Kingsbury Crescent
Staines
Middlesex
TW18 3AG
Secretary Name | Mrs Louise Cracknell |
---|---|
Status | Closed |
Appointed | 20 July 2010(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 March 2014) |
Role | Company Director |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
Director Name | Mrs Johanna West |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2012(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 March 2014) |
Role | Sales Director |
Country of Residence | Switzerland |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
Director Name | Mr Malcolm Leonard Wright |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1997) |
Role | Sales Director |
Correspondence Address | 51 Trowley Hill Road Flamstead St Albans Hertfordshire AL3 8DL |
Director Name | Peter Isherwood Broome Pilkington |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 1996) |
Role | Managing Director |
Correspondence Address | Lodewijk Gerritslaan 19 2600 Berchem Foreign |
Director Name | Dr Mario Esteban Joesler |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Villa Les Pins 1298 Celigny Geneva Foreign |
Director Name | Mr Walter Philemon Clothilde Bracke |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 October 2001) |
Role | Legal Counsel |
Correspondence Address | Leopold Ii-Laan, 202 B-9000 Gent Belgium |
Director Name | Mr Max Baertsch |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 January 1995) |
Role | Financial Control Manager |
Correspondence Address | 38 Parc Du Martin-Pecheur Ch1226 Geneva Foreign |
Secretary Name | Mr Kenneth Edward Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Willows 3 Wendover Road Bourne End Buckinghamshire SL8 5NS |
Director Name | Mr John Edward Stokoe |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Chemin En Chenaud Bursins Vaud Ch-1183 Switzerland |
Director Name | Walter George Griffiths Lindley |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 1999) |
Role | Site Director |
Correspondence Address | 4 The Porch Barton Richmond North Yorkshire DL10 6LQ |
Director Name | Dr Thomas Richards Jones |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1995(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 October 2001) |
Role | Business Director |
Correspondence Address | 31 Woodchuck Lane Ridgefield Connecticut 06877 |
Director Name | Allan Nielsen |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 January 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 1996) |
Role | Director Of Finance |
Correspondence Address | 41 Chemin De Valerie Chambesy 1292 |
Director Name | Ariel Bordas |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 July 1996(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 April 1997) |
Role | Controller |
Correspondence Address | Les Vignes De La Cretaz Reignier F74930 |
Director Name | James Alexander Robertson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 2001) |
Role | Area Controller |
Correspondence Address | Chemin Du Saugeau 10 Borex Ch 1277 |
Director Name | Mr Luis Enrique Batiz |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 1999(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2001) |
Role | Plant Manager |
Correspondence Address | 6 De Brus Park Marton Middlesbrough Cleveland TS8 9RZ |
Director Name | Mr Geoffrey William Dann |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2006) |
Role | Vice President |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton UB7 0DQ |
Director Name | Geoffrey Colin Finkemeyer |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2001(11 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2008) |
Role | Treasurer |
Correspondence Address | Diamond House Lotus Park Kingsbury Cresecent Staines Middlesex TW18 3AG |
Secretary Name | Mrs Iona Lorraine Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House Lotus Park Staines Middlesex TW18 3AG |
Director Name | Mr Keith Alan Wiggins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
Registered Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
22.2m at £1 | Dow Europe Holding Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2014 | Final Gazette dissolved following liquidation (1 page) |
19 March 2014 | Final Gazette dissolved following liquidation (1 page) |
19 December 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 December 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 March 2013 | Appointment of a voluntary liquidator (1 page) |
14 March 2013 | Declaration of solvency (3 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Appointment of a voluntary liquidator (1 page) |
14 March 2013 | Declaration of solvency (3 pages) |
14 March 2013 | Resolutions
|
18 December 2012 | Termination of appointment of Keith Wiggins as a director (1 page) |
18 December 2012 | Appointment of Mrs Johanna West as a director (2 pages) |
18 December 2012 | Appointment of Mrs Johanna West as a director on 17 December 2012 (2 pages) |
18 December 2012 | Termination of appointment of Keith Alan Wiggins as a director on 17 December 2012 (1 page) |
