Company NameImerys Aluminates Limited
Company StatusActive
Company Number01974484
CategoryPrivate Limited Company
Incorporation Date31 December 1985(38 years, 4 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2651Manufacture of cement
SIC 23510Manufacture of cement

Directors

Director NameMr Tony Vivian Newton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(22 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKerneos Dolphin Way
Purfleet
Essex
RM19 1NZ
Director NameMr Philip Read
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2019(34 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImerys Aluminates Limited Dolphin Way
Purfleet
Essex
RM19 1NZ
Secretary NameMr Henri Simon Trahair-Davies
StatusCurrent
Appointed31 March 2020(34 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressKerneos Dolphin Way
Purfleet
Essex
RM19 1NZ
Director NameMr Olivier Papernot
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed17 September 2020(34 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleEurope Cac Hub Director
Country of ResidenceFrance
Correspondence AddressKerneos Dolphin Way
Purfleet
Essex
RM19 1NZ
Director NameMr Paul Jason Welsh
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKerneos Dolphin Way
Purfleet
Essex
RM19 1NZ
Director NamePeter Campbell McAuslan
Date of BirthApril 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed03 June 1992(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 July 1992)
RoleSecretary
Correspondence Address35 East Hanningfield Road
Rettendon Common
Chelmsford
Essex
CM3 8EQ
Director NameGuy Marelle
Date of BirthMarch 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed03 June 1992(6 years, 5 months after company formation)
Appointment Duration5 months (resigned 03 November 1992)
RoleCompany Director
Correspondence Address157 Avenue Charles De Gaulle
Paris
Foreign
Secretary NamePeter Campbell McAuslan
NationalityCanadian
StatusResigned
Appointed03 June 1992(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 July 1992)
RoleCompany Director
Correspondence Address35 East Hanningfield Road
Rettendon Common
Chelmsford
Essex
CM3 8EQ
Director NamePeter Curd
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1995)
RoleSecretary
Correspondence AddressCone Hill
Church Road
Stone Street
Kent
TN15 0LQ
Secretary NamePeter Curd
NationalityBritish
StatusResigned
Appointed21 July 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1995)
RoleSecretary
Correspondence AddressCone Hill
Church Road
Stone Street
Kent
TN15 0LQ
Director NameMr Alain Herve Bucaille
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed03 November 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 1995)
RoleManaging Director
Correspondence Address33 Rue Wrot
Ville D Avray 92410
France
Director NameDavid Michael Calow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Beech Lane
Guildford
Surrey
GU2 4ES
Director NameKirk Coyne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address25 Avenue Ferme Des Hezards
78112 Fourqueux
France
Director NameAndrew Stuart Beardmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 12 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerneos Dolphin Way
Purfleet
Essex
RM19 1NZ
Director NamePeter Campbell McAuslan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1998)
RoleFinance Director
Correspondence Address12 Rue Des Mesanges
Conflans Ste Honorine
78700
Director NameMarcel Jacquoletto
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed22 February 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1997)
RoleVice President Sales Group
Correspondence Address16 Rue Charles Gounod
Montmagny
95360
Director NameCharles Herve-Bazin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1997)
RoleFinance Director
Correspondence Address47 Carson Road
Dulwich
London
SE21 8HT
Secretary NameCharles Herve-Bazin
NationalityFrench
StatusResigned
Appointed01 May 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1997)
RoleFinance Director
Correspondence Address47 Carson Road
Dulwich
London
SE21 8HT
Director NameChristian Herrault
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 May 1998)
RoleEngineer
Correspondence Address72 Rue Du Cardinal Lemoire
Paris
75005
France
Director NameJean Francois Delaire
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed16 January 1997(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2002)
RoleGroup Sales Vp
Correspondence Address1 Elysee I
La Calle St Cloud
78170
Director NamePeter Anderson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2000)
RoleWorks Director
Correspondence Address36 Fernlea Road
Benfleet
Essex
SS7 1HG
Secretary NameNeil Robert Moffat Anderson
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address11 Uplands Close
Riverhead
Sevenoaks
Kent
TN13 3BP
Director NameAnthony J Colak
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1997(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1999)
RoleManaging Director
Correspondence Address31 Tangier Road
Guildford
Surrey
GU1 2DF
Director NameNeil Robert Moffat Anderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1999)
RoleFinance Director
Correspondence Address11 Uplands Close
Riverhead
Sevenoaks
Kent
TN13 3BP
Director NameAlain Crouy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed07 May 1998(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 May 2000)
RoleChairman
Correspondence Address27 Rue Du Panorama
O'Laye
St Germain
France
Director NameStephane Godin
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed14 October 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2000)
RoleFinance Director
Correspondence Address3 Rue D Alger
St Germain En Laye
France
Secretary NameFrederic Michel Xavier Leblan
NationalityBritish
StatusResigned
Appointed20 October 1999(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2001)
RoleCompany Director
Correspondence Address33 College Close
Grays
Essex
RM17 5UP
Director NameDominique Joseph Leplomb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2003)
RoleWorks Director
Correspondence AddressTudor Cottage
33 The Ridgeway, Hutton
Brentwood
Essex
CM13 2LL
Director NameJean Marc Bianchi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2001(15 years, 11 months after company formation)
Appointment Duration17 years (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressKerneos Dolphin Way
Purfleet
Essex
RM19 1NZ
Secretary NameLouis Darren Bussoli
NationalityBritish
StatusResigned
Appointed06 December 2001(15 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 March 2008)
RoleAccountant
Correspondence AddressFlat 11 Weir Mill
Mill Street, East Malling
West Malling
Kent
ME19 6DW
Director NameLouis Darren Bussoli
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years after company formation)
Appointment Duration5 years, 9 months (resigned 07 October 2008)
RoleAccountant
Correspondence AddressFlat 11 Weir Mill
Mill Street, East Malling
West Malling
Kent
ME19 6DW
Director NamePieter Sarel Du Preez
Date of BirthApril 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2003(17 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 2008)
RoleWorks Director
Correspondence Address43 High Road
North Stifford
Essex
RM16 5UF
Secretary NameIan William Adamson
NationalityBritish
StatusResigned
Appointed14 March 2008(22 years, 2 months after company formation)
Appointment Duration12 years (resigned 31 March 2020)
RoleAccountant
Correspondence AddressKerneos Dolphin Way
Purfleet
Essex
RM19 1NZ
Director NameMr Paul Bottomley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(22 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2019)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKerneos Dolphin Way
Purfleet
Essex
RM19 1NZ
Director NameMr Patrick Michael Molitor
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed07 December 2018(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressKerneos Dolphin Way
Purfleet
Essex
RM19 1NZ

