Regstrup
Dk-4420
Denmark
Director Name | Mr Christoph Alexander Schoeller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 November 1992(1 year, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Schoeller Group Gmbh Zugspitzstrasse 15 Pullach Bayern D-82049 |
Director Name | Martin Schoeller |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 13 October 1994(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Executive |
Country of Residence | Germany |
Correspondence Address | Schoeller Group Gmbh Zugspitzstrasse 15 Pullach D-82049 |
Director Name | Miss Catherine Allison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks (resigned 27 August 1991) |
Role | Solicitor |
Correspondence Address | 41 Vine Street London EC3N 2AA |
Secretary Name | Mr Richard Julian Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks (resigned 27 August 1991) |
Role | Company Director |
Correspondence Address | 41 Vine Street London EC3N 2PX |
Director Name | Mrs Ulla Andersen |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 August 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | Holmegardsvej 34 Charlottenlund Dk 2920 |
Secretary Name | Miss Catherine Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Solicitor |
Correspondence Address | 41 Vine Street London EC3N 2AA |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(7 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 November 2015) |
Role | Company Director |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Website | www.schoellerplast.com |
---|
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
4 September 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
14 September 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
24 August 2022 | Director's details changed for Mr Christoph Alexander Schoeller on 24 August 2020 (2 pages) |
24 August 2022 | Director's details changed for Mr Michael Schoeller on 1 July 2022 (2 pages) |
16 February 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
17 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
11 February 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
5 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
18 July 2017 | Director's details changed for Mr Christoph Alexander Schoeller on 15 June 2016 (2 pages) |
18 July 2017 | Director's details changed for Martin Schoeller on 1 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Christoph Alexander Schoeller on 15 June 2016 (2 pages) |
18 July 2017 | Director's details changed for Mr Michael Schoeller on 1 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Martin Schoeller on 1 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Michael Schoeller on 1 July 2017 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
9 August 2016 | Termination of appointment of Simon Laurence Haynes as a secretary on 26 November 2015 (1 page) |
9 August 2016 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
9 August 2016 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
9 August 2016 | Termination of appointment of Simon Laurence Haynes as a secretary on 26 November 2015 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
19 August 2014 | Secretary's details changed for Simon Laurence Haynes on 1 July 2014 (1 page) |
19 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
19 August 2014 | Secretary's details changed for Simon Laurence Haynes on 1 July 2014 (1 page) |
19 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Secretary's details changed for Simon Laurence Haynes on 1 July 2014 (1 page) |
30 January 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
29 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS on 29 January 2013 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 July 2012 | Secretary's details changed for Simon Laurence Haynes on 1 July 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Simon Laurence Haynes on 1 July 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Simon Laurence Haynes on 1 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 July 2010 | Secretary's details changed for Simon Laurence Haynes on 1 July 2010 (1 page) |
29 July 2010 | Director's details changed for Mr Christoph Alexander Schoeller on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Martin Schoeller on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Mr Michael Schoeller on 1 July 2010 (2 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Secretary's details changed for Simon Laurence Haynes on 1 July 2010 (1 page) |
29 July 2010 | Secretary's details changed for Simon Laurence Haynes on 1 July 2010 (1 page) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Director's details changed for Martin Schoeller on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Michael Schoeller on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Christoph Alexander Schoeller on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Christoph Alexander Schoeller on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Michael Schoeller on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Martin Schoeller on 1 July 2010 (2 pages) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
3 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
25 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 August 2007 | Return made up to 01/07/07; full list of members (6 pages) |
15 August 2007 | Return made up to 01/07/07; full list of members (6 pages) |
28 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
19 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
19 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
30 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
25 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 July 2003 | Return made up to 01/07/03; full list of members
|
17 July 2003 | Return made up to 01/07/03; full list of members
|
9 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 August 2002 | Return made up to 01/07/02; full list of members (8 pages) |
29 August 2002 | Return made up to 01/07/02; full list of members (8 pages) |
21 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 August 2001 | Return made up to 01/07/01; full list of members (7 pages) |
28 August 2001 | Return made up to 01/07/01; full list of members (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
6 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 October 1999 | Return made up to 01/07/99; full list of members (6 pages) |
8 October 1999 | Return made up to 01/07/99; full list of members (6 pages) |
28 September 1999 | Location of register of members (1 page) |
28 September 1999 | Location of register of members (1 page) |
15 September 1999 | Director's particulars changed (2 pages) |
15 September 1999 | Director's particulars changed (2 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 October 1998 | Return made up to 01/07/98; full list of members (6 pages) |
19 October 1998 | Return made up to 01/07/98; full list of members (6 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Particulars of contract relating to shares (3 pages) |
14 October 1997 | Ad 01/08/97--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages) |
14 October 1997 | Particulars of contract relating to shares (3 pages) |
14 October 1997 | Ad 01/08/97--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages) |
21 August 1997 | Return made up to 01/07/97; full list of members (3 pages) |
21 August 1997 | Return made up to 01/07/97; full list of members (3 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 September 1996 | Return made up to 01/07/96; no change of members (4 pages) |
17 September 1996 | Return made up to 01/07/96; no change of members (4 pages) |
24 March 1996 | Location of register of members (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: 41 vine street london EC3N 2AA (1 page) |
24 March 1996 | Location of register of members (1 page) |
24 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: 41 vine street london EC3N 2AA (1 page) |
8 December 1995 | Return made up to 01/07/95; full list of members (6 pages) |
8 December 1995 | Return made up to 01/07/95; full list of members (6 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
29 August 1991 | Resolutions
|
29 August 1991 | Resolutions
|
1 July 1991 | Incorporation (15 pages) |
1 July 1991 | Incorporation (15 pages) |