Company NameEdwards Chemical Management Europe Limited
Company StatusDissolved
Company Number00903896
CategoryPrivate Limited Company
Incorporation Date18 April 1967(57 years ago)
Dissolution Date29 July 2016 (7 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Valentine Harte
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2013(46 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 29 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressManor Royal
Crawley
West Sussex
RH10 9LW
Director NameMr Alex Christiaan Jan Bongaerts
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBelgian
StatusClosed
Appointed16 January 2014(46 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 29 July 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressCrawley Business Quarter Manor Royal
Crawley
West Sussex
RH10 9LW
Director NameMr Neil Anthony Lavender Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(47 years, 2 months after company formation)
Appointment Duration2 years (closed 29 July 2016)
RoleGroup Vp, General Vacuum
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameSally Suzanne Patrick
StatusClosed
Appointed01 July 2014(47 years, 2 months after company formation)
Appointment Duration2 years (closed 29 July 2016)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameDavid Springall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleFabrications Director
Correspondence Address6 Beacon Road
Seaford
East Sussex
BN25 2NB
Director NameChristopher Peter Springall
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1991(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleJoint Managing Director
Correspondence Address53 Belgrave Road
Seaford
East Sussex
BN25 2HE
Director NameAnthony Springall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RoleJoint Managing Director
Correspondence AddressEast Wing Westlords
Willingdon Road
Eastbourne
East Sussex
BN20 9AQ
Director NameRoger Springall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleJoint Managing Director
Correspondence Address3 Grove Road
Seaford
East Sussex
BN25 1TP
Secretary NameChristopher Peter Springall
NationalityEnglish
StatusResigned
Appointed18 October 1991(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address53 Belgrave Road
Seaford
East Sussex
BN25 2HE
Director NameRobert Eugene Cavins
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1995(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1998)
RoleBusiness Executive
Correspondence Address6706 Cherokee Trail West
Eden Prairie
Minnesota
55344
Director NameJeffrey Wayne Stewart
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1995(27 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 1998)
RoleBusiness Executive
Correspondence Address10309 Meade Lane
Eden Prairie
Minnesota
55347
Director NameMr John Christopher Levett-Prinsep
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(27 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLakewood Straight Mile
Ampfield
Romsey
Hampshire
SO51 9BA
Secretary NameMr John Christopher Levett-Prinsep
NationalityBritish
StatusResigned
Appointed31 January 1995(27 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLakewood Straight Mile
Ampfield
Romsey
Hampshire
SO51 9BA
Director NameCharles Wofford
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(30 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 1998)
RoleVice Chairman
Correspondence Address1 Windsor Place
Frisco
Texas
75034
Director NameDale Pescatrice
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1998(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1999)
RolePresident Of Chemical Manageme
Correspondence Address3720 Interlaken Drive
Plano Texas 75075
Usa
Foreign
Secretary NameDale Pescatrice
NationalityAmerican
StatusResigned
Appointed07 April 1999(31 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1999)
RolePresident
Correspondence Address3720 Interlaken Drive
Plano Texas 75075
Usa
Foreign
Director NameMr Simon Alan Bowles
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorder Hill
Doras Green Lane Dippenhall
Farnham
Hampshire
GU10 5DU
Director NameNigel David Hunton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(32 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 September 2006)
RoleBusiness Division H Ead
Correspondence AddressThe Boc Group
Chertsey Road
Windlesham
Surrey
GU20 6HJ
Secretary NameCarol Anne Hunt
NationalityBritish
StatusResigned
Appointed31 July 1999(32 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressThe Boc Group
Chertsey Road
Windlesham
Surrey
GU20 6HJ
Director NameGareth Valentine Harte
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2001(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 October 2002)
RoleChartered Accountant
Correspondence Address2 St Marys Square
Brighton
Sussex
BN2 1FZ
Director NameCornelius Johannes Kriek
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(34 years, 12 months after company formation)
Appointment Duration5 years (resigned 04 May 2007)