Contact

Websitekerneosinc.com

Location

Registered AddressKerneos
Dolphin Way
Purfleet
Essex
RM19 1NZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

5.6m at £1Kerneos Holding Northern Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,414,000
Gross Profit£10,821,000
Net Worth£14,425,000
Cash£734,000
Current Liabilities£11,256,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

1 December 2020Delivered on: 2 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 29 July 2015
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Land and buildings on the north and south sides of london road west thurrock t/no.EX718098, land k/a bushy bit west thurrock t/no.EX847678 for further details of property charged please refer to the instrument.
Outstanding
13 March 2015Delivered on: 20 March 2015
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Land and buildings on the north and south sides of london road west thurrock t/no EX718098. Land k/a bushy bit west thurrock t/no EX847678. Land on the south side of london road west thurrock t/no EX817651. Land on the south side of london road west thurrock t/no EX817020.
Outstanding
23 May 2014Delivered on: 30 May 2014
Persons entitled: Bnp Paribas as Security Trustee for Itself and the Other Senior Secured Parties

Classification: A registered charge
Particulars: Land and buildings on the north and south sides of london roadm west thurrock, essex t/no:EX18098. Land k/a "bushy bit" west thurrock, essex t/no:EX847678. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
30 September 2008Delivered on: 7 October 2008
Satisfied on: 10 April 2014
Persons entitled: Bnp Paribas (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors or any of them to the secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 April 2006Delivered on: 16 May 2006
Satisfied on: 10 April 2014
Persons entitled: Bnp Paribas (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors or any of them to the secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 November 2003Delivered on: 18 November 2003
Satisfied on: 1 November 2008
Persons entitled: Ing Bank N.V.(London Branch)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All real property in england and wales including f/h property k/a 730 london road grays essex united kingdom t/nos EX180542 and EX676214, all other real property, all book debts, bank accounts, investments, uncalled capital and goodwill, intellectual property.
Fully Satisfied
22 January 2001Delivered on: 6 February 2001
Satisfied on: 13 November 2003
Persons entitled: Bnp Paribas as Security Agent Which Expression Shall Include Any Person for the Time Beingappointed as Trustee or Additional Trustee in Accordance with the Intercreditor Agreement

