Date | Description |
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 |