EKA® - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-30 delete cfo Hassan Mela
2024-03-30 delete otherexecutives Hassan Mela
2024-03-30 delete vp Sander Bovee
2024-03-30 insert cfo Sean Lannon
2024-03-30 insert chiefcommercialofficer Michael Zacka
2024-03-30 insert evp Sean Lannon
2024-03-30 insert otherexecutives Michael Zacka
2024-03-30 delete address 1e Operator Delamine Fulltime Delfzijl, Netherlands
2024-03-30 delete person Hassan Mela
2024-03-30 delete person Sander Bovee
2024-03-30 delete phone +65 6635 5327; 6635 5203
2024-03-30 insert about_pages_linkeddomain youtu.be
2024-03-30 insert person Michael Zacka
2024-03-30 insert person Sean Lannon
2024-03-30 insert phone +65 6635 5203
2023-10-20 insert career_pages_linkeddomain youtu.be
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-11 insert cio Bas Meeuwis
2023-09-11 insert evp Johan Landfors
2023-09-11 insert vp Bas Meeuwis
2023-09-11 delete email he..@nouryon.com
2023-09-11 insert email hk..@nouryon.com
2023-09-11 insert person Bas Meeuwis
2023-09-11 insert phone +91 9049153399
2023-09-11 update person_description Larry Ryan => Larry Ryan
2023-09-11 update person_title Johan Landfors: Chairman of the Program Council for Innovation; Member of the Executive Management Team; Executive Vice President Strategy and Technology Solutions and President Europe at Nouryon => Executive Vice President; Executive Vice President Strategy & Asset Planning and President of Europe at Nouryon; Member of the Executive Management Team
2023-09-11 update person_title Larry Ryan: Executive Vice President and President of Performance Formulations and the Americas at Nouryon; Executive Vice President and President, Performance Formulations and the Americas; Board Member of the American Chemistry Council; Member of the Executive Management Team => President of Nouryon; Board Member of the American Chemistry Council; Member of the Executive Management Team
2023-08-09 insert cfo Hassan Mela
2023-08-09 insert otherexecutives Hassan Mela
2023-08-09 insert vp Sander Bovee
2023-08-09 delete phone +92 42 111 551 111
2023-08-09 insert address No. 9, Youliu Rd Dajia District 437 Taichung City Greater China
2023-08-09 insert person Hassan Mela
2023-08-09 insert person Sander Bovee
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-07-06 delete personal_emails an..@nouryon.com
2023-07-06 delete personal_emails ga..@nouryon.com
2023-07-06 delete email an..@nouryon.com
2023-07-06 delete email ga..@nouryon.com
2023-07-06 delete email po..@nouryon.com
2023-07-06 delete phone +49 214 3035556
2023-07-06 insert email in..@nouryon.com
2023-07-06 insert phone +49 214 2605 35556
2023-04-21 delete career_pages_linkeddomain globenewswire.com
2023-04-21 delete contact_pages_linkeddomain globenewswire.com
2023-04-21 delete partner_pages_linkeddomain globenewswire.com
2023-04-21 delete product_pages_linkeddomain globenewswire.com
2023-04-21 delete terms_pages_linkeddomain globenewswire.com
2023-04-21 insert contact_pages_linkeddomain goo.gl
2023-04-07 delete address SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4LB
2023-04-07 insert address SUITE 1, 7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0BL
2023-04-07 update account_category AUDIT EXEMPTION SUBSIDIARY => FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-03-20 delete phone +31 89 984 0000
2023-03-20 insert phone +31 88 984 0000
2023-03-20 update person_description Brian A. Bernasek => Brian A. Bernasek
2023-03-20 update person_title Brian A. Bernasek: Member of the Board of Directors; Managing Director and Co - Head of US Buyout and Growth at the Carlyle Group => Co - Head of Americas Corporate Private Equity at Carlyle; Member of the Board of Directors; Co - Head; Partner
2023-03-20 update person_title Gregory M. Nikodem: Member of the Board of Directors / Chair of the Corporate Responsibility Committee Member of the Audit Committee; Member of the Audit Committee; Director on the Boards of Asplundh; Member of the Board of Directors; Managing Director at the Carlyle Group; Chairman of the Corporate Responsibility Committee => Member of the Audit Committee; Director on the Boards of Asplundh; Member of the Board of Directors; Managing Director at the Carlyle Group; Member of the Corporate Responsibility Committee; Member of the Board of Directors / Member of the Corporate Responsibility Committee Member of the Audit Committee
2023-03-20 update person_title Vivi Hollertt: Chief Sustainability and Communications Officer at Nouryon; Member of the Executive Management Team => Vice President, Chief Sustainability and Communications Officer at Nouryon; Member of the Executive Management Team
2023-01-16 delete personal_emails he..@nouryon.com
2023-01-16 insert personal_emails an..@nouryon.com
2023-01-16 delete email he..@nouryon.com
2023-01-16 delete phone +31 (0) 88 984 0000
2023-01-16 insert email an..@nouryon.com
2023-01-16 insert phone +65 67141231
