Zemst 1980
Belgium
Director Name | Dirk Laenen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 27 January 2000(27 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Employee |
Correspondence Address | De Knod 8 Zoersel Belgium 2980 Foreign |
Secretary Name | Dirk Laenen |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 27 January 2000(27 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Employee |
Correspondence Address | De Knod 8 Zoersel Belgium 2980 Foreign |
Director Name | Wim Arnouts |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 April 2001(29 years, 1 month after company formation) |
Appointment Duration | 23 years |
Role | General Manager |
Correspondence Address | Liersesteemweg 447 2800 Mechellen Belgium |
Director Name | Mr Scott D'Eath |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106a High Street Chesham Buckinghamshire HP5 1EB |
Director Name | Mr Daniel Cornelius Buckley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 April 2010) |
Role | Director/Manager |
Country of Residence | England |
Correspondence Address | 31 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HR |
Director Name | Mr Michael William Clark |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 May 1997) |
Role | Director/Manager |
Correspondence Address | 9 St Nicholas Mount Hemel Hempstead Hertfordshire HP1 2BB |
Director Name | Mr Alec Le Jeune |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 1995) |
Role | Director/Manager |
Correspondence Address | 7 Widhoek 2120 Schoten Foreign |
Director Name | Robert Van Den Broeck |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1995) |
Role | Director/Manager |
Correspondence Address | Baillet - Lajourlei 95 Brasschaat B-2130 Foreign |
Secretary Name | Mr Martin Robert Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ridge Lea Hemel Hempstead Hertfordshire HP1 2AZ |
Director Name | Hubert Yves Pierre Plouvier |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 May 1995(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Jagersdreef 5 Kapellen 2950 Belgium |
Director Name | Jens Jurgan Hanssen |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 November 1996(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 83 Frilinglei Brasschaat B 2930 |
Director Name | Mr Martin Robert Evans |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ridge Lea Hemel Hempstead Hertfordshire HP1 2AZ |
Director Name | Patrick Georges Gustave Delahaye |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 1999(27 years after company formation) |
Appointment Duration | 2 years (resigned 20 April 2001) |
Role | Administrator |
Correspondence Address | 42 Avenue Neptune Waterloo 1410 |
Director Name | Mr John Weston Ridgeway |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2016(44 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 106a High Street Chesham Buckinghamshire HP5 1EB |
Telephone | 01899 221770 |
---|---|
Telephone region | Biggar |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
85k at £1 | Compagnie Commerciale Kreglinger Nv 85.00% Ordinary |
---|---|
15k at £1 | Compagnie Commerciale Kreglinger Nv 15.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £122,360 |
Cash | £324 |
Current Liabilities | £5,048 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
23 April 2019 | Delivered on: 13 May 2019 Persons entitled: Kbc Commercial Finance Nv Classification: A registered charge Outstanding |
---|
6 October 2023 | Director's details changed for Mr Scott D'eath on 6 October 2023 (2 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
7 July 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
23 June 2023 | Registered office address changed from 106a High Street Chesham Buckinghamshire HP5 1EB to 167-169 Great Portland Street 5th Floor, London W1W 5PF on 23 June 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 July 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 30 December 2020 (9 pages) |
2 July 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
7 January 2021 | Termination of appointment of John Weston Ridgeway as a director on 18 December 2020 (1 page) |
7 January 2021 | Appointment of Mr Scott D'eath as a director on 17 December 2020 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 July 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
13 May 2019 | Registration of charge 010452060001, created on 23 April 2019 (21 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 August 2018 | Previous accounting period extended from 28 December 2017 to 31 December 2017 (1 page) |
15 June 2018 | Director's details changed for Mr John Weston Ridgeway on 3 February 2017 (2 pages) |
15 June 2018 | Notification of a person with significant control statement (2 pages) |
15 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
20 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 January 2017 | Change of share class name or designation (2 pages) |
20 January 2017 | Change of share class name or designation (2 pages) |
20 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Statement of company's objects (2 pages) |
19 January 2017 | Statement of company's objects (2 pages) |
19 January 2017 | Resolutions
|
19 December 2016 | Appointment of Mr John Weston Ridgeway as a director on 19 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr John Weston Ridgeway as a director on 19 December 2016 (2 pages) |
29 November 2016 | Resolutions
|
29 November 2016 | Resolutions
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 30 May 2016 Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 Statement of capital on 2016-06-27
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 December 2012 | Termination of appointment of Daniel Buckley as a director (1 page) |
4 December 2012 | Termination of appointment of Daniel Buckley as a director (1 page) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 28 December 2011 (1 page) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 28 December 2011 (1 page) |
21 June 2012 | Annual return made up to 30 May 2012 (6 pages) |
21 June 2012 | Annual return made up to 30 May 2012 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 July 2011 | Annual return made up to 30 May 2011 (6 pages) |
13 July 2011 | Annual return made up to 30 May 2011 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 August 2007 | Return made up to 30/05/07; full list of members (8 pages) |
21 August 2007 | Return made up to 30/05/07; full list of members (8 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: cairn house elgiva lane chesham bucks HP5 2JD (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: cairn house elgiva lane chesham bucks HP5 2JD (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 July 2006 | Return made up to 30/05/06; full list of members
|
3 July 2006 | Return made up to 30/05/06; full list of members
|
13 January 2006 | Return made up to 30/05/05; full list of members (3 pages) |
13 January 2006 | Return made up to 30/05/05; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 September 2004 | Return made up to 30/05/04; full list of members (8 pages) |
24 September 2004 | Return made up to 30/05/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 August 2003 | Return made up to 30/05/03; full list of members (8 pages) |
5 August 2003 | Return made up to 30/05/03; full list of members (8 pages) |
27 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
29 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
7 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 August 2001 | Return made up to 30/05/01; full list of members (7 pages) |
7 August 2001 | Return made up to 30/05/01; full list of members (7 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 July 2000 | Return made up to 30/05/00; full list of members (7 pages) |
21 July 2000 | Return made up to 30/05/00; full list of members (7 pages) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Secretary resigned;director resigned (1 page) |
15 February 2000 | Secretary resigned;director resigned (1 page) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
6 June 1999 | New director appointed (1 page) |
6 June 1999 | New director appointed (1 page) |
21 April 1999 | Director resigned (2 pages) |
21 April 1999 | Director resigned (2 pages) |
8 April 1999 | Director resigned (2 pages) |
8 April 1999 | Director resigned (2 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 June 1998 | Return made up to 30/05/98; no change of members
|
26 June 1998 | Return made up to 30/05/98; no change of members
|
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
26 June 1997 | Memorandum and Articles of Association (14 pages) |
26 June 1997 | Memorandum and Articles of Association (14 pages) |
24 June 1997 | Company name changed cairn chemicals LIMITED\certificate issued on 25/06/97 (3 pages) |
24 June 1997 | Company name changed cairn chemicals LIMITED\certificate issued on 25/06/97 (3 pages) |
19 June 1997 | Return made up to 30/05/97; full list of members
|
19 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 June 1997 | Return made up to 30/05/97; full list of members
|
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 July 1996 | Return made up to 30/05/96; no change of members
|
1 July 1996 | Return made up to 30/05/96; no change of members
|
1 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 October 1995 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Director resigned;new director appointed (2 pages) |
20 June 1995 | Return made up to 30/05/95; no change of members (6 pages) |
20 June 1995 | Return made up to 30/05/95; no change of members (6 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
8 March 1972 | Certificate of incorporation (1 page) |
8 March 1972 | Certificate of incorporation (1 page) |