Throwley Way
Sutton
SM1 4AF
Secretary Name | Hans Kooijmans |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 27 August 1999(10 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Financial Director |
Country of Residence | Netherlands |
Correspondence Address | Times House Throwley Way Sutton SM1 4AF |
Director Name | Mr Richard John Mell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Times House Throwley Way Sutton SM1 4AF |
Director Name | Mr Paul Christopher Hanbury |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Times House Throwley Way Sutton SM1 4AF |
Director Name | Mr Paul Christopher Hanbury |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Times House Throwley Way Sutton SM1 4AF |
Director Name | Hans Martin Henselmann |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Company Manager |
Correspondence Address | Uhlandstrasse 5 51429 Bergisch Gladbach Germany |
Director Name | Jurgen Schlenz |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Company Manager |
Correspondence Address | Grunenborn 49 53797 Lohmar Germany |
Secretary Name | Jurgen Schlenz |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 04 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Grunenborn 49 53797 Lohmar Germany |
Director Name | Ruurd Alle Fokma |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 1997(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 1999) |
Role | Finance Director |
Correspondence Address | Burgle Fevre De Montigny Laan 14 Rotterdam 3055 Le |
Director Name | Pieter Cornelis Jan Van Der Slikke |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 1997(8 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 08 July 2016) |
Role | Sector Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Times House Throwley Way Sutton SM1 4AF |
Secretary Name | Ruurd Alle Fokma |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 1997(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 1999) |
Role | Finance Director |
Correspondence Address | Burgle Fevre De Montigny Laan 14 Rotterdam 3055 Le |
Director Name | David Roy Prager |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2008) |
Role | Managing Director |
Correspondence Address | 15 Mandeville Drive Surbiton Surrey KT6 5DT |
Director Name | Mr John James Robinson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(20 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 10 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Times House Throwley Way Sutton SM1 4AF |
Director Name | Mr Yvan Marguier |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Frenc |
Status | Resigned |
Appointed | 18 June 2013(24 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2013) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Times House Throwley Way Sutton SM1 4AF |
Website | imcd.co.uk |
---|
Registered Address | Times House Throwley Way Sutton SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Imcd Uk Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £197,111,000 |
Gross Profit | £28,849,000 |
Net Worth | £36,825,000 |
Cash | £3,104,000 |
Current Liabilities | £21,359,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
15 April 2011 | Delivered on: 20 April 2011 Satisfied on: 29 July 2014 Persons entitled: Ing Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
15 April 2011 | Delivered on: 20 April 2011 Satisfied on: 29 July 2014 Persons entitled: Ing Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 September 2007 | Delivered on: 1 October 2007 Satisfied on: 20 June 2011 Persons entitled: Ing Bank N.V. (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of any relevant contract any letter of credit issued and any bill of exchange or other negotiable instrument. See the mortgage charge document for full details. Fully Satisfied |
1 September 2005 | Delivered on: 12 September 2005 Satisfied on: 28 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over stock and inventory, plant and machinery and relevant contracts, any letter of credit issued in its favour, and any bill of exchange or other negotiable instrument held by it. See the mortgage charge document for full details. Fully Satisfied |
27 June 2001 | Delivered on: 5 July 2001 Satisfied on: 8 June 2007 Persons entitled: Stichting Nib Stone Security Agent as Trustee for the Secured Parties Classification: Debenture Secured details: All obligations due or to become due from the company to the trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) (all terms as defined). Particulars: All the company's right, title and interst from time to time in and to each of the following assets (subject to obtaining any necessary consent to such mortgage or fixed charge from any third party) 1) the tangible moveable property 2) the accounts 3) any goodwill and rights in relation to the uncalled capital of the company 4) the investments 5) all monetary claims other than any claims which are otherwise subject to a fixed charge or assignment. See the mortgage charge document for full details. Fully Satisfied |
6 February 2024 | Confirmation statement made on 22 January 2024 with updates (4 pages) |
---|---|
4 January 2024 | Notification of Imcd Uk Acquisitions Limited as a person with significant control on 12 December 2023 (2 pages) |
3 January 2024 | Full accounts made up to 31 December 2022 (32 pages) |
9 December 2023 | Cessation of Imcd N.V. as a person with significant control on 24 November 2023 (3 pages) |
6 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
16 May 2022 | Director's details changed for Mr Paul Christopher Hanbury on 14 October 2021 (2 pages) |
12 May 2022 | Second filing for the appointment of Mr Paul Christopher Hanbury as a director (3 pages) |
24 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
16 April 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
27 May 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
3 March 2020 | Amended full accounts made up to 31 December 2018 (29 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
5 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
10 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of John James Robinson as a director on 10 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of John James Robinson as a director on 10 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017
|
26 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 July 2016 | Appointment of Mr Richard John Mell as a director on 8 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Pieter Cornelis Jan Van Der Slikke as a director on 8 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Pieter Cornelis Jan Van Der Slikke as a director on 8 July 2016 (1 page) |
13 July 2016 | Appointment of Mr Richard John Mell as a director on 8 July 2016 (2 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 July 2014 | Satisfaction of charge 5 in full (4 pages) |
