Company NameOmnova Performance Chemicals Limited
Company StatusDissolved
Company Number03734749
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)
Previous NamesBeamexit Limited and Gencorp Performance Chemicals Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameDonald Bartlett McMillan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2020(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 03 January 2023)
RoleVp, Chief Accounting Officer
Country of ResidenceUnited States
Correspondence Address25435 Harvard Road
Beachwood
Ohio
44122
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 03 January 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynthomer 45 Pall Mall
London
Greater London
SW1Y 5JG
Secretary NameMr Richard Atkinson
StatusClosed
Appointed02 November 2020(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 03 January 2023)
RoleCompany Director
Correspondence AddressSynthomer 45 Pall Mall
London
SW1Y 5JG
Director NameKevin Byrne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1999(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2001)
RoleVp Gencorp Inc
Correspondence Address38 Saint Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7ER
Director NameTom Schwarz
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1999(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1999)
RoleFinance Director
Correspondence Address17 Donnay Close
Gerrards Cross
Buckinghamshire
SL9 7PZ
Secretary NameKevin Byrne
NationalityAmerican
StatusResigned
Appointed19 April 1999(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2000)
RoleVp Gencorp Inc
Correspondence Address38 Saint Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7ER
Director NameJames Lemay
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1999(3 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 03 March 2020)
RoleLegal Counsel Omnova Solutions
Country of ResidenceUnited States
Correspondence Address25435 Harvard Road
Beachwood
Ohio
44122
Director NameNathaniel Mass
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1999(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 April 2000)
RoleSenior Vp Gencorp Inc
Correspondence Address3650 Shetland Trail
Richfield 44268
Ohio
United States
Director NameJohn Yasinsky
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerica
StatusResigned
Appointed30 June 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2000)
RoleChairman And Ceo Gencorp Inc
Correspondence Address1984 Stockbridge Road
Alron
Ohio 44313-4539
United States
Director NameMarvin Zima
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2001)
RoleVice President Gencorp Inc
Correspondence Address3755 Inner Circle Drive
Akron Nn333
Ohio
United States
Director NameKevin McMullen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1999(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 01 December 2016)
RolePresident Omnova Solutions Inc
Country of ResidenceUnited States
Correspondence Address25435 Harvard Road
Beachwood
Ohio
44122
Director NameFrank Nataro
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address17 Donnay Close
Gerrards Cross
Buckinghamshire
SL9 7PZ
Director NameJames Scouller
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(10 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2004)
RoleManaging Director
Correspondence Address6 Highlands
Flitwick
Bedfordshire
MK45 1DW
Secretary NameMr Tariq Rashid
NationalityBritish
StatusResigned
Appointed22 May 2000(1 year, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Drummond Drive
Stanmore
Middlesex
HA7 3PH
Director NameMr Tariq Rashid
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(3 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lilliput Avenue
Northolt
Middlesex
UB5 5QA
Director NameMark Costello
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 The Finches
Hertford
Hertfordshire
SG13 7TB
Director NameAndrew Higgin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(12 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 November 2020)
RoleDirector Business Operations
Country of ResidenceUnited Kingdom
Correspondence Address25435 Harvard Road
Beachwood
Ohio
44122
Secretary NameAndrew Higgin
NationalityBritish
StatusResigned
Appointed07 March 2012(12 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 November 2020)
RoleCompany Director
Correspondence Address25435 Harvard Road
Beachwood
Ohio
44122
Director NameMs Anne Patricia Noonan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2020)
RolePresident And Ceo, Omnova Solutions Inc.