2022-12-15 insert cto Philip Clark
2022-12-15 insert svp Philip Clark
2022-12-15 insert person Philip Clark
2022-12-15 insert phone +31 89 984 0000
2022-11-13 delete evp Johan Landfors
2022-11-13 delete president Johan Landfors
2022-11-13 delete vp Samantha Dreilinger
2022-11-13 delete person Samantha Dreilinger
2022-11-13 delete phone +1 845 276 8200
2022-11-13 update person_description Gregor P. Boehm => Gregor P. Boehm
2022-11-13 update person_description Gregory M. Nikodem => Gregory M. Nikodem
2022-11-13 update person_title Johan Landfors: Executive Vice President; Executive Vice President and President, Technology Solutions and Europe; Executive Vice President and President of Technology Solutions and Europe at Nouryon; President; Member of the Executive Management Team; Chairman of the Public Affairs Advisory Forum of CEFIC => Chairman of the Public Affairs Advisory Forum of CEFIC; Member of the Executive Management Team; Executive Vice President Strategy and Technology Solutions and President Europe at Nouryon
2022-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2022 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM
2022-09-12 delete personal_emails to..@nouryon.com
2022-09-12 delete about_pages_linkeddomain youtu.be
2022-09-12 delete email to..@nouryon.com
2022-09-12 delete person Richard Elder
2022-09-12 delete phone +52 55 5593 3616
2022-09-12 insert career_pages_linkeddomain globenewswire.com
2022-09-12 insert contact_pages_linkeddomain globenewswire.com
2022-09-12 insert email bl..@nouryon.com
2022-09-12 insert partner_pages_linkeddomain globenewswire.com
2022-09-12 insert product_pages_linkeddomain globenewswire.com
2022-09-12 insert terms_pages_linkeddomain globenewswire.com
2022-09-12 update person_title Martin W. Sumner: Chairman of the Compensation Committee; Member of the Executive Committee; Member of the Board of Directors / Member of the Executive Committee / Chair of the Compensation Committee; Member of the Board of Directors; Member of the Board of Directors of Atotech; Managing Director and Head of the Global Industrial & Transportation Team at the Carlyle Group => Chairman of the Compensation Committee; Member of the Executive Committee; Member of the Board of Directors / Member of the Executive Committee / Chair of the Compensation Committee; Member of the Board of Directors; Member of the Board of Directors of Atotech; Managing Director and Head of the Global Industrial & Transportation Team at the Carlyle Group; Member of the Nominating & Corporate Governance Committee
2022-09-12 update website_status FlippedRobots => OK
2022-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22 update website_status OK => FlippedRobots
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-04-19 insert office_emails ba..@nouryon.com
2022-04-19 delete address 10 Finderne Avenue, Suite A 08807 Bridgewater, NJ United States of America
2022-04-19 delete address 131 S Dearborn St. Suite 1000 60603-5566 Chicago, IL United States of America
2022-04-19 delete address 2153 Lockport- Olcott Road 14028 Burt, NY United States of America
2022-04-19 delete address 281 Fields Lane 10509 Brewster, NY United States of America
2022-04-19 delete address 4374 Nashville Ferry Road, East 39702 Columbus, MS United States of America
2022-04-19 delete address 611 East Northside Drive 76164 Fort Worth, TX United States of America
2022-04-19 delete address 909 Mueller Avenue 37406 Chattanooga, TN United States of America
2022-04-19 delete address Autovia de Castelldefels Barcelona 08820 El Prat de Llobregat Spain
2022-04-19 delete career_pages_linkeddomain globenewswire.com
2022-04-19 delete contact_pages_linkeddomain globenewswire.com
2022-04-19 delete email po..@nouryon.com
2022-04-19 delete partner_pages_linkeddomain globenewswire.com
2022-04-19 delete person Robert King
2022-04-19 delete phone +1 770 813 0273
2022-04-19 delete phone +86 512 62582276
2022-04-19 delete product_pages_linkeddomain globenewswire.com
2022-04-19 delete registration_number 71190643
2022-04-19 delete terms_pages_linkeddomain an-basc.com
2022-04-19 delete terms_pages_linkeddomain globenewswire.com
2022-04-19 insert address Passatge Autovia, 28, Barcelona 08820 El Prat de Llobregat Spain
2022-04-19 insert email ba..@nouryon.com
2022-04-19 insert person Paresh Bhakta
2022-04-19 insert registration_number 81195664
2022-04-19 update person_title Martin W. Sumner: Chairman of the Compensation Committee; Member of the Executive Committee; Member of the Board of Directors / Member of the Executive Committee / Chair of the Compensation Committee; Managing Director of the Carlyle Group; Member of the Board of Directors; Member of the Board of Directors of Atotech => Chairman of the Compensation Committee; Member of the Executive Committee; Member of the Board of Directors / Member of the Executive Committee / Chair of the Compensation Committee; Member of the Board of Directors; Member of the Board of Directors of Atotech; Managing Director and Head of the Global Industrial & Transportation Team at the Carlyle Group
2022-04-19 update person_title Suzanne M. Carroll: Vice President, Home and Personal Care; Vice President of Home and Personal Care at Nouryon; Board Member of the American Cleaning Institute => Board Member of the American Cleaning Institute; Senior Vice President, Home and Personal Care; Senior Vice President of Home and Personal Care at Nouryon
2021-12-20 delete personal_emails je..@nouryon.com
2021-12-20 insert otherexecutives Melanie Steiner
2021-12-20 delete contact_pages_linkeddomain goo.gl
2021-12-20 delete email ch..@nouryon.com
2021-12-20 delete email je..@nouryon.com
2021-12-20 delete phone +49 2421 595 254
2021-12-20 insert contact_pages_linkeddomain google.com
2021-12-20 insert person Melanie Steiner
2021-10-02 delete otherexecutives Peter J. Clare
2021-10-02 delete about_pages_linkeddomain globenewswire.com
2021-10-02 delete address PROCESS OPERATOR 3 Fulltime, Integrated Supply Chain Augusta, United States
2021-10-02 delete career_pages_linkeddomain youtu.be
2021-10-02 delete contact_pages_linkeddomain youtu.be
2021-10-02 delete email sa..@nouryon.com
2021-10-02 delete index_pages_linkeddomain youtu.be
2021-10-02 delete management_pages_linkeddomain youtu.be
2021-10-02 delete partner_pages_linkeddomain youtu.be
2021-10-02 delete person Peter J. Clare
2021-10-02 delete phone +46 (0)31-65 30 00
2021-10-02 delete phone +91 20 25560384/85/86
2021-10-02 delete phone +91 2145 232 145 / 153 / 154
2021-10-02 delete product_pages_linkeddomain youtu.be
2021-10-02 delete service_pages_linkeddomain youtu.be
2021-10-02 delete solution_pages_linkeddomain youtu.be
2021-10-02 delete terms_pages_linkeddomain youtu.be
2021-10-02 insert email ch..@nouryon.com
2021-10-02 insert phone +46 (0)31-587000
2021-10-02 update person_title Gregory M. Nikodem: Member of the Board of Directors; Managing Director at the Carlyle Group => Member of the Board of Directors / Chair of the Corporate Responsibility Committee Member of the Audit Committee; Member of the Audit Committee; Member of the Board of Directors; Managing Director at the Carlyle Group; Chairman of the Corporate Responsibility Committee
2021-10-02 update person_title Noelle Walsh: Corporate VP of Cloud Operations & Innovation at Microsoft; Member of the Audit Committee; Member of the Board of Directors => Member of the Board of Directors / Member of the Audit Committee / Member of the Corporate Responsibility Committee; Corporate VP of Cloud Operations & Innovation at Microsoft; Member of the Audit Committee; Member of the Board of Directors; Member of the Corporate Responsibility Committee
2021-09-07 update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-01 delete otherexecutives Carsten Bleckwehl
2021-09-01 delete person Carsten Blackwehl
2021-09-01 delete person Carsten Bleckwehl
2021-09-01 insert address PROCESS OPERATOR 3 Fulltime, Integrated Supply Chain Augusta, United States
2021-09-01 insert person Suzanne M. Carroll
2021-09-01 update person_title Gregory M. Nikodem: Member of the Audit Committee; Member of the Board of Directors; Managing Director at the Carlyle Group => Member of the Board of Directors; Managing Director at the Carlyle Group
2021-09-01 update person_title Julie Aslaksen: Corporate Secretary; Executive Vice President; General Counsel; Member of the Board of Directors => Corporate Secretary; Executive Vice President; Chairman of the Nominating & Corporate Governance Committee; General Counsel; Member of the Board of Directors; Member of the Board of Directors / Chair of the Nominating & Corporate Governance Committee
2021-08-07 delete sic_code 99999 - Dormant Company
2021-08-07 insert sic_code 82990 - Other business support service activities n.e.c.
2021-08-05 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20
2021-07-29 delete chieflegalofficer Michael Finn
2021-07-29 delete chro Jennifer Kozak
2021-07-29 delete office_emails co..@nouryon.com
2021-07-29 delete president Knut Schwalenberg
2021-07-29 delete secretary Michael Finn
2021-07-29 delete svp Jennifer Kozak
2021-07-29 delete svp Robert King
2021-07-29 insert chro Tift Shepherd
2021-07-29 insert evp Michael Finn
2021-07-29 insert svp Tift Shepherd
2021-07-29 delete email ch..@nouryon.com
2021-07-29 delete email co..@nouryon.com
2021-07-29 delete email in..@nouryon.com
2021-07-29 delete email in..@nouryon.com
2021-07-29 delete email ma..@nouryon.com
2021-07-29 delete management_pages_linkeddomain globenewswire.com
2021-07-29 delete person Jennifer Kozak
2021-07-29 delete person Knut Schwalenberg
2021-07-29 delete phone +31 (0) 596 647 000
2021-07-29 delete phone +31 88 984 2000
2021-07-29 delete phone +31(0) 74 244 9111
2021-07-29 delete phone +45 96 687888
2021-07-29 delete phone +49 3493 3359 0
2021-07-29 delete phone +49 54 59 500
2021-07-29 insert about_pages_linkeddomain successfactors.eu
2021-07-29 insert career_pages_linkeddomain youtu.be
2021-07-29 insert contact_pages_linkeddomain successfactors.eu
2021-07-29 insert contact_pages_linkeddomain youtu.be
2021-07-29 insert index_pages_linkeddomain successfactors.eu
2021-07-29 insert index_pages_linkeddomain youtu.be
2021-07-29 insert management_pages_linkeddomain successfactors.eu
2021-07-29 insert management_pages_linkeddomain youtu.be
2021-07-29 insert partner_pages_linkeddomain successfactors.eu
2021-07-29 insert partner_pages_linkeddomain youtu.be
2021-07-29 insert person Rajeev Rao
2021-07-29 insert person Tift Shepherd
2021-07-29 insert product_pages_linkeddomain successfactors.eu
2021-07-29 insert product_pages_linkeddomain youtu.be
2021-07-29 insert service_pages_linkeddomain successfactors.eu
2021-07-29 insert service_pages_linkeddomain youtu.be
2021-07-29 insert terms_pages_linkeddomain successfactors.eu
2021-07-29 insert terms_pages_linkeddomain youtu.be
2021-07-29 update person_description Egbert Henstra => Egbert Henstra
2021-07-29 update person_description Johan Landfors => Johan Landfors
2021-07-29 update person_description Larry Ryan => Larry Ryan
2021-07-29 update person_description Richard Elder => Richard Elder
2021-07-29 update person_description Robert King => Robert King
2021-07-29 update person_description Samantha Dreilinger => Samantha Dreilinger
2021-07-29 update person_description Sobers Sethi => Sobers Sethi
2021-07-29 update person_description Vivi Hollertt => Vivi Hollertt
2021-07-29 update person_title Egbert Henstra: Senior Vice President => Senior Vice President, Transformation and Strategy, Performance Formulations and the Netherlands; Senior Vice President; Board Member of the Royal Association of the Dutch Chemical Industry
2021-07-29 update person_title Michael Finn: Corporate Secretary; General Counsel; General Counsel and Corporate Secretary for Nouryon; Executive Management => Member of the Board of Directors of Nobian; Executive Vice President; Executive Vice President, Business Affairs
2021-07-29 update person_title Richard Elder: Chief Transformation Officer => Board Member for More Than 10 Years With Athletes for Hope; Executive Vice President, Strategy & Growth and Chief Transformation Officer at Nouryon
2021-07-29 update person_title Robert King: Senior Vice President; Chief => Senior Vice President and Chief Integrated Supply Chain Officer at Nouryon
2021-07-29 update person_title Samantha Dreilinger: Vice President => Vice President; Chief Compliance Officer and Vice President of Inclusion & Diversity at Nouryon; Chief Compliance Officer
2021-07-29 update person_title Vivi Hollertt: Chief Sustainability and Communications Officer => Chief Sustainability and Communications Officer at Nouryon
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-06-28 insert chairman Renier Vree
2021-06-28 delete email bl..@nouryon.com
2021-06-28 insert index_pages_linkeddomain google.com
2021-06-28 insert phone +86 21 22205000
2021-06-28 insert service_pages_linkeddomain google.com
2021-06-28 update person_description Renier Vree => Renier Vree
2021-06-28 update person_title Renier Vree: CFO; Executive Management; Chief Financial Officer at Nouryon => Executive Vice President and Chief Financial Officer at Nouryon; CFO; Executive Management; Chairman of the Board
2021-06-18 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20
2021-06-18 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20
2021-06-17 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20
2021-05-28 delete president Johan Landfors
2021-05-28 insert about_pages_linkeddomain globenewswire.com
2021-05-28 insert career_pages_linkeddomain globenewswire.com
2021-05-28 insert contact_pages_linkeddomain globenewswire.com
2021-05-28 insert management_pages_linkeddomain globenewswire.com
2021-05-28 insert partner_pages_linkeddomain globenewswire.com
2021-05-28 insert product_pages_linkeddomain globenewswire.com
2021-05-28 insert product_pages_linkeddomain google.com
2021-05-28 insert terms_pages_linkeddomain globenewswire.com
2021-05-28 update person_title Johan Landfors: President => Executive Vice President and President, Technology Solutions
2021-04-09 delete office_emails in..@nouryon.com
2021-04-09 insert vp Samantha Dreilinger
2021-04-09 delete email in..@nouryon.com
2021-04-09 delete email ss..@nouryon.com
2021-04-09 delete phone +49 221 78875 200
2021-04-09 delete phone +65 6635 5155
2021-04-09 insert phone +65 6635 5327; 6635 5203
2021-04-09 update person_title Samantha Dreilinger: Assistant General Counsel; Chief Compliance Officer => Vice President
2021-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2021-02-14 delete phone +49 691 2014 0947
2021-02-14 insert email in..@nouryon.com
2021-01-15 update website_status FlippedRobots => OK
2020-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNETTE BOWEN
2020-10-30 delete sic_code 20590 - Manufacture of other chemical products n.e.c.
2020-10-30 insert sic_code 99999 - Dormant Company
2020-10-07 update website_status OK => FlippedRobots
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-09-07 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-02-07 update account_category FULL => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-01-28 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18
2020-01-08 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18
2020-01-07 update company_status Active - Proposal to Strike off => Active
2020-01-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2020-01-03 delete source_ip 40.119.158.155
2020-01-03 insert source_ip 51.144.131.141
2019-12-19 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-12-07 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-03 update statutory_documents FIRST GAZETTE
2019-10-03 insert address 1850 Parkway Place, Suite 1200, GA 30067 Marietta USA
2019-10-03 insert partner_pages_linkeddomain maroongroupllc.com
2019-10-03 insert partner_pages_linkeddomain univarsolutions.com
2019-10-03 update primary_contact null => 1850 Parkway Place, Suite 1200, GA 30067 Marietta USA
2019-09-03 delete phone +86 2 12220 5736
2019-09-03 insert phone +86 21 2289 1000
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-07-08 insert company_previous_name AKZO NOBEL PULP AND PERFORMANCE CHEMICALS LIMITED
2019-07-08 update name AKZO NOBEL PULP AND PERFORMANCE CHEMICALS LIMITED => NOURYON PULP AND PERFORMANCE CHEMICALS LIMITED
2019-07-04 delete phone +85 2 9356 5566
2019-07-04 insert phone +86 2 12220 5736
2019-06-28 update statutory_documents COMPANY NAME CHANGED AKZO NOBEL PULP AND PERFORMANCE CHEMICALS LIMITED CERTIFICATE ISSUED ON 28/06/19
2019-06-05 update statutory_documents 01/06/19 STATEMENT OF CAPITAL GBP 4800002
2019-06-03 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/05/2019
2019-05-31 update statutory_documents CESSATION OF AKZO NOBEL N.V. AS A PSC
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-04-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019
2019-03-31 delete address 1850 Parkway Place, Suite 1200, GA 30067 Marietta USA
2019-03-31 delete contact_pages_linkeddomain akzonobel.com
2019-03-31 update primary_contact 1850 Parkway Place, Suite 1200, GA 30067 Marietta USA => null
2018-11-27 delete phone +81 3 3235 9121
2018-11-27 insert phone +85 2 9356 5566
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-16 delete source_ip 95.138.142.119
2018-10-16 insert source_ip 40.119.158.155
2018-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-12 update robots_txt_status eka.akzonobel.com: 404 => 200
2018-07-07 delete address THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH UNITED KINGDOM SL2 5DS
2018-07-07 insert address SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4LB
2018-07-07 update registered_address
2018-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2018 FROM THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH SL2 5DS UNITED KINGDOM
2018-06-21 update statutory_documents CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2018-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNETTE CARTER
2017-12-21 update statutory_documents DIRECTOR APPOINTED LYNNETTE BOWEN
2017-12-21 update statutory_documents DIRECTOR APPOINTED PAUL EASON
2017-12-21 update statutory_documents DIRECTOR APPOINTED STEVE HUNT
2017-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON GODDARD
2017-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMALLEY
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-09 delete source_ip 144.95.64.7
2017-10-09 insert source_ip 95.138.142.119
2017-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-26 update website_status FlippedRobots => OK
2017-08-26 delete otherexecutives Conrad Keijzer
2017-08-26 delete otherexecutives Ruud Joosten
2017-08-26 delete otherexecutives Ton Büchner
2017-08-26 insert ceo Thierry Vanlancker
2017-08-26 delete person Conrad Keijzer
2017-08-26 delete person Ton Büchner
2017-08-26 delete phone (02) 9793 6601
2017-08-26 delete phone (03) 9361 4500
2017-08-26 delete phone +48 25 7866 100
2017-08-26 delete phone +61 3 96441711
2017-08-26 insert address Akcay Caddesi Ege Serbest Bölgesi Gaziemir 144 35410 Izmir Turkey
2017-08-26 insert email sa..@akzonobel.com
2017-08-26 insert person Thierry Vanlancker
2017-08-26 insert phone (07) 4035 1160
2017-08-26 insert phone (07) 5573 9609
2017-08-26 insert phone (08) 8947 2554
2017-08-26 insert phone +90 232 2522700
2017-08-26 update person_title Ruud Joosten: Manager for Decorative Paints North; Member of the Board of Management and Executive Committee => Chief Operating Officer, Paints & Coatings
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-17 update statutory_documents SECRETARY APPOINTED LYNETTE JEAN CHERRYL CARTER
2017-05-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY O.H. SECRETARIAT LIMITED
2017-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON GODDARD / 27/02/2017
2017-01-20 update website_status OK => FlippedRobots
2016-12-19 delete address 26TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BG
2016-12-19 insert address THE AKZONOBEL BUILDING WEXHAM ROAD SLOUGH UNITED KINGDOM SL2 5DS
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-19 update registered_address
2016-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 26TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BG
2016-10-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 01/10/2016
2016-08-15 update statutory_documents CAP ON INCREASE OF BASIC SALARY OTHER COMPANY BUSINESS 29/07/2016
2016-07-07 update returns_last_madeup_date 2015-08-22 => 2016-06-28
2016-07-07 update returns_next_due_date 2016-09-19 => 2017-07-26
2016-06-28 update statutory_documents 28/06/16 FULL LIST
2016-05-12 delete company_previous_name EKA NOBEL LIMITED
2016-03-07 update statutory_documents ACT AS DELEGATE COMPANY/COMPANY BUSINESS 17/02/2016
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-01 delete person Uwe-Ernst Bufe
2015-11-01 insert index_pages_linkeddomain youtube.com
2015-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28 insert otherexecutives Louis Hughes
2015-09-28 delete address Posco the # Island park 101-908 150-874 Seoul Korea, Republic of
2015-09-28 delete email ky..@akzonobel.com
2015-09-28 delete email ye..@akzonobel.com
2015-09-28 delete investor_pages_linkeddomain bit.ly
2015-09-28 delete phone +82 2 2090 7363 / 7364
2015-09-28 delete phone +82 54 770 4500
2015-09-28 update person_description Maëlys Castella => Maëlys Castella
2015-09-28 update person_title Louis Hughes: Search; Member of the Supervisory Board; Chairman of the Audit Committee; Chairman, Ad Interim ) => Search; Member of the Supervisory Board; Member of the Audit Committee
2015-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN-CATRINE HOGBERG
2015-09-07 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-09-07 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-08-25 update statutory_documents 22/08/15 FULL LIST
2015-05-31 delete index_pages_linkeddomain mynewsdesk.com
2015-05-31 delete person Dolf van den Brink
2015-05-31 delete person Marjan van der Panne
2015-05-31 insert person Dick Sluimers
2015-05-31 update person_title Ben Verwaayen: Search; Member of the Supervisory Board; Member of the Remuneration Committee; Member of the Nomination Committee; Nomination Committee => Search; Member of the Supervisory Board; Member of the Remuneration Committee; Member of the Nomination Committee
2015-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2015-04-05 delete otherexecutives Louis Hughes
2015-04-05 delete person Michael Persson
2015-04-05 delete person Rudolf G.C. van den Brink
2015-04-05 insert about_pages_linkeddomain interpon.com
2015-04-05 insert about_pages_linkeddomain mynewsdesk.com
2015-04-05 insert address 1 East Water Street Waukegan IL 60085-5652 United States of America
2015-04-05 insert alias Eka SC
2015-04-05 update person_title Louis Hughes: Search; Member of the Supervisory Board; Member of the Audit Committee => Search; Member of the Supervisory Board; Chairman of the Audit Committee; Chairman, Ad Interim )
2015-03-03 update statutory_documents DIRECTOR APPOINTED DAVID ALLAN TURNER
2015-03-03 update statutory_documents DIRECTOR APPOINTED MICHAEL SMALLEY
2015-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR O.H. DIRECTOR LIMITED
2015-01-10 delete address Akcay Caddesi Ege Serbest Bölgesi Gaziemir 144 35410 Izmir Turkey
2015-01-10 delete address Camino Maldonado 9351 Montevideo Uruguay
2015-01-10 delete email sa..@akzonobel.com
2015-01-10 delete phone +589 2 2272150
2015-01-10 delete phone +90 232 2522700
2015-01-10 insert address Ciekurkalna 1.gara Linija 11 1026 Riga Latvia
2015-01-10 insert address Savanoriu Street 178 2600 Vilnius Lithuania
2015-01-10 insert email li@sadolin.lt
2015-01-10 insert email sa..@sadolin.lv
2015-01-10 insert person Michael Persson
2015-01-10 insert phone +370 5 2653 760
2015-01-10 insert phone +371 67517 018
2015-01-10 update person_description Sven Dumoulin => Sven Dumoulin
2014-10-26 delete cfo Maëlys Castella
2014-10-26 delete otherexecutives Maëlys Castella
2014-10-26 delete phone +31 20 502 7854
2014-10-26 insert phone +31 20 502 7856
2014-10-26 update person_description Maëlys Castella => Maëlys Castella
2014-10-26 update person_title Maëlys Castella: Engineer; Member of the Executive Committee; Search; Chief Financial Officer => Engineer; Search; CFO, Member of the Board of Management and the Executive Committee; Chief Financial Officer / Member of the Board of Management and the Executive Committee
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-09-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28 update statutory_documents 22/08/14 FULL LIST
2014-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON GODDARD / 23/06/2014
2014-01-28 delete personal_emails cy..@akzonobel.com
2014-01-28 delete personal_emails li..@akzonobel.com
2014-01-28 insert personal_emails ni..@akzonobel.com
2014-01-28 delete address 1900 Rue St. Patrice East Magog Québec J1X 4X6 Canada
2014-01-28 delete address 640 Des Erables Street Valleyfield Québec J6T 6G4 Canada
2014-01-28 delete alias Eka Bahia SA
2014-01-28 delete email cy..@akzonobel.com
2014-01-28 delete email li..@akzonobel.com
2014-01-28 delete person Marc Michelsen
2014-01-28 delete phone +1 450 3771131
2014-01-28 delete phone +1 819 8438772
2014-01-28 insert address Mannerheimintie 15 a B FI-00260 Helsinki Finland
2014-01-28 insert address Nuottasaarentie 17 90400 Oulu Finland
2014-01-28 insert email ni..@akzonobel.com
2014-01-28 insert email ti..@akzonobel.com
2014-01-28 insert person Stephen Hufton
2014-01-28 insert phone +358 20 7515500
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-01-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-12-30 delete person Stephen Hufton
2013-12-30 delete phone +31 20 502 7834
2013-12-30 insert person Marc Michelsen
2013-12-30 insert phone +31 20 502 7473
2013-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-12-01 delete phone +31 20 502 7840
2013-10-23 delete phone +31 20 502 7473
2013-10-23 delete product_pages_linkeddomain akzonobel-hengelo.com
2013-10-23 insert phone +31 20 502 7832
2013-10-07 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-10-07 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-09-04 update statutory_documents 22/08/13 FULL LIST
2013-06-23 insert company_previous_name EKA CHEMICALS LIMITED
2013-06-23 update name EKA CHEMICALS LIMITED => AKZO NOBEL PULP AND PERFORMANCE CHEMICALS LIMITED
2013-06-22 delete sic_code 2466 - Manufacture of other chemical products
2013-06-22 insert sic_code 20590 - Manufacture of other chemical products n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-22 => 2012-08-22
2013-06-22 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-02 delete product_pages_linkeddomain carrefinishes.com
2013-06-02 insert person Michael Elwell
2013-06-02 insert phone +31 20 502 7422
2013-06-02 insert phone +31 20 502 7834
2013-06-02 insert product_pages_linkeddomain akzonobel-hengelo.com
2013-05-24 delete phone +31 20 502 4832
2013-05-24 insert product_pages_linkeddomain carrefinishes.com
2013-05-15 delete personal_emails du..@akzonobel.com
2013-05-15 delete personal_emails ma..@akzonobel.com
2013-05-15 insert personal_emails cy..@akzonobel.com
2013-05-15 insert personal_emails li..@akzonobel.com
2013-05-15 delete address 15 Conquest Way Hallam Victoria 3803 Australia
2013-05-15 delete address Whitebirk Industrial Estate; Lower Philips Road Blackburn Lancs BB1 5RP United Kingdom
2013-05-15 delete alias Eka Chemicals Canada Inc.
2013-05-15 delete alias Eka Chemicals Inc.
2013-05-15 delete email du..@akzonobel.com
2013-05-15 delete email ma..@akzonobel.com
2013-05-15 delete phone +44 1254 503296
2013-05-15 delete phone +61 3 97023422
2013-05-15 delete product_pages_linkeddomain paperchemicals.info
2013-05-15 insert address 1900 Rue St. Patrice East Magog Québec J1X 4X6 Canada
2013-05-15 insert address 640 Des Erables Street Valleyfield Québec J6T 6G4 Canada
2013-05-15 insert email cy..@akzonobel.com
2013-05-15 insert email li..@akzonobel.com
2013-05-15 insert phone +1 450 3771131
2013-05-15 insert phone +1 819 8438772
2013-04-14 insert personal_emails ma..@akzonobel.com
2013-04-14 delete address 8440 Tabler Rd Morris IL 60450 United States of America
2013-04-14 delete address Distr., Hong Jing Road, East Section 61 510760 Guangzhou China
2013-04-14 delete address Suzhou Industrial Park; Mid Su Hong Road 302 215122 Jiangsu China
2013-04-14 delete alias Eka Chemicals (Taiwan) Co., Ltd
2013-04-14 delete alias Eka Chemicals KK
2013-04-14 delete alias Eka Chemicals Ltd.
2013-04-14 delete email is..@akzonobel.com
2013-04-14 delete email we..@akzonobel.com
2013-04-14 delete phone +1 815 942 6200
2013-04-14 delete phone +31 20 502 7422
2013-04-14 delete phone +31 20 502 7832
2013-04-14 delete phone +31 20 502 7834
2013-04-14 delete phone +86 20 83969688
2013-04-14 delete phone +86 512 62582276
2013-04-14 insert address 1-2-34 KSK Building 2nd floor; Ichigaya Sadohara-cho; Shinjuku-ku Tokyo 162-0842 Japan
2013-04-14 insert address Akcay Caddesi Ege Serbest Bölgesi Gaziemir 144 35410 Izmir Turkey
2013-04-14 insert address Whitebirk Industrial Estate; Lower Philips Road Blackburn Lancs BB1 5RP United Kingdom
2013-04-14 insert email ma..@akzonobel.com
2013-04-14 insert email sa..@akzonobel.com
2013-04-14 insert email yo..@akzonobel.com
2013-04-14 insert phone +31 20 502 4832
2013-04-14 insert phone +44 1254 503296
2013-04-14 insert phone +81 3 32359121
2013-04-14 insert phone +90 232 2522700
2013-04-14 insert product_pages_linkeddomain paperchemicals.info
2013-02-28 insert phone +31 20 502 7473
2013-01-30 delete personal_emails bl..@akzonobel.com
2013-01-30 delete email bl..@akzonobel.com
2013-01-30 insert email pc..@akzonobel.com
2013-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CLIFFORD
2012-12-15 delete personal_emails fr..@akzonobel.com
2012-12-15 delete email fr..@akzonobel.com
2012-12-15 delete phone +55 73 31661100
2012-12-15 insert address Suzhou Industrial Park; Mid Su Hong Road 302 215122 Jiangsu China
2012-12-15 insert email is..@akzonobel.com
2012-12-15 insert phone +86 512 62582276
2012-10-26 delete address 5th Floor, The Exchange, TongRen Road 299 200040 Shanghai China
2012-10-26 delete address Paint Store 0862 - Louisville Paint Store 0864 - Houston Paint Store 0870 - Mesa
2012-10-26 delete address Strawinskylaan 2555 1077 ZZ Amsterdam The Netherlands
2012-10-26 delete email an..@akzonobel.com
2012-10-26 delete email po..@akzonobel.com
2012-10-26 delete fax +31 26 502 7605
2012-10-26 delete phone +86 21 22205000
2012-10-26 insert address Camino Maldonado 9351 Montevideo Uruguay
2012-10-26 insert email ch..@akzonobel.com
2012-10-26 insert email fr..@akzonobel.com
2012-10-26 insert email ga..@akzonobel.com
2012-10-26 insert email he..@akzonobel.com
2012-10-26 insert email ra..@akzonobel.com
2012-10-26 insert email ra..@akzonobel.com
2012-10-26 insert phone +31 20 502 7471
2012-10-26 insert phone +31 20 502 7472
2012-10-26 insert phone +31 20 502 7814
2012-10-26 insert phone +31 20 502 7856
2012-10-26 insert phone +31 20 502 7859
2012-10-26 insert phone +31 26 366 4433
2012-10-26 insert phone +589 2 2272150
2012-10-26 update person_description Chong Yan
2012-10-26 update person_title Chong Yan
2012-10-24 delete email al..@akzonobel.com
2012-10-24 insert email an..@akzonobel.com
2012-10-08 update statutory_documents ARTICLES OF ASSOCIATION
2012-10-01 update statutory_documents COMPANY NAME CHANGED EKA CHEMICALS LIMITED CERTIFICATE ISSUED ON 01/10/12
2012-08-24 update statutory_documents CORPORATE DIRECTOR APPOINTED O.H. DIRECTOR LIMITED
2012-08-24 update statutory_documents CORPORATE SECRETARY APPOINTED O.H. SECRETARIAT LIMITED
2012-08-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE CLIFFORD
2012-08-22 update statutory_documents 22/08/12 FULL LIST
2012-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CLIFFORD / 05/01/2012
2012-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER OTWAY
2011-09-07 update statutory_documents 22/08/11 FULL LIST
2011-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER TIBOR OTWAY / 01/01/2011
2011-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER TIBOR OTWAY / 27/07/2010
2011-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN THORN
2010-08-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24 update statutory_documents 22/08/10 FULL LIST
2009-11-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-11 update statutory_documents SAIL ADDRESS CREATED
2009-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-09-28 update statutory_documents ADOPT ARTICLES 14/09/2009
2009-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 28TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RG
2009-08-27 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2009 FROM BRIDGE HOUSE HIGH STREET CONGRESBURY BRISTOL BS49 5JA
2008-12-03 update statutory_documents NC INC ALREADY ADJUSTED 28/11/08
2008-12-03 update statutory_documents GBP NC 1800000/4800000 28/11/2008
2008-12-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-24 update statutory_documents DIRECTOR APPOINTED ANN-CATRINE HOGBERG
2008-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-09-18 update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents DIRECTOR APPOINTED PETER TIBOR OTWAY
2008-02-06 update statutory_documents DIRECTOR RESIGNED