RolePresident Boc Edwards Cmd
Correspondence AddressHighams Hall
The Boc Group, Chertsey Road
Windlesham
Surrey
GU20 6HJ
Director NameMr Christopher Bradley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(35 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Foxhollow Drive
Farnham Common
Bucks
SL2 3HB
Secretary NameSarah Louise Larkins
NationalityBritish
StatusResigned
Appointed03 October 2006(39 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address11 Bluebell Road
Lindford
Bordon
Hampshire
GU35 0YN
Director NameMr Nigel David Hunton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(40 years after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRoughwoods Brantridge Forest
High Street
Balcombe
West Sussex
RH17 6JY
Secretary NameMelanie Jane Rowlands
NationalityBritish
StatusResigned
Appointed15 December 2008(41 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 January 2010)
RoleCompany Director
Correspondence AddressSpott Cottage 66 Venthams Farm Cottages
Froxfield
Nr Petersfield
GU32 1DH
Director NameMr David Miles Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(43 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressManor Royal
Crawley
West Sussex
RH10 9LW
Director NameMatthew Gordon Robert Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(43 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Royal
Crawley
West Sussex
RH10 9LW
Secretary NameMr Michael Anscombe
StatusResigned
Appointed31 January 2012(44 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressManor Royal
Crawley
West Sussex
RH10 9LW
Director NameMr Finbarr Peter Crowley
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2013(45 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2014)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressManor Royal
Crawley
West Sussex
RH10 9LW

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£759,920
Cash£478,142

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Return of final meeting in a members' voluntary winding up (4 pages)
20 October 2015Registered 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 2015Declaration of solvency (3 pages)
15 October 2015Appointment of a voluntary liquidator (3 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 12,618
(5 pages)
14 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (1 page)
14 August 2014Full accounts made up to 31 December 2013 (16 pages)
15 July 2014Appointment of Neil Anthony Lavender Jones as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Neil Anthony Lavender Jones as a director on 1 July 2014 (2 pages)
11 July 2014Termination of appointment of Sarah Larkins as a secretary (1 page)
11 July 2014Appointment of Sally Suzanne Patrick as a secretary (2 pages)
11 July 2014Termination of appointment of Finbarr Crowley as a director (1 page)
15 April 2014Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages)
15 April 2014Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages)
4 April 2014Satisfaction of charge 2 in full (14 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 12,618
(6 pages)
3 February 2014Appointment of Alex Jan Christiaan Bongaerts as a director (3 pages)
30 January 2014Termination of appointment of Michael Anscombe as a secretary (1 page)
8 January 2014Appointment of Gareth Valentine Harte as a director (3 pages)
2 January 2014Termination of appointment of David Smith as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
8 March 2013Appointment of Finbarr Peter Crowley as a director (3 pages)
4 March 2013Termination of appointment of Matthew Taylor as a director (1 page)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 August 2012Full accounts made up to 31 December 2011 (20 pages)
16 February 2012Appointment of Mr Michael Anscombe as a secretary (1 page)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for Mr David Miles Smith on 14 July 2011 (2 pages)
17 June 2011Full accounts made up to 31 December 2010 (27 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
25 September 2010Full accounts made up to 31 December 2009 (29 pages)
12 August 2010Appointment of Matthew Gordon Robert Taylor as a director (3 pages)
12 August 2010Appointment of David Miles Smith as a director (3 pages)
28 July 2010Termination of appointment of Nigel Hunton as a director (1 page)
28 July 2010Termination of appointment of Christopher Bradley as a director (1 page)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Christopher Bradley on 23 February 2010 (2 pages)
10 February 2010Termination of appointment of Melanie Rowlands as a secretary (2 pages)
2 August 2009Full accounts made up to 31 December 2008 (26 pages)
16 February 2009Return made up to 26/01/09; full list of members (4 pages)
28 December 2008Secretary appointed melanie jane rowlands (1 page)
31 October 2008Full accounts made up to 31 December 2007 (29 pages)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
14 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
