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(12 years 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(12 years 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(12 years, 4 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 Ward |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 April 2007(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 2009) |
Role | Businessman |
Correspondence Address | 41 Marapana Road 6015 City Beach Australia |
Director Name | Samuel Ray Alexander |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2007(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2011) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Laporte Road Stallingborough Grimsby N E Lincolnshire DN40 2PR |
Secretary Name | Stephen Ward |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 April 2007(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2008) |
Role | Businessman |
Correspondence Address | 41 Marapana Road 6015 City Beach Australia |
Director Name | Jean-Herve Gustave Furling |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2008(10 months, 2 weeks 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 N E Lincolnshire DN40 2PR |
Director Name | Patrick Joseph Casey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 July 2008) |
Role | Chief Legal Officer |
Correspondence Address | 384 Old Garden Lane York Pennsylvania 17403 United States |
Director Name | Rene Jongen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2008(10 months, 2 weeks 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 | Arthur Seibel |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2008(10 months, 2 weeks 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 N E 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(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 April 2019) |
Role | European Director Of Technology And Innovation |
Country of Residence | United Kingdom |
Correspondence Address | Laporte Road Stallingborough Grimsby N E 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(10 months, 2 weeks 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 |
Secretary Name | Jean-Herve Gustave Furling |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 January 2008(10 months, 2 weeks 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 N E Lincolnshire DN40 2PR |
Director Name | Mr Lynton Simmonds |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2014) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | Laporte Road Stallingborough Grimsby N E Lincolnshire DN40 2PR |
Secretary Name | Paul Andrew Hannington Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | Laporte Road Stallingborough Grimsby N E Lincolnshire DN40 2PR |
Secretary Name | Jean-Herve Gustave Furling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Laporte Road Stallingborough Grimsby N E 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(6 years, 6 months 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 N E 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(8 years, 8 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 N E Lincolnshire DN40 2PR |
Secretary Name | Mrs Maria Jegher |
---|---|
Status | Resigned |
Appointed | 14 September 2018(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 July 2019) |
Role | Company Director |
Correspondence Address | Laporte Road Stallingborough Grimsby N E Lincolnshire DN40 2PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | millenniumchem.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 |
145.3m at £1 | Cristal Inorganic Chemicals Netherlands Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £311,867,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 August 2019 | Delivered on: 10 September 2019 Persons entitled: Bank of America, N.A. (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
30 August 2019 | Delivered on: 10 September 2019 Persons entitled: Bank of America, N.A. (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
30 August 2019 | Delivered on: 5 September 2019 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
30 August 2019 | Delivered on: 5 September 2019 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Particulars: Intellectual property. See clause 2.3(b)(i) of the debenture accession deed which creates a fixed charge over all rights, title and interest in the intellectual property (as defined in the debenture accession deed). Outstanding |
15 May 2007 | Delivered on: 17 January 2008 Satisfied on: 19 March 2014 Persons entitled: Hsbc Bank Usa, National Association as Trustee for the Secured Parties Classification: Second lien security over shares agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares in the capital of millennium chemicals overseas holdings together all dividends, interest and other monies. See the mortgage charge document for full details. Fully Satisfied |
15 May 2007 | Delivered on: 17 January 2008 Satisfied on: 19 March 2014 Persons entitled: Hsbc Bank Usa, National Association as Trustee for the Secured Parties Classification: First lien security over shares agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares in the capital of millennium inorganic chemicals overseas holdings together all dividends, interest and other monies. See the mortgage charge document for full details. Fully Satisfied |
15 June 2007 | Delivered on: 17 January 2008 Satisfied on: 19 March 2014 Persons entitled: Hsbc Bank, Usa, N.A. (For the Benefit of the Secured Parties) Classification: Fixed and floating charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present property, assets, rights and undertaking of cristal inorganic chemical australia pty LTD (cica) located or taken to be located in western australia, victoria, australian capital teritory, northern territory and offshore aswell as all future property, assets, rights. 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 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. 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 |