Classification: Debenture
Secured details: All monies due or to become due from the company or any other group company to the chargee or any of the other creditors under or pursuant to the financing agreements on any account whatsoever (as defined on form 395).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 July 2017Full accounts made up to 31 December 2016 (22 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 December 2016Termination of appointment of Andrew Stuart Beardmore as a director on 12 December 2016 (2 pages)
25 July 2016Full accounts made up to 31 December 2015 (25 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5,600,000
(5 pages)
29 July 2015Registration of charge 019744840007, created on 24 July 2015 (18 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5,600,000
(5 pages)
20 March 2015Registration of charge 019744840006, created on 13 March 2015 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
30 May 2014Registration of charge 019744840005 (55 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,600,000
(5 pages)
10 April 2014Satisfaction of charge 4 in full (4 pages)
10 April 2014Satisfaction of charge 3 in full (4 pages)
2 December 2013Accounts made up to 31 December 2012 (18 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts made up to 31 December 2011 (18 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 September 2012Memorandum and Articles of Association (9 pages)
22 June 2012Resolutions
  • RES13 ‐ Company business 07/05/2012
(2 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 September 2011Director's details changed for Mr Peter Arthur Odendaal on 27 September 2011 (2 pages)
23 September 2011Accounts made up to 31 December 2010 (18 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts made up to 31 December 2009 (18 pages)
15 April 2010Director's details changed for Mr Paul Bottomley on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Peter Arthur Odendaal on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Tony Vivian Newton on 31 March 2010 (2 pages)
15 April 2010Termination of appointment of Christian Sacchetti as a director (1 page)
15 April 2010Director's details changed for Andrew Stuart Beardmore on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Jean Marc Bianchi on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Secretary's details changed for Ian William Adamson on 31 March 2010 (1 page)
5 November 2009Accounts made up to 31 December 2008 (18 pages)
20 April 2009Return made up to 31/03/09; full list of members (5 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 November 2008Accounts made up to 31 December 2007 (18 pages)
17 October 2008Director appointed mr peter arthur odendaal (1 page)
17 October 2008Director appointed mr tony vivian newton (1 page)
17 October 2008Director appointed mr paul bottomley (1 page)
17 October 2008Appointment terminated director louis bussoli (1 page)
15 October 2008Appointment terminated director pieter du preez (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (23 pages)
10 April 2008Accounts made up to 31 December 2006 (20 pages)
9 April 2008Registered office changed on 09/04/2008 from n/a, dolphin way purfleet essex RM19 1NZ (1 page)
9 April 2008Return made up to 31/03/08; full list of members (5 pages)
8 April 2008Appointment terminated secretary louis bussoli (1 page)
18 March 2008Secretary appointed ian william adamson (1 page)
4 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2007Accounts made up to 31 December 2005 (18 pages)
1 September 2006Memorandum and Articles of Association (13 pages)
25 August 2006Company name changed lafarge aluminates LIMITED\certificate issued on 25/08/06 (2 pages)
16 May 2006Particulars of mortgage/charge (20 pages)
27 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2006Accounts made up to 31 December 2004 (19 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 June 2005Accounts made up to 31 December 2003 (18 pages)
7 June 2005Registered office changed on 07/06/05 from: 730 london road grays essex RM20 3NJ (1 page)
29 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004Director's particulars changed (1 page)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2004Accounts made up to 31 December 2002 (17 pages)
18 November 2003Particulars of mortgage/charge (13 pages)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
28 July 2003Declaration of mortgage charge released/ceased (1 page)
3 May 2003Accounts made up to 31 December 2001 (17 pages)
1 May 2003New director appointed (2 pages)
30 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2002Director resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New director appointed (2 pages)
18 June 2001Accounts made up to 31 December 2000 (32 pages)
31 May 2001Return made up to 31/03/01; full list of members (7 pages)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 February 2001Particulars of mortgage/charge (14 pages)
28 January 2001Declaration of assistance for shares acquisition (19 pages)
6 July 2000Return made up to 31/03/00; no change of members (6 pages)
20 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
10 May 2000Accounts made up to 31 December 1999 (16 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Secretary resigned (1 page)
2 July 1999Director's particulars changed (1 page)
30 March 1999Accounts made up to 31 December 1998 (16 pages)
30 March 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Accounts made up to 31 December 1997 (17 pages)
15 May 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 15/05/98
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1998New director appointed (2 pages)
14 January 1998Ad 18/12/97--------- £ si 1991655@1=1991655 £ ic 3608345/5600000 (2 pages)
14 January 1998New director appointed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998New director appointed (1 page)
8 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
26 March 1997Accounts made up to 31 December 1996 (17 pages)
18 July 1996Director resigned (1 page)
22 March 1996Director resigned (2 pages)
22 March 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 March 1996Accounts made up to 31 December 1995 (19 pages)
4 October 1995Company name changed lafarge aluminous cement company LIMITED\certificate issued on 05/10/95 (4 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
27 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1995Secretary resigned;director resigned (2 pages)
27 April 1995Accounts made up to 31 December 1994 (19 pages)
27 April 1995Director resigned (2 pages)
14 January 1992Memorandum and Articles of Association (16 pages)
14 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1992Company name changed lafarge aluminates international LIMITED\certificate issued on 07/01/92 (4 pages)
27 February 1990Memorandum and Articles of Association (16 pages)
10 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
31 December 1985Incorporation (18 pages)