Crawley
West Sussex
RH10 9LW
Director Name | Mr Alex Christiaan Jan Bongaerts |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 16 January 2014(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 July 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Mr Neil Anthony Lavender Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(47 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 29 July 2016) |
Role | Group Vp, General Vacuum |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Sally Suzanne Patrick |
---|---|
Status | Closed |
Appointed | 01 July 2014(47 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 29 July 2016) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | David Springall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Fabrications Director |
Correspondence Address | 6 Beacon Road Seaford East Sussex BN25 2NB |
Director Name | Christopher Peter Springall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Joint Managing Director |
Correspondence Address | 53 Belgrave Road Seaford East Sussex BN25 2HE |
Director Name | Anthony Springall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2001) |
Role | Joint Managing Director |
Correspondence Address | East Wing Westlords Willingdon Road Eastbourne East Sussex BN20 9AQ |
Director Name | Roger Springall |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Joint Managing Director |
Correspondence Address | 3 Grove Road Seaford East Sussex BN25 1TP |
Secretary Name | Christopher Peter Springall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 October 1991(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 53 Belgrave Road Seaford East Sussex BN25 2HE |
Director Name | Robert Eugene Cavins |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 1995(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1998) |
Role | Business Executive |
Correspondence Address | 6706 Cherokee Trail West Eden Prairie Minnesota 55344 |
Director Name | Jeffrey Wayne Stewart |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 1998) |
Role | Business Executive |
Correspondence Address | 10309 Meade Lane Eden Prairie Minnesota 55347 |
Director Name | Mr John Christopher Levett-Prinsep |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lakewood Straight Mile Ampfield Romsey Hampshire SO51 9BA |
Secretary Name | Mr John Christopher Levett-Prinsep |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lakewood Straight Mile Ampfield Romsey Hampshire SO51 9BA |
Director Name | Charles Wofford |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(30 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 November 1998) |
Role | Vice Chairman |
Correspondence Address | 1 Windsor Place Frisco Texas 75034 |
Director Name | Dale Pescatrice |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1998(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1999) |
Role | President Of Chemical Manageme |
Correspondence Address | 3720 Interlaken Drive Plano Texas 75075 Usa Foreign |
Secretary Name | Dale Pescatrice |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 April 1999(31 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 1999) |
Role | President |
Correspondence Address | 3720 Interlaken Drive Plano Texas 75075 Usa Foreign |
Director Name | Mr Simon Alan Bowles |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Border Hill Doras Green Lane Dippenhall Farnham Hampshire GU10 5DU |
Director Name | Nigel David Hunton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 September 2006) |
Role | Business Division H Ead |
Correspondence Address | The Boc Group Chertsey Road Windlesham Surrey GU20 6HJ |
Secretary Name | Carol Anne Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | The Boc Group Chertsey Road Windlesham Surrey GU20 6HJ |
Director Name | Gareth Valentine Harte |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2001(34 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 2 St Marys Square Brighton Sussex BN2 1FZ |
Director Name | Cornelius Johannes Kriek |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(34 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 04 May 2007) |
Role | President Boc Edwards Cmd |
Correspondence Address | Highams Hall The Boc Group, Chertsey Road Windlesham Surrey GU20 6HJ |
Director Name | Mr Christopher Bradley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Foxhollow Drive Farnham Common Bucks SL2 3HB |
Secretary Name | Sarah Louise Larkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 11 Bluebell Road Lindford Bordon Hampshire GU35 0YN |
Director Name | Mr Nigel David Hunton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(40 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Roughwoods Brantridge Forest High Street Balcombe West Sussex RH17 6JY |
Secretary Name | Melanie Jane Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(41 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | Spott Cottage 66 Venthams Farm Cottages Froxfield Nr Petersfield GU32 1DH |
Director Name | Mr David Miles Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Matthew Gordon Robert Taylor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Royal Crawley West Sussex RH10 9LW |
Secretary Name | Mr Michael Anscombe |
---|---|
Status | Resigned |
Appointed | 31 January 2012(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Mr Finbarr Peter Crowley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2013(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2014) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Manor Royal Crawley West Sussex RH10 9LW |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £759,920 |
Cash | £478,142 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 October 2015 | Registered office address changed from Manor Royal Crawley West Sussex RH10 9LW to 15 Canada Square London E14 5GL on 20 October 2015 (2 pages) |
15 October 2015 | Declaration of solvency (3 pages) |
15 October 2015 | Appointment of a voluntary liquidator (3 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
14 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Auditor's resignation (1 page) |
14 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 July 2014 | Appointment of Neil Anthony Lavender Jones as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Neil Anthony Lavender Jones as a director on 1 July 2014 (2 pages) |
11 July 2014 | Termination of appointment of Sarah Larkins as a secretary (1 page) |
11 July 2014 | Appointment of Sally Suzanne Patrick as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Finbarr Crowley as a director (1 page) |
