About

Registered Number: 01377820
Date of Incorporation: 10/07/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB

 

Nouryon Chemicals Ltd was registered on 10 July 1978 and has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 8 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSBY, Keith 02 February 2001 30 September 2005 1
HUTTON, Ronald Eric 01 April 1995 31 January 1997 1
JORDAN, Kenneth Peter 06 June 2001 31 July 2004 1
KOPPERT, Cor 09 April 1997 01 July 2001 1
PATIENT, Harold Frederick George N/A 31 December 1991 1
VAN NIEROP, Kees, Dr 01 April 1999 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Lynette Jean Cherryl 17 May 2017 31 December 2017 1
KNAPP, John Arthur N/A 09 April 1997 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
PSC08 - N/A 11 September 2020
PSC07 - N/A 11 September 2020
GUARANTEE2 - N/A 28 January 2020
AGREEMENT2 - N/A 08 January 2020
GUARANTEE2 - N/A 08 January 2020
AA - Annual Accounts 06 January 2020
GUARANTEE2 - N/A 19 December 2019
DISS40 - Notice of striking-off action discontinued 18 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 23 July 2019
CERTNM - Change of name certificate 28 June 2019
CH04 - Change of particulars for corporate secretary 06 April 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 26 November 2018
AP04 - Appointment of corporate secretary 21 June 2018
AD01 - Change of registered office address 21 June 2018
TM02 - Termination of appointment of secretary 19 February 2018
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 November 2017
AA01 - Change of accounting reference date 27 September 2017
TM02 - Termination of appointment of secretary 26 May 2017
AP03 - Appointment of secretary 24 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 08 October 2016
CH04 - Change of particulars for corporate secretary 04 October 2016
AD01 - Change of registered office address 01 October 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 20 April 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 13 July 2010
363a - Annual Return 30 September 2009
RESOLUTIONS - N/A 23 September 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2006
AA - Annual Accounts 11 October 2006
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
363a - Annual Return 27 September 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 28 September 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
AA - Annual Accounts 09 July 2004
363a - Annual Return 06 October 2003
AA - Annual Accounts 06 July 2003
AAMD - Amended Accounts 16 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 25 March 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
363a - Annual Return 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 July 2002
AUD - Auditor's letter of resignation 26 June 2002
AUD - Auditor's letter of resignation 26 June 2002
AA - Annual Accounts 19 June 2002
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
AA - Annual Accounts 31 October 2001
363a - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
AA - Annual Accounts 27 October 2000
363a - Annual Return 12 October 2000
AA - Annual Accounts 30 September 1999
363a - Annual Return 29 September 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
AA - Annual Accounts 13 August 1997
287 - Change in situation or address of Registered Office 07 May 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 13 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1996
288 - N/A 30 January 1996
RESOLUTIONS - N/A 11 January 1996
123 - Notice of increase in nominal capital 11 January 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 13 October 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
CERTNM - Change of name certificate 31 March 1995
RESOLUTIONS - N/A 30 March 1995
MEM/ARTS - N/A 30 March 1995
RESOLUTIONS - N/A 10 March 1995
CERTNM - Change of name certificate 21 November 1994
363s - Annual Return 30 September 1994
287 - