London
EC3A 6AP
Director Name | Mr Timothy Craig Carlson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 April 2019(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 24 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Steven Andrew Kaye |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 April 2019(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 24 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2019(18 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 24 March 2020) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Stephen Anthony Box |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 3 Fenwick Road Grimsby North East Lincolnshire DN33 3SJ |
Director Name | Henry Jan Maciejewski |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Snr Site Finance Manager |
Correspondence Address | 29 Elinor Bell Road Australind Western Australia 6233 Foreign |
Director Name | James Hancocks |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Melton Ross Barnetby North Lincolnshire DN38 6DR |
Secretary Name | James Hancocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Melton Ross Barnetby North Lincolnshire DN38 6DR |
Director Name | Martin David Prescott |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 2002) |
Role | Accountant |
Correspondence Address | South View Low Road, Grayingham Gainsborough Lincolnshire DN21 4ER |
Secretary Name | Martin David Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | South View Low Road, Grayingham Gainsborough Lincolnshire DN21 4ER |
Director Name | Graeme John Stephen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2004) |
Role | Site Director |
Correspondence Address | 13 Augusta Close Grimsby North East Lincolnshire DN34 4TG |
Director Name | Raymond Frederick Lee |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2004) |
Role | Director Quality & Technology |
Correspondence Address | 19 Oak Road Healing Grimsby North East Lincolnshire DN41 7RJ |
Secretary Name | Stephen Anthony Box |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | 78 Thrunscoe Road Cleethorpes North East Lincolnshire DN35 8TF |
Director Name | John Francis Horan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2004) |
Role | Treasurer |
Correspondence Address | 77 Park Lane Fair Haven New Jersey Foreign |
Director Name | Leonardus Cornelis Adrianus Zaal |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 January 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 2007) |
Role | Plant Director |
Correspondence Address | The Chestnuts Walk Lane Irby Upon Humber North East Lincolnshire DN37 7LA |
Director Name | Karen Twitchell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 2006) |
Role | Vice President |
Correspondence Address | 9 Courtlandt Place Houston Texas Tx 77066 United States |
Director Name | Mr Stephen Anthony Box |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Links Road Cleethorpes North East Lincolnshire DN35 0HX |
Secretary Name | Nicola Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 29 November 2005) |
Role | Senior European Counsel |
Correspondence Address | 4 The Coppice School Lane Seer Green Buckinghamshire HP9 2SH |
Secretary Name | Nancy Julianie Fatima Hardjomohamad |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 29 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | Claes De Vrieselaan 131 A 3021 Jj Rotterdam Foreign |
Director Name | Mr Lynton Simmonds |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 2007) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stanmore House Haiths Lane North Thoresby Lincolnshire DN36 5QW |
Director Name | Mr Lynton Simmonds |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 2007) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stanmore House Haiths Lane North Thoresby Lincolnshire DN36 5QW |
Director Name | Samuel Ray Alexander |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR |
Director Name | Stephen Ward |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2009) |
Role | Businessman |
Correspondence Address | 41 Marapana Road 6015 City Beach Australia |
Secretary Name | Stephen Ward |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2008) |
Role | Businessman |
Correspondence Address | 41 Marapana Road 6015 City Beach Australia |
Director Name | Arthur Seibel |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR |
Director Name | Leonardus Cornelis Adrianus Zaal |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 29 August 2008) |
Role | Development Director-Europe |
Correspondence Address | The Chestnuts Walk Lane Irby Upon Humber North East Lincolnshire DN37 7LA |
Director Name | Rene Jongen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2009) |
Role | Site Director |
Correspondence Address | Top Farm Cheapside Brigsley Grimsby South Humberside DN37 0HT |
Director Name | Jean-Herve Gustave Furling |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2011) |
Role | Legal Counsel |
Country of Residence | Belgium |
Correspondence Address | Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR |
