Company NameEuroresins UK Limited
DirectorsBen Ka Ping Chaing and Kevin Andrew Johnson
Company StatusActive
Company Number02225761
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Ben Ka Ping Chaing
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(27 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdown The Drive
Sutton
Surrey
SM2 7DH
Director NameMr Kevin Andrew Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(27 years after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Morris Drive
Billingshurst
West Sussex
RH14 9ST
Secretary NameMr Kevin Andrew Johnson
StatusCurrent
Appointed04 October 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressCloister Way
Bridges Road
Ellesmere Port
Cheshire
CH65 4EL
Wales
Director NameMr Robert Alwyn Mills
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 March 1994)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressYew Tree Farm Bulkeley Hall Lane
Bulkeley
Malpas
Cheshire
SY14 8BA
Wales
Director NameRobert French
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 1999)
RoleBusiness Executive
Correspondence Address1 Dibbinview Grove
Spital
Wirral
Merseyside
L63 9FW
Secretary NameMr John Martin Wilkinson
NationalityBritish
StatusResigned
Appointed06 March 1992(4 years after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes Main Street
Bishampton
Pershore
Worcestershire
WR10 2NH
Director NameMr John Martin Wilkinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHayes Main Street
Bishampton
Pershore
Worcestershire
WR10 2NH
Director NameMr Anthony Robert Criddle
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1998)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Broadmead
Heswall
Wirral
CH60 1XH
Wales
Director NameMarcellus Henricus Gerardus Van Kempen
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1998(10 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 2003)
RoleCompany Director
Correspondence AddressZwarte Kykerwee 13
7313 Gl Apeldoorn
Netherlands
Foreign
Secretary NameMr Ian Lloyd Thomas
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 1 month after company formation)
Appointment Duration8 years (resigned 04 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Manor Farm Close
Mickle Trafford
Chester
CH2 4EZ
Wales
Director NameJohn Bailey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2001)
RoleIndustrial Chemist
Correspondence Address32 Francis Road
Frodsham
Warrington
WA6 7JR
Director NameRichard Alan Wall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2003)
RoleChemical Engineer
Correspondence Address1 Westfield Close
Curzon Park
Chester
CH4 8AU
Wales
Director NameGerardus Johannes Maria De Koning
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed31 August 2003(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 September 2004)
RoleGeneral Manager
Correspondence AddressMergelakker 12
Spaubeek
6176 Jb
The Netherlands
Director NameDr Andrea Meli
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed29 September 2003(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2006)
RoleGeneral Manager
Correspondence AddressThe Pump House
Cobblestone Court
Mickle Trafford
Cheshire
CH2 4DQ
Wales
Director NameFrancisco Alphonsus Henricus Maria Olfers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2004(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2006)
RoleGeneral Manager
Correspondence AddressDas 3
5508 Mr Veldhoven
The Netherlands
Director NameDr Gerardus Johannes Maria De Koning
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2006(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2007)
RoleBusiness Director
Correspondence AddressHohberg 39 Hohberg
Schaffhausen
8207
Switzerland
Secretary NameMrs Carol Lesley Thompson
NationalityBritish
StatusResigned
Appointed04 April 2006(18 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 04 October 2018)
RoleAccountant
Correspondence Address4 Blackdown Close
Little Sutton
Ellesmere Port
Cheshire
CH66 4YE
Wales
Director NameJohn Bailey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2008)
RoleIndustrial Chemist
Correspondence Address32 Francis Road
Frodsham
Cheshire
WA6 7JR
Director NameRonald Ledent
Date of BirthJune 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2006(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2008)
RoleSales Director
Correspondence AddressGruenmattstrasse 4
Ch-8405 Winterthur
Switzerland
Director NameRonald Van Wilgenburg
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2007(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2009)
RoleDirector Finance
Correspondence AddressDachsenbuehlstrasse 38
Schaffhausen 8207
Sh
Switzerland
Director NameMichel Toeroek
