Billingham
TS23 1LE
Director Name | Mr Malcolm David Kidd |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(15 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Tetsuji Suzuki |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2022(16 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Yuji Mikami |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 25 March 2024(18 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Satoshi Kurokawa |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 25 March 2024(18 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Geoffrey James Arbuthnott |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lamer Hill Lower Gustard Wood Wheathampstead St Albans Hertfordshire AL4 8RX |
Director Name | John Jefferson Davis |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 9325 Williams Glen Cove Germantown Tennessee 38139 United States |
Director Name | Peter Richard Shaw |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2008) |
Role | Mergers & Acquistitions Consul |
Correspondence Address | 35a Abbotswood Guildford Surrey GU1 1UZ |
Director Name | Mr Neil Lawson Sayers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Sei Jin Liou |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 17 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Graham Robert Hunt |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Ian Robin Lambert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 August 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 April 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr James Simon Edward Arnell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 September 2008) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 9 Brunswick Square Hove Sussex BN3 1EG |
Director Name | Mr Hitoshi Sasaki |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 May 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2016) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Takashi Miyaki |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 May 2009(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2019) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Masanao Kambara |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 May 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2013) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Akihiko Mori |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 May 2009(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2014) |
Role | Company Employee |
Country of Residence | Japan |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Seiichi Kawato |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 June 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2012) |
Role | Company Employee |
Country of Residence | Japan |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Mr Hitoshi Ochi |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2012(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2016) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Mr Noriyuki Tajiri |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2014) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Mr Yasuhiro Kabu |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2013(7 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2022) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Michio Tatebayashi |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2014(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2017) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Yoshitaka Katayama |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2015) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Mr Shinji Kubo |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2015(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2016) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Mr Clive James Makin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Paul Frederick Moyer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 2016) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Mr Hideaki Makino |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2016(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2017) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Satoshi Kurokawa |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2016(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2017) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Hitoshi Sasaki |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Timothy May |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Philip James Bailey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(14 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2021) |
Role | Chemical Site Manager |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Satoshi Kurokawa |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 2020(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | Charterhouse Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 28 May 2009) |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Website | luciteinternational.com |
---|---|
Telephone | 023 80248150 |
Telephone region | Southampton / Portsmouth |
Registered Address | Cassel Works New Road Billingham TS23 1LE |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
24.6b at £0.01 | Mrc Group Holdings (Uk) LTD 73.79% Ordinary |
---|---|
874.1k at £100 | Mrc Group Holdings (Uk) LTD 26.21% Preference |
Year | 2014 |
---|---|
Net Worth | -£14,747,891 |
Current Liabilities | £263,136,916 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
12 January 2024 | Full accounts made up to 31 March 2023 (23 pages) |
---|---|
11 January 2024 | Confirmation statement made on 11 January 2024 with updates (4 pages) |