29 July 2014 | Satisfaction of charge 4 in full (4 pages) |
29 July 2014 | Satisfaction of charge 5 in full (4 pages) |
29 July 2014 | Satisfaction of charge 4 in full (4 pages) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 December 2013 | Director's details changed for Hans Kooijmans on 1 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Hans Kooijmans on 1 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Hans Kooijmans on 1 December 2013 (2 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 September 2013 | Termination of appointment of Yvan Marguier as a director (1 page) |
3 September 2013 | Termination of appointment of Yvan Marguier as a director (1 page) |
18 June 2013 | Appointment of Mr Yvan Marguier as a director (2 pages) |
18 June 2013 | Appointment of Mr Yvan Marguier as a director (2 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 May 2012 | Director's details changed for Pieter Cornelis Jan Van Der Slikke on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Director's details changed for Pieter Cornelis Jan Van Der Slikke on 18 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Hans Kooijmans on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Secretary's details changed for Hans Kooijmans on 18 May 2012 (1 page) |
18 May 2012 | Director's details changed for Hans Kooijmans on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Hans Kooijmans on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages) |
20 May 2011 | Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages) |
20 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages) |
20 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
29 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 May 2010 | Director's details changed for Hans Kooijmans on 4 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Hans Kooijmans on 4 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Pieter Cornelis Jan Van Der Slikke on 4 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Hans Kooijmans on 4 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Pieter Cornelis Jan Van Der Slikke on 4 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Pieter Cornelis Jan Van Der Slikke on 4 May 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
7 January 2009 | Director appointed dr john james robinson (1 page) |
7 January 2009 | Director appointed dr john james robinson (1 page) |
6 January 2009 | Appointment terminated director david prager (1 page) |
6 January 2009 | Appointment terminated director david prager (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
13 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 October 2007 | Particulars of mortgage/charge (8 pages) |
1 October 2007 | Particulars of mortgage/charge (8 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Company name changed honeywill & stein LIMITED\certificate issued on 28/03/07 (2 pages) |
28 March 2007 | Company name changed honeywill & stein LIMITED\certificate issued on 28/03/07 (2 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
21 August 2006 | Return made up to 04/05/06; full list of members (2 pages) |
21 August 2006 | Return made up to 04/05/06; full list of members (2 pages) |
9 December 2005 | Declaration of assistance for shares acquisition (78 pages) |
9 December 2005 | Declaration of assistance for shares acquisition (78 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
10 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 September 2005 | Particulars of mortgage/charge (9 pages) |
12 September 2005 | Particulars of mortgage/charge (9 pages) |
13 June 2005 | Return made up to 04/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 04/05/05; full list of members (2 pages) |
6 January 2005 | Full accounts made up to 31 December 2003 (19 pages) |
6 January 2005 | Full accounts made up to 31 December 2003 (19 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 June 2002 | Auditor's resignation (1 page) |
26 June 2002 | Auditor's resignation (1 page) |
30 May 2002 | Return made up to 04/05/02; full list of members
|
30 May 2002 | Return made up to 04/05/02; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 July 2001 | Declaration of assistance for shares acquisition (24 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Declaration of assistance for shares acquisition (24 pages) |
7 July 2001 | Declaration of assistance for shares acquisition (24 pages) |
7 July 2001 | Declaration of assistance for shares acquisition (24 pages) |
5 July 2001 | Particulars of mortgage/charge (2 pages) |
5 July 2001 | Particulars of mortgage/charge (2 pages) |
4 July 2001 | Memorandum and Articles of Association (9 pages) |
4 July 2001 | Memorandum and Articles of Association (9 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
25 June 2001 | Return made up to 04/05/01; full list of members
|
25 June 2001 | Return made up to 04/05/01; full list of members
|
16 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
11 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
11 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
27 January 1999 | Accounts made up to 31 March 1998 (4 pages) |
27 January 1999 | Accounts made up to 31 March 1998 (4 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
17 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
4 August 1998 | Ad 16/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 August 1998 | Ad 16/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 July 1998 | Company name changed intochem (uk) LIMITED\certificate issued on 31/07/98 (2 pages) |
31 July 1998 | Company name changed intochem (uk) LIMITED\certificate issued on 31/07/98 (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
26 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
26 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
19 January 1998 | Accounts made up to 31 March 1997 (4 pages) |
19 January 1998 | Accounts made up to 31 March 1997 (4 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
19 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
16 June 1996 | Return made up to 04/05/96; full list of members
|
16 June 1996 | Return made up to 04/05/96; full list of members
|
14 June 1996 | Accounts made up to 31 March 1996 (4 pages) |
14 June 1996 | Accounts made up to 31 March 1996 (4 pages) |
17 August 1995 | Accounts made up to 31 March 1995 (4 pages) |
17 August 1995 | Accounts made up to 31 March 1995 (4 pages) |
5 June 1995 | Return made up to 04/05/95; full list of members
|
5 June 1995 | Return made up to 04/05/95; full list of members
|
24 November 1988 | Company name changed cohosh LIMITED\certificate issued on 25/11/88 (2 pages) |
24 November 1988 | Company name changed cohosh LIMITED\certificate issued on 25/11/88 (2 pages) |
19 September 1988 | Incorporation (19 pages) |
19 September 1988 | Incorporation (19 pages) |