Leeds
LS4 2EW
Director Name | Catharina Annika Ericsson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 April 2021(36 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Cluster Country Head Europe North |
Country of Residence | Sweden |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Nina Scothern |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(36 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Manager Finance Services Uk |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2016(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Arno Leo Baltzer |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1996) |
Role | Chairman And Chief Executivexecutive |
Country of Residence | United Kingdom |
Correspondence Address | Bosdal Parsons Wood Parsonage Lane Farnham Common Buckinghamshire SL2 3LH |
Director Name | Mr Gerhard Heinrich Storch |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Shalimar Howards Thicket Gerrards Cross Buckinghamshire SL9 7NX |
Secretary Name | Mr William Robert Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Chatton House 165 Park Road Teddington Middlesex TW11 0BP |
Director Name | Mr William Robert Davies |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1997) |
Role | Solicitor |
Correspondence Address | Chatton House 165 Park Road Teddington Middlesex TW11 0BP |
Director Name | Kenneth Michael Duckels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 August 2001) |
Role | Accountant |
Correspondence Address | The Gatehouse Bungalow Calverley Lane, Horsforth Leeds West Yorkshire LS18 4RP |
Director Name | Thomas Graham McKnight |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Beck House White Wall Lane Felliscliffe Harrogate North Yorkshire HG3 2JZ |
Secretary Name | Mr Stephen John Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Maple Garth Melmerby Ripon North Yorkshire HG4 5PA |
Director Name | Roland Loesser |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 November 1997(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | Friedrich-Neff-Strasse 10 Loerrach Germany D-79539 Foreign |
Director Name | Dr Karl-Gerhard Seifert |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 1997(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 1999) |
Role | CEO |
Correspondence Address | Emser Weg 6 Bad Soden Germany 65812 Foreign |
Director Name | Georges Roost |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2000(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 8 Chapman House Chapman Square Cornwall Road Harrogate North Yorkshire HG1 2SQ |
Director Name | Reinhard Handte |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 January 2000(15 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 18 May 2000) |
Role | COO |
Correspondence Address | St Jakobs-Strasse 1 Muttenz Ch4132 |
Director Name | Peter Armin Brandenberg |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 May 2000(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2001) |
Role | Head Group Companies |
Correspondence Address | Steingrubenweg 17 Pfeffingen Ch-4148 Switzerland |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Secretary Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 5 Berbice Lane Dunmow Essex CM6 2AZ |
Director Name | Georges Roost |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 January 2002(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Rothausstrasse 61 Muttenz Ch 4132 Switzerland |
Director Name | Kenneth Michael Duckels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(19 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | The Gatehouse Bungalow Calverley Lane, Horsforth Leeds West Yorkshire LS18 4RP |
Director Name | Peter Michael Palm |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 2005(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Canal View Bawtry Road Selby North Yorkshire YO8 8AE |
Director Name | Mr Andrew Jonathan Lock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(23 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clariant House, Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Mr Nicholas Hugh Fordham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clariant House, Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Dr Ulrich Ott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2012(28 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2013) |
Role | Region Head Europe |
Country of Residence | Germany |
Correspondence Address | Clariant House, Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Mr Stephen John Parkinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2016) |
Role | Country Head, Uk & Ireland |
Country of Residence | England |
Correspondence Address | Clariant House, Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Secretary Name | Dean Credland |
---|---|
Status | Resigned |
Appointed | 01 July 2016(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | Clariant House, Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Secretary Name | Nina Scothern |
---|---|
Status | Resigned |
Appointed | 01 September 2019(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Clariant House, Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Website | clariant.com |
---|---|
Email address | [email protected] |
Telephone | 07 754555179 |
Telephone region | Mobile |
Registered Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Clariant Production Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
4 November 2020 | Director's details changed for Ms Tracyann Otteslev on 1 July 2016 (2 pages) |
---|---|
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
4 September 2019 | Appointment of Nina Scothern as a secretary on 1 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Dean Credland as a secretary on 1 September 2019 (1 page) |
3 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