Director Name | Dr Robert McIntyre |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 April 2019) |
Role | Commercial Research Director |
Country of Residence | United Kingdom |
Correspondence Address | Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR |
Secretary Name | Jean-Herve Gustave Furling |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 January 2008(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2011) |
Role | Legal Counsel |
Country of Residence | Belgium |
Correspondence Address | Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR |
Secretary Name | Paul Andrew Hannington Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR |
Secretary Name | Jean-Herve Gustave Furling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR |
Director Name | Jamie Stephen Scott |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2015) |
Role | Site Director |
Country of Residence | United Kingdom |
Correspondence Address | Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR |
Director Name | Mr Robert John Sarracini |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British & Australian |
Status | Resigned |
Appointed | 15 November 2015(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 2019) |
Role | Site Director |
Country of Residence | England |
Correspondence Address | Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR |
Secretary Name | Mrs Maria Jegher |
---|---|
Status | Resigned |
Appointed | 14 September 2018(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 July 2019) |
Role | Company Director |
Correspondence Address | Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR |
Website | cristal.com |
---|
Registered Address | 35 Great St. Helen'S London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
99 at €1 | Millennium Inorganic Chemicals Grimsby LTD 99.00% Ordinary |
---|---|
1 at €1 | Millennium Inorganic Chemicals Uk Holdings LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,895,542 |
Current Liabilities | £35,996,895 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 May 2007 | Delivered 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 2007 | Delivered 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 |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2019 | Application to strike the company off the register (1 page) |
13 September 2019 | Director's details changed for Mr Stephen Anthony Box on 13 September 2019 (2 pages) |
13 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
9 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
6 September 2019 | Register(s) moved to registered inspection location Tronox Pigment Uk Limited Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR (1 page) |
6 September 2019 | Register inspection address has been changed to Tronox Pigment Uk Limited Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR (1 page) |
28 August 2019 | Termination of appointment of Maria Jegher as a secretary on 26 July 2019 (1 page) |
28 August 2019 | Registered 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 2019 | Appointment of Intertrust (Uk) Limited as a secretary on 26 July 2019 (2 pages) |
16 May 2019 | Termination of appointment of Robert Mcintyre as a director on 10 April 2019 (1 page) |
16 May 2019 | Appointment of Mr Steven Kaye as a director on 10 April 2019 (2 pages) |
16 May 2019 | Termination of appointment of Robert John Sarracini as a director on 10 April 2019 (1 page) |
16 May 2019 | Appointment of Mr Timothy Craig Carlson as a director on 10 April 2019 (2 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
18 September 2018 | Termination of appointment of Jean-Herve Gustave Furling as a secretary on 14 September 2018 (1 page) |
18 September 2018 | Appointment of Mrs Maria Jegher as a secretary on 14 September 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 16 August 2018 with updates (5 pages) |
21 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
15 August 2018 | Cessation of Millennium Inorganic Chemicals Uk Holdings Limited as a person with significant control on 30 April 2018 (1 page) |
15 August 2018 | Notification of Millennium Inorganic Chemicals Overseas Holdings as a person with significant control on 30 April 2018 (2 pages) |
8 January 2018 | Resolutions
|
24 August 2017 | Notification of Millennium Inorganic Chemicals Uk Holdings Limited as a person with significant control on 27 September 2016 (1 page) |
24 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
24 August 2017 | Cessation of Millennium Inorganic Chemicals Grimsby Limited as a person with significant control on 27 September 2016 (1 page) |
24 August 2017 | Notification of Millennium Inorganic Chemicals Uk Holdings Limited as a person with significant control on 27 September 2016 (1 page) |
24 August 2017 | Cessation of Millennium Inorganic Chemicals Grimsby Limited as a person with significant control on 27 September 2016 (1 page) |
24 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
14 June 2016 | Auditor's resignation (1 page) |
14 June 2016 | Auditor's resignation (1 page) |
7 June 2016 | Auditor's resignation (2 pages) |
