Valencia
46182
Director Name | Mr Julian Gething |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2017(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Corsellis Square Twickenham TW1 1QT |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 05 April 1994) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Ian Gordon Thorburn |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 6 Alan Road London SW19 7PT |
Director Name | Mr John Nicholas Sheldrick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 16 Regal Close Ealing London W5 2SB |
Director Name | Mr Christopher Richard Nigel Clark |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Marryat Road Wimbledon London SW19 5BD |
Director Name | Mr David William Morgan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Rolvenden Cranbrook Kent TN17 4LS |
Secretary Name | Bronwyn Noor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Flat A Hill Rise House Holbrooke Place Richmond TW1 6UA |
Director Name | Ian Stockdale Barr |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | Scotscraig 24 Crossway Welwyn Garden City Hertfordshire AL8 7EE |
Director Name | Stephen Lee Howard |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British-Us |
Status | Resigned |
Appointed | 22 July 1994(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daljarrock East Road St George's Hill Weybridge Surrey KT13 0LG |
Director Name | Dennis Henry Millard |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingscote Binfield Road Wokingham Berkshire RG40 5PP |
Secretary Name | Alison Yapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Director Name | Mark Kenneth Fishler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 1997(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 6 Woodpecker Close Newstead Cobham Surrey KT11 2NT |
Director Name | Michael Roy David Roller |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 1998) |
Role | Accountant |
Correspondence Address | 4 Beechcroft Road East Sheen London SW14 7JJ |
Director Name | John Michael Shears |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Apple Way Chelmsford Essex CM2 9HX |
Secretary Name | Ian Gordon Thorburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 6 Alan Road London SW19 7PT |
Secretary Name | Mr Simon Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Mycenae Road London SE3 7SG |
Director Name | Martin John Lawrence Henkel |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 11 November 2004) |
Role | Group Tax Manager |
Correspondence Address | The Barn Ockenden Lane Cuckfield Sussex RH17 5LD |
Director Name | Martin John Lawrence Henkel |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 11 November 2004) |
Role | Group Tax Manager |
Correspondence Address | The Barn Ockenden Lane Cuckfield Sussex RH17 5LD |
Director Name | Toby Richard Woolrych |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 2005) |
Role | Finance Director |
Correspondence Address | Abbots Corner 1 Abbot Road Guildford Surrey GU1 3TA |
Director Name | Ian Bruce Charles Huddart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 20 Ely Gardens Tonbridge Kent TN10 4NZ |
Director Name | Mr Simon Farrant |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(13 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 February 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Mycenae Road London SE3 7SG |
Director Name | Vicente Manuel Ros Blasco |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 February 2007(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Avda. Mediterraneo,26 Burriana Castellon 12530 |
Director Name | Stephen Joseph O'Toole |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 257 Calle Benirredra Urb San Miguel Naquera Spain |
Director Name | Alexander Stephen Pellizzoni |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2007(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2016) |
Role | Business Director |
Country of Residence | Australia |
Correspondence Address | 68 The Crescent Port Melbourne Victoria Australia |
Secretary Name | Stephen Joseph O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 257 Calle Benirrdera Urb San Miguel Naquera Spain |
Director Name | Bertrand Marie Charles Repelin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2008(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 May 2014) |
Role | CEO |
Country of Residence | Spain |
Correspondence Address | Paseo De La Alameda 44 89 Pta 20 Valencia Spain |
Director Name | Mr Pedro Branco |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 December 2015(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Rectory Cottage Hollington Stoke-On-Trent Staffordshire ST10 4HH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 05 April 1994) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | endekaceramics.com |
---|---|
Telephone | 01782 224950 |
Telephone region | Stoke-on-Trent |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
9.8m at £1 | Endeka Ceramics Overseas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,277,000 |
Cash | £118,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 2007 | Delivered on: 28 March 2007 Satisfied on: 12 September 2014 Persons entitled: Societe Generale as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Real property, tangible moveable property, the accounts, intellectual property, goodwill and uncalled capital, investments, shares and related rights, monetary claims, insurances, transaction documents floating charge all preent and future assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
---|
14 September 2017 | Registered office address changed from Joiners Square Lichfield Street Hanley Stoke on Trent Staffordshire ST1 3EH to 15 Canada Square London E14 5GL on 14 September 2017 (2 pages) |
---|---|
12 September 2017 | Declaration of solvency (7 pages) |
12 September 2017 | Appointment of a voluntary liquidator (1 page) |
12 September 2017 | Resolutions
|
12 September 2017 | Appointment of a voluntary liquidator (1 page) |
25 April 2017 | Appointment of Mr Julian Gething as a director on 4 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Pedro Branco as a director on 31 March 2017 (1 page) |
30 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 June 2016 | Resolutions
|
