Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Dr Steven Burgess Tattum |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Vice President & General Manager |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Fernanda Beraldi |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 29 September 2023(29 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2009(15 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Christopher James Williams |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 January 1994) |
Role | Articled Clerk |
Correspondence Address | Flat 16 50 Sloane Street Knightsbridge London Sw1 |
Secretary Name | Miss Karen Deborah Wilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | Flat H 206 Ladbroke Grove London W10 5LU |
Director Name | Peter Ernest Thauer |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 November 2003) |
Role | Lawyer |
Correspondence Address | 5 Denison Drive Saddle River New Jersey 07458 Foreign |
Director Name | Peter Tracey |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1997) |
Role | Finance Executive |
Correspondence Address | 30 Duffield Place Princeton New Jersey 08540 |
Secretary Name | Peter Ernest Thauer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 January 1995) |
Role | Lawyer |
Correspondence Address | 5 Denison Drive Saddle River New Jersey 07458 Foreign |
Director Name | David Botterill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 4 Brimham Close Ingleby Barwick Stockton On Tees Cleveland TS17 0UJ |
Director Name | Keith Henderson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 year, 3 months after company formation) |
Appointment Duration | 12 years (resigned 01 February 2007) |
Role | Managing Director |
Correspondence Address | 2 Errington Close Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9LT |
Secretary Name | Mr Rupert Thomas Harwood Lescher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wilton Street London Sw1 |
Director Name | Susan Sorblum |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1998) |
Role | Treasurer |
Correspondence Address | 290 Carroll Close Tarrytown New York 10591 |
Director Name | Douglas Hathaway Macmillan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1997(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 June 2001) |
Role | Chief Financial Officer |
Correspondence Address | 109 Birdie Williamsburg Virginia 23188 |
Director Name | Mr Neil Christopher McLoughlin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Riverbanks Dinsdale Park Middleton St George Darlington County Durham DL2 1UB |
Director Name | Salvatore John Guccione |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2001(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2003) |
Role | Sr Vice President |
Correspondence Address | 6 Ramkay Drive Fairfield New Jersey 07004 Foreign |
Director Name | Barry Siadat |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2003(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | 20 Trinity Place Warren New Jersey 07059 Foreign |
Director Name | Timothy Joseph Zappala |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2007(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 2007) |
Role | Executive |
Correspondence Address | 8 Preservation Way Westford Mass 01886 United States |
Director Name | Anne Marie Frye |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2007(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 September 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 201 North Illinois Street Suite 1800 Indianapolis In 46204 United States |
Director Name | Stephen Andrew Biette |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2007(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 January 2008) |
Role | Executive |
Correspondence Address | 300 N. Meridian Street Suite 1500 Indianapolis Indiana 46204 |
Director Name | Robert John Morlino |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2007(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2009) |
Role | Executive |
Correspondence Address | 20 Armour Road Mahwah Nj 07430 United States |
Director Name | Richard Vincent Preziotti |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2007(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 May 2018) |
Role | General Management |
Country of Residence | United States |
Correspondence Address | 400 E.51st, Apt. 14b New York Ny 10022 United States |
Director Name | Philip Ray Gillespie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2008(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 November 2017) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 87 Tower Mountain Drive Bernardsville New Jersey Nj 07924 United States |
Director Name | Jeremy Adam Steinfink |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2009(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2018) |
Role | Executive Management For Specialty Chemical Compan |
Country of Residence | United States |
Correspondence Address | 201 N. Illinois Street Suite 1800 Indianapolis Indiana 46204 |
Director Name | William David Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2017(24 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 2021) |
Role | Director And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Ms Faye Marie Hosty Freeman |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2022) |