19 April 2023 | Resolutions
|
6 April 2023 | Full accounts made up to 31 March 2022 (23 pages) |
6 April 2023 | Statement of capital following an allotment of shares on 28 March 2023
|
16 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
25 April 2022 | Termination of appointment of Robert Trevor Dunkley as a secretary on 25 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Yasuhiro Kabu as a director on 1 April 2022 (1 page) |
6 April 2022 | Appointment of Mr Tetsuji Suzuki as a director on 1 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Satoshi Kurokawa as a director on 1 April 2022 (1 page) |
13 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
13 April 2021 | Full accounts made up to 31 March 2020 (23 pages) |
3 April 2021 | Resolutions
|
1 April 2021 | Appointment of Mr Malcolm David Kidd as a director on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Philip James Bailey as a director on 1 April 2021 (1 page) |
14 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
10 December 2020 | Register inspection address has been changed from Cassel Works New Road Billingham TS23 1LE England to Monomer House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees TS18 2AD (1 page) |
9 October 2020 | Appointment of Mr Dai Oyama as a director on 1 October 2020 (2 pages) |
9 October 2020 | Appointment of Mr Timothy May as a director on 1 October 2020 (2 pages) |
9 October 2020 | Appointment of Mr Philip James Bailey as a director on 1 October 2020 (2 pages) |
9 October 2020 | Appointment of Mr Satoshi Kurokawa as a director on 1 October 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
10 January 2020 | Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE (1 page) |
6 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
1 April 2019 | Termination of appointment of Takashi Miyaki as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Hitoshi Sasaki as a director on 1 April 2019 (2 pages) |
25 March 2019 | Resolutions
|
25 March 2019 | Solvency Statement dated 22/03/19 (1 page) |
25 March 2019 | Statement of capital on 25 March 2019
|
25 March 2019 | Statement by Directors (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
18 December 2018 | Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD (1 page) |
23 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
11 December 2017 | Termination of appointment of Annie Sophia Veerman as a director on 8 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Annie Sophia Veerman as a director on 8 December 2017 (1 page) |
23 August 2017 | Change of details for Mrc Group Holdings (Uk) Limited as a person with significant control on 3 April 2017 (2 pages) |
23 August 2017 | Change of details for Mrc Group Holdings (Uk) Limited as a person with significant control on 3 April 2017 (2 pages) |
4 April 2017 | Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT (1 page) |
4 April 2017 | Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT (1 page) |
4 April 2017 | Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT (1 page) |
4 April 2017 | Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT (1 page) |
3 April 2017 | Termination of appointment of Satoshi Kurokawa as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip James Bailey as a director on 1 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Cassel Works New Road Billingham TS23 1LE on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Clive James Makin as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Satoshi Kurokawa as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Michio Tatebayashi as a director on 1 April 2017 (1 page) |
3 April 2017 | Resolutions
|
3 April 2017 | Termination of appointment of Hideaki Makino as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Masahiro Yoshikawa as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Clive James Makin as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Michio Tatebayashi as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Timothy May as a director on 1 April 2017 (1 page) |
3 April 2017 | Resolutions
|
3 April 2017 | Termination of appointment of Timothy May as a director on 1 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Cassel Works New Road Billingham TS23 1LE on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Hideaki Makino as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip James Bailey as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Masahiro Yoshikawa as a director on 1 April 2017 (1 page) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
4 October 2016 | Termination of appointment of Paul Frederick Moyer as a director on 26 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Paul Frederick Moyer as a director on 26 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Timothy May as a director on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Timothy May as a director on 26 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Annie Sophia Veerman on 24 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Annie Sophia Veerman on 24 August 2016 (2 pages) |
1 April 2016 | Appointment of Mr Satoshi Kurokawa as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Shinji Kubo as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Shinji Kubo as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Hitoshi Ochi as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Masahiro Yoshikawa as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Hitoshi Ochi as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Hitoshi Sasaki as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Hideaki Makino as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Satoshi Kurokawa as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Hideaki Makino as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Hitoshi Sasaki as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Masahiro Yoshikawa as a director on 1 April 2016 (2 pages) |