12 April 2016 | Termination of appointment of Alexander Stephen Pellizzoni as a director on 31 March 2016 (1 page) |
12 April 2016 | Appointment of Mr Marcos Entrecanales Gonzalez as a director on 1 April 2016 (2 pages) |
14 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders (4 pages) |
15 January 2016 | Statement of capital on 15 January 2016
|
15 January 2016 | Resolutions
|
15 January 2016 | Solvency Statement dated 30/12/15 (2 pages) |
15 January 2016 | Statement by Directors (2 pages) |
23 December 2015 | Appointment of Mr Pedro Branco as a director on 3 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Stephen Joseph O'toole as a secretary on 2 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Stephen Joseph O'toole as a director on 2 December 2015 (1 page) |
27 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
12 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
29 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
12 September 2014 | Satisfaction of charge 1 in full (12 pages) |
2 June 2014 | Termination of appointment of Bertrand Repelin as a director (1 page) |
24 February 2014 | Director's details changed for Stephen Joseph O'toole on 1 April 2013 (2 pages) |
24 February 2014 | Secretary's details changed for Stephen Joseph O'toole on 1 April 2013 (1 page) |
24 February 2014 | Director's details changed for Stephen Joseph O'toole on 1 April 2013 (2 pages) |
24 February 2014 | Secretary's details changed for Stephen Joseph O'toole on 1 April 2013 (1 page) |
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
10 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 March 2010 | Director's details changed for Bertrand Marie Charles Repelin on 31 December 2009 (2 pages) |
9 March 2010 | Director's details changed for Stephen Joseph O'toole on 31 December 2009 (2 pages) |
9 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Alexander Stephen Pellizzoni on 31 December 2009 (2 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
18 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
18 February 2009 | Full accounts made up to 31 March 2007 (14 pages) |
12 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
11 February 2009 | Location of register of members (1 page) |
6 February 2009 | Resolutions
|
7 August 2008 | Director appointed bertrand marie charles repelin (1 page) |
24 July 2008 | Appointment terminated director vicente ros blasco (1 page) |
28 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
30 March 2007 | New director appointed (2 pages) |
28 March 2007 | Particulars of mortgage/charge (10 pages) |
24 March 2007 | New director appointed (2 pages) |
21 March 2007 | Secretary resigned;director resigned (1 page) |
21 March 2007 | Memorandum and Articles of Association (8 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 40-42 hatton garden london EC1N 8EE (1 page) |
16 March 2007 | New director appointed (2 pages) |
6 March 2007 | Company name changed johnson matthey ceramics oversea s\certificate issued on 06/03/07 (2 pages) |
26 February 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
26 February 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 February 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 February 2007 | Re-registration of Memorandum and Articles (8 pages) |
26 February 2007 | Declaration of assent for reregistration to UNLTD (3 pages) |
17 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ (1 page) |
2 February 2006 | Return made up to 12/01/06; full list of members (5 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
19 July 2005 | Resolutions
|
9 March 2005 | Director resigned (1 page) |
20 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
17 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
26 November 2003 | Ad 12/09/02--------- £ si 20000000@1 (2 pages) |
26 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
2 May 2002 | Return made up to 12/01/02; full list of members (7 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 April 2000 | Return made up to 12/01/00; full list of members (7 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
12 November 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 February 1999 | Return made up to 12/01/99; full list of members
|
25 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | New secretary appointed;new director appointed (3 pages) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Secretary resigned (1 page) |
26 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
15 May 1998 | Company name changed cookson matthey ceramics oversea s LIMITED\certificate issued on 18/05/98 (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 130 wood street london EC2V 6EQ (1 page) |
25 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
20 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
15 October 1996 | Auditor's resignation (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Director resigned (7 pages) |
13 February 1996 | Return made up to 12/01/96; no change of members (12 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 August 1994 | Director resigned;new director appointed (3 pages) |
25 August 1994 | Director resigned;new director appointed (3 pages) |
25 August 1994 | Director resigned (3 pages) |
24 August 1994 | Ad 01/07/94--------- £ si 1475000@1=1475000 £ ic 8438502/9913502 (2 pages) |
24 August 1994 | Ad 01/07/94--------- £ si 8438500@1=8438500 £ ic 2/8438502 (2 pages) |
26 July 1994 | £ nc 100/70000000 30/06/94 (1 page) |
26 July 1994 | Memorandum and Articles of Association (6 pages) |
30 June 1994 | Registered office changed on 30/06/94 from: 78 hatton garden london EC1N 8JP (1 page) |
3 June 1994 | Company name changed precis (1254) LIMITED\certificate issued on 03/06/94 (2 pages) |
25 April 1994 | Director resigned;new director appointed (2 pages) |
25 April 1994 | New director appointed (2 pages) |
25 April 1994 | Director resigned;new director appointed (2 pages) |
25 April 1994 | Registered office changed on 25/04/94 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
25 April 1994 | New director appointed (2 pages) |
25 April 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1994 | New director appointed (2 pages) |
25 April 1994 | Accounting reference date notified as 31/12 (1 page) |
12 January 1994 | Incorporation (15 pages) |