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(23 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 | Mr Andrew Peter Horn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(26 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | IT Manager Eu North, East And South |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Mariana Noel Porley Cavallero |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian,Uruguayan |
Status | Current |
Appointed | 05 March 2024(26 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Group Controller - Clariant International Ag |
Country of Residence | Switzerland |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2016(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr William Robert Davies |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Chatton House 165 Park Road Teddington Middlesex TW11 0BP |
Director Name | Robert Arthur Haggis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Barrister |
Correspondence Address | 28 Milverton Crescent Leamington Spa Coventry CV32 5NJ |
Secretary Name | Mr William Robert Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Chatton House 165 Park Road Teddington Middlesex TW11 0BP |
Director Name | Michale Sotiris Demetriou |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(5 days after company formation) |
Appointment Duration | 4 weeks (resigned 01 July 1997) |
Role | Group Chief Accountant |
Correspondence Address | Sagamore House Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NP |
Director Name | Kenneth Michael Duckels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2007) |
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(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(1 month after company formation) |
Appointment Duration | 19 years (resigned 30 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Roland Loesser |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 November 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | Friedrich-Neff-Strasse 10 Loerrach Germany D-79539 Foreign |
Director Name | Georges Roost |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Rothausstrasse 61 Muttenz Ch 4132 Switzerland |
Director Name | Reinhard Handte |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 January 2000(2 years, 7 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(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2007) |
Role | Head Group Companies |
Correspondence Address | Steingrubenweg 17 Pfeffingen Ch-4148 Switzerland |
Director Name | Mr John Henry Beevor Ketteley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keeway Ferry Road, Creeksea Burnham On Crouch Essex CM0 8PL |
Director Name | Francois Note |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2005) |
Role | Economist |
Correspondence Address | Gundeldingerrain 169 Basel Ch 4059 Foreign |
Director Name | Heiner Meier |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 2005(7 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | Fabrikstrassee 33 Allschwill Ch 4123 Switzerland |
Director Name | Peter Michael Palm |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 2005(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Ulrich Karl Kussmaul |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2007(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2010) |
Role | Head Of Production Services |
Country of Residence | Switzerland |
Correspondence Address | Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Mr Andrew Jonathan Lock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(10 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 | Dr Hans Schmidt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 48 Landstrasse Kaiseraugst Resp Ch-4303 Switzerland |
Director Name | Dr Ulrich Ott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2009(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | Germany |
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(12 years, 6 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 | Mr Stephan Lynen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 March 2010(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA |
Director Name | Mr Daniel Hug |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 2013(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 October 2022) |
Role | Head Of Corporate Controlling |
Country of Residence | Switzerland |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Director Name | Mr Udo Karl De Wall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2013(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 February 2018) |
Role | Head Of Finance Services |
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(15 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 |
Director Name | Ms Tracyann Otteslev |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 March 2023) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Secretary Name | Dean Credland |
---|---|
Status | Resigned |
Appointed | 01 July 2016(19 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 |
Director Name | Oliver Kinkel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 September 2016(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2021) |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | Am Unisys-Park 1 Sulzbach Am Taunus Hessia 65843 |
Secretary Name | Nina Scothern |
---|---|
Status | Resigned |
Appointed | 01 September 2019(22 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 |
Director Name | CÉCile RenÉE Marie Kos |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 March 2023(25 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 2024) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
17.3m at £1 | Clariant Services Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,860,000 |
Net Worth | £87,517,000 |
Cash | £1,603,000 |
Current Liabilities | £2,481,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 4 weeks from now) |
24 March 2003 | Delivered on: 28 March 2003 Satisfied on: 25 August 2010 Persons entitled: Welsh Development Agency Classification: Legal charge 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: The property k/a land attached to the charge at nipa laboratories,llantwit fardre, nr pontypridd, south wales, t/ns WA822964, WA833898, WA833918, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon;. See the mortgage charge document for full details. Fully Satisfied |
---|
4 November 2020 | Director's details changed for Ms Tracyann Otteslev on 1 July 2016 (2 pages) |
---|---|
30 September 2020 | Full accounts made up to 31 December 2019 (43 pages) |
6 April 2020 | Confirmation statement made on 1 April 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) |
11 July 2019 | Full accounts made up to 31 December 2018 (38 pages) |
3 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (37 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
28 February 2018 | Termination of appointment of Udo Karl De Wall as a director on 23 February 2018 (1 page) |
20 February 2018 | Notification of Clariant Services Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 February 2018 | Withdrawal of a person with significant control statement on 20 February 2018 (2 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (37 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (37 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (40 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (40 pages) |
9 September 2016 | Termination of appointment of Ulrich Ott as a director on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Oliver Kinkel as a director on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Oliver Kinkel as a director on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Ulrich Ott as a director on 7 September 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 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 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 Tracyann Otteslev as a director 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 Oakwood Corporate Secretary Limited as a secretary on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Dean Credland as a secretary on 1 July 2016 (2 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 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(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
|
14 December 2015 | Memorandum and Articles of Association (38 pages) |
14 December 2015 | Memorandum and Articles of Association (38 pages) |
7 December 2015 | Statement by Directors (5 pages) |
7 December 2015 | Statement by Directors (5 pages) |
7 December 2015 | Solvency Statement dated 01/12/15 (5 pages) |
7 December 2015 | Statement of capital on 7 December 2015
|
7 December 2015 | Solvency Statement dated 01/12/15 (5 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
7 December 2015 | Statement of capital on 7 December 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
3 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (26 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
|
18 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
13 May 2013 | Appointment of Mr Stephen John Parkinson as a director (2 pages) |
13 May 2013 | Appointment of Mr Udo Karl De Wall as a director (2 pages) |
13 May 2013 | Termination of appointment of Michel Zumstein as a director (1 page) |
13 May 2013 | Termination of appointment of Michel Zumstein as a director (1 page) |
13 May 2013 | Appointment of Mr Udo Karl De Wall as a director (2 pages) |
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 (5 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Appointment of Mr Daniel Hug as a director (2 pages) |
2 April 2013 | Appointment of Mr Daniel Hug as a director (2 pages) |
2 April 2013 | Termination of appointment of Stephan Lynen as a director (1 page) |
2 April 2013 | Termination of appointment of Stephan Lynen as a director (1 page) |
3 September 2012 | Termination of appointment of Nicholas Fordham as a director (1 page) |
3 September 2012 | Termination of appointment of Nicholas Fordham as a director (1 page) |
13 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (32 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (32 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 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 (6 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 (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (35 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (35 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Resolutions
|
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Termination of appointment of Ulrich Kussmaul as a director (1 page) |
1 April 2010 | Termination of appointment of Ulrich Kussmaul as a director (1 page) |
30 March 2010 | Appointment of Mr Michel Pierre Zumstein as a director (2 pages) |
30 March 2010 | Appointment of Mr Adrian Heinz Tillmann as a director (2 pages) |
30 March 2010 | Appointment of Mr Adrian Heinz Tillmann as a director (2 pages) |
30 March 2010 | Appointment of Mr Michel Pierre Zumstein as a director (2 pages) |
23 March 2010 | Appointment of Mr Stephan Lynen as a director (2 pages) |
23 March 2010 | Appointment of Mr Stephan Lynen as a director (2 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) |
29 October 2009 | Full accounts made up to 31 December 2008 (34 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (34 pages) |
12 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ulrich Karl Kussmaul on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Stephen John Parkinson on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Ulrich Karl Kussmaul on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ulrich Karl Kussmaul on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Michael Palm on 1 October 2009 (2 pages) |
9 October 2009 | Appointment of Dr Ulrich Ott as a director (2 pages) |
9 October 2009 | Appointment of Dr Ulrich Ott as a director (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from calverley lane horsforth leeds west yorkshire LS18 4RP (1 page) |
16 September 2009 | Appointment terminated director hans schmidt (1 page) |
16 September 2009 | Appointment terminated director hans schmidt (1 page) |
15 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (35 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (35 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
17 June 2007 | Full accounts made up to 31 December 2006 (32 pages) |
17 June 2007 | Full accounts made up to 31 December 2006 (32 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
2 January 2007 | Company name changed clariant uk LTD\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Company name changed clariant uk LTD\certificate issued on 02/01/07 (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
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 (6 pages) |
6 May 2005 | Return made up to 01/04/05; full list of members (6 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
26 October 2004 | Secretary'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 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
1 June 2004 | Full accounts made up to 31 December 2003 (26 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (26 pages) |
26 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (25 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (25 pages) |
22 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
28 March 2003 | Particulars of mortgage/charge (11 pages) |
28 March 2003 | Particulars of mortgage/charge (11 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
8 August 2002 | Re aud resignation (1 page) |
8 August 2002 | Re aud resignation (1 page) |
30 May 2002 | Full accounts made up to 31 December 2001 (24 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (24 pages) |
22 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Full accounts made up to 31 December 2000 (25 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (25 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
|
26 July 2000 | New director appointed (3 pages) |
26 July 2000 | New director appointed (3 pages) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (3 pages) |
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) |
22 March 2000 | Full accounts made up to 31 December 1999 (25 pages) |
22 March 2000 | Full accounts made up to 31 December 1999 (25 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
17 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) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
8 May 1999 | Full accounts made up to 31 December 1998 (32 pages) |
8 May 1999 | Full accounts made up to 31 December 1998 (32 pages) |
27 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
9 February 1999 | Resolutions
|
9 February 1999 | Resolutions
|
9 February 1999 | Resolutions
|
9 February 1999 | Resolutions
|
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
6 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
18 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
18 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
12 May 1998 | Memorandum and Articles of Association (38 pages) |
12 May 1998 | Memorandum and Articles of Association (38 pages) |
1 May 1998 | Company name changed clariant specialities LIMITED\certificate issued on 05/05/98 (2 pages) |
1 May 1998 | Company name changed clariant specialities LIMITED\certificate issued on 05/05/98 (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Memorandum and Articles of Association (20 pages) |
5 February 1998 | Memorandum and Articles of Association (20 pages) |
5 February 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) |
12 September 1997 | Particulars of contract relating to shares (4 pages) |
12 September 1997 | Ad 13/06/97--------- £ si 17254000@1=17254000 £ ic 2/17254002 (2 pages) |
12 September 1997 | Particulars of contract relating to shares (4 pages) |
12 September 1997 | Ad 13/06/97--------- £ si 17254000@1=17254000 £ ic 2/17254002 (2 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
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) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned;director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 50 salisbury road hounslow TW4 6JH (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 50 salisbury road hounslow TW4 6JH (1 page) |
6 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
6 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
30 June 1997 | Company name changed virteon LIMITED\certificate issued on 01/07/97 (2 pages) |
30 June 1997 | Company name changed virteon LIMITED\certificate issued on 01/07/97 (2 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Nc inc already adjusted 06/06/97 (2 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Nc inc already adjusted 06/06/97 (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
29 May 1997 | Incorporation (16 pages) |
29 May 1997 | Incorporation (16 pages) |