20 February 2018 | Withdrawal of a person with significant control statement on 20 February 2018 (2 pages) |
20 February 2018 | Notification of Clariant Production Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
5 July 2016 | Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Stephen John Parkinson as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Tracyann Otteslev as a director on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Dean Credland as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
29 April 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 April 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 April 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 April 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 May 2013 | Appointment of Mr Stephen John Parkinson as a director (2 pages) |
13 May 2013 | Termination of appointment of Ulrich Ott as a director (1 page) |
13 May 2013 | Termination of appointment of Ulrich Ott as a director (1 page) |
13 May 2013 | Appointment of Mr Stephen John Parkinson as a director (2 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Termination of appointment of Nicholas Fordham as a director (1 page) |
3 September 2012 | Appointment of Ulrich Ott as a director (2 pages) |
3 September 2012 | Appointment of Ulrich Ott as a director (2 pages) |
3 September 2012 | Termination of appointment of Nicholas Fordham as a director (1 page) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Andrew Jonathan Lock on 30 March 2011 (2 pages) |
27 April 2011 | Director's details changed for Andrew Jonathan Lock on 30 March 2011 (2 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Resolutions
|
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Appointment of Mr Nicholas Hugh Fordham as a director (2 pages) |
16 December 2009 | Appointment of Mr Nicholas Hugh Fordham as a director (2 pages) |
15 December 2009 | Termination of appointment of Peter Palm as a director (1 page) |
15 December 2009 | Termination of appointment of Peter Palm as a director (1 page) |
12 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from calverley lane horsforth leeds LS18 4RP (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from calverley lane horsforth leeds LS18 4RP (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
2 January 2007 | Company name changed clariant services uk LTD\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Company name changed clariant services uk LTD\certificate issued on 02/01/07 (2 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
27 October 2006 | Company name changed rematch investments LIMITED\certificate issued on 27/10/06 (2 pages) |
27 October 2006 | Company name changed rematch investments LIMITED\certificate issued on 27/10/06 (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
2 July 2005 | New director appointed (3 pages) |
2 July 2005 | New director appointed (3 pages) |
6 May 2005 | Return made up to 01/04/05; full list of members (5 pages) |
6 May 2005 | Return made up to 01/04/05; full list of members (5 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 May 2003 | New director appointed (4 pages) |
29 May 2003 | New director appointed (4 pages) |
22 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
22 April 2003 | Return made up to 01/04/03; full list of members (5 pages) |
8 August 2002 | Re aud resignation (1 page) |
8 August 2002 | Re aud resignation (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
19 February 2002 | £ ic 1000100/100 28/01/02 £ sr 1000000@1=1000000 (1 page) |
19 February 2002 | £ ic 1000100/100 28/01/02 £ sr 1000000@1=1000000 (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: temple fields harlow essex CM20 2BH (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: temple fields harlow essex CM20 2BH (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Ad 06/08/01--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Ad 06/08/01--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
21 September 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page) |
10 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
20 July 2001 | Nc inc already adjusted 13/07/01 (1 page) |
20 July 2001 | Nc inc already adjusted 13/07/01 (1 page) |
20 July 2001 | Resolutions
|
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
13 July 2001 | Company name changed clariant investments LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed clariant investments LIMITED\certificate issued on 13/07/01 (2 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 April 2001 | Return made up to 01/04/01; full list of members
|
25 April 2001 | Return made up to 01/04/01; full list of members
|
2 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
18 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Memorandum and Articles of Association (16 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Memorandum and Articles of Association (16 pages) |
2 January 1998 | Resolutions
|
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Secretary resigned;director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: hoechst house salisbury road hounslow TW4 6JH (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: hoechst house salisbury road hounslow TW4 6JH (1 page) |
30 June 1997 | Company name changed hoechst investments LIMITED\certificate issued on 01/07/97 (2 pages) |
30 June 1997 | Company name changed hoechst investments LIMITED\certificate issued on 01/07/97 (2 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
10 May 1996 | Return made up to 23/04/96; change of members (6 pages) |
10 May 1996 | Return made up to 23/04/96; change of members (6 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 May 1995 | Return made up to 23/04/95; no change of members (10 pages) |
3 May 1995 | Return made up to 23/04/95; no change of members (10 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |