London
W1U 7AL
Director Name | Mr Eamon John Rowan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 January 2014(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 July 2015) |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Michael Anthony O'Keeffe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(75 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Keith Harry Hodgkinson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1993(53 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 April 2001) |
Role | Chief Executive |
Country of Residence | Enfland |
Correspondence Address | 77 Whitmore Road Newcastle Under Lyme Staffordshire ST5 3LZ |
Director Name | Mr Michael Leslie Vass |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(53 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 1997) |
Role | Financial Director |
Correspondence Address | Melrose 14 Orchard Close Copford Colchester Essex CO6 1DB |
Director Name | Mr David John Wright |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(53 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 45 Picton Way Caversham Reading Berkshire RG4 8NJ |
Secretary Name | Mr Colin Richard Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(53 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Mr Colin Richard Clapham |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(57 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2005) |
Role | Asst Company Secreta |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Susan Williams |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(59 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 December 2008) |
Role | Solicitor |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Director Name | Mr Ian Alexander Bray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(65 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2011) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 57 Olivers Battery Road North Winchester Hampshire SO22 4JB |
Secretary Name | Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Director Name | Mr Jon Messent |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(69 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Singlets Lane Flamstead St Albans Hertfordshire AL3 8EP |
Secretary Name | Mr Jon Messent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(69 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Singlets Lane Flamstead St Albans Hertfordshire AL3 8EP |
Director Name | Mr Jeffrey John Young |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2014) |
Role | Vp & Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Anton Conrad |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2011(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Website | www.chloridegroup.com |
---|
Registered Address | 3rd Floor, Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Chloride Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,053,000 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2015 | Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Application to strike the company off the register (3 pages) |
11 February 2015 | Director's details changed for Mr Eamon John Rowan on 26 January 2015 (2 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Mr Eamon John Rowan on 26 January 2015 (2 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
16 September 2014 | Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page) |
8 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 January 2014 | Termination of appointment of Jeffrey Young as a director (1 page) |
17 January 2014 | Termination of appointment of Jeffrey Young as a director (1 page) |
17 January 2014 | Appointment of Mr Eamon John Rowan as a director (2 pages) |
17 January 2014 | Appointment of Mr Eamon John Rowan as a director (2 pages) |
6 February 2013 | Full accounts made up to 30 September 2012 (12 pages) |
6 February 2013 | Full accounts made up to 30 September 2012 (12 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
2 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Termination of appointment of Ian Bray as a director (1 page) |
1 December 2011 | Termination of appointment of Ian Bray as a director (1 page) |
30 November 2011 | Appointment of Jeffrey John Young as a director (2 pages) |
30 November 2011 | Appointment of Jeffrey John Young as a director (2 pages) |
30 November 2011 | Appointment of Anton Conrad as a director (2 pages) |
30 November 2011 | Appointment of Anton Conrad as a director (2 pages) |
6 July 2011 | Aud res (1 page) |
6 July 2011 | Aud res (1 page) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Appointment of Teresa Field as a secretary (3 pages) |
7 February 2011 | Appointment of Teresa Field as a secretary (3 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a director (2 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a director (2 pages) |
9 November 2010 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
9 November 2010 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
4 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
7 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 December 2008 | Director and secretary appointed jon messent (1 page) |
12 December 2008 | Appointment terminate, director and secretary susan williams logged form (1 page) |
12 December 2008 | Director and secretary appointed jon messent (1 page) |
12 December 2008 | Appointment terminate, director and secretary susan williams logged form (1 page) |
28 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
19 January 2006 | ML28 accounts now on 35389 (1 page) |
19 January 2006 | ML28 accounts now on 35389 (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page) |
11 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 August 2002 | Re sec 394 (1 page) |
6 August 2002 | Re sec 394 (1 page) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members
|
16 February 2000 | Return made up to 31/01/00; full list of members
|
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
8 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
14 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 July 1996 | Full group accounts made up to 31 March 1996 (56 pages) |
15 July 1996 | Full group accounts made up to 31 March 1996 (56 pages) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
11 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
16 September 1994 | Full accounts made up to 31 March 1994 (15 pages) |
16 September 1994 | Full accounts made up to 31 March 1994 (15 pages) |
21 September 1993 | Full accounts made up to 31 March 1993 (17 pages) |
21 September 1993 | Full accounts made up to 31 March 1993 (17 pages) |
24 January 1993 | Full accounts made up to 31 March 1992 (17 pages) |
24 January 1993 | Full accounts made up to 31 March 1992 (17 pages) |
30 January 1992 | Full accounts made up to 31 March 1991 (19 pages) |
30 January 1992 | Full accounts made up to 31 March 1991 (19 pages) |
22 February 1991 | Full accounts made up to 31 March 1990 (20 pages) |
22 February 1991 | Full accounts made up to 31 March 1990 (20 pages) |
7 August 1990 | Particulars of mortgage/charge (9 pages) |
7 August 1990 | Particulars of mortgage/charge (9 pages) |
15 June 1990 | Full accounts made up to 31 March 1989 (21 pages) |
15 June 1990 | Full accounts made up to 31 March 1989 (21 pages) |
16 February 1989 | Full accounts made up to 31 March 1988 (15 pages) |
16 February 1989 | Full accounts made up to 31 March 1988 (15 pages) |
13 May 1988 | Memorandum and Articles of Association (20 pages) |
13 May 1988 | Memorandum and Articles of Association (20 pages) |
30 March 1988 | Company name changed\certificate issued on 30/03/88 (2 pages) |
30 March 1988 | Company name changed\certificate issued on 30/03/88 (2 pages) |
25 March 1988 | Full accounts made up to 31 March 1987 (19 pages) |
25 March 1988 | Full accounts made up to 31 March 1987 (19 pages) |
23 July 1987 | Particulars of mortgage/charge (6 pages) |
23 July 1987 | Particulars of mortgage/charge (6 pages) |
17 December 1986 | Full accounts made up to 31 March 1986 (16 pages) |
17 December 1986 | Full accounts made up to 31 March 1986 (16 pages) |
18 February 1986 | Accounts made up to 31 March 1985 (18 pages) |
18 February 1986 | Accounts made up to 31 March 1985 (18 pages) |
7 February 1985 | Accounts made up to 31 March 1984 (16 pages) |
7 February 1985 | Accounts made up to 31 March 1984 (16 pages) |
19 December 1983 | Accounts made up to 31 March 1983 (12 pages) |
19 December 1983 | Accounts made up to 31 March 1983 (12 pages) |
21 March 1983 | Accounts made up to 31 March 1982 (13 pages) |
21 March 1983 | Accounts made up to 31 March 1982 (13 pages) |
29 December 1981 | Accounts made up to 31 March 1981 (12 pages) |
29 December 1981 | Accounts made up to 31 March 1981 (12 pages) |
13 November 1980 | Accounts made up to 31 March 1980 (11 pages) |
13 November 1980 | Accounts made up to 31 March 1980 (11 pages) |
1 November 1979 | Accounts made up to 31 March 1979 (12 pages) |
1 November 1979 | Accounts made up to 31 March 1979 (12 pages) |
1 October 1971 | Company name changed\certificate issued on 01/10/71 (2 pages) |
1 October 1971 | Company name changed\certificate issued on 01/10/71 (2 pages) |
13 September 1939 | Incorporation (41 pages) |
13 September 1939 | Incorporation (41 pages) |