ALCAN CHEMICALS EUROPE LIMITED

ALCAN CHEMICALS EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameALCAN CHEMICALS EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00098853
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALCAN CHEMICALS EUROPE LIMITED?

    • (7499) /

    Where is ALCAN CHEMICALS EUROPE LIMITED located?

    Registered Office Address
    2 Eastbourne Terrace
    W2 6LG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALCAN CHEMICALS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALUMINA COMPANY LIMITED(THE)Jul 16, 1908Jul 16, 1908

    What are the latest accounts for ALCAN CHEMICALS EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ALCAN CHEMICALS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 24, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Benedict John Spurway Mathews as a director on Nov 07, 2011

    1 pagesTM01

    Appointment of Mr Adam David Christopher Westley as a director on Nov 07, 2011

    2 pagesAP01

    Annual return made up to Apr 30, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from A-L House 83 Tower Road North Warmley Bristol BS30 8XP on Mar 16, 2010

    1 pagesAD01

    Appointment of Benedict John Spurway Mathews as a director

    2 pagesAP01

    Termination of appointment of Katherine Anthony Wilkinson as a secretary

    1 pagesTM02

    Termination of appointment of Timothy Kilbride as a director

    1 pagesTM01

    Termination of appointment of Katherine Anthony Wilkinson as a director

    1 pagesTM01

    Appointment of Mr Matthew John Whyte as a director

    2 pagesAP01

    Appointment of Fiona Maccoll as a secretary

    1 pagesAP03

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2006

    5 pagesAA

    Who are the officers of ALCAN CHEMICALS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACCOLL, Fiona
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    149575200001
    WESTLEY, Adam David Christopher
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomBritish162566260001
    WHYTE, Matthew John
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomBritish102076120002
    ANTHONY WILKINSON, Katherine Frances
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    Secretary
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    British75095790002
    DICK, Margaret Catherine Dorrans, Dr
    Flat 4
    1 Pembridge Crescent
    W11 3DT London
    Secretary
    Flat 4
    1 Pembridge Crescent
    W11 3DT London
    British35471400001
    DOUGAN, Thomas Gerard
    15 Cramond Place
    Dalgety Bay
    KY11 9LS Dunfermline
    Fife
    Secretary
    15 Cramond Place
    Dalgety Bay
    KY11 9LS Dunfermline
    Fife
    British8492690001
    MOLYNEU, Thomas
    2 Morrison Close
    Great Sankey
    WA5 1RT Warrington
    Cheshire
    Secretary
    2 Morrison Close
    Great Sankey
    WA5 1RT Warrington
    Cheshire
    British8492670001
    ANTHONY WILKINSON, Katherine Frances
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    Director
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    United KingdomBritish75095790002
    COLLIER, John
    Brook Farm
    Broughton
    HP22 5AW Aylesbury
    Buckinghamshire
    Director
    Brook Farm
    Broughton
    HP22 5AW Aylesbury
    Buckinghamshire
    United KingdomBritish86271290001
    DICK, Margaret Catherine Dorrans, Dr
    Flat 4
    1 Pembridge Crescent
    W11 3DT London
    Director
    Flat 4
    1 Pembridge Crescent
    W11 3DT London
    British35471400001
    DINGWALL, Thomas Daniel
    Kirkstone House
    Church Lane, South Green
    OX5 3HJ Kirtlington
    Oxfordshire
    Director
    Kirkstone House
    Church Lane, South Green
    OX5 3HJ Kirtlington
    Oxfordshire
    British88155920002
    DOUGAN, Thomas Gerard
    15 Cramond Place
    Dalgety Bay
    KY11 9LS Dunfermline
    Fife
    Director
    15 Cramond Place
    Dalgety Bay
    KY11 9LS Dunfermline
    Fife
    United KingdomBritish8492690001
    DOUGAN, Thomas Gerard
    15 Cramond Place
    Dalgety Bay
    KY11 9LS Dunfermline
    Fife
    Director
    15 Cramond Place
    Dalgety Bay
    KY11 9LS Dunfermline
    Fife
    United KingdomBritish8492690001
    FORBES, Robert Hugh Armitage
    100 Western Road
    HP23 4BJ Tring
    Hertfordshire
    Director
    100 Western Road
    HP23 4BJ Tring
    Hertfordshire
    British33295500001
    HEDLEY, Richard John Gordon
    Oransay Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    Director
    Oransay Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    British8492700001
    HEDLEY, Richard John Gordon
    Oransay Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    Director
    Oransay Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    British8492700001
    KILBRIDE, Timothy Lawrence
    The Old Vicarage
    Upper Stanton Stanton Drew
    BS39 4EG Bristol
    Director
    The Old Vicarage
    Upper Stanton Stanton Drew
    BS39 4EG Bristol
    United KingdomBritish156497390001
    LAW, Thomas Ronald
    50 Cinder Lane
    Guilden Sutton
    CH3 7EN Chester
    Cheshire
    Director
    50 Cinder Lane
    Guilden Sutton
    CH3 7EN Chester
    Cheshire
    British29842250001
    MATHEWS, Benedict John Spurway
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    EnglandBritish149748250001
    PURNELL, Barrie George
    1 Drylaw Gardens
    EH4 2AT Edinburgh
    Midlothian
    Director
    1 Drylaw Gardens
    EH4 2AT Edinburgh
    Midlothian
    British64980410001
    RIDDLE, Iain Fleming
    28 Napier Road
    EH10 5AY Edinburgh
    Director
    28 Napier Road
    EH10 5AY Edinburgh
    British51814830001
    WYGANT, Gary
    Dhucraig House
    48 The Scores
    KY16 9AS St Andrews
    Fife
    Director
    Dhucraig House
    48 The Scores
    KY16 9AS St Andrews
    Fife
    American84344360002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0