Role | Vice President & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vertellus Lower Road Widnes WA8 8NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(7 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 July 2009) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Website | vertellus.com |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
3.3m at £1 | Vertellus Specialties Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,216,000 |
Gross Profit | £1,541,000 |
Net Worth | £1,649,000 |
Cash | £102,000 |
Current Liabilities | £3,034,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
6 May 2022 | Delivered on: 10 May 2022 Persons entitled: Antares Capital LP as Pledgee Classification: A registered charge Outstanding |
---|---|
15 February 2022 | Delivered on: 18 February 2022 Persons entitled: Antares Capital LP as Pledgee Classification: A registered charge Outstanding |
15 February 2022 | Delivered on: 18 February 2022 Persons entitled: Antares Capital LP as Pledgee Classification: A registered charge Outstanding |
15 February 2022 | Delivered on: 18 February 2022 Persons entitled: Antares Capital LP as Collateral Agent for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
10 July 2015 | Delivered on: 10 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
4 October 2011 | Delivered on: 12 October 2011 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (Pnc) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 May 2022 | Delivered on: 10 May 2022 Persons entitled: Antares Capital LP as Collateral Agent for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
6 May 2022 | Delivered on: 10 May 2022 Persons entitled: Antares Capital LP as Pledgee Classification: A registered charge Outstanding |
7 February 2006 | Delivered on: 27 February 2006 Satisfied on: 14 February 2007 Persons entitled: D.B Zwirn Lux Sarl Classification: Debenture Secured details: All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 November 2003 | Delivered on: 27 November 2003 Satisfied on: 14 February 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited (Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the lenders, the agent, and/or the security agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings at seal sands road, stockton on tees, durham t/no CE154495 and the l/h land and buildings atseal sands road, stockton on tees, durha. 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 |
31 January 1994 | Delivered on: 8 February 1994 Satisfied on: 3 November 2007 Persons entitled: Cambrex Limited(And Its Successors in Title and Assigns) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the security agreement dated 22 october 1993 and pursuant to a deed of novation dated 20 january 1994. 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 |
29 February 2024 | Confirmation statement made on 22 February 2024 with updates (4 pages) |
---|---|
31 October 2023 | Director's details changed for Albert Edward Vandenbergh on 31 October 2023 (2 pages) |
3 October 2023 | Appointment of Fernanda Beraldi as a director on 29 September 2023 (2 pages) |
3 October 2023 | Termination of appointment of Anne Marie Frye as a director on 29 September 2023 (1 page) |
29 September 2023 | Full accounts made up to 31 December 2022 (39 pages) |
17 July 2023 | Change of details for Vertellus Specialties Holdings Uk Limited as a person with significant control on 14 July 2023 (2 pages) |
14 July 2023 | Company name changed vertellus specialties uk LIMITED\certificate issued on 14/07/23
|
24 February 2023 | Confirmation statement made on 22 February 2023 with updates (3 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (37 pages) |
26 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
12 July 2022 | Change of details for Vertellus Specialties Holdings Uk Limited as a person with significant control on 11 July 2022 (2 pages) |
12 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 12 July 2022 (1 page) |
23 June 2022 | Termination of appointment of Faye Marie Hosty Freeman as a director on 16 June 2022 (1 page) |
22 June 2022 | Termination of appointment of a director (1 page) |
21 June 2022 | Appointment of Steven Burgess Tattum as a director on 16 June 2022 (2 pages) |
10 May 2022 | Registration of charge 028643540010, created on 6 May 2022 (22 pages) |
10 May 2022 | Registration of charge 028643540009, created on 6 May 2022 (28 pages) |
10 May 2022 | Registration of charge 028643540011, created on 6 May 2022 (47 pages) |
18 February 2022 | Registration of charge 028643540008, created on 15 February 2022 (27 pages) |
18 February 2022 | Registration of charge 028643540007, created on 15 February 2022 (21 pages) |
18 February 2022 | Registration of charge 028643540006, created on 15 February 2022 (38 pages) |
7 February 2022 | Statement of capital following an allotment of shares on 24 January 2022
|
27 January 2022 | Resolutions
|
11 January 2022 | Resolutions
|
11 January 2022 | Memorandum and Articles of Association (11 pages) |
4 January 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
1 November 2021 | Director's details changed for Anne Marie Frye on 1 November 2021 (2 pages) |
1 November 2021 | Director's details changed for Anne Marie Frye on 1 November 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (33 pages) |
9 August 2021 | Termination of appointment of William David Dunn as a director on 4 June 2021 (1 page) |
7 July 2021 | Appointment of Albert Edward Vandenbergh as a director on 4 June 2021 (2 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
28 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
