London
SW1H 0BL
Director Name | Mr Yogesh Solanki |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(38 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Technical Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Marvan Court Waldegrave Road Teddington Middlesex TW11 8LZ |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2018(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Willy Soderberg |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Chairman And Director |
Correspondence Address | Grakull Evagen 41 4447 Stenungsund Sweden |
Director Name | Byron Thomas Smith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Bridge House High Street Congresbury Avon BS49 5JA |
Director Name | Mr Ulf Liljestrand |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Bridge House High Street Congresbury Bristol Avon BS49 5JA |
Secretary Name | Mr James Logan-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 1 Willow Close Huish Episcopi Langport Somerset TA10 9TJ |
Secretary Name | Trevor Gordon Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | Bridge House High Street Congresbury Avon BS49 5JA |
Director Name | Peter Tibor Otway |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(10 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | 5 Dovecote Drive Corsham Wiltshire SN13 9BN |
Director Name | Paul Stephen John Coates |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Bridge House High Street Congresbury Avon BS49 5JA |
Director Name | Dr Ian Thorn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2011) |
Role | General Manager |
Correspondence Address | Bridge House High Street Congresbury Avon BS49 5JA |
Director Name | Jacqueline Clifford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2012) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | Bridge House High Street, Congresbury Bristol BS49 5JA |
Secretary Name | Jacqueline Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 August 2012) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | Bridge House High Street, Congresbury Bristol BS49 5JA |
Director Name | Jason Goddard |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(20 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 20 December 2017) |
Role | Finance Controller |
Correspondence Address | The Akzonobel Building Wexham Road Slough SL2 5DS |
Director Name | Peter Tibor Otway |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 April 2012) |
Role | Sales Director |
Correspondence Address | Bridge House High Street Congresbury Somerset BS49 5JA |
Director Name | Ann-Catrine Hogberg |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 November 2008(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | Eka Chemicals Ab 44633 Alvangen |
Director Name | Mr David Allan Turner |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(29 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Michael Smalley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Akzonobel Building Wexham Road Slough SL2 5DS |
Secretary Name | Lynette Jean Cherryl Carter |
---|---|
Status | Resigned |
Appointed | 11 May 2017(31 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | The Akzonobel Building Wexham Road Slough SL2 5DS |
Director Name | Steve Hunt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Lynnette Susan Bowen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 1993) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | O.H. Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2012(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 2015) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | O.H. Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2012(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 May 2017) |
Correspondence Address | The Akzonobel Building Wexham Road Slough SL2 5DS |
Website | ekachemicals.com |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4.8m at £1 | Akzo Nobel Chemicals International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,814,000 |
Net Worth | -£16,488,000 |
Current Liabilities | £18,800,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
10 January 2024 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
8 January 2024 | Appointment of Mr Yogesh Solanki as a director on 8 December 2023 (2 pages) |
8 January 2024 | Termination of appointment of Steve Hunt as a director on 1 December 2023 (1 page) |
18 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
7 November 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 November 2022 (1 page) |
5 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
19 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
5 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
19 July 2021 | Confirmation statement made on 16 July 2021 with updates (3 pages) |
18 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages) |
17 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
2 March 2021 | Accounts for a small company made up to 31 December 2019 (26 pages) |
7 December 2020 | Termination of appointment of Lynnette Bowen as a director on 30 November 2020 (1 page) |
9 September 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
7 September 2020 | Register(s) moved to registered office address Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB (1 page) |
28 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 December 2018 (25 pages) |
19 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
28 June 2019 | Company name changed akzo nobel pulp and performance chemicals LIMITED\certificate issued on 28/06/19
|
5 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
3 June 2019 | Notification of a person with significant control statement (2 pages) |
31 May 2019 | Cessation of Akzo Nobel N.V. as a person with significant control on 23 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
21 June 2018 | Registered office address changed from The Akzonobel Building Wexham Road Slough SL2 5DS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 21 June 2018 (1 page) |
21 June 2018 | Appointment of Jordan Cosec Limited as a secretary on 18 May 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
19 February 2018 | Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 31 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Jason Goddard as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Michael Smalley as a director on 20 December 2017 (1 page) |
21 December 2017 | Appointment of Lynnette Bowen as a director on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Paul Eason as a director on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Steve Hunt as a director on 20 December 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Termination of appointment of O.H. Secretariat Limited as a secretary on 11 May 2017 (1 page) |
17 May 2017 | Appointment of Lynette Jean Cherryl Carter as a secretary on 11 May 2017 (2 pages) |
17 May 2017 | Appointment of Lynette Jean Cherryl Carter as a secretary on 11 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of O.H. Secretariat Limited as a secretary on 11 May 2017 (1 page) |
28 February 2017 | Director's details changed for Jason Goddard on 27 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Jason Goddard on 27 February 2017 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 October 2016 | Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016 (1 page) |
1 October 2016 | Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016 (1 page) |
1 October 2016 | Secretary's details changed for O.H. Secretariat Limited on 1 October 2016 (1 page) |
1 October 2016 | Secretary's details changed for O.H. Secretariat Limited on 1 October 2016 (1 page) |
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 September 2015 | Termination of appointment of Ann-Catrine Hogberg as a director on 4 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Ann-Catrine Hogberg as a director on 4 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Ann-Catrine Hogberg as a director on 4 September 2015 (1 page) |
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 April 2015 | Termination of appointment of David Allan Turner as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of David Allan Turner as a director on 27 April 2015 (1 page) |
3 March 2015 | Termination of appointment of O.H. Director Limited as a director on 25 February 2015 (1 page) |
3 March 2015 | Termination of appointment of O.H. Director Limited as a director on 25 February 2015 (1 page) |
3 March 2015 | Appointment of Michael Smalley as a director on 25 February 2015 (2 pages) |
3 March 2015 | Appointment of David Allan Turner as a director on 25 February 2015 (2 pages) |
3 March 2015 | Appointment of David Allan Turner as a director on 25 February 2015 (2 pages) |
3 March 2015 | Appointment of Michael Smalley as a director on 25 February 2015 (2 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 June 2014 | Director's details changed for Jason Goddard on 23 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Jason Goddard on 23 June 2014 (2 pages) |
17 December 2013 | Full accounts made up to 31 December 2012 (28 pages) |
17 December 2013 | Full accounts made up to 31 December 2012 (28 pages) |
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
2 January 2013 | Termination of appointment of Jacqueline Clifford as a director (1 page) |
2 January 2013 | Termination of appointment of Jacqueline Clifford as a director (1 page) |
8 October 2012 | Memorandum and Articles of Association (37 pages) |
8 October 2012 | Memorandum and Articles of Association (37 pages) |
1 October 2012 | Company name changed eka chemicals LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Company name changed eka chemicals LIMITED\certificate issued on 01/10/12
|
24 August 2012 | Appointment of O.H. Secretariat Limited as a secretary (2 pages) |
24 August 2012 | Appointment of O.H. Director Limited as a director (2 pages) |
24 August 2012 | Termination of appointment of Jacqueline Clifford as a secretary (1 page) |
24 August 2012 | Appointment of O.H. Secretariat Limited as a secretary (2 pages) |
24 August 2012 | Termination of appointment of Jacqueline Clifford as a secretary (1 page) |
24 August 2012 | Appointment of O.H. Director Limited as a director (2 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Director's details changed for Jacqueline Clifford on 5 January 2012 (2 pages) |
31 July 2012 | Director's details changed for Jacqueline Clifford on 5 January 2012 (2 pages) |
31 July 2012 | Director's details changed for Jacqueline Clifford on 5 January 2012 (2 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
10 April 2012 | Termination of appointment of Peter Otway as a director (1 page) |
10 April 2012 | Termination of appointment of Peter Otway as a director (1 page) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Director's details changed for Peter Tibor Otway on 27 July 2010 (2 pages) |
2 August 2011 | Director's details changed for Peter Tibor Otway on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Peter Tibor Otway on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Peter Tibor Otway on 27 July 2010 (2 pages) |
2 August 2011 | Director's details changed for Peter Tibor Otway on 1 January 2011 (2 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 May 2011 | Termination of appointment of Ian Thorn as a director (1 page) |
3 May 2011 | Termination of appointment of Ian Thorn as a director (1 page) |
27 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
27 August 2009 | Registered office changed on 27/08/2009 from 28TH floor portland house bressenden place london SW1E 5RG (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 28TH floor portland house bressenden place london SW1E 5RG (1 page) |
27 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from bridge house high street congresbury bristol BS49 5JA (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from bridge house high street congresbury bristol BS49 5JA (1 page) |
3 December 2008 | Ad 28/11/08\gbp si 3000000@1=3000000\gbp ic 1800000/4800000\ (2 pages) |
3 December 2008 | Nc inc already adjusted 28/11/08 (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Nc inc already adjusted 28/11/08 (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Ad 28/11/08\gbp si 3000000@1=3000000\gbp ic 1800000/4800000\ (2 pages) |
24 November 2008 | Director appointed ann-catrine hogberg (1 page) |
24 November 2008 | Director appointed ann-catrine hogberg (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
12 March 2008 | Director appointed peter tibor otway (1 page) |
12 March 2008 | Director appointed peter tibor otway (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
20 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (6 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (6 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
31 August 2006 | Return made up to 22/08/06; full list of members (8 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (8 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
15 September 2005 | Return made up to 22/08/05; full list of members
|
15 September 2005 | Return made up to 22/08/05; full list of members
|
31 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
23 July 2005 | Director's particulars changed (1 page) |
23 July 2005 | Secretary's particulars changed (1 page) |
23 July 2005 | Secretary's particulars changed (1 page) |
23 July 2005 | Director's particulars changed (1 page) |
23 July 2005 | Director's particulars changed (1 page) |
23 July 2005 | Director's particulars changed (1 page) |
23 July 2005 | Director's particulars changed (1 page) |
23 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 304 worle parkway worle weston super mare somerset BS22 6WA (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 304 worle parkway worle weston super mare somerset BS22 6WA (1 page) |
17 September 2004 | Return made up to 22/08/04; full list of members
|
17 September 2004 | Return made up to 22/08/04; full list of members
|
15 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Return made up to 22/08/03; full list of members
|
8 September 2003 | Return made up to 22/08/03; full list of members
|
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed (1 page) |
30 May 2003 | Full accounts made up to 31 December 2002 (39 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (39 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
29 August 2002 | Return made up to 22/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 22/08/02; full list of members (8 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
18 July 2002 | Auditor's resignation (2 pages) |
18 July 2002 | Auditor's resignation (2 pages) |
13 September 2001 | Return made up to 08/09/01; full list of members (7 pages) |
13 September 2001 | Return made up to 08/09/01; full list of members (7 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
20 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (7 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (7 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (22 pages) |
7 September 1999 | Return made up to 08/09/99; full list of members
|
7 September 1999 | Return made up to 08/09/99; full list of members
|
7 September 1999 | Full accounts made up to 31 December 1998 (22 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
4 September 1998 | Return made up to 08/09/98; full list of members
|
4 September 1998 | Return made up to 08/09/98; full list of members
|
5 September 1997 | Return made up to 08/09/97; full list of members
|
5 September 1997 | Return made up to 08/09/97; full list of members
|
5 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
3 September 1996 | Return made up to 08/09/96; full list of members
|
3 September 1996 | Return made up to 08/09/96; full list of members
|
3 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
29 April 1996 | Company name changed eka nobel LIMITED\certificate issued on 30/04/96 (2 pages) |
29 April 1996 | Company name changed eka nobel LIMITED\certificate issued on 30/04/96 (2 pages) |
8 November 1995 | Auditor's resignation (2 pages) |
8 November 1995 | Auditor's resignation (2 pages) |
1 September 1995 | Return made up to 08/09/95; full list of members
|
1 September 1995 | Return made up to 08/09/95; full list of members
|
24 August 1995 | Full accounts made up to 31 December 1994 (21 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (21 pages) |
21 August 1995 | Director's particulars changed (2 pages) |
21 August 1995 | Director's particulars changed (2 pages) |
7 September 1993 | Memorandum and Articles of Association (13 pages) |
7 September 1993 | Memorandum and Articles of Association (13 pages) |
5 September 1990 | Company name changed eka chemicals LIMITED\certificate issued on 06/09/90 (2 pages) |
5 September 1990 | Company name changed eka chemicals LIMITED\certificate issued on 06/09/90 (2 pages) |
25 October 1985 | Company name changed\certificate issued on 25/10/85 (4 pages) |
25 October 1985 | Company name changed\certificate issued on 25/10/85 (4 pages) |
26 July 1985 | Certificate of incorporation (1 page) |
26 July 1985 | Certificate of incorporation (1 page) |