as a director (2 pages)
5 March 2012Termination of appointment of Hubertus Meessen as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for John Middleton on 20 June 2011 (2 pages)
20 June 2011Director's details changed for John Middleton on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Hubertus Henricus Josephus Meessen on 20 June 2011 (2 pages)
20 June 2011Secretary's details changed for John Middleton on 20 June 2011 (1 page)
20 June 2011Director's details changed for Hubertus Henricus Josephus Meessen on 20 June 2011 (2 pages)
20 June 2011Secretary's details changed for John Middleton on 20 June 2011 (1 page)
31 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancellation 27/05/2011
(2 pages)
31 May 2011Statement of capital on 31 May 2011
  • GBP 26,000,000
(4 pages)
31 May 2011Solvency statement dated 27/05/11 (1 page)
31 May 2011Solvency statement dated 27/05/11 (1 page)
31 May 2011Statement by directors (1 page)
31 May 2011Statement by directors (1 page)
31 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancellation 27/05/2011
(2 pages)
31 May 2011Statement of capital on 31 May 2011
  • GBP 26,000,000
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 27,948,572
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 27,948,572
(3 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2011Appointment of John Middleton as a secretary (2 pages)
18 January 2011Termination of appointment of Christopher Graham as a secretary (1 page)
18 January 2011Termination of appointment of Christopher Graham as a director (1 page)
18 January 2011Termination of appointment of Christopher Graham as a secretary (1 page)
18 January 2011Appointment of John Middleton as a secretary (2 pages)
18 January 2011Termination of appointment of Christopher Graham as a director (1 page)
18 January 2011Appointment of John Middleton as a director (2 pages)
18 January 2011Appointment of John Middleton as a director (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
12 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
15 March 2010Full accounts made up to 31 December 2008 (18 pages)
15 March 2010Full accounts made up to 31 December 2008 (18 pages)
21 January 2010Appointment of Hubertus Henricus Josephus Meessen as a director (2 pages)
21 January 2010Appointment of Hubertus Henricus Josephus Meessen as a director (2 pages)
21 January 2010Termination of appointment of Mosaed Al Ohali as a director (1 page)
21 January 2010Termination of appointment of Mosaed Al Ohali as a director (1 page)
22 July 2009Director and secretary's change of particulars / christopher graham / 22/07/2009 (1 page)
22 July 2009Director and secretary's change of particulars / christopher graham / 22/07/2009 (1 page)
23 June 2009Return made up to 25/05/09; full list of members (4 pages)
23 June 2009Return made up to 25/05/09; full list of members (4 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Location of register of members (1 page)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2008Director and secretary's change of particulars / christopher graham / 30/10/2008 (1 page)
30 October 2008Director and secretary's change of particulars / christopher graham / 30/10/2008 (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Location of register of members (1 page)
31 July 2008Return made up to 25/05/08; full list of members (4 pages)
31 July 2008Return made up to 25/05/08; full list of members (4 pages)
10 March 2008Secretary appointed christopher graham (2 pages)
10 March 2008Appointment terminated secretary julian henwood (1 page)
10 March 2008Secretary appointed christopher graham (2 pages)
10 March 2008Appointment terminated secretary julian henwood (1 page)
7 March 2008Appointment terminated director robert jackson (1 page)
7 March 2008Director appointed christopher graham (2 pages)
7 March 2008Director appointed mosaed sulaimana al ohali (2 pages)
7 March 2008Director appointed mosaed sulaimana al ohali (2 pages)
7 March 2008Registered office changed on 07/03/2008 from, papermill drive, redditch, worcestershire, B98 8QJ (1 page)
7 March 2008Director appointed christopher graham (2 pages)
7 March 2008Appointment terminated director abdullah bazid (1 page)
7 March 2008Appointment terminated director robert jackson (1 page)
7 March 2008Registered office changed on 07/03/2008 from, papermill drive, redditch, worcestershire, B98 8QJ (1 page)
7 March 2008Appointment terminated director abdullah bazid (1 page)
11 October 2007Full accounts made up to 31 December 2006 (18 pages)
11 October 2007Full accounts made up to 31 December 2006 (18 pages)
19 June 2007Return made up to 25/05/07; full list of members (7 pages)
19 June 2007Return made up to 25/05/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 June 2006Return made up to 25/05/06; full list of members (7 pages)
5 June 2006Return made up to 25/05/06; full list of members (7 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