7 June 2016 | Auditor's resignation (2 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 November 2015 | Appointment of Mr Robert John Sarracini as a director on 15 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Robert John Sarracini as a director on 15 November 2015 (2 pages) |
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
2 July 2015 | Auditor's resignation (1 page) |
2 July 2015 | Auditor's resignation (1 page) |
17 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 April 2015 | Termination of appointment of Jamie Stephen Scott as a director on 6 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Jamie Stephen Scott as a director on 6 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Jamie Stephen Scott as a director on 6 March 2015 (2 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 April 2014 | Termination of appointment of Lynton Simmonds as a director (2 pages) |
11 April 2014 | Termination of appointment of Lynton Simmonds as a director (2 pages) |
19 March 2014 | Satisfaction of charge 1 in full (1 page) |
19 March 2014 | Satisfaction of charge 2 in full (1 page) |
19 March 2014 | Satisfaction of charge 1 in full (1 page) |
19 March 2014 | Satisfaction of charge 2 in full (1 page) |
18 October 2013 | Appointment of Jamie Stephen Scott as a director (3 pages) |
18 October 2013 | Appointment of Jamie Stephen Scott as a director (3 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
3 October 2012 | Termination of appointment of Arthur Seibel as a director (1 page) |
3 October 2012 | Termination of appointment of Arthur Seibel as a director (1 page) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Appointment of Jean-Herve Gustave Furling as a secretary (3 pages) |
14 June 2012 | Termination of appointment of Paul Barnett as a secretary (2 pages) |
14 June 2012 | Appointment of Jean-Herve Gustave Furling as a secretary (3 pages) |
14 June 2012 | Termination of appointment of Paul Barnett as a secretary (2 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Termination of appointment of Jean-Herve Furling as a secretary (2 pages) |
22 August 2011 | Termination of appointment of Jean-Herve Furling as a secretary (2 pages) |
22 August 2011 | Termination of appointment of Samuel Alexander as a director (2 pages) |
22 August 2011 | Termination of appointment of Jean-Herve Furling as a director (2 pages) |
22 August 2011 | Termination of appointment of Jean-Herve Furling as a director (2 pages) |
22 August 2011 | Termination of appointment of Samuel Alexander as a director (2 pages) |
22 August 2011 | Appointment of Paul Andrew Hannington Barnett as a secretary (3 pages) |
22 August 2011 | Appointment of Paul Andrew Hannington Barnett as a secretary (3 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 September 2010 | Director's details changed for Stephen Anthony Box on 15 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Samuel Ray Alexander on 15 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Stephen Anthony Box on 15 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Arthur Seibel on 15 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Arthur Seibel on 15 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Samuel Ray Alexander on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Jean-Herve Gustave Furling on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Dr Robert Mcintyre on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Lynton Simmonds on 15 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Jean-Herve Gustave Furling on 15 August 2010 (1 page) |
13 September 2010 | Director's details changed for Jean-Herve Gustave Furling on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Dr Robert Mcintyre on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Lynton Simmonds on 15 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Jean-Herve Gustave Furling on 15 August 2010 (1 page) |
31 December 2009 | Termination of appointment of Stephen Ward as a director (2 pages) |
31 December 2009 | Termination of appointment of Stephen Ward as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from laporte road stallingborough grimsby north east lincolnshire DN40 2PR (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from laporte road stallingborough grimsby north east lincolnshire DN40 2PR (1 page) |
10 September 2009 | Director's change of particulars / stephen box / 18/08/2008 (1 page) |
10 September 2009 | Director's change of particulars / stephen box / 18/08/2008 (1 page) |
18 August 2009 | Director appointed lynton simmonds (2 pages) |
18 August 2009 | Director appointed lynton simmonds (2 pages) |
12 August 2009 | Appointment terminated director rene jongen (1 page) |
12 August 2009 | Appointment terminated director rene jongen (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 September 2008 | Appointment terminated director leonardus zaal (1 page) |
18 September 2008 | Appointment terminated director leonardus zaal (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from laporte road stallingborough grimsby north east lincolnshire DN40 2PR (1 page) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from laporte road stallingborough grimsby north east lincolnshire DN40 2PR (1 page) |
