Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director Name | Mr Timothy Kevin Flanagan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 May 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2005(16 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Director Name | Geoffrey Twigg |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 January 1998) |
Role | Plant Manager |
Correspondence Address | 76 Rue Suarez St Sigismond 73200 Albertville Foreign France |
Director Name | Giorgio Sferza |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 April 1991) |
Role | Company Director |
Correspondence Address | 190b Route De Florissant Ch 1231 Geneva Foreign |
Director Name | John Robert Phillips |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 35 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XE |
Director Name | John Terence Harvey |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1992) |
Role | Managing Director |
Correspondence Address | Beechcroft School Lane Baslow Bakewell Derbyshire DE45 1RZ |
Director Name | Robert Peter Krass |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 103 Branchbrook Road Wilton Connecticut Foreign |
Director Name | Maurice Marcellin |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 1997) |
Role | Managing Director |
Correspondence Address | 32 Allee De Lane Grange De Malassis Chevry Ii 91190 Gif Sur Yvette Foreign |
Secretary Name | David Exley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Bonington Rise Maltby Rotherham South Yorkshire S66 8QP |
Secretary Name | John Robert Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(5 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2005) |
Role | Finance Director |
Correspondence Address | 35 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XE |
Director Name | Mr Paul Stephen Williams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2003) |
Role | Business Manager Specialties |
Country of Residence | England |
Correspondence Address | 14 Durvale Court Dore Sheffield South Yorkshire S17 3PT |
Director Name | Giuseppe Autieri |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 March 2003(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 October 2008) |
Role | Financial Director |
Correspondence Address | 12900 Snow Road Parma Ohio 44130 |
Director Name | Giulio Giuseppe Cesareo |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 April 2003(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 2003) |
Role | Synthetic Graphite Lob Marketi |
Correspondence Address | Via Bertacchi 2 Como 22100 Italy |
Director Name | Scott Carter Mason |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2003(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2005) |
Role | Gti President |
Correspondence Address | 12900 Snow Road Parma Ohio 44130 United States |
Director Name | Erick Rollo Asmussen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2003(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2005) |
Role | Financial Director |
Correspondence Address | 53, Katie Lane, Painted Post New York Ny 14870 United States |
Director Name | James Jeaho Rhyu |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2005(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2006) |
Role | Corporate Controller |
Correspondence Address | Brandywine West Building 1521 Concord Pike, Suite 301 Wilmington Delaware 19803 United States |
Director Name | Erick Rollo Asmussen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2006(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 300 6100 Oak Tree Blvd Independence Ohio 44131 |
Director Name | Betsy Ann Engle |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2008(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8509 Wesley Drive Parma Ohio 44129 United States |
Director Name | Mr Quinn J Coburn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2011(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 982 Keynote Circle Brooklyn Heights Ohio 44131 |
Director Name | Vincent Marie Leblanc |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2015(25 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2016) |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | Suite 300 6100 Oak Tree Boulevard Independence Ohio 44131 |
Director Name | Brian Eric Blowes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2015(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 982 Keynote Circle Brooklyn Heights Ohio 44131 |
Registered Address | C/O The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
3.5m at £1 | Graftech Switzerland Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,493,000 |
Gross Profit | £1,101,000 |
Net Worth | £1,696,000 |
Cash | £14,000 |
Current Liabilities | £3,327,000 |
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 | 1 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 3 weeks from now) |
8 February 2005 | Delivered on: 14 February 2005 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: Amended and restated pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority security interest in, all the collateral now or at any time hereafter owned by the company. See the mortgage charge document for full details. Outstanding |
---|---|
