Bacon End
Dunmow
Essex
CM6 1JW
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2012(25 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 August 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr Stephen Guy Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2017(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synthomer Plc Temple Fields Harlow Essex CM20 2BH |
Director Name | Mr Bruce Hamilton Douglas |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1995) |
Role | Director/Chartered Accountant |
Correspondence Address | Denhead 58 Ecton Lane Sywell Northampton Northamptonshire NN6 0BA |
Director Name | Mrs Jocelyne Nicole Mullis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 1994) |
Role | Co Director |
Correspondence Address | Mead House 8 Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Director Name | Dr Duncan Phillip Mullis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1996) |
Role | Co Director |
Correspondence Address | Mead House 8 Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Director Name | Bryan Wilfrid Phillip Price |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1995) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 458 Loose Road Maidstone Kent ME15 9UA |
Secretary Name | Mrs Jocelyne Nicole Mullis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | Mead House 8 Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Director Name | Mr Peter Roy Cannon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1995) |
Role | Sales & Marketing Executive |
Correspondence Address | Stonebrook Fritwell Oxfordshire OX6 9QJ |
Director Name | Dr Peter Saunders Dewar |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1995) |
Role | Organic Chemist/Operations Dir |
Country of Residence | United Kingdom |
Correspondence Address | Carr View Cottage Thornton Le Moor Northallerton North Yorkshire DL7 9EA |
Director Name | Michael John Frederick Rogers |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(7 years after company formation) |
Appointment Duration | 6 years (resigned 02 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Crescent Carlton Cleveland TS9 7BH |
Director Name | John Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(7 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | The Willows New Street, Elsham Brigg North East Lincolnshire DN20 0RP |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | Martyn Garner |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Greystones Sutton Thirsk North Yorkshire YO7 2PS |
Director Name | Manoj Gujral |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | 87 Riverslea Stokesley Middlesbrough Cleveland TS9 5DE |
Director Name | Raymond David Noble |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 1999) |
Role | Accountant |
Correspondence Address | 6 Regency Park Ingleby Barwick Stockton On Tees Cleveland TS17 0QR |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | The Nook Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Allister Patrick McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 1 St Johns Road Stansted Mountfitchet Essex CM24 8JP |
Director Name | John Robert Johnson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2003) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hunters Ride Appleton Wiske North Yorkshire DL6 2BD |
Director Name | Dr Richard John Alan Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mountstewart Wynyard Park Wynard Teeside TS22 5QN |
Director Name | Mr Edmond John Tudor Hillman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Stag Lane Newton Aycliffe County Durham DL5 4ST |
Director Name | David Anthony Weston |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 2009) |
Role | Sales Directors |
Correspondence Address | 48 Freeman Road South Gosforth Newcastle NE3 1ST |
Director Name | Martin Edward Meeson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2007) |
Role | Finance Director |
Correspondence Address | 16 East Green Heighington Durham DH6 2XF |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2007) |
Role | Chartered 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 | 26 February 2004(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Director Name | Mr Adrian Michael Whitfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden View The Orchard, Wilmcote Stratford Upon Avon Warwickshire CV37 9XF |
Director Name | Mr Derick Blair Whyte |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Brent Hall Road Finchingfield Essex CM7 4JZ |
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(21 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Telephone | 01279 436211 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Yule Catto Building Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 1993 | Delivered on: 16 February 1993 Satisfied on: 24 May 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or oxford chemicals international limited to the chargee on any account whatsoever. Particulars: See form 395 ref M569C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
24 January 1989 | Delivered on: 1 February 1989 Satisfied on: 6 May 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 December 1988 | Delivered on: 12 January 1989 Satisfied on: 6 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Zinc works road seaton snook hartlepool cleveland. Fully Satisfied |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 September 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 August 2017 | Notification of S a (300) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of S a (300) Limited as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of S a (300) Limited as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
21 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Resolutions
|
1 February 2013 | Solvency statement dated 27/12/12 (1 page) |
1 February 2013 | Statement of capital on 1 February 2013
|
1 February 2013 | Statement of capital on 1 February 2013
|
1 February 2013 | Statement by directors (1 page) |
1 February 2013 | Solvency statement dated 27/12/12 (1 page) |
1 February 2013 | Resolutions
