Teesside
TS10 4RF
Director Name | Mr Mohammed Al Kathiri |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 02 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 July 1999) |
Role | Director Business Manager |
Correspondence Address | 17 Windsor Way London W14 0UA |
Director Name | Mr Fahad Al Sheaibi |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 02 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | PO Box 59090 Riyadh 11525 Foreign |
Director Name | Mr Abdullah Salah Nojaidi |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 02 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | PO Box 59090 Riyadh 11525 Foreign |
Secretary Name | Mr Nagnath Narayan Udhalikar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 74 Ferrymead Avenue Greenford Middlesex UB6 9TL |
Secretary Name | Mr Michael Patrick Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 20 Warwick Road Bishops Stortford Hertfordshire CM23 5NN |
Director Name | Abdulrahman Al-Garawi |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 01 March 1993(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | PO Box 10330 Madinat Al Jubail Al Sinaiyah 31961 Foreign Saudi Arabia |
Director Name | Mohammed Saud Abdulaziz Al Deghaithar |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 02 July 1999(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 2003) |
Role | General Manager |
Correspondence Address | 71 Nottingham Terrace London NW1 4QE |
Director Name | Saad Nasser Salamah |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 02 July 1999(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2000) |
Role | Executive Vice President |
Correspondence Address | PO Box 5101 Riyadh 11422 Foreign |
Director Name | Saad Abdullah Saad Alsayyari |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 01 October 2000(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2003) |
Role | Executive Vice President |
Correspondence Address | PO Box - 5101 Riyadh 11422 |
Director Name | Abdullah Saeed Mohammed Bazid |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 14 May 2003(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2008) |
Role | Board Delegate Sabic Epc |
Correspondence Address | Moorselboslaan 23 Tervuren 3080 Belgium |
Director Name | Robert Thomas Anthony Jackson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2008) |
Role | General Manager |
Correspondence Address | Field House Himbleton Droitwich Worcestershire WR9 7LQ |
Director Name | Mr Michael Patrick Jordan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2004) |
Role | Secretary |
Correspondence Address | 20 Warwick Road Bishops Stortford Hertfordshire CM23 5NN |
Secretary Name | Mr Julian Richard Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(17 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brickyard Close Balsall Common Warwickshire CV7 7EN |
Secretary Name | Mr Christopher Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(20 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Role | Legal Services Director |
Country of Residence | England |
Correspondence Address | 66 Glenluce Birtley Chester Le Street Durham DH3 2HY |
Director Name | Mr Christopher Graham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2010) |
Role | Legal Services Director |
Country of Residence | England |
Correspondence Address | 66 Glenluce Birtley Chester Le Street Durham DH3 2HY |
Director Name | Mosaed Sulaimana Al Ohali |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 01 February 2008(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 2009) |
Role | Chief Operating Officer |
Correspondence Address | Heugemerweg 42d 6221 Gj Maastricht The Netherlands |
Director Name | Hubertus Henricus Josephus Meessen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2010(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2012) |
Role | Managing Director Polymers |
Country of Residence | The Netherlands |
Correspondence Address | Europeboulevard 1 Sittard 6135 Ld |
Director Name | John Christopher Middleton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 February 2024) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Teesside TS10 4RF |
Secretary Name | John Middleton |
---|---|
Status | Resigned |
Appointed | 31 December 2010(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Wilton Centre Wilton Teesside TS10 4RF |
Director Name | Mr Paul Booth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2016) |
Role | European Director |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Teesside TS10 4RF |
Website | sabic.com |
---|
Registered Address | Wilton Centre Wilton Teesside TS10 4RF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
26m at £1 | Sabic Luxembourg Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,388,901 |
Cash | £59,925 |
Current Liabilities | £128,661 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
4 October 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
18 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
10 August 2021 | Full accounts made up to 31 December 2020 (17 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
2 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 July 2016 | Termination of appointment of Paul Booth as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Paul Booth as a director on 30 June 2016 (1 page) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Appointment of Mr Ronald Napier Grant as a director on 29 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Ronald Napier Grant as a director on 29 September 2014 (2 pages) |
12 June 2014 | Annual return made up to 25 May 2014 Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 25 May 2014 Statement of capital on 2014-06-12
|
7 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
28 June 2013 | Annual return made up to 25 May 2013 (4 pages) |
28 June 2013 | Annual return made up to 25 May 2013 (4 pages) |
18 December 2012 | Director's details changed for Mr Paul Booth on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Paul Booth on 18 December 2012 (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 June 2012 | Annual return made up to 25 May 2012 (4 pages) |
14 June 2012 | Annual return made up to 25 May 2012 (4 pages) |
5 March 2012 | Appointment of Mr Paul Booth as a director (2 pages) |
5 March 2012 | Termination of appointment of Hubertus Meessen as a director (1 page) |
5 March 2012 | Appointment of Mr Paul Booth as a director (2 pages) |
5 March 2012 | Termination of appointment of Hubertus Meessen as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for John Middleton on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for John Middleton on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Hubertus Henricus Josephus Meessen on 20 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for John Middleton on 20 June 2011 (1 page) |
20 June 2011 | Director's details changed for Hubertus Henricus Josephus Meessen on 20 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for John Middleton on 20 June 2011 (1 page) |
31 May 2011 | Resolutions
|
31 May 2011 | Statement of capital on 31 May 2011
|
31 May 2011 | Solvency statement dated 27/05/11 (1 page) |
31 May 2011 | Solvency statement dated 27/05/11 (1 page) |
31 May 2011 | Statement by directors (1 page) |
31 May 2011 | Statement by directors (1 page) |