11 October 2017 | Director's details changed for Dr Robert Mcintyre on 18 August 2017 (2 pages) |
---|---|
10 October 2017 | Director's details changed for Mr Stephen Anthony Box on 18 August 2017 (2 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 June 2017 | Solvency Statement dated 30/05/17 (2 pages) |
20 June 2017 | Statement of capital on 20 June 2017
|
20 June 2017 | Resolutions
|
20 June 2017 | Statement by Directors (2 pages) |
14 June 2016 | Auditor's resignation (1 page) |
7 June 2016 | Auditor's resignation (1 page) |
24 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
19 November 2015 | Appointment of Mr Robert John Sarracini as a director on 15 November 2015 (2 pages) |
2 July 2015 | Auditor's resignation (1 page) |
17 May 2015 | Full accounts made up to 31 December 2014 (15 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) |
9 April 2015 | Termination of appointment of Jamie Stephen Scott as a director on 6 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Jamie Stephen Scott as a director on 6 March 2015 (1 page) |
9 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 May 2014 | Full accounts made up to 31 December 2013 (65 pages) |
11 April 2014 | Termination of appointment of Lynton Simmonds as a director (2 pages) |
11 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 March 2014 | Satisfaction of charge 4 in full (1 page) |
19 March 2014 | Satisfaction of charge 2 in full (1 page) |
19 March 2014 | Satisfaction of charge 5 in full (1 page) |
19 March 2014 | Satisfaction of charge 3 in full (2 pages) |
19 March 2014 | Satisfaction of charge 1 in full (1 page) |
13 December 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
13 December 2013 | Resolutions
|
18 October 2013 | Appointment of Jamie Stephen Scott as a director (3 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Termination of appointment of Arthur Seibel as a director (1 page) |
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) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
17 January 2012 | Resolutions
|
17 January 2012 | Statement of capital following an allotment of shares on 28 October 2011
|
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 | Appointment of Paul Andrew Hannington Barnett as a secretary (3 pages) |
22 August 2011 | Termination of appointment of Jean-Herve Furling as a secretary (2 pages) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Registered office address changed from , Laporte Road Stallingborough, Grimsby, North East Lincolnshire, DN40 2PR on 7 April 2011 (1 page) |
7 April 2011 | Director's details changed for Stephen Anthony Box on 19 March 2010 (2 pages) |
7 April 2011 | Registered office address changed from , Laporte Road Stallingborough, Grimsby, North East Lincolnshire, DN40 2PR on 7 April 2011 (1 page) |
7 April 2011 | Director's details changed for Samuel Ray Alexander on 19 March 2010 (2 pages) |
7 April 2011 | Director's details changed for Arthur Seibel on 19 March 2010 (2 pages) |
6 April 2011 | Secretary's details changed for Jean-Herve Gustave Furling on 19 March 2010 (1 page) |
6 April 2011 | Director's details changed for Lynton Simmonds on 19 March 2010 (2 pages) |
6 April 2011 | Director's details changed for Jean-Herve Gustave Furling on 19 March 2010 (2 pages) |
6 April 2011 | Director's details changed for Dr Robert Mcintyre on 19 March 2010 (2 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 March 2011 | Amended group of companies' accounts made up to 31 December 2010 (38 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (18 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
31 December 2009 | Termination of appointment of Stephen Ward as a director (2 pages) |
13 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 August 2009 | Director appointed lynton simmonds (2 pages) |
12 August 2009 | Appointment terminated director rene jongen (1 page) |
29 April 2009 | Director's change of particulars / stephen box / 18/08/2008 (1 page) |
29 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from, stallingborough, grimsby, north east lincolnshire, DN40 2PR (1 page) |
28 December 2008 | Appointment terminated director patrick casey (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
7 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 September 2008 | Appointment terminated director leonardus zaal (1 page) |
13 May 2008 | Capitals not rolled up (2 pages) |
29 April 2008 | Return made up to 19/03/08; full list of members (6 pages) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Location of debenture register (1 page) |
7 April 2008 | Director appointed patrick joseph casey (2 pages) |
13 February 2008 | New secretary appointed;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 | Secretary resigned (1 page) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
17 January 2008 | Particulars of property mortgage/charge (11 pages) |
17 January 2008 | Particulars of property mortgage/charge (14 pages) |
17 January 2008 | Particulars of property mortgage/charge (10 pages) |
21 June 2007 | Ad 15/05/07--------- £ si 37672262@1=37672262 £ ic 1/37672263 (2 pages) |
1 June 2007 | Resolutions
|
31 May 2007 | Particulars of mortgage/charge (8 pages) |
31 May 2007 | Particulars of mortgage/charge (8 pages) |
21 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
3 May 2007 | Memorandum and Articles of Association (9 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | £ nc 1000/1000000000 24/04/07 (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Company name changed roofmirror LIMITED\certificate issued on 12/04/07 (2 pages) |
19 March 2007 | Incorporation (17 pages) |