21 August 2008 | Return made up to 15/08/08; full list of members (6 pages) |
21 August 2008 | Return made up to 15/08/08; full list of members (6 pages) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from stallingborough grimsby north east lincolnshire DN40 2PR (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from stallingborough grimsby north east lincolnshire DN40 2PR (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Location of debenture register (1 page) |
13 February 2008 | New secretary appointed;new director appointed (3 pages) |
13 February 2008 | New secretary appointed;new director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
23 August 2007 | Return made up to 15/08/07; full list of members (7 pages) |
23 August 2007 | Return made up to 15/08/07; full list of members (7 pages) |
15 August 2007 | Memorandum and Articles of Association (23 pages) |
15 August 2007 | Memorandum and Articles of Association (23 pages) |
26 July 2007 | 88(2)-100 sh @ EUR1- alot 150607 (2 pages) |
26 July 2007 | 88(2)-100 sh @ EUR1- alot 150607 (2 pages) |
17 July 2007 | Company name changed millennium australind\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed millennium australind\certificate issued on 17/07/07 (2 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Nc inc already adjusted 15/06/07 (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Nc inc already adjusted 15/06/07 (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed;new director appointed (1 page) |
20 June 2007 | New secretary appointed;new director appointed (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
31 May 2007 | Particulars of mortgage/charge (8 pages) |
31 May 2007 | Particulars of mortgage/charge (8 pages) |
31 May 2007 | Particulars of mortgage/charge (8 pages) |
31 May 2007 | Particulars of mortgage/charge (8 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
25 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 September 2006 | Return made up to 15/08/06; full list of members
|
1 September 2006 | Return made up to 15/08/06; full list of members
|
15 August 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
15 August 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 August 2006 | Re-registration of Memorandum and Articles (7 pages) |
15 August 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 August 2006 | Resolutions
|
15 August 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Declaration of assent for reregistration to UNLTD (2 pages) |
15 August 2006 | Re-registration of Memorandum and Articles (7 pages) |
15 August 2006 | Declaration of assent for reregistration to UNLTD (2 pages) |
15 August 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 August 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 September 2005 | Return made up to 15/08/05; no change of members (7 pages) |
5 September 2005 | Return made up to 15/08/05; no change of members (7 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
27 September 2004 | Return made up to 15/08/04; no change of members
|
27 September 2004 | Return made up to 15/08/04; no change of members
|
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
24 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
21 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 October 2003 | Return made up to 15/08/03; full list of members
|
15 October 2003 | Return made up to 15/08/03; full list of members
|
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
17 September 2002 | Return made up to 15/08/02; full list of members (13 pages) |
17 September 2002 | Return made up to 15/08/02; full list of members (13 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary resigned;director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary resigned;director resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
18 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 December 2001 | Ad 04/12/01--------- au$ si 2490@1=2490 au$ ic 10000/12490 (2 pages) |
11 December 2001 | Ad 04/12/01--------- au$ si 2490@1=2490 au$ ic 10000/12490 (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Return made up to 15/08/01; full list of members
|
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Return made up to 15/08/01; full list of members
|
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
28 September 2000 | Ad 20/09/00--------- au$ si 2000@1=2000 au$ ic 8000/10000 (2 pages) |
28 September 2000 | Ad 20/09/00--------- au$ si 2000@1=2000 au$ ic 8000/10000 (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
14 September 2000 | Ad 21/08/00--------- au$ si 7999@1=7999 au$ ic 1/8000 (2 pages) |
14 September 2000 | Ad 21/08/00--------- au$ si 7999@1=7999 au$ ic 1/8000 (2 pages) |
14 September 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
14 September 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
15 August 2000 | Incorporation (19 pages) |
15 August 2000 | Incorporation (19 pages) |