Company NameMillennium Inorganic Chemicals Australind
Company StatusDissolved
Company Number04056026
CategoryPrivate Unlimited Company
Incorporation Date15 August 2000(23 years, 8 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameMillennium Australind

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Anthony Box
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(7 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 24 March 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Timothy Craig Carlson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed10 April 2019(18 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Steven Andrew Kaye
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed10 April 2019(18 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed26 July 2019(18 years, 11 months after company formation)
Appointment Duration8 months (closed 24 March 2020)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameStephen Anthony Box
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleFinancial Controller
Correspondence Address3 Fenwick Road
Grimsby
North East Lincolnshire
DN33 3SJ
Director NameHenry Jan Maciejewski
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleSnr Site Finance Manager
Correspondence Address29 Elinor Bell Road
Australind
Western Australia
6233
Foreign
Director NameJames Hancocks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Melton Ross
Barnetby
North Lincolnshire
DN38 6DR
Secretary NameJames Hancocks
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Melton Ross
Barnetby
North Lincolnshire
DN38 6DR
Director NameMartin David Prescott
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 July 2002)
RoleAccountant
Correspondence AddressSouth View
Low Road, Grayingham
Gainsborough
Lincolnshire
DN21 4ER
Secretary NameMartin David Prescott
NationalityBritish
StatusResigned
Appointed29 June 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressSouth View
Low Road, Grayingham
Gainsborough
Lincolnshire
DN21 4ER
Director NameGraeme John Stephen
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2004)
RoleSite Director
Correspondence Address13 Augusta Close
Grimsby
North East Lincolnshire
DN34 4TG
Director NameRaymond Frederick Lee
Date of BirthApril 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2002(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 2004)
RoleDirector Quality & Technology
Correspondence Address19 Oak Road
Healing
Grimsby
North East Lincolnshire
DN41 7RJ
Secretary NameStephen Anthony Box
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2004)
RoleCompany Director
Correspondence Address78 Thrunscoe Road
Cleethorpes
North East Lincolnshire
DN35 8TF
Director NameJohn Francis Horan
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2004)
RoleTreasurer
Correspondence Address77 Park Lane
Fair Haven
New Jersey
Foreign
Director NameLeonardus Cornelis Adrianus Zaal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed12 January 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 2007)
RolePlant Director
Correspondence AddressThe Chestnuts
Walk Lane
Irby Upon Humber
North East Lincolnshire
DN37 7LA
Director NameKaren Twitchell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2006)
RoleVice President
Correspondence Address9 Courtlandt Place
Houston
Texas
Tx 77066
United States
Director NameMr Stephen Anthony Box
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Links Road
Cleethorpes
North East Lincolnshire
DN35 0HX
Secretary NameNicola Campbell
NationalityBritish
StatusResigned
Appointed30 December 2004(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 November 2005)
RoleSenior European Counsel
Correspondence Address4 The Coppice School Lane
Seer Green
Buckinghamshire
HP9 2SH
Secretary NameNancy Julianie Fatima Hardjomohamad
NationalityDutch
StatusResigned
Appointed29 November 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2007)
RoleCompany Director
Correspondence AddressClaes De Vrieselaan 131 A
3021 Jj
Rotterdam
Foreign
Director NameMr Lynton Simmonds
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 2007)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House
Haiths Lane
North Thoresby
Lincolnshire
DN36 5QW
Director NameMr Lynton Simmonds
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 2007)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House
Haiths Lane
North Thoresby
Lincolnshire
DN36 5QW
Director NameSamuel Ray Alexander
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2007(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressLaporte Road Stallingborough
Grimsby
North East Lincolnshire
DN40 2PR
Director NameStephen Ward
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2009)
RoleBusinessman
Correspondence Address41 Marapana Road
6015 City Beach
Australia
Secretary NameStephen Ward
NationalityAustralian
StatusResigned
Appointed15 May 2007(6 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2008)
