Industrial Estate
Glasgow
G32 9RF
Scotland
Director Name | Mr David James Chrystall |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(98 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Secretary Name | Ms Jie Chen |
---|---|
Status | Current |
Appointed | 26 October 2017(98 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Ms Anie Onaiza |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2020(101 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 115 Amesbury Drive 115 Amesbury Drive Hingham Ma 02043 United States |
Director Name | Angus Cameron |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 February 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Edgehill Road Bearsden Glasgow Lanarkshire G61 3AB Scotland |
Director Name | Cornelis De Keizer |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 1989(69 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Wagnerlaan 26 1217 Np Hilversum The Netherlands |
Director Name | Gerard Hendrik Veenhoven |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 1989(69 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 1989) |
Role | Company Director |
Correspondence Address | Isaac De Costa Laan 20 Bussum Foreign |
Director Name | Marie-Louis Mathieu Vermin |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 1989(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | Valentijn 9 Driebergen-Rijsenburg Foreign |
Secretary Name | Alan Charles Colin Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(69 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Norwood Drive Whitecraigs Glasgow G46 7LS Scotland |
Director Name | Hans Werner Kaufmann |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1989(70 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | De Oudenhage 37 3817 Hs Amersfoort The Netherlands |
Director Name | James Bell Craig |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 17 January 2005) |
Role | Chemist |
Correspondence Address | 26 Cairnwood Drive Airdrie Lanarkshire ML6 9HR Scotland |
Director Name | Alan Charles Colin Laird |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Norwood Drive Whitecraigs Glasgow G46 7LS Scotland |
Director Name | Maarten Knuttel |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1998(78 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2009) |
Role | Director Norit N.V. |
Country of Residence | Netherlands |
Correspondence Address | Gerard Doulaan 46 Bilthoven 3723 Gx |
Director Name | Mr Tjalling Minne Watze Van Asbeck |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 1998(78 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Keucheniuslaan 10 Amersfoort 3818js |
Director Name | Bernard Hendrikus Franciscus Ten Doeschot |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 2005(85 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2009) |
Role | Cfo Norit Nv |
Correspondence Address | Lonnekermeerweg 70 Enschede 7522 Ps Netherlands |
Secretary Name | Marc Joseph Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | 5 Dunure Drive Newton Mearns Glasgow Lanarkshire G77 5TH Scotland |
Secretary Name | Jeff Vesterre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Polnoon Cottage Eaglesham East Renfrewshire Glasgow G76 0PG Scotland |
Director Name | Paulus Johannes Bernardus Ganzeboom |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2009(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2013) |
Role | Manager At Norit |
Country of Residence | The Netherlands |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Secretary Name | Mr Louis Eduard Theron |
---|---|
Status | Resigned |
Appointed | 01 April 2010(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Mr Gavin James Barrack |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(94 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2014) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Mr Gerardus Christiaan Paulus Jacobus Maters |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2013(94 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2014) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Mr Louis Eduard Theron |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Mr Marc Maloney |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2014(94 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Secretary Name | Mrs Laura Best |
---|---|
Status | Resigned |
Appointed | 30 May 2014(94 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Secretary Name | Mrs Sharon Ann Henshaw |
---|---|
Status | Resigned |
Appointed | 30 September 2014(95 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | C/O Cabot Sully Moors Road Sully Penarth Vale Of Glamorgan CF64 5RP Wales |
Director Name | Norit Eapa Holding B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2013) |
Correspondence Address | 72 Nijverheidsweg-Noord Amersfoort 3812 Pm |
Website | norit.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6418841 |
Telephone region | Glasgow |
Registered Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
3.1m at £1 | Norit (Uk) Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,812,879 |
