165 Park Road
Teddington
Middlesex
TW11 0BP
Director Name | Michale Sotiris Demetriou |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1992(28 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Group Chief Accountant |
Correspondence Address | Sagamore House Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NP |
Director Name | Mr Gerhard Heinrich Storch |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 August 1992(28 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chief Executive |
Correspondence Address | Shalimar Howards Thicket Gerrards Cross Buckinghamshire SL9 7NX |
Director Name | Carl Arthur Amond |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 August 1992) |
Role | Business Executive |
Correspondence Address | 178 E Bethel Road Coppell Texas 75019 Foreign |
Director Name | Keith Carrington |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1993) |
Role | Business Executive |
Correspondence Address | 20 The Hollies Shefford Bedfordshire SG17 5BX |
Director Name | Hans Chen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 August 1992) |
Role | Finance Manager |
Correspondence Address | 77 Country Acres Road Hampton New Jersey 08827 Foreign |
Director Name | Silvio Raymond Verdile |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 August 1992) |
Role | Vice President |
Correspondence Address | 5 Carriage Way Liberty Corner New Jersey 07938 Foreign |
Director Name | Karen Joan Weiner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 August 1992) |
Role | Attorney |
Correspondence Address | 3 Hemlock Lane Morristown New Jersey 07960 Foreign |
Registered Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2016 | Restoration by order of the court (3 pages) |
---|---|
5 July 2016 | Restoration by order of the court (3 pages) |
22 April 2001 | Dissolved (1 page) |
22 January 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | O/C replacement of liquidator (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
13 April 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
8 February 2000 | Cocomp replace liquidator (9 pages) |
30 September 1999 | Liquidators statement of receipts and payments (6 pages) |
5 October 1998 | Declaration of solvency (4 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Appointment of a voluntary liquidator (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: hoechst house salisbury road hounslow middlesex TW4 6JH (1 page) |
20 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 June 1998 | Location of register of members (1 page) |
16 February 1998 | Secretary's particulars changed (1 page) |
10 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
3 September 1997 | Company name changed ticona LIMITED\certificate issued on 04/09/97 (3 pages) |
11 August 1997 | Return made up to 04/07/97; no change of members (5 pages) |
28 May 1997 | Company name changed hoechst celanese plastics limite d\certificate issued on 29/05/97 (3 pages) |
19 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
23 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
1 February 1996 | Resolutions
|
14 July 1995 | Return made up to 04/07/95; no change of members (10 pages) |
18 April 1995 | Accounts made up to 31 December 1994 (15 pages) |