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2008(19 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2008)
RoleManaging Director
Correspondence Address73 Shot Tower Close
Chester
Cheshire
CH1 3BT
Wales
Director NameJakob Hendrik Boudewijn Morelissen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed07 April 2008(20 years, 1 month after company formation)
Appointment Duration9 months (resigned 08 January 2009)
RoleBusiness Director
Correspondence AddressHochstrasse 263
Schaffhausen
8200
Switzerland
Director NameJeffrey David Brule
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2008(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 August 2010)
RoleMD
Country of ResidenceEngland
Correspondence AddressThe Willows Hobbs Hill Lane
High Legh
Cheshire
WA16 0QZ
Director NameDr Michael Josef Effing
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed08 January 2009(20 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressGeissbergstrasse 82 Ch-8207
Schaffhausen
Switzerland
Director NameMr Edmund John Putwain
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(21 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 October 2016)
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfields Mulsford
Sarn
Malpas
Cheshire
SY14 7LP
Wales
Director NameMiss Linda Elizabeth Nicholls
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2014)
RoleTelesales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCloister Way
Bridges Road
Ellesmere Port
Cheshire
CH65 4EL
Wales
Director NameMr Stephanus Gerardus Bouwmeester
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed06 September 2011(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2013)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressCloister Way
Bridges Road
Ellesmere Port
Cheshire
CH65 4EL
Wales
Director NameMr Mauro Abagnale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2013(25 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2018)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressCloister Way
Bridges Road
Ellesmere Port
Cheshire
CH65 4EL
Wales
Director NameMrs Carol Lesley Thompson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(26 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 March 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCloister Way
Bridges Road
Ellesmere Port
Cheshire
CH65 4EL
Wales

Contact

Websitewww.euroresins.com
Telephone0151 3488800
Telephone regionLiverpool

Location

Registered Address43 Friends Road
Croydon
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.3m at £1Euroresins International Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£27,307,129
Gross Profit£4,701,259
Net Worth£6,704,787
Cash£336,722
Current Liabilities£5,202,091

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

30 December 2016Delivered on: 10 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All liabilities under the finance documents, which includes facilities. Agreement and related guarantees dated about the same date as. The attached debenture, between, amongst others, cathay. Investments limited and cathay investments 2 limited and hsbc. Bank pic as mandated lead arranger, original lender, agent and. Security agent (as amended or replaced from time to time). This. Includes a fixed and floating charge.
Outstanding
17 June 2016Delivered on: 20 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
1 April 2016Delivered on: 1 April 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
21 March 2016Delivered on: 21 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 March 2015Delivered on: 9 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 March 2015Delivered on: 8 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
23 January 2024Registration of charge 022257610007, created on 19 January 2024 (14 pages)
28 September 2023Full accounts made up to 31 December 2022 (29 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
9 February 2023Registered office address changed from Cloister Way Bridges Road Ellesmere Port Cheshire CH65 4EL to 43 Friends Road Croydon CR0 1ED on 9 February 2023 (1 page)
1 November 2022Full accounts made up to 31 December 2021 (29 pages)
24 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (30 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (27 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (29 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 November 2018Director's details changed for Mr Benjamin Ka Ping Chaing on 20 November 2018 (2 pages)
10 October 2018Termination of appointment of Mauro Abagnale as a director on 9 October 2018 (1 page)
9 October 2018Appointment of Mr Kevin Andrew Johnson as a secretary on 4 October 2018 (2 pages)