|
1 February 2013 | Statement of capital on 1 February 2013
|
1 February 2013 | Statement by directors (1 page) |
30 January 2013 | Termination of appointment of Adrian Whitfield as a director (2 pages) |
30 January 2013 | Appointment of Richard Atkinson as a director (3 pages) |
30 January 2013 | Termination of appointment of Adrian Whitfield as a director (2 pages) |
30 January 2013 | Appointment of Richard Atkinson as a director (3 pages) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
24 July 2012 | Auditor's resignation (2 pages) |
24 July 2012 | Auditor's resignation (2 pages) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
20 April 2012 | Statement of company's objects (34 pages) |
20 April 2012 | Statement of company's objects (34 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (14 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 December 2009 | Appointment of Andrew David Burnett as a director (3 pages) |
2 December 2009 | Appointment of Andrew David Burnett as a director (3 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
10 February 2009 | Appointment terminated director david weston (1 page) |
10 February 2009 | Appointment terminated director david weston (1 page) |
4 February 2009 | Company name changed oxford chemicals LIMITED\certificate issued on 05/02/09 (3 pages) |
4 February 2009 | Company name changed oxford chemicals LIMITED\certificate issued on 05/02/09 (3 pages) |
22 December 2008 | Director's change of particulars / david weston / 17/12/2008 (1 page) |
22 December 2008 | Director's change of particulars / david weston / 17/12/2008 (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 July 2008 | Appointment terminated director derick whyte (1 page) |
3 July 2008 | Appointment terminated director derick whyte (1 page) |
25 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
27 February 2008 | Appointment terminated director martin meeson (1 page) |
27 February 2008 | Appointment terminated director martin meeson (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New director appointed (3 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 August 2005 | Return made up to 12/06/05; full list of members (3 pages) |
18 August 2005 | Return made up to 12/06/05; full list of members (3 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
26 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 July 2004 | Return made up to 12/06/04; full list of members (3 pages) |
9 July 2004 | Return made up to 12/06/04; full list of members (3 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | Director resigned (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
4 July 2003 | New director appointed (1 page) |
4 July 2003 | New director appointed (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: yule catto building, temple fields, harlow, essex CM20 2BH (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: yule catto building, temple fields, harlow, essex CM20 2BH (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Return made up to 12/06/02; change of members (6 pages) |
3 July 2002 | Return made up to 12/06/02; change of members (6 pages) |
3 July 2002 | Director's particulars changed (1 page) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
2 January 2001 | Company name changed revertex chemicals LIMITED\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Company name changed revertex chemicals LIMITED\certificate issued on 02/01/01 (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 12/06/00; no change of members (6 pages) |
11 July 2000 | Return made up to 12/06/00; no change of members (6 pages) |
28 October 1999 | Director's particulars changed (1 page) |
28 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
5 July 1999 | Return made up to 12/06/99; full list of members (7 pages) |
5 July 1999 | Return made up to 12/06/99; full list of members (7 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
12 October 1998 | Auditor's resignation (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
8 July 1998 | Return made up to 12/06/98; full list of members
|
8 July 1998 | Return made up to 12/06/98; full list of members
|
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
19 June 1997 | Return made up to 12/06/97; change of members (8 pages) |
19 June 1997 | Return made up to 12/06/97; change of members (8 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
23 June 1996 | Return made up to 12/06/96; full list of members (8 pages) |
23 June 1996 | Return made up to 12/06/96; full list of members (8 pages) |
10 April 1996 | Director resigned (2 pages) |
10 April 1996 | Director resigned (2 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
3 January 1996 | Nc inc already adjusted 04/12/95 (1 page) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Nc inc already adjusted 04/12/95 (1 page) |
3 January 1996 | Ad 04/12/95--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
3 January 1996 | Ad 04/12/95--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
16 August 1995 | Full accounts made up to 30 November 1994 (18 pages) |
16 August 1995 | Full accounts made up to 30 November 1994 (18 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
3 July 1995 | Return made up to 18/06/95; full list of members (8 pages) |
3 July 1995 | Return made up to 18/06/95; full list of members (8 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
18 May 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
28 April 1995 | Company name changed oxford chemicals LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed oxford chemicals LIMITED\certificate issued on 01/05/95 (4 pages) |
16 February 1993 | Particulars of mortgage/charge (3 pages) |
16 February 1993 | Particulars of mortgage/charge (3 pages) |
1 February 1989 | Particulars of mortgage/charge (3 pages) |
1 February 1989 | Particulars of mortgage/charge (3 pages) |
12 January 1989 | Particulars of mortgage/charge (3 pages) |
12 January 1989 | Particulars of mortgage/charge (3 pages) |
3 December 1987 | Incorporation (20 pages) |
3 December 1987 | Incorporation (20 pages) |