Gross Profit | £1,078,049 |
Net Worth | £12,583,724 |
Cash | £3,715,656 |
Current Liabilities | £6,350,125 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2023 (5 months from now) |
1 March 2022 | Delivered on: 14 March 2022 Persons entitled: Pnc Bank, National Association, Acting Through Its Office at One North Franklin, Suite 2500, Chicago, Il 60606 as Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 March 2022 | Delivered on: 14 March 2022 Persons entitled: Pnc Bank, National Association, Acting Through Its Office at One North Franklin, Suite 2500, Chicago, Il 60606 as Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
8 July 2011 | Delivered on: 1 August 2011 Satisfied on: 2 August 2012 Persons entitled: Deutsche Bank Ag Classification: Shares pledge Secured details: All sums due or to become due. Particulars: The original shares (250 a ordinary shares, 250 b ordinary shares and 3MILLION preference shares, all of £1 each). See form for further details. Fully Satisfied |
8 July 2011 | Delivered on: 1 August 2011 Satisfied on: 8 August 2012 Persons entitled: Deutsche Bank Ag Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 November 2003 | Delivered on: 28 November 2003 Satisfied on: 3 July 2007 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Classification: Bond & floating charge Secured details: All sums due under or pursuant to the finance documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 November 2003 | Delivered on: 28 November 2003 Satisfied on: 5 July 2007 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Classification: Standard security Secured details: All sums due under or pursuant to the finance documents. Particulars: Two plots of ground lying within the parish of monkland and county of lanark extending to 0.14 hectares and 4.08 hectares respectively. Fully Satisfied |
31 October 2000 | Delivered on: 7 November 2000 Satisfied on: 21 December 2000 Persons entitled: Abn Amro Bank N V Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.14 hectares and 4.08 hectares in the parish of monkland and county of lanark. Fully Satisfied |
23 October 2000 | Delivered on: 1 November 2000 Satisfied on: 21 December 2000 Persons entitled: Abn Amro Bank Nv Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 July 1986 | Delivered on: 15 July 1986 Satisfied on: 25 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at clydesmill place, cambuslang ind. Est. Glasgow. Fully Satisfied |
20 January 1983 | Delivered on: 20 January 1983 Satisfied on: 15 August 1986 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.08 hectares of land in carmyle, old monkland. Fully Satisfied |
4 March 2022 | Company name changed cabot norit (uk) LIMITED\certificate issued on 04/03/22
|
---|---|
19 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
1 July 2021 | Full accounts made up to 30 September 2020 (37 pages) |
24 February 2021 | Termination of appointment of Marc Maloney as a director on 1 July 2020 (1 page) |
24 February 2021 | Appointment of Ms Anie Onaiza as a director on 1 July 2020 (2 pages) |
25 October 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
6 July 2020 | Full accounts made up to 30 September 2019 (37 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (37 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (36 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Sharon Ann Henshaw as a secretary on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Ms. Jie Chen as a secretary on 26 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Sharon Ann Henshaw as a secretary on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Ms. Jie Chen as a secretary on 26 October 2017 (2 pages) |
31 August 2017 | Full accounts made up to 30 September 2016 (36 pages) |
31 August 2017 | Full accounts made up to 30 September 2016 (36 pages) |
4 July 2017 | Appointment of Mr David James Chrystall as a director on 21 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Louis Eduard Theron as a director on 21 March 2017 (1 page) |
4 July 2017 | Appointment of Mr David James Chrystall as a director on 21 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Louis Eduard Theron as a director on 21 March 2017 (1 page) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (31 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (31 pages) |
12 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 July 2015 | Full accounts made up to 30 September 2014 (31 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (31 pages) |
29 June 2015 | Auditor's resignation (2 pages) |
29 June 2015 | Auditor's resignation (2 pages) |
15 May 2015 | Sect 519 auditor's letter (2 pages) |
15 May 2015 | Sect 519 auditor's letter (2 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
16 October 2014 | Appointment of Mrs Sharon Ann Henshaw as a secretary (2 pages) |
16 October 2014 | Appointment of Mrs Sharon Ann Henshaw as a secretary on 30 September 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Sharon Ann Henshaw as a secretary (2 pages) |
16 October 2014 | Appointment of Mrs Sharon Ann Henshaw as a secretary on 30 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Laura Best as a secretary on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Laura Best as a secretary on 30 September 2014 (1 page) |
10 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 May 2014 | Termination of appointment of Louis Theron as a secretary (1 page) |
30 May 2014 | Appointment of Mrs Laura Best as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Louis Theron as a secretary (1 page) |
30 May 2014 | Appointment of Mrs Laura Best as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Marc Maloney as a director (2 pages) |
23 April 2014 | Appointment of Mr Marc Maloney as a director (2 pages) |
22 April 2014 | Appointment of Mr Louis Eduard Theron as a director (2 pages) |
22 April 2014 | Termination of appointment of Gerardus Maters as a director (1 page) |
22 April 2014 | Termination of appointment of Gavin Barrack as a director (1 page) |
22 April 2014 | Appointment of Mr Louis Eduard Theron as a director (2 pages) |
22 April 2014 | Termination of appointment of Gerardus Maters as a director (1 page) |
22 April 2014 | Termination of appointment of Gavin Barrack as a director (1 page) |
27 December 2013 | Full accounts made up to 30 September 2013 (31 pages) |
27 December 2013 | Full accounts made up to 30 September 2013 (31 pages) |
16 October 2013 | Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director (2 pages) |
16 October 2013 | Appointment of Mr Gavin James Barrack as a director (2 pages) |
16 October 2013 | Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director (2 pages) |
16 October 2013 | Appointment of Mr Gavin James Barrack as a director (2 pages) |
12 October 2013 | Termination of appointment of Paulus Ganzeboom as a director (1 page) |
12 October 2013 | Termination of appointment of Paulus Ganzeboom as a director (1 page) |
11 October 2013 | Termination of appointment of Norit Eapa Holding B.V. as a director (1 page) |
11 October 2013 | Termination of appointment of Norit Eapa Holding B.V. as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
18 September 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
18 September 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
12 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Company name changed norit (uk) LIMITED\certificate issued on 02/04/13
|
2 April 2013 | Company name changed norit (uk) LIMITED\certificate issued on 02/04/13
|
13 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
13 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
12 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
12 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
8 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
8 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
2 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
2 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
22 July 2011 | Statement of company's objects (1 page) |
22 July 2011 | Memorandum and Articles of Association (4 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
22 July 2011 | Statement of company's objects (1 page) |
22 July 2011 | Memorandum and Articles of Association (4 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
21 June 2011 | Full accounts made up to 31 December 2010 (52 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (52 pages) |
2 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Director's details changed for Norit Eapa Holding B.V. on 26 April 2010 (2 pages) |
2 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Director's details changed for Norit Eapa Holding B.V. on 26 April 2010 (2 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Norit Actieve Kool Holding B.V. on 26 March 2010 (1 page) |
19 April 2010 | Director's details changed for Norit Actieve Kool Holding B.V. on 26 March 2010 (1 page) |
15 April 2010 | Appointment of Mr Louis Eduard Theron as a secretary (1 page) |
15 April 2010 | Termination of appointment of Jeff Vesterre as a secretary (1 page) |
15 April 2010 | Appointment of Mr Louis Eduard Theron as a secretary (1 page) |
15 April 2010 | Termination of appointment of Jeff Vesterre as a secretary (1 page) |
6 December 2009 | Appointment of Norit Actieve Kool Holding B.V. as a director (3 pages) |
6 December 2009 | Appointment of Bartholomeus Petrus Genemans as a director (3 pages) |
6 December 2009 | Appointment of Paulus Johannes Bernardus Ganzeboom as a director (3 pages) |
6 December 2009 | Termination of appointment of Bernard Ten Doeschot as a director (2 pages) |
6 December 2009 | Termination of appointment of Maarten Knuttel as a director (2 pages) |
6 December 2009 | Appointment of Norit Actieve Kool Holding B.V. as a director (3 pages) |
6 December 2009 | Appointment of Bartholomeus Petrus Genemans as a director (3 pages) |
6 December 2009 | Appointment of Paulus Johannes Bernardus Ganzeboom as a director (3 pages) |
6 December 2009 | Termination of appointment of Bernard Ten Doeschot as a director (2 pages) |