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
27 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
11 August 2015 | Appointment of Mr Paul Frederick Moyer as a director on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Paul Frederick Moyer as a director on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Paul Frederick Moyer as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Philip James Bailey as a director on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Ian Robin Lambert as a director on 1 August 2015 (1 page) |
10 August 2015 | Appointment of Mr Clive James Makin as a director on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Ian Robin Lambert as a director on 1 August 2015 (1 page) |
10 August 2015 | Appointment of Mr Philip James Bailey as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Philip James Bailey as a director on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Ian Robin Lambert as a director on 1 August 2015 (1 page) |
10 August 2015 | Appointment of Mr Clive James Makin as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Clive James Makin as a director on 1 August 2015 (2 pages) |
30 June 2015 | Termination of appointment of Graham Robert Hunt as a director on 25 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Graham Robert Hunt as a director on 25 June 2015 (1 page) |
2 April 2015 | Termination of appointment of Yoshitaka Katayama as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Yoshitaka Katayama as a director on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Shinji Kubo as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Yoshitaka Katayama as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Sei Jin Liou as a director on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Shinji Kubo as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Shinji Kubo as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Sei Jin Liou as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Sei Jin Liou as a director on 1 April 2015 (1 page) |
21 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
23 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
10 July 2014 | Termination of appointment of Neil Sayers as a director (1 page) |
10 July 2014 | Termination of appointment of Neil Sayers as a director (1 page) |
9 April 2014 | Director's details changed for Mr Yasuhiro Kabu on 1 April 2014 (2 pages) |
9 April 2014 | Appointment of Michio Tatebayashi as a director (2 pages) |
9 April 2014 | Appointment of Yoshitaka Katayama as a director (2 pages) |
9 April 2014 | Termination of appointment of Akihiko Mori as a director (1 page) |
9 April 2014 | Director's details changed for Mr Yasuhiro Kabu on 1 April 2014 (2 pages) |
9 April 2014 | Appointment of Yoshitaka Katayama as a director (2 pages) |
9 April 2014 | Termination of appointment of Noriyuki Tajiri as a director (1 page) |
9 April 2014 | Appointment of Michio Tatebayashi as a director (2 pages) |
9 April 2014 | Termination of appointment of Akihiko Mori as a director (1 page) |
9 April 2014 | Director's details changed for Mr Yasuhiro Kabu on 1 April 2014 (2 pages) |
9 April 2014 | Termination of appointment of Noriyuki Tajiri as a director (1 page) |
29 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
19 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
19 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
12 November 2013 | Director's details changed for Ian Robin Lambert on 11 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Ian Robin Lambert on 11 November 2013 (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 April 2013 | Director's details changed for Hitoshi Sasaki on 1 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Hitoshi Sasaki on 1 April 2013 (2 pages) |
4 April 2013 | Appointment of Mr Yasuhiro Kabu as a director (2 pages) |
4 April 2013 | Appointment of Mr Yasuhiro Kabu as a director (2 pages) |
4 April 2013 | Termination of appointment of Masanao Kambara as a director (1 page) |
4 April 2013 | Termination of appointment of Masanao Kambara as a director (1 page) |
4 April 2013 | Director's details changed for Hitoshi Sasaki on 1 April 2013 (2 pages) |
26 March 2013 | Company name changed lucite international group LIMITED\certificate issued on 26/03/13
|
26 March 2013 | Change of name notice (2 pages) |
26 March 2013 | Company name changed lucite international group LIMITED\certificate issued on 26/03/13
|
26 March 2013 | Change of name notice (2 pages) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (10 pages) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (10 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
13 April 2012 | Termination of appointment of Takumi Ubagai as a director (1 page) |
13 April 2012 | Appointment of Mr Hitoshi Ochi as a director (2 pages) |
13 April 2012 | Termination of appointment of Takumi Ubagai as a director (1 page) |
13 April 2012 | Termination of appointment of Seiichi Kawato as a director (1 page) |
13 April 2012 | Appointment of Mr Hitoshi Ochi as a director (2 pages) |
13 April 2012 | Appointment of Mr Noriyuki Tajiri as a director (2 pages) |
13 April 2012 | Termination of appointment of Seiichi Kawato as a director (1 page) |