4 October 2018Termination of appointment of Carol Lesley Thompson as a secretary on 4 October 2018 (1 page)
21 September 2018Full accounts made up to 31 December 2017 (24 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (23 pages)
20 September 2017Full accounts made up to 31 December 2016 (23 pages)
2 March 2017Resolutions
  • RES13 ‐ Facility agreement 29/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 March 2017Resolutions
  • RES13 ‐ Facility agreement 29/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
10 January 2017Registration of charge 022257610006, created on 30 December 2016 (85 pages)
10 January 2017Registration of charge 022257610006, created on 30 December 2016 (85 pages)
19 October 2016Termination of appointment of Edmund John Putwain as a director on 17 October 2016 (1 page)
19 October 2016Termination of appointment of Edmund John Putwain as a director on 17 October 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 August 2016Satisfaction of charge 022257610001 in full (1 page)
3 August 2016Satisfaction of charge 022257610001 in full (1 page)
3 August 2016Satisfaction of charge 022257610002 in full (1 page)
3 August 2016Satisfaction of charge 022257610002 in full (1 page)
20 June 2016Registration of charge 022257610005, created on 17 June 2016 (13 pages)
20 June 2016Registration of charge 022257610005, created on 17 June 2016 (13 pages)
1 April 2016Registration of charge 022257610004, created on 1 April 2016 (26 pages)
1 April 2016Registration of charge 022257610004, created on 1 April 2016 (26 pages)
21 March 2016Registration of charge 022257610003, created on 21 March 2016 (23 pages)
21 March 2016Registration of charge 022257610003, created on 21 March 2016 (23 pages)
8 March 2016Auditor's resignation (1 page)
8 March 2016Auditor's resignation (1 page)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4,300,002
(6 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4,300,002
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
11 March 2015Appointment of Mr Kevin Andrew Johnson as a director on 2 March 2015 (2 pages)
11 March 2015Termination of appointment of Carol Lesley Thompson as a director on 2 March 2015 (1 page)
11 March 2015Termination of appointment of Carol Lesley Thompson as a director on 2 March 2015 (1 page)
11 March 2015Appointment of Mr Kevin Andrew Johnson as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Mr Benjamin Ka Ping Chaing as a director on 2 March 2015 (2 pages)
11 March 2015Termination of appointment of Carol Lesley Thompson as a director on 2 March 2015 (1 page)
11 March 2015Appointment of Mr Benjamin Ka Ping Chaing as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Mr Kevin Andrew Johnson as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Mr Benjamin Ka Ping Chaing as a director on 2 March 2015 (2 pages)
9 March 2015Registration of charge 022257610002, created on 2 March 2015 (8 pages)
9 March 2015Registration of charge 022257610002, created on 2 March 2015 (8 pages)
9 March 2015Registration of charge 022257610002, created on 2 March 2015 (8 pages)
8 March 2015Registration of charge 022257610001, created on 2 March 2015 (13 pages)
8 March 2015Registration of charge 022257610001, created on 2 March 2015 (13 pages)
8 March 2015Registration of charge 022257610001, created on 2 March 2015 (13 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4,300,002
(6 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4,300,002
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (20 pages)
22 September 2014Full accounts made up to 31 December 2013 (20 pages)
8 May 2014Appointment of Mrs Carol Lesley Thompson as a director (2 pages)
8 May 2014Appointment of Mrs Carol Lesley Thompson as a director (2 pages)
2 May 2014Termination of appointment of Linda Nicholls as a director (1 page)
2 May 2014Termination of appointment of Linda Nicholls as a director (1 page)
28 February 2014Register inspection address has been changed from C/O Brabners Chaffe Street Horton House Exchange Flags Liverpool L2 3YL England (1 page)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4,300,002
(6 pages)
28 February 2014Director's details changed for Mr Edmund John Putwain on 1 January 2014 (2 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4,300,002
(6 pages)
28 February 2014Director's details changed for Mr Edmund John Putwain on 1 January 2014 (2 pages)
28 February 2014Register inspection address has been changed from C/O Brabners Chaffe Street Horton House Exchange Flags Liverpool L2 3YL England (1 page)
28 February 2014Director's details changed for Mr Edmund John Putwain on 1 January 2014 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