22 February 2000 | Delivered on: 3 March 2000 Satisfied on: 2 March 2005 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Pledge agreement (entered into by the company (as one of the pledgor subsidiaries listed in schedule 2 of the pledge agreement) in favour of morgan guaranty trust company of new york as collateral agent for the secured parties) issued by the company Secured details: The prompt and complete payment and performance when due (whether at the stated maturity, by acceleration, upon one or more dates of prepayment or otherwise) of the company's own obligations (a) under the intercompany notes and the intercompany borrower agreements, (b) in respect of letters of credit and (c) as a guarantor of the obligations of other foeeign subsidiaries under the guarantee agreements. Particulars: The company has pledged charged and delivered to the collateral agent for the ratable benefit of the secured parites and granted to the collateral agent for the ratable benefit of the secured parties, a first priority security interest in all the collateral at the time of entering the pledge agreement or at any time thereafter owned by the company as collateral security for the prompt and complete payment and performance when due,. See the mortgage charge document for full details. Fully Satisfied |
22 February 2000 | Delivered on: 3 March 2000 Satisfied on: 2 March 2005 Persons entitled: Morgan Guaranty Trust Company of New York Classification: A debenture (made by ucar limited in favour of morgan guaranty trust company of new york as collateral agent and trustee for the secured parties on terms and conditions set out in the credit agreement) issued by the company Secured details: All obligations due or to become due from the company to the chargee under or pursuant to any of the loan documents (including this debenture). Particulars: By way of first fixed charge all the company's right title and interest from time to time in and to each of the following assets; (I) the accounts; (ii) the intellectual property: (iii) any goodwill and rights in relation to the uncalled capital;. See the mortgage charge document for full details. Fully Satisfied |
10 November 1998 | Delivered on: 13 November 1998 Satisfied on: 16 March 2000 Persons entitled: The Chase Manhattan Bank Classification: Pledge agreement Secured details: The obligations of the company (pledgor) as obligor to the chargee as collateral agent (the administrative agent) for the secured parties (all as defined in the charge). Particulars: The aggregate principal amount of £30,000,000 (the collateral) including all dividends or other income from the collateral, collections thereon and distributions with respect thereto. See the mortgage charge document for full details. Fully Satisfied |
28 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
16 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 February 2018 | Director's details changed for Mr Quinn J Coburn on 19 February 2018 (2 pages) |
19 February 2018 | Director's details changed for Brian Eric Blowes on 19 February 2018 (2 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 April 2016 | Auditor's resignation (1 page) |
21 April 2016 | Auditor's resignation (1 page) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Brian Eric Blowes on 1 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Brian Eric Blowes on 1 March 2016 (2 pages) |
1 February 2016 | Termination of appointment of Vincent Marie Leblanc as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Vincent Marie Leblanc as a director on 31 January 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 June 2015 | Appointment of Brian Eric Blowes as a director on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Brian Eric Blowes as a director on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Vincent Marie Leblanc as a director on 1 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Erick Rollo Asmussen as a director on 1 June 2015 (1 page) |
16 June 2015 | Appointment of Vincent Marie Leblanc as a director on 1 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Erick Rollo Asmussen as a director on 1 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Erick Rollo Asmussen as a director on 1 June 2015 (1 page) |
16 June 2015 | Appointment of Brian Eric Blowes as a director on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Vincent Marie Leblanc as a director on 1 June 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Quinn J Coburn on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Quinn J Coburn on 1 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr Quinn J Coburn on 1 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 March 2015 | Director's details changed for Erick Rollo Asmussen on 1 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Erick Rollo Asmussen on 1 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Erick Rollo Asmussen on 1 March 2015 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Director's details changed for Mr Quinn J Coburn on 1 March 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Quinn J Coburn on 1 March 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Quinn J Coburn on 1 March 2013 (2 pages) |
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
12 September 2011 | Appointment of Mr Quinn J Coburn as a director (2 pages) |
12 September 2011 | Appointment of Mr Quinn J Coburn as a director (2 pages) |
12 September 2011 | Termination of appointment of Betsy Engle as a director (1 page) |
12 September 2011 | Termination of appointment of Betsy Engle as a director (1 page) |
10 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for H S Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Betsy Ann Engle on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for H S Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Betsy Ann Engle on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Erick Rollo Asmussen on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Erick Rollo Asmussen on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for H S Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Erick Rollo Asmussen on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Betsy Ann Engle on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 October 2008 | Appointment terminated director giuseppe autieri (1 page) |