RoleBusinessman
Correspondence Address41 Marapana Road
6015 City Beach
Australia
Director NameArthur Seibel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2008(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLaporte Road Stallingborough
Grimsby
North East Lincolnshire
DN40 2PR
Director NameLeonardus Cornelis Adrianus Zaal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2008(7 years, 5 months after company formation)
Appointment Duration7 months (resigned 29 August 2008)
RoleDevelopment Director-Europe
Correspondence AddressThe Chestnuts
Walk Lane
Irby Upon Humber
North East Lincolnshire
DN37 7LA
Director NameRene Jongen
Date of BirthMay 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2009)
RoleSite Director
Correspondence AddressTop Farm
Cheapside Brigsley
Grimsby
South Humberside
DN37 0HT
Director NameJean-Herve Gustave Furling
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2008(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2011)
RoleLegal Counsel
Country of ResidenceBelgium
Correspondence AddressLaporte Road Stallingborough
Grimsby
North East Lincolnshire
DN40 2PR
Director NameDr Robert McIntyre
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 April 2019)
RoleCommercial Research Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaporte Road Stallingborough
Grimsby
North East Lincolnshire
DN40 2PR
Secretary NameJean-Herve Gustave Furling
NationalityFrench
StatusResigned
Appointed31 January 2008(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2011)
RoleLegal Counsel
Country of ResidenceBelgium
Correspondence AddressLaporte Road Stallingborough
Grimsby
North East Lincolnshire
DN40 2PR
Secretary NamePaul Andrew Hannington Barnett
NationalityBritish
StatusResigned
Appointed22 July 2011(10 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 May 2012)
RoleCompany Director
Correspondence AddressLaporte Road Stallingborough
Grimsby
North East Lincolnshire
DN40 2PR
Secretary NameJean-Herve Gustave Furling
NationalityBritish
StatusResigned
Appointed04 May 2012(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressLaporte Road Stallingborough
Grimsby
North East Lincolnshire
DN40 2PR
Director NameJamie Stephen Scott
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2015)
RoleSite Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaporte Road Stallingborough
Grimsby
North East Lincolnshire
DN40 2PR
Director NameMr Robert John Sarracini
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish & Australian
StatusResigned
Appointed15 November 2015(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2019)
RoleSite Director
Country of ResidenceEngland
Correspondence AddressLaporte Road Stallingborough
Grimsby
North East Lincolnshire
DN40 2PR
Secretary NameMrs Maria Jegher
StatusResigned
Appointed14 September 2018(18 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2019)
RoleCompany Director
Correspondence AddressLaporte Road Stallingborough
Grimsby
North East Lincolnshire
DN40 2PR

Contact

Websitecristal.com

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at €1Millennium Inorganic Chemicals Grimsby LTD
99.00%
Ordinary
1 at €1Millennium Inorganic Chemicals Uk Holdings LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£18,895,542
Current Liabilities£35,996,895

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

15 May 2007Delivered on: 31 May 2007
Satisfied on: 19 March 2014
Persons entitled: Hsbc Bank Usa, National Association as Administrative Agent for the Secured Parties (The Secondlien Administrative Agent)

Classification: A second lien 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: By way of first fixed charge the real property, the accounts, the intellectual property, any goodwill, uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered on: 31 May 2007
Satisfied on: 19 March 2014
Persons entitled: Hsbc Bank Usa, National Association as Administrative Agent for the Secured Parties (The Firstlien Administrative Agent)

Classification: A first lien 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: By way of first fixed charge the real property, the accounts, the intellectual property, any goodwill, uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
27 December 2019Application to strike the company off the register (1 page)
13 September 2019Director's details changed for Mr Stephen Anthony Box on 13 September 2019 (2 pages)
13 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
9 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
6 September 2019Register(s) moved to registered inspection location Tronox Pigment Uk Limited Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR (1 page)
6 September 2019Register inspection address has been changed to Tronox Pigment Uk Limited Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR (1 page)