29 October 2007Full accounts made up to 31 December 2006 (22 pages)
12 September 2007Particulars of mortgage/charge (13 pages)
12 September 2007Particulars of mortgage/charge (14 pages)
12 September 2007Memorandum and Articles of Association (9 pages)
3 September 2007Company name changed boc edwards chemical management europe LIMITED\certificate issued on 03/09/07 (3 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2007Memorandum and Articles of Association (4 pages)
13 August 2007Declaration of assistance for shares acquisition (22 pages)
11 July 2007Registered office changed on 11/07/07 from: highams hall chertsey road windlesham surrey GU20 6HJ (1 page)
11 July 2007Resolutions
  • RES13 ‐ Re change ro file 287 31/05/07
(1 page)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2007New director appointed (1 page)
4 May 2007Director resigned (1 page)
8 February 2007Return made up to 26/01/07; full list of members (2 pages)
29 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
6 February 2006Return made up to 26/01/06; full list of members (3 pages)
19 January 2006Memorandum and Articles of Association (4 pages)
19 January 2006Full accounts made up to 30 September 2005 (18 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2005Full accounts made up to 30 September 2004 (18 pages)
11 February 2005Return made up to 26/01/05; full list of members (2 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Secretary's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
12 February 2004Full accounts made up to 30 September 2003 (18 pages)
12 February 2004Return made up to 26/01/04; full list of members (6 pages)
9 October 2003Director's particulars changed (1 page)
28 May 2003Full accounts made up to 30 September 2002 (20 pages)
20 March 2003Auditor's resignation (2 pages)
8 February 2003Return made up to 26/01/03; full list of members (6 pages)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (3 pages)
19 April 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
5 February 2002Director's particulars changed (1 page)
5 February 2002Full accounts made up to 30 September 2001 (18 pages)
5 February 2002Return made up to 26/01/02; full list of members (6 pages)
2 October 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
6 February 2001Return made up to 26/01/01; no change of members (5 pages)
6 February 2001Full accounts made up to 30 September 2000 (18 pages)
29 January 2001Director's particulars changed (1 page)
20 October 2000Director's particulars changed (1 page)
9 October 2000Director's particulars changed (1 page)
5 February 2000Return made up to 26/01/00; no change of members (5 pages)
5 February 2000Full accounts made up to 30 September 1999 (20 pages)
28 October 1999Auditor's resignation (2 pages)
20 October 1999Return made up to 18/10/99; full list of members (6 pages)
20 October 1999Director resigned (1 page)
9 August 1999Company name changed fsi chemical management europe l imited\certificate issued on 10/08/99 (2 pages)
9 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
9 August 1999Registered office changed on 09/08/99 from: avis way newhaven east sussex BN9 0DP (1 page)
9 August 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
9 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/08/99
(1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned;director resigned (1 page)
10 December 1998Full accounts made up to 31 May 1998 (21 pages)
1 December 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
10 March 1998Auditor's resignation (2 pages)
6 March 1998Company name changed fsi metron europe LIMITED\certificate issued on 09/03/98 (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
10 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Full accounts made up to 31 May 1997 (20 pages)
13 August 1997Ad 28/07/97--------- £ si 3774@1=3774 £ ic 8844/12618 (2 pages)
10 January 1997Full accounts made up to 31 May 1996 (19 pages)
17 December 1996Registered office changed on 17/12/96 from: regent house princes place brighton BN1 1EY (1 page)
27 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
1 May 1995Accounting reference date shortened from 31/07 to 31/05 (1 page)
30 March 1995Company name changed vinyl glass LIMITED\certificate issued on 31/03/95 (6 pages)
3 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
3 March 1995Director resigned;new director appointed (2 pages)
3 March 1995Director resigned;new director appointed (2 pages)
17 January 1995 (6 pages)
17 January 1995Accounts for a small company made up to 31 July 1994 (6 pages)
30 January 1989Accounts for a small company made up to 31 July 1988 (5 pages)
30 January 1989 (5 pages)
6 September 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 July 1987Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 1987Memorandum and Articles of Association (2 pages)
24 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 August 1967Company name changed\certificate issued on 31/08/67 (2 pages)
18 April 1967Certificate of incorporation (1 page)