13 April 2012 | Appointment of Mr Noriyuki Tajiri as a director (2 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (10 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (10 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 September 2011 | Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on 20 September 2011 (1 page) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
12 August 2011 | Director's details changed for Annie Sophia Veerman on 31 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Annie Sophia Veerman on 31 July 2011 (2 pages) |
1 June 2011 | Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages) |
1 June 2011 | Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages) |
1 June 2011 | Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Takumi Ubagai on 1 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Takumi Ubagai on 1 April 2011 (2 pages) |
5 April 2011 | Appointment of Takumi Ubagai as a director (2 pages) |
5 April 2011 | Director's details changed for Takumi Ubagai on 1 April 2011 (2 pages) |
5 April 2011 | Appointment of Takumi Ubagai as a director (2 pages) |
1 April 2011 | Termination of appointment of Ryoichi Yokoyama as a director (1 page) |
1 April 2011 | Termination of appointment of Ryoichi Yokoyama as a director (1 page) |
11 March 2011 | Director's details changed for Akihiko Mori on 5 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Akihiko Mori on 5 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Akihiko Mori on 5 March 2011 (2 pages) |
10 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (25 pages) |
10 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (25 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
20 October 2010 | Auditor's resignation (2 pages) |
20 October 2010 | Auditor's resignation (2 pages) |
12 October 2010 | Section 519 (1 page) |
12 October 2010 | Section 519 (1 page) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
8 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (42 pages) |
8 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (42 pages) |
19 January 2010 | Director's details changed for Graham Robert Hunt on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Hitoshi Sasaki on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Robert Trevor Dunkley on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Robert Trevor Dunkley on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Graham Robert Hunt on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Robert Trevor Dunkley on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Hitoshi Sasaki on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Graham Robert Hunt on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Hitoshi Sasaki on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Masanao Kambara on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Seiichi Kawato on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Akihiko Mori on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Takashi Miyaki on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Ryoichi Yokoyama on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Masanao Kambara on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Seiichi Kawato on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Sei Jin Liou on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Ryoichi Yokoyama on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Seiichi Kawato on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Takashi Miyaki on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Sei Jin Liou on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Akihiko Mori on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Takashi Miyaki on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Ryoichi Yokoyama on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Akihiko Mori on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Masanao Kambara on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Sei Jin Liou on 1 October 2009 (2 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
20 November 2009 | Resolutions
|
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (68 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (68 pages) |
9 October 2009 | Director's details changed for Graham Robert Hunt on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Neil Lawson Sayers on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Robert Trevor Dunkley on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Graham Robert Hunt on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Neil Lawson Sayers on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Annie Sophia Veerman on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ian Robin Lambert on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ian Robin Lambert on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Graham Robert Hunt on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Robert Trevor Dunkley on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Annie Sophia Veerman on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Neil Lawson Sayers on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ian Robin Lambert on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Robert Trevor Dunkley on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Annie Sophia Veerman on 9 October 2009 (2 pages) |
8 July 2009 | Notice of assignment of name or new name to shares (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Notice of assignment of name or new name to shares (1 page) |
8 July 2009 | Resolutions
|
7 July 2009 | Director appointed seiichi kawato (2 pages) |
7 July 2009 | Director appointed seiichi kawato (2 pages) |
19 June 2009 | Director appointed masanao kambara logged form (2 pages) |
19 June 2009 | Director appointed masanao kambara logged form (2 pages) |