14 October 2019 | Appointment of Ms Faye Marie Freeman as a director on 7 October 2019 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
28 February 2019 | Full accounts made up to 31 December 2017 (30 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of Jeremy Adam Steinfink as a director on 30 June 2018 (1 page) |
17 July 2018 | Termination of appointment of Richard Vincent Preziotti as a director on 1 May 2018 (1 page) |
25 January 2018 | Director's details changed for Jeremy Adam Steinfink on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Jeremy Adam Steinfink on 25 January 2018 (2 pages) |
14 November 2017 | Termination of appointment of Philip Ray Gillespie as a director on 3 November 2017 (1 page) |
14 November 2017 | Appointment of William David Dunn as a director on 3 November 2017 (2 pages) |
14 November 2017 | Appointment of William David Dunn as a director on 3 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Philip Ray Gillespie as a director on 3 November 2017 (1 page) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
9 March 2017 | Full accounts made up to 31 December 2015 (30 pages) |
9 March 2017 | Full accounts made up to 31 December 2015 (30 pages) |
4 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
11 April 2016 | Full accounts made up to 31 December 2014 (26 pages) |
11 April 2016 | Full accounts made up to 31 December 2014 (26 pages) |
11 April 2016 | Satisfaction of charge 4 in full (1 page) |
11 April 2016 | Satisfaction of charge 4 in full (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
18 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
10 July 2015 | Registration of charge 028643540005, created on 10 July 2015 (9 pages) |
10 July 2015 | Registration of charge 028643540005, created on 10 July 2015 (9 pages) |
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
6 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
12 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
20 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Amending 288A changing the D.O.B. for richard preziotti (1 page) |
15 November 2012 | Amending 288A changing the D.O.B. for richard preziotti (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
12 October 2011 | Particulars of a mortgage or charge / charge no: 4
|
12 October 2011 | Particulars of a mortgage or charge / charge no: 4
|
4 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (25 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (25 pages) |
17 September 2010 | Full accounts made up to 31 December 2008 (27 pages) |
17 September 2010 | Full accounts made up to 31 December 2008 (27 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Philip Ray Gillespie on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Vincent Preziotti on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip Ray Gillespie on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jeremy Adam Steinfink on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jeremy Adam Steinfink on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Vincent Preziotti on 20 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Richard Vincent Preziotti on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jeremy Adam Steinfink on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Richard Vincent Preziotti on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Ray Gillespie on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anne Marie Frye on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anne Marie Frye on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Richard Vincent Preziotti on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jeremy Adam Steinfink on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Ray Gillespie on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Ray Gillespie on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Ray Gillespie on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Ray Gillespie on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anne Marie Frye on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anne Marie Frye on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anne Marie Frye on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jeremy Adam Steinfink on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anne Marie Frye on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Ray Gillespie on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Prima Secretary Limited on 1 October 2009 (2 pages) |
11 August 2009 | Director appointed jeremy adam steinfink (1 page) |
11 August 2009 | Director appointed jeremy adam steinfink (1 page) |
16 July 2009 | Appointment terminated secretary dracliffe company services LIMITED (1 page) |
16 July 2009 | Appointment terminated director robert morlino (1 page) |
16 July 2009 | Appointment terminated director robert morlino (1 page) |
16 July 2009 | Secretary appointed prima secretary LIMITED (1 page) |
16 July 2009 | Appointment terminated secretary dracliffe company services LIMITED (1 page) |
16 July 2009 | Secretary appointed prima secretary LIMITED (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 5 great college street london SW1P 3SJ (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 5 great college street london SW1P 3SJ (1 page) |
17 April 2009 | Auditor's resignation (1 page) |
17 April 2009 | Auditor's resignation (1 page) |
13 April 2009 | Full accounts made up to 31 December 2007 (25 pages) |
13 April 2009 | Full accounts made up to 31 December 2007 (25 pages) |