6 December 2009 | Termination of appointment of Maarten Knuttel as a director (2 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
19 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
19 May 2009 | Secretary's change of particulars / jeff vesterre / 01/04/2009 (1 page) |
19 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
19 May 2009 | Secretary's change of particulars / jeff vesterre / 01/04/2009 (1 page) |
30 October 2008 | Secretary appointed jeff vesterre logged form (2 pages) |
30 October 2008 | Appointment terminate, secretary marc joseph martin logged form (1 page) |
30 October 2008 | Secretary appointed jeff vesterre logged form (2 pages) |
30 October 2008 | Appointment terminate, secretary marc joseph martin logged form (1 page) |
29 October 2008 | Secretary appointed jeff vesterre (2 pages) |
29 October 2008 | Appointment terminated secretary marc martin (1 page) |
29 October 2008 | Secretary appointed jeff vesterre (2 pages) |
29 October 2008 | Appointment terminated secretary marc martin (1 page) |
20 October 2008 | Accounts for a medium company made up to 31 December 2007 (26 pages) |
20 October 2008 | Accounts for a medium company made up to 31 December 2007 (26 pages) |
11 July 2008 | Auditor's resignation (1 page) |
11 July 2008 | Auditor's resignation (1 page) |
16 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
16 May 2008 | Director's change of particulars / bernard ten doeschot / 24/04/2008 (1 page) |
16 May 2008 | Director's change of particulars / maarten knuttel / 25/04/2008 (1 page) |
16 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
16 May 2008 | Director's change of particulars / bernard ten doeschot / 24/04/2008 (1 page) |
16 May 2008 | Director's change of particulars / maarten knuttel / 25/04/2008 (1 page) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Secretary resigned;director resigned (1 page) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Secretary resigned;director resigned (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 July 2007 | Dec mort/charge * (2 pages) |
5 July 2007 | Dec mort/charge * (2 pages) |
3 July 2007 | Dec mort/charge * (2 pages) |
3 July 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Return made up to 25/04/07; no change of members (7 pages) |
9 May 2007 | Return made up to 25/04/07; no change of members (7 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 May 2006 | Return made up to 25/04/06; full list of members
|
4 May 2006 | Return made up to 25/04/06; full list of members
|
18 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 May 2004 | Return made up to 25/04/04; full list of members
|
23 May 2004 | Return made up to 25/04/04; full list of members
|
21 January 2004 | Declaration of assistance for shares acquisition (50 pages) |
21 January 2004 | Declaration of assistance for shares acquisition (50 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
28 November 2003 | Partic of mort/charge * (17 pages) |
28 November 2003 | Partic of mort/charge * (17 pages) |
28 November 2003 | Partic of mort/charge * (17 pages) |
28 November 2003 | Partic of mort/charge * (17 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
15 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 April 2002 | Return made up to 25/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 25/04/02; full list of members (7 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 April 2001 | Return made up to 25/04/01; full list of members (7 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 April 2001 | Return made up to 25/04/01; full list of members (7 pages) |
21 December 2000 | Dec mort/charge * (4 pages) |
21 December 2000 | Dec mort/charge * (4 pages) |
21 December 2000 | Dec mort/charge * (4 pages) |
21 December 2000 | Dec mort/charge * (4 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
7 November 2000 | Partic of mort/charge * (7 pages) |
7 November 2000 | Partic of mort/charge * (7 pages) |
1 November 2000 | Partic of mort/charge * (6 pages) |
1 November 2000 | Partic of mort/charge * (6 pages) |
25 September 2000 | Dec mort/charge * (5 pages) |
25 September 2000 | Dec mort/charge * (5 pages) |
28 April 2000 | Return made up to 25/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 25/04/00; full list of members (7 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
25 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
26 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
20 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
1 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 April 1996 | Return made up to 25/04/96; full list of members
|
25 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 April 1996 | Return made up to 25/04/96; full list of members
|
26 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
26 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
26 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
31 December 1986 | Articles of association (5 pages) |
31 December 1986 | Articles of association (5 pages) |
2 July 1919 | Incorporation (20 pages) |
2 July 1919 | Incorporation (20 pages) |