9 June 2009 | Director appointed ryoichi yokoyama logged form (2 pages) |
9 June 2009 | Conve (2 pages) |
9 June 2009 | Director appointed ryoichi yokoyama logged form (2 pages) |
9 June 2009 | Conve (2 pages) |
7 June 2009 | Director appointed hitoshi sasaki (2 pages) |
7 June 2009 | Director appointed ryoichi yokoyama (2 pages) |
7 June 2009 | Director appointed takashi miyaki (2 pages) |
7 June 2009 | Director appointed takashi miyaki (2 pages) |
7 June 2009 | Director appointed masanao kambara (2 pages) |
7 June 2009 | Director appointed akihiko mori (2 pages) |
7 June 2009 | Director appointed ryoichi yokoyama (2 pages) |
7 June 2009 | Director appointed akihiko mori (2 pages) |
7 June 2009 | Director appointed masanao kambara (2 pages) |
7 June 2009 | Director appointed hitoshi sasaki (2 pages) |
6 June 2009 | Conve (1 page) |
6 June 2009 | Conve (1 page) |
29 May 2009 | Appointment terminated director charterhouse corporate directors LIMITED (1 page) |
29 May 2009 | Appointment terminated director charterhouse corporate directors LIMITED (1 page) |
8 May 2009 | Director's change of particulars / ian lambert / 08/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / ian lambert / 08/05/2009 (1 page) |
20 February 2009 | Return made up to 11/01/09; full list of members (14 pages) |
20 February 2009 | Return made up to 11/01/09; full list of members (14 pages) |
7 January 2009 | Appointment terminated director john davis (1 page) |
7 January 2009 | Appointment terminated director john davis (1 page) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (92 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (92 pages) |
23 October 2008 | Appointment terminated director peter shaw (1 page) |
23 October 2008 | Appointment terminated director peter shaw (1 page) |
7 October 2008 | Director appointed charterhouse corporate directors LIMITED (2 pages) |
7 October 2008 | Director appointed charterhouse corporate directors LIMITED (2 pages) |
30 September 2008 | Appointment terminated director james arnell (1 page) |
30 September 2008 | Appointment terminated director james arnell (1 page) |
7 August 2008 | Gbp sr [email protected] (2 pages) |
7 August 2008 | Gbp sr [email protected] (2 pages) |
30 June 2008 | Appointment terminated director geoffrey arbuthnott (1 page) |
30 June 2008 | Appointment terminated director geoffrey arbuthnott (1 page) |
15 May 2008 | Gbp sr [email protected] (2 pages) |
15 May 2008 | Gbp sr [email protected] (2 pages) |
6 March 2008 | Director appointed james simon edward arnell (3 pages) |
6 March 2008 | Director appointed james simon edward arnell (3 pages) |
12 February 2008 | Return made up to 11/01/08; full list of members (19 pages) |
12 February 2008 | Return made up to 11/01/08; full list of members (19 pages) |
15 November 2007 | Ad 01/10/07--------- £ si [email protected]=1040 £ ic 87500565/87501605 (2 pages) |
15 November 2007 | Ad 01/10/07--------- £ si [email protected]=1040 £ ic 87500565/87501605 (2 pages) |
9 November 2007 | Ad 01/10/07--------- £ si [email protected] (17 pages) |
9 November 2007 | Ad 01/10/07--------- £ si [email protected] (3 pages) |
9 November 2007 | Ad 01/10/07--------- £ si [email protected] (17 pages) |
9 November 2007 | Ad 01/10/07--------- £ si [email protected] (2 pages) |
9 November 2007 | Ad 01/10/07--------- £ si [email protected] (3 pages) |
9 November 2007 | Ad 01/10/07--------- £ si [email protected] (2 pages) |
27 October 2007 | £ ic 87500567/87500564 03/10/07 £ sr [email protected]=2 (1 page) |
27 October 2007 | £ ic 87500567/87500564 03/10/07 £ sr [email protected]=2 (1 page) |
25 October 2007 | Scheme of arrangement (7 pages) |
25 October 2007 | Scheme of arrangement (7 pages) |
10 October 2007 | £ ic 175010957/175006567 03/10/07 £ sr [email protected]=4390 (2 pages) |
10 October 2007 | £ ic 175006567/87500567 03/10/07 £ sr 875060@100=87506000 (1 page) |
10 October 2007 | £ ic 175006567/87500567 03/10/07 £ sr 875060@100=87506000 (1 page) |
10 October 2007 | £ ic 175010957/175006567 03/10/07 £ sr [email protected]=4390 (2 pages) |
6 October 2007 | Certificate of reduction of issued capital (1 page) |
6 October 2007 | Certificate of reduction of issued capital (1 page) |
2 October 2007 | Reduction of iss capital and minute (oc) (5 pages) |
2 October 2007 | Reduction of iss capital and minute (oc) (5 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
21 August 2007 | Nc inc already adjusted 08/08/07 (1 page) |
21 August 2007 | Ad 08/08/07--------- £ si [email protected]=103 £ ic 1/104 (2 pages) |
21 August 2007 | S-div 08/05/07 (2 pages) |
21 August 2007 | Nc inc already adjusted 08/07/07 (1 page) |
21 August 2007 | Conso 08/08/07 (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Nc inc already adjusted 08/07/07 (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | S-div 08/05/07 (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Conso 08/08/07 (1 page) |
21 August 2007 | Nc inc already adjusted 08/08/07 (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Ad 08/08/07--------- £ si [email protected]=103 £ ic 1/104 (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
30 April 2007 | Company name changed hamsard 2987 LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed hamsard 2987 LIMITED\certificate issued on 30/04/07 (2 pages) |
23 March 2007 | Return made up to 11/01/07; full list of members (5 pages) |
23 March 2007 | Return made up to 11/01/07; full list of members (5 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 March 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
12 March 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
11 January 2006 | Incorporation (14 pages) |
11 January 2006 | Incorporation (14 pages) |