Auvers-Sur-Oise
95430
Director Name | Andrew Freer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(7 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Mersen Boltby Way, Durham Lane Industrial Park Eaglescliffe Stockton-On-Tees Cleveland TS16 0RH |
Secretary Name | Ivan Herrero |
---|---|
Status | Current |
Appointed | 22 December 2015(7 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Mersen Boltby Way, Durham Lane Industrial Park Eaglescliffe Stockton-On-Tees Cleveland TS16 0RH |
Director Name | Mr Michael Denyer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 9 Park Crescent Worthing West Sussex BN11 4AH |
Director Name | Mr Jean-Claude Sequet |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 1 Rue Moliere Courbevoie 92400 France |
Director Name | Mr Hugh McLeod |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(5 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Loudoun Road Newmilns Ayrshire KA16 9HQ Scotland |
Secretary Name | Mr Gordon John Mackay |
---|---|
Status | Resigned |
Appointed | 01 January 2014(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 2015) |
Role | Company Director |
Correspondence Address | 5 Braefoot Crescent Law Carluke Lanarkshire ML8 5SH Scotland |
Director Name | Mr Michael Denyer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 21 Holborn Viaduct London EC1A 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
302 at €1 | Mersen Sa 149.50% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,718,000 |
Cash | £38,000 |
Current Liabilities | £148,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
19 December 2022 | Full accounts made up to 31 December 2021 (19 pages) |
23 March 2022 | Full accounts made up to 31 December 2020 (20 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 May 2021 | Full accounts made up to 31 December 2019 (18 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 January 2016 | Director's details changed for Mr Luc Themelin on 28 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Luc Themelin on 28 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Gordon John Mackay as a secretary on 22 December 2015 (1 page) |
28 January 2016 | Appointment of Ivan Herrero as a secretary on 22 December 2015 (2 pages) |
28 January 2016 | Appointment of Ivan Herrero as a secretary on 22 December 2015 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Termination of appointment of Gordon John Mackay as a secretary on 22 December 2015 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
23 December 2015 | Appointment of Andrew Freer as a director on 16 December 2015 (2 pages) |
23 December 2015 | Appointment of Andrew Freer as a director on 16 December 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
5 October 2015 | Termination of appointment of Michael Denyer as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Michael Denyer as a director on 30 September 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Appointment of Michael Denyer as a director on 19 August 2014 (3 pages) |
26 September 2014 | Appointment of Michael Denyer as a director on 19 August 2014 (3 pages) |
10 June 2014 | Termination of appointment of Hugh Mcleod as a director (1 page) |
10 June 2014 | Termination of appointment of Hugh Mcleod as a director (1 page) |
15 January 2014 | Appointment of Mr Hugh Mcleod as a director (2 pages) |
15 January 2014 | Termination of appointment of Michael Denyer as a director (1 page) |
15 January 2014 | Appointment of Mr Gordon John Mackay as a secretary (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Appointment of Mr Gordon John Mackay as a secretary (2 pages) |
15 January 2014 | Appointment of Mr Hugh Mcleod as a director (2 pages) |
15 January 2014 | Termination of appointment of Michael Denyer as a director (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 March 2013 | Director's details changed for Mr Luc Themelin on 31 December 2012 (2 pages) |
20 March 2013 | Director's details changed for Mr Luc Themelin on 31 December 2012 (2 pages) |
20 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 June 2010 | Registered office address changed from Juxon House 100 St Pauls Churchyard London EC4M 8BU on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Juxon House 100 St Pauls Churchyard London EC4M 8BU on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Juxon House 100 St Pauls Churchyard London EC4M 8BU on 8 June 2010 (1 page) |
7 June 2010 | Company name changed calgraphite holding LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Company name changed calgraphite holding LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Termination of appointment of Jean-Claude Sequet as a director (1 page) |
2 June 2010 | Termination of appointment of Jean-Claude Sequet as a director (1 page) |
15 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (16 pages) |
15 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (16 pages) |
10 March 2009 | Ad 16/12/08\eur si 100@1=100\eur ic 2/102\ (2 pages) |
10 March 2009 | Ad 16/12/08\eur si 100@1=100\eur ic 2/102\ (2 pages) |
15 December 2008 | Incorporation (19 pages) |
15 December 2008 | Incorporation (19 pages) |