28 March 2013Appointment of Mr Mauro Abagnale as a director (2 pages)
28 March 2013Appointment of Mr Mauro Abagnale as a director (2 pages)
28 March 2013Termination of appointment of Stephanus Bouwmeester as a director (1 page)
28 March 2013Termination of appointment of Stephanus Bouwmeester as a director (1 page)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
26 September 2011Appointment of Mr Stephanus Gerardus Bouwmeester as a director (2 pages)
26 September 2011Appointment of Mr Stephanus Gerardus Bouwmeester as a director (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (21 pages)
14 September 2011Full accounts made up to 31 December 2010 (21 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
6 August 2010Appointment of Miss Linda Elizabeth Nicholls as a director (2 pages)
6 August 2010Termination of appointment of Jeffrey Brule as a director (1 page)
6 August 2010Termination of appointment of Jeffrey Brule as a director (1 page)
6 August 2010Appointment of Miss Linda Elizabeth Nicholls as a director (2 pages)
8 July 2010Full accounts made up to 31 December 2009 (21 pages)
8 July 2010Full accounts made up to 31 December 2009 (21 pages)
17 March 2010Director's details changed for Jeffrey David Brule on 5 March 2010 (2 pages)
17 March 2010Secretary's details changed for Carol Lesley Thompson on 5 March 2010 (1 page)
17 March 2010Director's details changed for Edmund John Putwain on 5 March 2010 (2 pages)
17 March 2010Secretary's details changed for Carol Lesley Thompson on 5 March 2010 (1 page)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Edmund John Putwain on 5 March 2010 (2 pages)
17 March 2010Director's details changed for Edmund John Putwain on 5 March 2010 (2 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Director's details changed for Jeffrey David Brule on 5 March 2010 (2 pages)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Secretary's details changed for Carol Lesley Thompson on 5 March 2010 (1 page)
17 March 2010Director's details changed for Jeffrey David Brule on 5 March 2010 (2 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
27 October 2009Full accounts made up to 31 December 2008 (21 pages)
27 October 2009Full accounts made up to 31 December 2008 (21 pages)
10 July 2009Appointment terminated director michael effing (1 page)
10 July 2009Appointment terminated director ronald van wilgenburg (1 page)
10 July 2009Director appointed edmund john putwain (2 pages)
10 July 2009Director appointed edmund john putwain (2 pages)
10 July 2009Appointment terminated director ronald van wilgenburg (1 page)
10 July 2009Appointment terminated director michael effing (1 page)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 January 2009Appointment terminated director jakob morelissen (1 page)
23 January 2009Director appointed dr michael josef effing (2 pages)
23 January 2009Director appointed dr michael josef effing (2 pages)
23 January 2009Appointment terminated director jakob morelissen (1 page)
19 September 2008Full accounts made up to 31 December 2007 (21 pages)
19 September 2008Full accounts made up to 31 December 2007 (21 pages)
11 August 2008Director appointed jeffrey david brule (2 pages)
11 August 2008Appointment terminated director michel toeroek (1 page)
11 August 2008Director appointed jeffrey david brule (2 pages)
11 August 2008Appointment terminated director michel toeroek (1 page)
14 April 2008Director appointed jakob hendrik boudewijn morelissen (3 pages)
14 April 2008Director appointed jakob hendrik boudewijn morelissen (3 pages)
14 April 2008Appointment terminated director ronald ledent (1 page)
14 April 2008Appointment terminated director ronald ledent (1 page)
10 April 2008Return made up to 19/02/08; full list of members (4 pages)
10 April 2008Return made up to 19/02/08; full list of members (4 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
22 July 2007Full accounts made up to 31 December 2006 (19 pages)
22 July 2007Full accounts made up to 31 December 2006 (19 pages)
26 April 2007Return made up to 19/02/07; full list of members (2 pages)
26 April 2007Return made up to 19/02/07; full list of members (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006New secretary appointed (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
20 February 2006Return made up to 19/02/06; full list of members (2 pages)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006Return made up to 19/02/06; full list of members (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
31 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2006Ad 22/12/05--------- £ si 2300000@1=2300000 £ ic 2000002/4300002 (2 pages)
