Purfleet
Essex
RM19 1NZ
Director Name | Mr Philip Read |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 December 2019(34 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imerys Aluminates Limited Dolphin Way Purfleet Essex RM19 1NZ |
Secretary Name | Mr Henri Simon Trahair-Davies |
---|---|
Status | Current |
Appointed | 31 March 2020(34 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Kerneos Dolphin Way Purfleet Essex RM19 1NZ |
Director Name | Mr Olivier Papernot |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 September 2020(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Europe Cac Hub Director |
Country of Residence | France |
Correspondence Address | Kerneos Dolphin Way Purfleet Essex RM19 1NZ |
Director Name | Mr Paul Jason Welsh |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kerneos Dolphin Way Purfleet Essex RM19 1NZ |
Director Name | Peter Campbell McAuslan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 July 1992) |
Role | Secretary |
Correspondence Address | 35 East Hanningfield Road Rettendon Common Chelmsford Essex CM3 8EQ |
Director Name | Guy Marelle |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | 157 Avenue Charles De Gaulle Paris Foreign |
Secretary Name | Peter Campbell McAuslan |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | 35 East Hanningfield Road Rettendon Common Chelmsford Essex CM3 8EQ |
Director Name | Peter Curd |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1995) |
Role | Secretary |
Correspondence Address | Cone Hill Church Road Stone Street Kent TN15 0LQ |
Secretary Name | Peter Curd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1995) |
Role | Secretary |
Correspondence Address | Cone Hill Church Road Stone Street Kent TN15 0LQ |
Director Name | Mr Alain Herve Bucaille |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 1995) |
Role | Managing Director |
Correspondence Address | 33 Rue Wrot Ville D Avray 92410 France |
Director Name | David Michael Calow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beech Lane Guildford Surrey GU2 4ES |
Director Name | Kirk Coyne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 25 Avenue Ferme Des Hezards 78112 Fourqueux France |
Director Name | Andrew Stuart Beardmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 12 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kerneos Dolphin Way Purfleet Essex RM19 1NZ |
Director Name | Peter Campbell McAuslan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1998) |
Role | Finance Director |
Correspondence Address | 12 Rue Des Mesanges Conflans Ste Honorine 78700 |
Director Name | Marcel Jacquoletto |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 1995(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1997) |
Role | Vice President Sales Group |
Correspondence Address | 16 Rue Charles Gounod Montmagny 95360 |
Director Name | Charles Herve-Bazin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1997) |
Role | Finance Director |
Correspondence Address | 47 Carson Road Dulwich London SE21 8HT |
Secretary Name | Charles Herve-Bazin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 May 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1997) |
Role | Finance Director |
Correspondence Address | 47 Carson Road Dulwich London SE21 8HT |
Director Name | Christian Herrault |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 May 1998) |
Role | Engineer |
Correspondence Address | 72 Rue Du Cardinal Lemoire Paris 75005 France |
Director Name | Jean Francois Delaire |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 1997(11 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 2002) |
Role | Group Sales Vp |
Correspondence Address | 1 Elysee I La Calle St Cloud 78170 |
Director Name | Peter Anderson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2000) |
Role | Works Director |
Correspondence Address | 36 Fernlea Road Benfleet Essex SS7 1HG |
Secretary Name | Neil Robert Moffat Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 11 Uplands Close Riverhead Sevenoaks Kent TN13 3BP |
Director Name | Anthony J Colak |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1997(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1999) |
Role | Managing Director |
Correspondence Address | 31 Tangier Road Guildford Surrey GU1 2DF |
Director Name | Neil Robert Moffat Anderson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1999) |
Role | Finance Director |
Correspondence Address | 11 Uplands Close Riverhead Sevenoaks Kent TN13 3BP |
Director Name | Alain Crouy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 1998(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 2000) |
Role | Chairman |
Correspondence Address | 27 Rue Du Panorama O'Laye St Germain France |
Director Name | Stephane Godin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2000) |
Role | Finance Director |
Correspondence Address | 3 Rue D Alger St Germain En Laye France |
Secretary Name | Frederic Michel Xavier Leblan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | 33 College Close Grays Essex RM17 5UP |
Director Name | Dominique Joseph Leplomb |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2000(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2003) |
Role | Works Director |
Correspondence Address | Tudor Cottage 33 The Ridgeway, Hutton Brentwood Essex CM13 2LL |
Director Name | Jean Marc Bianchi |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2001(15 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Kerneos Dolphin Way Purfleet Essex RM19 1NZ |
Secretary Name | Louis Darren Bussoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 March 2008) |
Role | Accountant |
Correspondence Address | Flat 11 Weir Mill Mill Street, East Malling West Malling Kent ME19 6DW |
Director Name | Louis Darren Bussoli |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 October 2008) |
Role | Accountant |
Correspondence Address | Flat 11 Weir Mill Mill Street, East Malling West Malling Kent ME19 6DW |
Director Name | Pieter Sarel Du Preez |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2003(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 2008) |
Role | Works Director |
Correspondence Address | 43 High Road North Stifford Essex RM16 5UF |
Secretary Name | Ian William Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(22 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2020) |
Role | Accountant |
Correspondence Address | Kerneos Dolphin Way Purfleet Essex RM19 1NZ |
Director Name | Mr Paul Bottomley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2019) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kerneos Dolphin Way Purfleet Essex RM19 1NZ |
Director Name | Mr Patrick Michael Molitor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 2018(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Kerneos Dolphin Way Purfleet Essex RM19 1NZ |
Website | kerneosinc.com |
---|
Registered Address | Kerneos Dolphin Way Purfleet Essex RM19 1NZ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
5.6m at £1 | Kerneos Holding Northern Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,414,000 |
Gross Profit | £10,821,000 |
Net Worth | £14,425,000 |
Cash | £734,000 |
Current Liabilities | £11,256,000 |
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 | 31 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
1 December 2020 | Delivered on: 2 December 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 July 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 |
5 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 December 2016 | Termination of appointment of Andrew Stuart Beardmore as a director on 12 December 2016 (2 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 July 2015 | Registration of charge 019744840007, created on 24 July 2015 (18 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 March 2015 | Registration of charge 019744840006, created on 13 March 2015 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 May 2014 | Registration of charge 019744840005 (55 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 April 2014 | Satisfaction of charge 4 in full (4 pages) |
10 April 2014 | Satisfaction of charge 3 in full (4 pages) |
2 December 2013 | Accounts made up to 31 December 2012 (18 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (18 pages) |
13 September 2012 | Resolutions
|
10 September 2012 | Memorandum and Articles of Association (9 pages) |
22 June 2012 | Resolutions
|
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Director's details changed for Mr Peter Arthur Odendaal on 27 September 2011 (2 pages) |
23 September 2011 | Accounts made up to 31 December 2010 (18 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (18 pages) |
15 April 2010 | Director's details changed for Mr Paul Bottomley on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Peter Arthur Odendaal on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Tony Vivian Newton on 31 March 2010 (2 pages) |
15 April 2010 | Termination of appointment of Christian Sacchetti as a director (1 page) |
15 April 2010 | Director's details changed for Andrew Stuart Beardmore on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Jean Marc Bianchi on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Secretary's details changed for Ian William Adamson on 31 March 2010 (1 page) |
5 November 2009 | Accounts made up to 31 December 2008 (18 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 November 2008 | Accounts made up to 31 December 2007 (18 pages) |
17 October 2008 | Director appointed mr peter arthur odendaal (1 page) |
17 October 2008 | Director appointed mr tony vivian newton (1 page) |
17 October 2008 | Director appointed mr paul bottomley (1 page) |
17 October 2008 | Appointment terminated director louis bussoli (1 page) |
15 October 2008 | Appointment terminated director pieter du preez (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
10 April 2008 | Accounts made up to 31 December 2006 (20 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from n/a, dolphin way purfleet essex RM19 1NZ (1 page) |
9 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
8 April 2008 | Appointment terminated secretary louis bussoli (1 page) |
18 March 2008 | Secretary appointed ian william adamson (1 page) |
4 May 2007 | Return made up to 31/03/07; full list of members
|
18 April 2007 | Accounts made up to 31 December 2005 (18 pages) |
1 September 2006 | Memorandum and Articles of Association (13 pages) |
25 August 2006 | Company name changed lafarge aluminates LIMITED\certificate issued on 25/08/06 (2 pages) |
16 May 2006 | Particulars of mortgage/charge (20 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members
|
5 February 2006 | Accounts made up to 31 December 2004 (19 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 June 2005 | Accounts made up to 31 December 2003 (18 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 730 london road grays essex RM20 3NJ (1 page) |
29 April 2005 | Return made up to 31/03/05; full list of members
|
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 31/03/04; full list of members
|
2 February 2004 | Accounts made up to 31 December 2002 (17 pages) |
18 November 2003 | Particulars of mortgage/charge (13 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
28 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
3 May 2003 | Accounts made up to 31 December 2001 (17 pages) |
1 May 2003 | New director appointed (2 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members
|
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 April 2002 | Return made up to 31/03/02; full list of members
|
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
18 June 2001 | Accounts made up to 31 December 2000 (32 pages) |
31 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
7 February 2001 | Resolutions
|
6 February 2001 | Particulars of mortgage/charge (14 pages) |
28 January 2001 | Declaration of assistance for shares acquisition (19 pages) |
6 July 2000 | Return made up to 31/03/00; no change of members (6 pages) |
20 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
10 May 2000 | Accounts made up to 31 December 1999 (16 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
2 July 1999 | Director's particulars changed (1 page) |
30 March 1999 | Accounts made up to 31 December 1998 (16 pages) |
30 March 1999 | Return made up to 31/03/99; no change of members
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Accounts made up to 31 December 1997 (17 pages) |
15 May 1998 | Return made up to 31/03/98; full list of members
|
15 May 1998 | New director appointed (2 pages) |
14 January 1998 | Ad 18/12/97--------- £ si 1991655@1=1991655 £ ic 3608345/5600000 (2 pages) |
14 January 1998 | New director appointed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | New director appointed (1 page) |
8 June 1997 | Return made up to 31/03/97; full list of members
|
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
26 March 1997 | Accounts made up to 31 December 1996 (17 pages) |
18 July 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | Return made up to 31/03/96; no change of members
|
22 March 1996 | Accounts made up to 31 December 1995 (19 pages) |
4 October 1995 | Company name changed lafarge aluminous cement company LIMITED\certificate issued on 05/10/95 (4 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members
|
27 April 1995 | Secretary resigned;director resigned (2 pages) |
27 April 1995 | Accounts made up to 31 December 1994 (19 pages) |
27 April 1995 | Director resigned (2 pages) |
14 January 1992 | Memorandum and Articles of Association (16 pages) |
14 January 1992 | Resolutions
|
7 January 1992 | Company name changed lafarge aluminates international LIMITED\certificate issued on 07/01/92 (4 pages) |
27 February 1990 | Memorandum and Articles of Association (16 pages) |
10 January 1990 | Resolutions
|
31 December 1985 | Incorporation (18 pages) |