11 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
12 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Appointment of Mrs Louise Cracknell as a secretary (1 page) |
4 August 2010 | Termination of appointment of Iona Dance as a secretary (1 page) |
4 August 2010 | Termination of appointment of Iona Dance as a secretary (1 page) |
4 August 2010 | Appointment of Mrs Louise Cracknell as a secretary (1 page) |
15 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
17 June 2009 | Memorandum and Articles of Association (6 pages) |
17 June 2009 | Memorandum and Articles of Association (6 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Resolutions
|
3 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
24 June 2008 | Director's Change of Particulars / keith wiggins / 10/09/2007 / HouseName/Number was: , now: diamond house; Street was: 3007 abigail lane, now: lotus park; Area was: , now: kingsbury crescent; Post Town was: midland,, now: staines,; Region was: michigan, 48640, now: middx; Post Code was: , now: TW18 3AG; Country was: usa, now: uk; Secure Officer wa (1 page) |
24 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
24 June 2008 | Director's change of particulars / keith wiggins / 10/09/2007 (1 page) |
17 June 2008 | Director appointed nicola jayne ephgrave (2 pages) |
17 June 2008 | Director appointed nicola jayne ephgrave (2 pages) |
11 June 2008 | Appointment Terminated Director geoffrey finkemeyer (1 page) |
11 June 2008 | Appointment terminated director geoffrey finkemeyer (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ (1 page) |
30 July 2007 | Return made up to 19/06/07; full list of members (7 pages) |
30 July 2007 | Return made up to 19/06/07; full list of members
|
23 March 2007 | Full accounts made up to 31 December 2005 (25 pages) |
23 March 2007 | Full accounts made up to 31 December 2005 (25 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
31 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
27 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 August 2003 | Ad 22/12/00--------- £ si 5500000@1 (2 pages) |
4 August 2003 | Ad 22/12/00--------- £ si 5500000@1 (2 pages) |
4 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
9 July 2003 | Ad 22/12/00--------- £ si 5500000@1 (2 pages) |
9 July 2003 | Ad 22/12/00--------- £ si 5500000@1 (2 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
30 June 2003 | Company name changed union carbide LIMITED\certificate issued on 30/06/03 (3 pages) |
30 June 2003 | Company name changed union carbide LIMITED\certificate issued on 30/06/03 (3 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Return made up to 19/06/02; full list of members
|
24 September 2002 | Return made up to 19/06/02; full list of members (7 pages) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
17 July 2001 | Return made up to 19/06/01; full list of members
|
17 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: carbide house wilton site wilton middlesbrough cleveland TS90 8JA (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: carbide house wilton site wilton middlesbrough cleveland TS90 8JA (1 page) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
1 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
17 July 2000 | Return made up to 21/06/00; full list of members
|
17 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
29 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
29 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: ucl offices wilton site wilton middlesbrough TS90 8JA (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: ucl offices wilton site wilton middlesbrough TS90 8JA (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
20 July 1997 | Return made up to 21/06/97; full list of members (8 pages) |
20 July 1997 | Return made up to 21/06/97; full list of members (8 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | Director's particulars changed (1 page) |
26 January 1997 | Director's particulars changed (1 page) |
26 January 1997 | Director's particulars changed (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 93-95 high street rickmansworth herts WD3 1RB (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 93-95 high street rickmansworth herts WD3 1RB (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
23 July 1996 | Director's particulars changed (2 pages) |
23 July 1996 | Director's particulars changed (2 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
22 July 1996 | Return made up to 21/06/96; full list of members
|
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Director resigned (1 page) |
19 July 1995 | Return made up to 21/06/95; change of members (8 pages) |
19 July 1995 | Return made up to 21/06/95; change of members
|
24 February 1995 | Memorandum and Articles of Association (12 pages) |
24 February 1995 | Memorandum and Articles of Association (12 pages) |
24 August 1989 | Incorporation (20 pages) |
24 August 1989 | Incorporation (20 pages) |