28 August 2019Termination of appointment of Maria Jegher as a secretary on 26 July 2019 (1 page)
28 August 2019Registered office address changed from Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR to 35 Great St. Helen's London EC3A 6AP on 28 August 2019 (1 page)
28 August 2019Appointment of Intertrust (Uk) Limited as a secretary on 26 July 2019 (2 pages)
16 May 2019Termination of appointment of Robert Mcintyre as a director on 10 April 2019 (1 page)
16 May 2019Appointment of Mr Steven Kaye as a director on 10 April 2019 (2 pages)
16 May 2019Termination of appointment of Robert John Sarracini as a director on 10 April 2019 (1 page)
16 May 2019Appointment of Mr Timothy Craig Carlson as a director on 10 April 2019 (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (22 pages)
18 September 2018Termination of appointment of Jean-Herve Gustave Furling as a secretary on 14 September 2018 (1 page)
18 September 2018Appointment of Mrs Maria Jegher as a secretary on 14 September 2018 (2 pages)
4 September 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
21 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
15 August 2018Cessation of Millennium Inorganic Chemicals Uk Holdings Limited as a person with significant control on 30 April 2018 (1 page)
15 August 2018Notification of Millennium Inorganic Chemicals Overseas Holdings as a person with significant control on 30 April 2018 (2 pages)
8 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval issue of loan notes ,delete auth share cap 12/12/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 August 2017Notification of Millennium Inorganic Chemicals Uk Holdings Limited as a person with significant control on 27 September 2016 (1 page)
24 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
24 August 2017Cessation of Millennium Inorganic Chemicals Grimsby Limited as a person with significant control on 27 September 2016 (1 page)
24 August 2017Notification of Millennium Inorganic Chemicals Uk Holdings Limited as a person with significant control on 27 September 2016 (1 page)
24 August 2017Cessation of Millennium Inorganic Chemicals Grimsby Limited as a person with significant control on 27 September 2016 (1 page)
24 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
7 August 2017Full accounts made up to 31 December 2016 (21 pages)
7 August 2017Full accounts made up to 31 December 2016 (21 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
14 June 2016Auditor's resignation (1 page)
14 June 2016Auditor's resignation (1 page)
7 June 2016Auditor's resignation (2 pages)
7 June 2016Auditor's resignation (2 pages)
24 May 2016Full accounts made up to 31 December 2015 (20 pages)
24 May 2016Full accounts made up to 31 December 2015 (20 pages)
20 November 2015Appointment of Mr Robert John Sarracini as a director on 15 November 2015 (2 pages)
20 November 2015Appointment of Mr Robert John Sarracini as a director on 15 November 2015 (2 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • EUR 100
(4 pages)
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • EUR 100
(4 pages)
2 July 2015Auditor's resignation (1 page)
2 July 2015Auditor's resignation (1 page)
17 May 2015Full accounts made up to 31 December 2014 (17 pages)
17 May 2015Full accounts made up to 31 December 2014 (17 pages)
14 April 2015Termination of appointment of Jamie Stephen Scott as a director on 6 March 2015 (2 pages)
14 April 2015Termination of appointment of Jamie Stephen Scott as a director on 6 March 2015 (2 pages)
14 April 2015Termination of appointment of Jamie Stephen Scott as a director on 6 March 2015 (2 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • EUR 100
(4 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • EUR 100
(4 pages)
9 May 2014Full accounts made up to 31 December 2013 (16 pages)
9 May 2014Full accounts made up to 31 December 2013 (16 pages)
11 April 2014Termination of appointment of Lynton Simmonds as a director (2 pages)
11 April 2014Termination of appointment of Lynton Simmonds as a director (2 pages)
19 March 2014Satisfaction of charge 1 in full (1 page)
19 March 2014Satisfaction of charge 2 in full (1 page)
19 March 2014Satisfaction of charge 1 in full (1 page)
19 March 2014Satisfaction of charge 2 in full (1 page)
18 October 2013Appointment of Jamie Stephen Scott as a director (3 pages)
18 October 2013Appointment of Jamie Stephen Scott as a director (3 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • EUR 100
(4 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • EUR 100
(4 pages)
3 October 2012Termination of appointment of Arthur Seibel as a director (1 page)
3 October 2012Termination of appointment of Arthur Seibel as a director (1 page)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
14 June 2012Appointment of Jean-Herve Gustave Furling as a secretary (3 pages)
14 June 2012Termination of appointment of Paul Barnett as a secretary (2 pages)