31 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2006Ad 22/12/05--------- £ si 2300000@1=2300000 £ ic 2000002/4300002 (2 pages)
28 July 2005Full accounts made up to 31 December 2004 (20 pages)
28 July 2005Full accounts made up to 31 December 2004 (20 pages)
25 February 2005Return made up to 19/02/05; full list of members (7 pages)
25 February 2005Return made up to 19/02/05; full list of members (7 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
17 August 2004Full accounts made up to 31 December 2003 (19 pages)
17 August 2004Full accounts made up to 31 December 2003 (19 pages)
24 March 2004Return made up to 19/02/04; full list of members (7 pages)
24 March 2004Return made up to 19/02/04; full list of members (7 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
18 April 2003Full accounts made up to 31 December 2002 (19 pages)
18 April 2003Full accounts made up to 31 December 2002 (19 pages)
27 March 2003Return made up to 19/02/03; full list of members (7 pages)
27 March 2003Return made up to 19/02/03; full list of members (7 pages)
11 October 2002Full accounts made up to 31 December 2001 (17 pages)
11 October 2002Full accounts made up to 31 December 2001 (17 pages)
22 February 2002Return made up to 19/02/02; full list of members (6 pages)
22 February 2002Return made up to 19/02/02; full list of members (6 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
16 March 2001Return made up to 19/02/01; full list of members (6 pages)
16 March 2001Full accounts made up to 31 December 2000 (18 pages)
16 March 2001Full accounts made up to 31 December 2000 (18 pages)
16 March 2001Return made up to 19/02/01; full list of members (6 pages)
28 December 2000Company name changed freeman distribution LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed freeman distribution LIMITED\certificate issued on 29/12/00 (2 pages)
5 April 2000Full accounts made up to 31 December 1999 (19 pages)
5 April 2000Full accounts made up to 31 December 1999 (19 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
16 September 1999Registered office changed on 16/09/99 from: 5 civic way ellesmere port south wirral L65 0HB (1 page)
16 September 1999Registered office changed on 16/09/99 from: 5 civic way ellesmere port south wirral L65 0HB (1 page)
8 June 1999Full accounts made up to 31 December 1998 (20 pages)
8 June 1999Full accounts made up to 31 December 1998 (20 pages)
26 February 1999Return made up to 19/02/99; no change of members (4 pages)
26 February 1999Return made up to 19/02/99; no change of members (4 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
4 June 1998Memorandum and Articles of Association (13 pages)
4 June 1998Memorandum and Articles of Association (13 pages)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 May 1998Ad 13/05/98--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
20 May 1998£ nc 1000/10001000 13/05/98 (1 page)
20 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 May 1998Ad 13/05/98--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
20 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
20 May 1998£ nc 1000/10001000 13/05/98 (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 May 1998Return made up to 19/02/98; full list of members (6 pages)
1 May 1998Director resigned (1 page)
1 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 May 1998Return made up to 19/02/98; full list of members (6 pages)
1 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 May 1998Director resigned (1 page)
11 March 1997Return made up to 19/02/97; full list of members (6 pages)
11 March 1997Return made up to 19/02/97; full list of members (6 pages)
11 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 March 1996Return made up to 19/02/96; no change of members (4 pages)
8 March 1996Return made up to 19/02/96; no change of members (4 pages)
16 March 1995Return made up to 06/03/95; no change of members (4 pages)
16 March 1995Return made up to 06/03/95; no change of members (4 pages)
16 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
16 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
28 June 1990Memorandum and Articles of Association (13 pages)
28 June 1990Memorandum and Articles of Association (13 pages)
19 December 1989Memorandum and Articles of Association (14 pages)
19 December 1989Memorandum and Articles of Association (14 pages)
6 December 1989Company name changed sidesurge LIMITED\certificate issued on 07/12/89 (2 pages)
6 December 1989Company name changed sidesurge LIMITED\certificate issued on 07/12/89 (2 pages)
1 March 1988Incorporation (9 pages)
1 March 1988Incorporation (9 pages)