2 June 2005Return made up to 02/05/05; full list of members (7 pages)
2 June 2005Return made up to 02/05/05; full list of members (7 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
29 December 2004Auditor's resignation (1 page)
29 December 2004Auditor's resignation (1 page)
7 December 2004Memorandum and Articles of Association (12 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2004Memorandum and Articles of Association (12 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
22 July 2004Registered office changed on 22/07/04 from: kensington centre, 66,hammersmith road, london, W14 8YT (1 page)
22 July 2004Registered office changed on 22/07/04 from: kensington centre, 66,hammersmith road, london, W14 8YT (1 page)
22 July 2004Group of companies' accounts made up to 1 January 2004 (27 pages)
22 July 2004Group of companies' accounts made up to 1 January 2004 (27 pages)
22 July 2004Group of companies' accounts made up to 1 January 2004 (27 pages)
20 May 2004Return made up to 02/05/04; full list of members (7 pages)
20 May 2004Return made up to 02/05/04; full list of members (7 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
24 July 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
24 July 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
4 June 2003Return made up to 02/05/03; full list of members (7 pages)
4 June 2003Return made up to 02/05/03; full list of members (7 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
23 May 2002Return made up to 02/05/02; full list of members (7 pages)
23 May 2002Return made up to 02/05/02; full list of members (7 pages)
27 March 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
27 March 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
16 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Full group accounts made up to 31 December 2000 (20 pages)
11 April 2001Full group accounts made up to 31 December 2000 (20 pages)
12 October 2000Director resigned (2 pages)
12 October 2000Director resigned (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
10 May 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
10 May 2000Full group accounts made up to 31 December 1999 (20 pages)
10 May 2000Full group accounts made up to 31 December 1999 (20 pages)
10 May 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
1 June 1999Return made up to 02/05/99; full list of members (6 pages)
1 June 1999Return made up to 02/05/99; full list of members (6 pages)
25 May 1999Full group accounts made up to 31 December 1998 (20 pages)
25 May 1999Full group accounts made up to 31 December 1998 (20 pages)
11 May 1998Return made up to 02/05/98; full list of members (6 pages)
11 May 1998Return made up to 02/05/98; full list of members (6 pages)
8 April 1998Full group accounts made up to 31 December 1997 (20 pages)
8 April 1998Full group accounts made up to 31 December 1997 (20 pages)
5 June 1997Return made up to 02/05/97; full list of members (6 pages)
5 June 1997Full group accounts made up to 31 December 1996 (20 pages)
5 June 1997Full group accounts made up to 31 December 1996 (20 pages)
5 June 1997Return made up to 02/05/97; full list of members (6 pages)
4 June 1996Return made up to 02/05/96; full list of members (6 pages)
4 June 1996Return made up to 02/05/96; full list of members (6 pages)
31 May 1996Ad 11/04/96--------- £ si 3210000@1 (2 pages)
31 May 1996Ad 11/04/96--------- £ si 3210000@1 (2 pages)
31 May 1996Statement of affairs (12 pages)
31 May 1996Statement of affairs (12 pages)
29 April 1996£ nc 1000000/5000000 11/03/96 (1 page)
29 April 1996Ad 11/04/96--------- £ si 3210000@1=3210000 £ ic 100100/3310100 (2 pages)
29 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 April 1996Memorandum and Articles of Association (14 pages)
29 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 April 1996Memorandum and Articles of Association (14 pages)
29 April 1996£ nc 1000000/5000000 11/03/96 (1 page)
29 April 1996Ad 11/04/96--------- £ si 3210000@1=3210000 £ ic 100100/3310100 (2 pages)
29 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 March 1996Company name changed sabic europe LIMITED\certificate issued on 28/03/96 (2 pages)
28 March 1996Company name changed sabic europe LIMITED\certificate issued on 28/03/96 (2 pages)
1 March 1996Full group accounts made up to 31 December 1995 (18 pages)
1 March 1996Full group accounts made up to 31 December 1995 (18 pages)
16 May 1995Return made up to 02/05/95; no change of members (4 pages)
16 May 1995Return made up to 02/05/95; no change of members (4 pages)
16 May 1995Full group accounts made up to 31 December 1994 (18 pages)
16 May 1995Full group accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
4 January 1994Company name changed sabic marketing europe LIMITED\certificate issued on 01/01/94 (2 pages)
4 January 1994Company name changed sabic marketing europe LIMITED\certificate issued on 01/01/94 (2 pages)
8 July 1987Incorporation (20 pages)
8 July 1987Incorporation (20 pages)