23 October 2008 | Director appointed betsy ann engle (1 page) |
23 October 2008 | Appointment terminated director giuseppe autieri (1 page) |
23 October 2008 | Director appointed betsy ann engle (1 page) |
8 July 2008 | Memorandum and Articles of Association (10 pages) |
8 July 2008 | Memorandum and Articles of Association (10 pages) |
28 June 2008 | Company name changed ucar LIMITED\certificate issued on 30/06/08 (3 pages) |
28 June 2008 | Company name changed ucar LIMITED\certificate issued on 30/06/08 (3 pages) |
13 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 March 2008 | Director's change of particulars / giuseppe autieri / 01/02/2008 (1 page) |
11 March 2008 | Director's change of particulars / giuseppe autieri / 01/02/2008 (1 page) |
5 December 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 December 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (21 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (21 pages) |
16 August 2006 | Accounts made up to 31 December 2004 (24 pages) |
16 August 2006 | Accounts made up to 31 December 2004 (24 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members
|
21 March 2006 | Return made up to 01/03/06; full list of members
|
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
23 March 2005 | Return made up to 01/03/05; full list of members
|
23 March 2005 | Registered office changed on 23/03/05 from: claywheels lane wadsley bridge sheffield S6 1NF (1 page) |
23 March 2005 | Return made up to 01/03/05; full list of members
|
23 March 2005 | Registered office changed on 23/03/05 from: claywheels lane wadsley bridge sheffield S6 1NF (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2005 | Particulars of mortgage/charge (8 pages) |
14 February 2005 | Particulars of mortgage/charge (8 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (19 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (19 pages) |
2 April 2004 | Return made up to 01/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 01/03/04; full list of members (8 pages) |
15 December 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
15 December 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
12 December 2003 | Red cap cancel shr premium accnt (3 pages) |
12 December 2003 | Red cap cancel shr premium accnt (3 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
6 April 2003 | Accounts made up to 31 December 2002 (17 pages) |
6 April 2003 | Accounts made up to 31 December 2002 (17 pages) |
21 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (16 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (16 pages) |
4 August 2002 | Resolutions
|
4 August 2002 | Resolutions
|
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
8 February 2002 | Auditor's resignation (1 page) |
8 February 2002 | Auditor's resignation (1 page) |
8 February 2002 | Auditor's resignation (1 page) |
8 February 2002 | Auditor's resignation (1 page) |
1 February 2002 | Accounts made up to 31 December 2000 (16 pages) |
1 February 2002 | Accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 March 2001 | Return made up to 01/03/01; full list of members
|
19 March 2001 | Return made up to 01/03/01; full list of members
|
13 October 2000 | Accounts made up to 31 December 1999 (16 pages) |
13 October 2000 | Accounts made up to 31 December 1999 (16 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Particulars of mortgage/charge (16 pages) |
3 March 2000 | Particulars of mortgage/charge (13 pages) |
3 March 2000 | Particulars of mortgage/charge (13 pages) |
3 March 2000 | Particulars of mortgage/charge (16 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (17 pages) |
29 October 1999 | Accounts made up to 31 December 1998 (17 pages) |
11 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
11 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
22 December 1998 | Memorandum and Articles of Association (11 pages) |
22 December 1998 | Memorandum and Articles of Association (11 pages) |
13 November 1998 | Particulars of mortgage/charge (6 pages) |
13 November 1998 | Particulars of mortgage/charge (6 pages) |
30 September 1998 | Accounts made up to 31 December 1997 (17 pages) |
30 September 1998 | Accounts made up to 31 December 1997 (17 pages) |
11 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
26 October 1997 | Accounts made up to 31 December 1996 (19 pages) |
26 October 1997 | Accounts made up to 31 December 1996 (19 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
11 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
11 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
2 October 1996 | Accounts made up to 31 December 1995 (22 pages) |
2 October 1996 | Accounts made up to 31 December 1995 (22 pages) |
25 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
3 October 1995 | Accounts made up to 31 December 1994 (22 pages) |
3 October 1995 | Accounts made up to 31 December 1994 (22 pages) |
31 March 1995 | Company name changed ucar carbon LIMITED\certificate issued on 03/04/95 (4 pages) |
31 March 1995 | Company name changed ucar carbon LIMITED\certificate issued on 03/04/95 (4 pages) |
24 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
24 August 1989 | Certificate of incorporation (1 page) |
24 August 1989 | Certificate of incorporation (1 page) |
24 August 1989 | Incorporation (20 pages) |
24 August 1989 | Incorporation (20 pages) |
24 August 1989 | Certificate of incorporation (1 page) |
24 August 1989 | Certificate of incorporation (1 page) |