Teesside
TS10 4RF
Secretary Name | John Middleton |
---|---|
Status | Closed |
Appointed | 31 December 2010(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 December 2013) |
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 | Closed |
Appointed | 13 February 2012(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 December 2013) |
Role | European Director |
Country of Residence | England |
Correspondence Address | Wilton Centre Wilton Teesside TS10 4RF |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Thatch Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PD |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Fawaz Al Fawaz |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 26 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 1999) |
Role | Assitant Vice President |
Correspondence Address | PO Box 59090 Riyadh Saudi Arabia |
Director Name | Fouad Al Ghorayed |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 26 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 1997) |
Role | Business Manager |
Correspondence Address | 10 Mercers Place Brook Green London W6 7BZ |
Director Name | Mr Mohammed Al Kathiri |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 26 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 1999) |
Role | General Manager |
Correspondence Address | 17 Windsor Way London W14 0UA |
Secretary Name | Mr Michael Patrick Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 20 Warwick Road Bishops Stortford Hertfordshire CM23 5NN |
Director Name | Fahad Hamoud Al-Swailem |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 16 March 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 1999) |
Role | Business Manager |
Correspondence Address | PO Box 59090 Riyadh 11525 Saudi Arabia Foreign |
Director Name | Mohammed Saud Abdulaziz Al Deghaithar |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 02 July 1999(3 years, 8 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 | Omar Ibnhumaid |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 02 July 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2002) |
Role | Gm Treasury |
Correspondence Address | PO Box 5101 Riyadh 11422 Foreign |
Director Name | Abdullah Saeed Mohammed Bazid |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 24 November 2003(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2008) |
Role | Board Delegate |
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 | 15 July 2004(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2008) |
Role | General Manager |
Correspondence Address | Field House Himbleton Droitwich Worcestershire WR9 7LQ |
Secretary Name | Mr Julian Richard Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(8 years, 9 months 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(12 years, 2 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 | Mosaed Sulaimana Al Ohali |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 01 February 2008(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2010) |
Role | Chief Operating Officer |
Correspondence Address | Heugemerweg 42d 6221 Gj Maastricht The Netherlands |
Director Name | Mr Christopher Graham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(12 years, 3 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 | Hubertus Henricus Josephus Meessen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2010(14 years, 2 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 |
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 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Application to strike the company off the register (3 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Statement by directors (1 page) |
24 July 2013 | Statement by Directors (1 page) |
24 July 2013 | Resolutions
|
24 July 2013 | Solvency Statement dated 08/07/13 (1 page) |
24 July 2013 | Statement of capital on 24 July 2013
|
24 July 2013 | Statement of capital on 24 July 2013
|
24 July 2013 | Solvency statement dated 08/07/13 (1 page) |
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 (15 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 June 2012 | Annual return made up to 25 May 2012 (4 pages) |
15 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 | Appointment of Mr Paul Booth as a director on 13 February 2012 (2 pages) |
5 March 2012 | Termination of appointment of Hubertus Henricus Josephus Meessen as a director on 15 February 2012 (1 page) |
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 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 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 | Secretary's details changed for John Middleton on 20 June 2011 (1 page) |
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 | Director's details changed for Hubertus Henricus Josephus Meessen on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for John Middleton on 20 June 2011 (2 pages) |
1 June 2011 | Annual return made up to 26 May 2010 with a full list of shareholders (13 pages) |
1 June 2011 | Annual return made up to 26 May 2010 with a full list of shareholders (13 pages) |
31 May 2011 | Statement of capital on 31 May 2011
|
31 May 2011 | Statement by Directors (1 page) |
31 May 2011 | Solvency Statement dated 27/05/11 (1 page) |
31 May 2011 | Resolutions
|
31 May 2011 | Solvency statement dated 27/05/11 (1 page) |
31 May 2011 | Statement by directors (1 page) |
31 May 2011 | Statement of capital on 31 May 2011
|
31 May 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 director (1 page) |
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 | Appointment of John Middleton as a director (2 pages) |
18 January 2011 | Appointment of John Middleton as a secretary (2 pages) |
18 January 2011 | Appointment of John Middleton as a director (2 pages) |
18 January 2011 | Termination of appointment of Christopher Graham as a secretary (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 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) |
21 January 2010 | Appointment of Hubertus Henricus Josephus Meessen as a director (2 pages) |
3 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
3 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
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 / HouseName/Number was: , now: 66; Street was: 66 glenluce vigo, now: glenluce; Area was: birtley, now: birtley chester le street; Post Town was: chester le street, now: durham; Region was: county durham, now: england; Country was: uk, now: united kingdom (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 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 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 / Occupation was: company secretary, now: legal services director (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 | Appointment terminated secretary julian henwood (1 page) |
10 March 2008 | Secretary appointed christopher graham (2 pages) |
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 | Appointment terminated director abdullah bazid (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from paper mill drive redditch worcestershire B98 8QJ (1 page) |
7 March 2008 | Director appointed mosaed sulaimana al ohali (2 pages) |
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 | Registered office changed on 07/03/2008 from paper mill 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 (14 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (14 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 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 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 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 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) |
29 December 2004 | Auditor's resignation (1 page) |
29 December 2004 | Auditor's resignation (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: kensington centre 66 hammersmith road london W14 8YT (1 page) |
22 July 2004 | New director appointed (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 | New director appointed (1 page) |
22 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
11 May 2004 | Return made up to 02/05/04; full list of members (6 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 | Full accounts made up to 31 December 2002 (14 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
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 | Full accounts made up to 31 December 2001 (13 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 02/05/99; full list of members (6 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
10 September 1998 | Director's particulars changed (1 page) |
8 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 March 1998 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
10 November 1997 | Return made up to 12/10/97; full list of members
|
4 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 October 1996 | Return made up to 12/10/96; full list of members
|
26 July 1996 | Secretary resigned (2 pages) |
26 July 1996 | New secretary appointed (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
21 May 1996 | Statement of affairs (6 pages) |
21 May 1996 | Ad 11/04/96--------- £ si 3210000@1 (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 11 byward street london EC3R 5EN (1 page) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | £ nc 100/5000000 26/03/96 (1 page) |
28 April 1996 | Ad 11/04/96--------- £ si 3210000@1=3210000 £ ic 2/3210002 (2 pages) |
28 April 1996 | Memorandum and Articles of Association (25 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Accounting reference date notified as 31/12 (1 page) |
21 March 1996 | Company name changed inlaw ninety-six LIMITED\certificate issued on 22/03/96 (2 pages) |
12 October 1995 | Incorporation (27 pages) |