2007-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12 update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-06-21 update statutory_documents DIRECTOR RESIGNED
2006-08-31 update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12 update statutory_documents DIRECTOR RESIGNED
2005-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-13 update statutory_documents NEW SECRETARY APPOINTED
2005-11-08 update statutory_documents SECRETARY RESIGNED
2005-09-15 update statutory_documents RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 304 WORLE PARKWAY WORLE WESTON SUPER MARE SOMERSET BS22 6WA
2004-09-17 update statutory_documents RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-08 update statutory_documents RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-08-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-08-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-08-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-25 update statutory_documents DIRECTOR RESIGNED
2002-10-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-08-29 update statutory_documents RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-18 update statutory_documents AUDITOR'S RESIGNATION
2001-09-13 update statutory_documents RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-09-25 update statutory_documents NC INC ALREADY ADJUSTED 15/12/90
2000-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-09-12 update statutory_documents RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
1999-09-07 update statutory_documents RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1999-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-01-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-04 update statutory_documents RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS
1998-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-09-05 update statutory_documents RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS
1997-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-09-03 update statutory_documents RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS
1996-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-04-29 update statutory_documents COMPANY NAME CHANGED EKA NOBEL LIMITED CERTIFICATE ISSUED ON 30/04/96
1995-11-08 update statutory_documents AUDITOR'S RESIGNATION
1995-09-01 update statutory_documents RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS
1995-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-08-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-07-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1994-09-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-09-12 update statutory_documents RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS
1994-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1993-12-19 update statutory_documents SECRETARY RESIGNED
1993-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/93
1993-09-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1993-09-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-07 update statutory_documents RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS
1993-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-09-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-09-07 update statutory_documents ALTER MEM AND ARTS 18/08/93
1992-12-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-09-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-21 update statutory_documents RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS
1992-09-21 update statutory_documents S386 DISP APP AUDS 03/08/92
1991-11-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1991-09-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1991-09-19 update statutory_documents RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS
1991-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/91 FROM: UNIT 3, LINFORD FORUM ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6LH
1991-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-09-10 update statutory_documents NEW SECRETARY APPOINTED
1991-02-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-02-16 update statutory_documents £ NC 10000/1710000 15/12/90
1991-02-16 update statutory_documents NC INC ALREADY ADJUSTED 15/12/90
1991-01-08 update statutory_documents DIRECTOR RESIGNED
1991-01-08 update statutory_documents NEW DIRECTOR APPOINTED
1990-09-20 update statutory_documents RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS
1990-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-09-05 update statutory_documents COMPANY NAME CHANGED EKA CHEMICALS LIMITED CERTIFICATE ISSUED ON 06/09/90
1989-06-20 update statutory_documents RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS
1989-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1988-12-15 update statutory_documents DIRECTOR RESIGNED
1988-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1988-10-17 update statutory_documents RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS
1988-05-06 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-05-06 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-03-31 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-03-14 update statutory_documents RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS
1987-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 5-6 NORTHFIELD DRIVE NORTHFIELD MILTON KEYNES ENGLAND MK15 0DG
1987-08-06 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-08-06 update statutory_documents NEW DIRECTOR APPOINTED
1987-04-29 update statutory_documents RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS
1986-07-03 update statutory_documents DIRECTOR RESIGNED
1985-10-25 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/10/85
1985-07-26 update statutory_documents CERTIFICATE OF INCORPORATION