15 April 2014 | Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages) |
4 April 2014 | Satisfaction of charge 2 in full (14 pages) |
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 February 2014 | Appointment of Alex Jan Christiaan Bongaerts as a director (3 pages) |
30 January 2014 | Termination of appointment of Michael Anscombe as a secretary (1 page) |
8 January 2014 | Appointment of Gareth Valentine Harte as a director (3 pages) |
2 January 2014 | Termination of appointment of David Smith as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 March 2013 | Appointment of Finbarr Peter Crowley as a director (3 pages) |
4 March 2013 | Termination of appointment of Matthew Taylor as a director (1 page) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 February 2012 | Appointment of Mr Michael Anscombe as a secretary (1 page) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for Mr David Miles Smith on 14 July 2011 (2 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
12 August 2010 | Appointment of Matthew Gordon Robert Taylor as a director (3 pages) |
12 August 2010 | Appointment of David Miles Smith as a director (3 pages) |
28 July 2010 | Termination of appointment of Nigel Hunton as a director (1 page) |
28 July 2010 | Termination of appointment of Christopher Bradley as a director (1 page) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Christopher Bradley on 23 February 2010 (2 pages) |
10 February 2010 | Termination of appointment of Melanie Rowlands as a secretary (2 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (26 pages) |
16 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
28 December 2008 | Secretary appointed melanie jane rowlands (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
14 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
12 September 2007 | Particulars of mortgage/charge (13 pages) |
12 September 2007 | Particulars of mortgage/charge (14 pages) |
12 September 2007 | Memorandum and Articles of Association (9 pages) |
3 September 2007 | Company name changed boc edwards chemical management europe LIMITED\certificate issued on 03/09/07 (3 pages) |
13 August 2007 | Resolutions
|
13 August 2007 | Memorandum and Articles of Association (4 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (22 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: highams hall chertsey road windlesham surrey GU20 6HJ (1 page) |
11 July 2007 | Resolutions
|
21 June 2007 | Resolutions
|
8 May 2007 | New director appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
29 November 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
9 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
6 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
19 January 2006 | Memorandum and Articles of Association (4 pages) |
19 January 2006 | Full accounts made up to 30 September 2005 (18 pages) |
19 January 2006 | Resolutions
|
24 February 2005 | Full accounts made up to 30 September 2004 (18 pages) |
11 February 2005 | Return made up to 26/01/05; full list of members (2 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Secretary's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
12 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
12 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
9 October 2003 | Director's particulars changed (1 page) |
28 May 2003 | Full accounts made up to 30 September 2002 (20 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
8 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Full accounts made up to 30 September 2001 (18 pages) |
5 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
2 October 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
6 February 2001 | Return made up to 26/01/01; no change of members (5 pages) |
6 February 2001 | Full accounts made up to 30 September 2000 (18 pages) |
29 January 2001 | Director's particulars changed (1 page) |
20 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | Director's particulars changed (1 page) |
5 February 2000 | Return made up to 26/01/00; no change of members (5 pages) |
5 February 2000 | Full accounts made up to 30 September 1999 (20 pages) |
28 October 1999 | Auditor's resignation (2 pages) |
20 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
20 October 1999 | Director resigned (1 page) |
9 August 1999 | Company name changed fsi chemical management europe l imited\certificate issued on 10/08/99 (2 pages) |
9 August 1999 | Resolutions
|
9 August 1999 | Registered office changed on 09/08/99 from: avis way newhaven east sussex BN9 0DP (1 page) |
9 August 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
9 August 1999 | Resolutions
|
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned;director resigned (1 page) |
10 December 1998 | Full accounts made up to 31 May 1998 (21 pages) |
1 December 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
10 March 1998 | Auditor's resignation (2 pages) |
6 March 1998 | Company name changed fsi metron europe LIMITED\certificate issued on 09/03/98 (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
10 November 1997 | Return made up to 18/10/97; full list of members
|
29 October 1997 | Full accounts made up to 31 May 1997 (20 pages) |
13 August 1997 | Ad 28/07/97--------- £ si 3774@1=3774 £ ic 8844/12618 (2 pages) |
10 January 1997 | Full accounts made up to 31 May 1996 (19 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: regent house princes place brighton BN1 1EY (1 page) |
27 November 1996 | Return made up to 18/10/96; no change of members
|
23 October 1995 | Return made up to 18/10/95; full list of members
|
3 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 May 1995 | Accounting reference date shortened from 31/07 to 31/05 (1 page) |
30 March 1995 | Company name changed vinyl glass LIMITED\certificate issued on 31/03/95 (6 pages) |
3 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
3 March 1995 | Director resigned;new director appointed (2 pages) |
3 March 1995 | Director resigned;new director appointed (2 pages) |
17 January 1995 | (6 pages) |
17 January 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
30 January 1989 | Accounts for a small company made up to 31 July 1988 (5 pages) |
30 January 1989 | (5 pages) |
6 September 1987 | Resolutions
|
6 July 1987 | Resolutions
|
24 June 1987 | Memorandum and Articles of Association (2 pages) |
24 June 1987 | Resolutions
|
31 August 1967 | Company name changed\certificate issued on 31/08/67 (2 pages) |
18 April 1967 | Certificate of incorporation (1 page) |