14 June 2012Appointment of Jean-Herve Gustave Furling as a secretary (3 pages)
14 June 2012Termination of appointment of Paul Barnett as a secretary (2 pages)
21 March 2012Full accounts made up to 31 December 2011 (16 pages)
21 March 2012Full accounts made up to 31 December 2011 (16 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
22 August 2011Termination of appointment of Jean-Herve Furling as a secretary (2 pages)
22 August 2011Termination of appointment of Jean-Herve Furling as a secretary (2 pages)
22 August 2011Termination of appointment of Samuel Alexander as a director (2 pages)
22 August 2011Termination of appointment of Jean-Herve Furling as a director (2 pages)
22 August 2011Termination of appointment of Jean-Herve Furling as a director (2 pages)
22 August 2011Termination of appointment of Samuel Alexander as a director (2 pages)
22 August 2011Appointment of Paul Andrew Hannington Barnett as a secretary (3 pages)
22 August 2011Appointment of Paul Andrew Hannington Barnett as a secretary (3 pages)
25 March 2011Full accounts made up to 31 December 2010 (14 pages)
25 March 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
14 September 2010Director's details changed for Stephen Anthony Box on 15 August 2010 (2 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Samuel Ray Alexander on 15 August 2010 (2 pages)
14 September 2010Annual return made up to 15 August 2009 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 15 August 2009 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Stephen Anthony Box on 15 August 2010 (2 pages)
14 September 2010Director's details changed for Arthur Seibel on 15 August 2010 (2 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Arthur Seibel on 15 August 2010 (2 pages)
14 September 2010Director's details changed for Samuel Ray Alexander on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Jean-Herve Gustave Furling on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Dr Robert Mcintyre on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Lynton Simmonds on 15 August 2010 (2 pages)
13 September 2010Secretary's details changed for Jean-Herve Gustave Furling on 15 August 2010 (1 page)
13 September 2010Director's details changed for Jean-Herve Gustave Furling on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Dr Robert Mcintyre on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Lynton Simmonds on 15 August 2010 (2 pages)
13 September 2010Secretary's details changed for Jean-Herve Gustave Furling on 15 August 2010 (1 page)
31 December 2009Termination of appointment of Stephen Ward as a director (2 pages)
31 December 2009Termination of appointment of Stephen Ward as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
10 September 2009Location of register of members (1 page)
10 September 2009Location of register of members (1 page)
10 September 2009Location of debenture register (1 page)
10 September 2009Location of debenture register (1 page)
10 September 2009Registered office changed on 10/09/2009 from laporte road stallingborough grimsby north east lincolnshire DN40 2PR (1 page)
10 September 2009Registered office changed on 10/09/2009 from laporte road stallingborough grimsby north east lincolnshire DN40 2PR (1 page)
10 September 2009Director's change of particulars / stephen box / 18/08/2008 (1 page)
10 September 2009Director's change of particulars / stephen box / 18/08/2008 (1 page)
18 August 2009Director appointed lynton simmonds (2 pages)
18 August 2009Director appointed lynton simmonds (2 pages)
12 August 2009Appointment terminated director rene jongen (1 page)
12 August 2009Appointment terminated director rene jongen (1 page)
24 November 2008Auditor's resignation (1 page)
24 November 2008Auditor's resignation (1 page)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
18 September 2008Appointment terminated director leonardus zaal (1 page)
18 September 2008Appointment terminated director leonardus zaal (1 page)
21 August 2008Registered office changed on 21/08/2008 from laporte road stallingborough grimsby north east lincolnshire DN40 2PR (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Registered office changed on 21/08/2008 from laporte road stallingborough grimsby north east lincolnshire DN40 2PR (1 page)
21 August 2008Return made up to 15/08/08; full list of members (6 pages)
21 August 2008Return made up to 15/08/08; full list of members (6 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Location of debenture register (1 page)
20 August 2008Registered office changed on 20/08/2008 from stallingborough grimsby north east lincolnshire DN40 2PR (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Registered office changed on 20/08/2008 from stallingborough grimsby north east lincolnshire DN40 2PR (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of debenture register (1 page)
13 February 2008New secretary appointed;new director appointed (3 pages)