Country of ResidenceUnited States
Correspondence AddressOmnova Solutions Inc. 25435 Harvard Road
Beachwood
Ohio
44122
Director NameFrank Patrick Esposito
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2020(20 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 October 2020)
RoleVp, Corporate Secretary & Investor Relations; Assi
Country of ResidenceUnited States
Correspondence Address25435 Harvard Road
Beachwood
Ohio
44122
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2012(13 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2020)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Contact

Websitewww.omnova.com

Location

Registered AddressTemple Fields
Harlow
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£24,148,000
Gross Profit£5,053,000
Net Worth£9,677,000
Cash£599,000
Current Liabilities£4,311,000

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (3 pages)
29 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
24 August 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
24 August 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
14 April 2021Confirmation statement made on 14 April 2021 with updates (5 pages)
14 April 2021Change of details for Omnova Uk Holding Limited as a person with significant control on 14 October 2020 (2 pages)
4 December 2020Full accounts made up to 30 November 2019 (17 pages)
19 November 2020Appointment of Mr Richard Atkinson as a secretary on 2 November 2020 (3 pages)
19 November 2020Appointment of Mr Richard Atkinson as a director on 2 November 2020 (2 pages)
18 November 2020Termination of appointment of Andrew Higgin as a director on 2 November 2020 (1 page)
18 November 2020Termination of appointment of Frank Patrick Esposito as a director on 1 October 2020 (1 page)
18 November 2020Termination of appointment of Andrew Higgin as a secretary on 2 November 2020 (2 pages)
14 October 2020Termination of appointment of 7Side Secretarial Limited as a secretary on 1 October 2020 (1 page)
14 October 2020Registered office address changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff Wales CF10 2HH to Temple Fields Harlow CM20 2BH on 14 October 2020 (1 page)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
10 March 2020Appointment of Frank Patrick Esposito as a director on 3 March 2020 (2 pages)
9 March 2020Change of details for Omnova Uk Holding Limited as a person with significant control on 7 May 2019 (3 pages)
9 March 2020Termination of appointment of Anne Patricia Noonan as a director on 3 March 2020 (1 page)
9 March 2020Appointment of Donald Bartlett Mcmillan as a director on 3 March 2020 (2 pages)
9 March 2020Termination of appointment of James Lemay as a director on 3 March 2020 (1 page)
12 November 2019Full accounts made up to 30 November 2018 (17 pages)
8 May 2019Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page)
7 May 2019Registered office address changed from C/O C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL to C/O Legalinx Limited Churchill House Churchill Way Cardiff Wales CF10 2HH on 7 May 2019 (2 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
13 July 2018Full accounts made up to 30 November 2017 (17 pages)
4 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
2 June 2017Full accounts made up to 30 November 2016 (17 pages)
2 June 2017Full accounts made up to 30 November 2016 (17 pages)
18 May 2017Appointment of Ms Anne Patricia Noonan as a director on 1 December 2016 (2 pages)
18 May 2017Appointment of Ms Anne Patricia Noonan as a director on 1 December 2016 (2 pages)
16 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
16 May 2017Termination of appointment of Kevin Mcmullen as a director on 1 December 2016 (1 page)
16 May 2017Termination of appointment of Kevin Mcmullen as a director on 1 December 2016 (1 page)
6 September 2016Full accounts made up to 30 November 2015 (15 pages)
6 September 2016Full accounts made up to 30 November 2015 (15 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(7 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(7 pages)
8 September 2015Full accounts made up to 30 November 2014 (15 pages)
8 September 2015Full accounts made up to 30 November 2014 (15 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(6 pages)
24 September 2014Full accounts made up to 30 November 2013 (15 pages)
24 September 2014Full accounts made up to 30 November 2013 (15 pages)
17 September 2014Director's details changed for Kevin Mcmullen on 15 September 2014 (2 pages)
17 September 2014Secretary's details changed for Andrew Higgin on 15 September 2014 (1 page)
17 September 2014Secretary's details changed for Andrew Higgin on 15 September 2014 (1 page)
17 September 2014Director's details changed for Andrew Higgin on 15 September 2014 (2 pages)
17 September 2014Director's details changed for Andrew Higgin on 15 September 2014 (2 pages)
17 September 2014Director's details changed for James Lemay on 15 September 2014 (2 pages)
17 September 2014Director's details changed for James Lemay on 15 September 2014 (2 pages)
17 September 2014Director's details changed for Kevin Mcmullen on 15 September 2014 (2 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(7 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(7 pages)
2 September 2013Full accounts made up to 30 November 2012 (15 pages)
2 September 2013Full accounts made up to 30 November 2012 (15 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
12 April 2013Register(s) moved to registered office address (1 page)
12 April 2013Register(s) moved to registered office address (1 page)
5 September 2012Full accounts made up to 30 November 2011 (15 pages)
5 September 2012Full accounts made up to 30 November 2011 (15 pages)
28 May 2012Appointment of 7Side Secretarial Limited as a secretary (2 pages)
28 May 2012Registered office address changed from 74-78 Wood Lane End Hemel Hempstead Hertfordshire HP2 4RF on 28 May 2012 (1 page)
28 May 2012Appointment of 7Side Secretarial Limited as a secretary (2 pages)
28 May 2012Register(s) moved to registered inspection location (1 page)
28 May 2012Register(s) moved to registered inspection location (1 page)
28 May 2012Registered office address changed from 74-78 Wood Lane End Hemel Hempstead Hertfordshire HP2 4RF on 28 May 2012 (1 page)
28 May 2012Register inspection address has been changed (1 page)
28 May 2012Register inspection address has been changed (1 page)
8 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
2 April 2012Termination of appointment of Mark Costello as a director (2 pages)
2 April 2012Termination of appointment of Tariq Rashid as a secretary (2 pages)
2 April 2012Termination of appointment of Tariq Rashid as a secretary (2 pages)
2 April 2012Termination of appointment of Mark Costello as a director (2 pages)
2 April 2012Appointment of Andrew Higgin as a director (3 pages)
2 April 2012Appointment of Andrew Higgin as a secretary (3 pages)
2 April 2012Appointment of Andrew Higgin as a secretary (3 pages)
2 April 2012Termination of appointment of Tariq Rashid as a director (2 pages)
2 April 2012Appointment of Andrew Higgin as a director (3 pages)
2 April 2012Termination of appointment of Tariq Rashid as a director (2 pages)
23 September 2011Full accounts made up to 30 November 2010 (14 pages)
23 September 2011Full accounts made up to 30 November 2010 (14 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
31 March 2011Secretary's details changed for Mr Tariq Rashid on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
31 March 2011Secretary's details changed for Mr Tariq Rashid on 31 March 2011 (2 pages)
21 September 2010Full accounts made up to 30 November 2009 (14 pages)
21 September 2010Full accounts made up to 30 November 2009 (14 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for James Lemay on 17 March 2010 (2 pages)
1 April 2010Director's details changed for Kevin Mcmullen on 17 March 2010 (2 pages)
1 April 2010Director's details changed for James Lemay on 17 March 2010 (2 pages)
1 April 2010Director's details changed for Kevin Mcmullen on 17 March 2010 (2 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Mr Tariq Rashid on 17 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Tariq Rashid on 17 March 2010 (2 pages)
17 September 2009Full accounts made up to 30 November 2008 (14 pages)
17 September 2009Full accounts made up to 30 November 2008 (14 pages)
20 April 2009Return made up to 17/03/09; full list of members (4 pages)
20 April 2009Return made up to 17/03/09; full list of members (4 pages)
28 July 2008Full accounts made up to 30 November 2007 (14 pages)
28 July 2008Full accounts made up to 30 November 2007 (14 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
29 November 2007Return made up to 17/03/07; full list of members (3 pages)
29 November 2007Return made up to 17/03/07; full list of members (3 pages)
28 September 2007Full accounts made up to 30 November 2006 (14 pages)
28 September 2007Full accounts made up to 30 November 2006 (14 pages)
27 July 2006Full accounts made up to 30 November 2005 (13 pages)
27 July 2006Full accounts made up to 30 November 2005 (13 pages)
22 March 2006Return made up to 17/03/06; full list of members (3 pages)
22 March 2006Return made up to 17/03/06; full list of members (3 pages)
24 June 2005Full accounts made up to 30 November 2004 (13 pages)
24 June 2005Full accounts made up to 30 November 2004 (13 pages)
4 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 November 2004New director appointed (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (1 page)
23 November 2004Director resigned (1 page)
17 September 2004Full accounts made up to 30 November 2003 (13 pages)
17 September 2004Full accounts made up to 30 November 2003 (13 pages)
23 June 2004Delivery ext'd 3 mth 30/11/03 (1 page)
23 June 2004Delivery ext'd 3 mth 30/11/03 (1 page)
23 March 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2003Full accounts made up to 30 November 2002 (14 pages)
18 November 2003Full accounts made up to 30 November 2002 (14 pages)
14 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
14 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
19 May 2003Return made up to 17/03/03; full list of members (8 pages)
19 May 2003Return made up to 17/03/03; full list of members (8 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
3 October 2002Full accounts made up to 30 November 2001 (14 pages)
3 October 2002Full accounts made up to 30 November 2001 (14 pages)
28 June 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 June 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 March 2002Full accounts made up to 30 November 2000 (14 pages)
4 March 2002Full accounts made up to 30 November 2000 (14 pages)
20 September 2001Delivery ext'd 3 mth 30/11/00 (2 pages)
20 September 2001Delivery ext'd 3 mth 30/11/00 (2 pages)
18 April 2001Return made up to 17/03/01; full list of members (8 pages)
18 April 2001Return made up to 17/03/01; full list of members (8 pages)
21 March 2001Full accounts made up to 30 November 1999 (13 pages)
21 March 2001Full accounts made up to 30 November 1999 (13 pages)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
18 October 2000Return made up to 17/03/00; full list of members (8 pages)
18 October 2000Director resigned (1 page)
18 October 2000Return made up to 17/03/00; full list of members (8 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
12 September 2000Delivery ext'd 3 mth 30/11/99 (1 page)
12 September 2000Delivery ext'd 3 mth 30/11/99 (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
22 October 1999Company name changed gencorp performance chemicals li mited\certificate issued on 22/10/99 (2 pages)
22 October 1999Company name changed gencorp performance chemicals li mited\certificate issued on 22/10/99 (2 pages)
15 July 1999Memorandum and Articles of Association (11 pages)
15 July 1999Memorandum and Articles of Association (11 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
12 July 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
1 July 1999Company name changed beamexit LIMITED\certificate issued on 01/07/99 (2 pages)
1 July 1999Company name changed beamexit LIMITED\certificate issued on 01/07/99 (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1999New director appointed (2 pages)
24 April 1999Memorandum and Articles of Association (11 pages)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 April 1999Memorandum and Articles of Association (11 pages)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 March 1999Incorporation (13 pages)
17 March 1999Incorporation (13 pages)