18 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 31 December 2006 (30 pages) |
15 September 2008 | Full accounts made up to 31 December 2006 (30 pages) |
15 July 2008 | Appointment terminated director neil mcloughlin (1 page) |
15 July 2008 | Appointment terminated director neil mcloughlin (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Return made up to 20/10/07; full list of members (9 pages) |
25 October 2007 | Return made up to 20/10/07; full list of members (9 pages) |
25 October 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
15 December 2006 | Return made up to 20/10/06; full list of members (7 pages) |
15 December 2006 | Return made up to 20/10/06; full list of members (7 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (25 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (25 pages) |
1 November 2006 | Company name changed seal sands chemicals LIMITED\certificate issued on 01/11/06 (2 pages) |
1 November 2006 | Company name changed seal sands chemicals LIMITED\certificate issued on 01/11/06 (2 pages) |
27 February 2006 | Particulars of mortgage/charge (7 pages) |
27 February 2006 | Particulars of mortgage/charge (7 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
6 February 2006 | Accounts made up to 31 December 2004 (23 pages) |
6 February 2006 | Accounts made up to 31 December 2004 (23 pages) |
24 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 October 2005 | Accounts made up to 31 December 2003 (24 pages) |
14 October 2005 | Accounts made up to 31 December 2003 (24 pages) |
25 January 2005 | Return made up to 20/10/04; full list of members (7 pages) |
25 January 2005 | Return made up to 20/10/04; full list of members (7 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Declaration of assistance for shares acquisition (20 pages) |
24 December 2003 | Declaration of assistance for shares acquisition (20 pages) |
24 December 2003 | Resolutions
|
27 November 2003 | Particulars of mortgage/charge (15 pages) |
27 November 2003 | Particulars of mortgage/charge (15 pages) |
11 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
1 November 2003 | Accounts made up to 31 December 2002 (24 pages) |
1 November 2003 | Accounts made up to 31 December 2002 (24 pages) |
31 October 2002 | Accounts made up to 31 December 2001 (21 pages) |
31 October 2002 | Accounts made up to 31 December 2001 (21 pages) |
24 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
7 November 2001 | Accounts made up to 31 December 2000 (20 pages) |
7 November 2001 | Accounts made up to 31 December 2000 (20 pages) |
24 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
20 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
20 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
15 November 2000 | Accounts made up to 31 December 1999 (20 pages) |
15 November 2000 | Accounts made up to 31 December 1999 (20 pages) |
3 February 2000 | Accounts made up to 31 December 1998 (21 pages) |
3 February 2000 | Accounts made up to 31 December 1998 (21 pages) |
1 November 1999 | Return made up to 20/10/99; full list of members
|
1 November 1999 | Return made up to 20/10/99; full list of members
|
21 December 1998 | Accounts made up to 31 December 1997 (19 pages) |
21 December 1998 | Accounts made up to 31 December 1997 (19 pages) |
13 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
13 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
20 October 1998 | Return made up to 20/10/98; full list of members (10 pages) |
20 October 1998 | Return made up to 20/10/98; full list of members (10 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
7 November 1997 | New director appointed (3 pages) |
7 November 1997 | Return made up to 20/10/97; no change of members
|
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Return made up to 20/10/97; no change of members
|
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (3 pages) |
29 October 1997 | Accounts made up to 31 December 1996 (19 pages) |
29 October 1997 | Accounts made up to 31 December 1996 (19 pages) |
23 December 1996 | Accounts made up to 31 December 1995 (18 pages) |
23 December 1996 | Accounts made up to 31 December 1995 (18 pages) |
9 December 1996 | Return made up to 20/10/96; no change of members (6 pages) |
9 December 1996 | Return made up to 20/10/96; no change of members (6 pages) |
13 November 1995 | Return made up to 20/10/95; full list of members
|
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Return made up to 20/10/95; full list of members
|
13 November 1995 | New director appointed (2 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: c/o crossman block 5TH floor aldwych house aldwych london WC2B 4DB (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: c/o crossman block 5TH floor aldwych house aldwych london WC2B 4DB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
15 November 1994 | Ad 31/01/94--------- £ si 3332000@1 (2 pages) |
15 November 1994 | Resolutions
|
15 November 1994 | Resolutions
|
15 November 1994 | Ad 31/01/94--------- £ si 3332000@1 (2 pages) |
9 March 1994 | Resolutions
|
9 March 1994 | Resolutions
|
11 February 1994 | Company name changed dutyfocus LIMITED\certificate issued on 14/02/94 (2 pages) |
11 February 1994 | Company name changed dutyfocus LIMITED\certificate issued on 14/02/94 (2 pages) |
8 February 1994 | Particulars of mortgage/charge (6 pages) |
8 February 1994 | Particulars of mortgage/charge (6 pages) |
20 October 1993 | Incorporation (9 pages) |
20 October 1993 | Incorporation (9 pages) |