13 February 2008New secretary appointed;new director appointed (3 pages)
12 February 2008New director appointed (3 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
23 August 2007Return made up to 15/08/07; full list of members (7 pages)
23 August 2007Return made up to 15/08/07; full list of members (7 pages)
15 August 2007Memorandum and Articles of Association (23 pages)
15 August 2007Memorandum and Articles of Association (23 pages)
26 July 200788(2)-100 sh @ EUR1- alot 150607 (2 pages)
26 July 200788(2)-100 sh @ EUR1- alot 150607 (2 pages)
17 July 2007Company name changed millennium australind\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed millennium australind\certificate issued on 17/07/07 (2 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 July 2007Nc inc already adjusted 15/06/07 (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 July 2007Nc inc already adjusted 15/06/07 (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed;new director appointed (1 page)
20 June 2007New secretary appointed;new director appointed (1 page)
12 June 2007Full accounts made up to 31 December 2006 (12 pages)
12 June 2007Full accounts made up to 31 December 2006 (12 pages)
1 June 2007New director appointed (1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 June 2007Director resigned (1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
31 May 2007Particulars of mortgage/charge (8 pages)
31 May 2007Particulars of mortgage/charge (8 pages)
31 May 2007Particulars of mortgage/charge (8 pages)
31 May 2007Particulars of mortgage/charge (8 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
25 September 2006Full accounts made up to 31 December 2005 (12 pages)
25 September 2006Full accounts made up to 31 December 2005 (12 pages)
1 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Application for reregistration from LTD to UNLTD (2 pages)
15 August 2006Certificate of re-registration from Limited to Unlimited (1 page)
15 August 2006Re-registration of Memorandum and Articles (7 pages)
15 August 2006Certificate of re-registration from Limited to Unlimited (1 page)
15 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 August 2006Application for reregistration from LTD to UNLTD (2 pages)
15 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 August 2006Declaration of assent for reregistration to UNLTD (2 pages)
15 August 2006Re-registration of Memorandum and Articles (7 pages)
15 August 2006Declaration of assent for reregistration to UNLTD (2 pages)
15 August 2006Members' assent for rereg from LTD to UNLTD (1 page)
15 August 2006Members' assent for rereg from LTD to UNLTD (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
5 September 2005Return made up to 15/08/05; no change of members (7 pages)
5 September 2005Return made up to 15/08/05; no change of members (7 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
27 September 2004Return made up to 15/08/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2004Return made up to 15/08/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
24 June 2004Full accounts made up to 31 December 2003 (11 pages)
24 June 2004Full accounts made up to 31 December 2003 (11 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
21 November 2003Full accounts made up to 31 December 2002 (11 pages)
21 November 2003Full accounts made up to 31 December 2002 (11 pages)
15 October 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
17 September 2002Return made up to 15/08/02; full list of members (13 pages)
17 September 2002Return made up to 15/08/02; full list of members (13 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Secretary resigned;director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Secretary resigned;director resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
9 August 2002Resolutions
  • RES13 ‐ Dividend declared 25/03/02
(1 page)
9 August 2002Resolutions
  • RES13 ‐ Dividend declared 25/03/02
(1 page)
18 June 2002Full accounts made up to 31 December 2001 (11 pages)
18 June 2002Full accounts made up to 31 December 2001 (11 pages)
11 December 2001Ad 04/12/01--------- au$ si 2490@1=2490 au$ ic 10000/12490 (2 pages)
11 December 2001Ad 04/12/01--------- au$ si 2490@1=2490 au$ ic 10000/12490 (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
28 September 2000Ad 20/09/00--------- au$ si 2000@1=2000 au$ ic 8000/10000 (2 pages)
28 September 2000Ad 20/09/00--------- au$ si 2000@1=2000 au$ ic 8000/10000 (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
14 September 2000Ad 21/08/00--------- au$ si 7999@1=7999 au$ ic 1/8000 (2 pages)
14 September 2000Ad 21/08/00--------- au$ si 7999@1=7999 au$ ic 1/8000 (2 pages)
14 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
14 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 August 2000Incorporation (19 pages)
15 August 2000Incorporation (19 pages)