31 May 2011 | Resolutions
|
31 May 2011 | Statement of capital on 31 May 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
18 January 2011 | Appointment of John Middleton as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Christopher Graham as a secretary (1 page) |
18 January 2011 | Termination of appointment of Christopher Graham as a director (1 page) |
18 January 2011 | Termination of appointment of Christopher Graham as a secretary (1 page) |
18 January 2011 | Appointment of John Middleton as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Christopher Graham as a director (1 page) |
18 January 2011 | Appointment of John Middleton as a director (2 pages) |
18 January 2011 | Appointment of John Middleton as a director (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
12 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (18 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (18 pages) |
21 January 2010 | Appointment of Hubertus Henricus Josephus Meessen as a director (2 pages) |
21 January 2010 | Appointment of Hubertus Henricus Josephus Meessen as a director (2 pages) |
21 January 2010 | Termination of appointment of Mosaed Al Ohali as a director (1 page) |
21 January 2010 | Termination of appointment of Mosaed Al Ohali as a director (1 page) |
22 July 2009 | Director and secretary's change of particulars / christopher graham / 22/07/2009 (1 page) |
22 July 2009 | Director and secretary's change of particulars / christopher graham / 22/07/2009 (1 page) |
23 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of register of members (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 October 2008 | Director and secretary's change of particulars / christopher graham / 30/10/2008 (1 page) |
30 October 2008 | Director and secretary's change of particulars / christopher graham / 30/10/2008 (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of register of members (1 page) |
31 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
10 March 2008 | Secretary appointed christopher graham (2 pages) |
10 March 2008 | Appointment terminated secretary julian henwood (1 page) |
10 March 2008 | Secretary appointed christopher graham (2 pages) |
10 March 2008 | Appointment terminated secretary julian henwood (1 page) |
7 March 2008 | Appointment terminated director robert jackson (1 page) |
7 March 2008 | Director appointed christopher graham (2 pages) |
7 March 2008 | Director appointed mosaed sulaimana al ohali (2 pages) |
7 March 2008 | Director appointed mosaed sulaimana al ohali (2 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from, papermill drive, redditch, worcestershire, B98 8QJ (1 page) |
7 March 2008 | Director appointed christopher graham (2 pages) |
7 March 2008 | Appointment terminated director abdullah bazid (1 page) |
7 March 2008 | Appointment terminated director robert jackson (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from, papermill drive, redditch, worcestershire, B98 8QJ (1 page) |
7 March 2008 | Appointment terminated director abdullah bazid (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
19 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
2 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
29 December 2004 | Auditor's resignation (1 page) |
29 December 2004 | Auditor's resignation (1 page) |
7 December 2004 | Memorandum and Articles of Association (12 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
7 December 2004 | Memorandum and Articles of Association (12 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: kensington centre, 66,hammersmith road, london, W14 8YT (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: kensington centre, 66,hammersmith road, london, W14 8YT (1 page) |
22 July 2004 | Group of companies' accounts made up to 1 January 2004 (27 pages) |
22 July 2004 | Group of companies' accounts made up to 1 January 2004 (27 pages) |
22 July 2004 | Group of companies' accounts made up to 1 January 2004 (27 pages) |
20 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
24 July 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
24 July 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
4 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
23 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
27 March 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
27 March 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
16 May 2001 | Return made up to 02/05/01; full list of members
|
16 May 2001 | Return made up to 02/05/01; full list of members
|
11 April 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
11 April 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
12 October 2000 | Director resigned (2 pages) |
12 October 2000 | Director resigned (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 02/05/00; full list of members
|
10 May 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
10 May 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
10 May 2000 | Return made up to 02/05/00; full list of members
|
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
1 June 1999 | Return made up to 02/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 02/05/99; full list of members (6 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
11 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
11 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
8 April 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
8 April 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
5 June 1997 | Return made up to 02/05/97; full list of members (6 pages) |
5 June 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
5 June 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
5 June 1997 | Return made up to 02/05/97; full list of members (6 pages) |
4 June 1996 | Return made up to 02/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 02/05/96; full list of members (6 pages) |
31 May 1996 | Ad 11/04/96--------- £ si 3210000@1 (2 pages) |
31 May 1996 | Ad 11/04/96--------- £ si 3210000@1 (2 pages) |
31 May 1996 | Statement of affairs (12 pages) |
31 May 1996 | Statement of affairs (12 pages) |
29 April 1996 | £ nc 1000000/5000000 11/03/96 (1 page) |
29 April 1996 | Ad 11/04/96--------- £ si 3210000@1=3210000 £ ic 100100/3310100 (2 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Memorandum and Articles of Association (14 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Memorandum and Articles of Association (14 pages) |
29 April 1996 | £ nc 1000000/5000000 11/03/96 (1 page) |
29 April 1996 | Ad 11/04/96--------- £ si 3210000@1=3210000 £ ic 100100/3310100 (2 pages) |
29 April 1996 | Resolutions
|
28 March 1996 | Company name changed sabic europe LIMITED\certificate issued on 28/03/96 (2 pages) |
28 March 1996 | Company name changed sabic europe LIMITED\certificate issued on 28/03/96 (2 pages) |
1 March 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
1 March 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
16 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
4 January 1994 | Company name changed sabic marketing europe LIMITED\certificate issued on 01/01/94 (2 pages) |
4 January 1994 | Company name changed sabic marketing europe LIMITED\certificate issued on 01/01/94 (2 pages) |
8 July 1987 | Incorporation (20 pages) |
8 July 1987 | Incorporation (20 pages) |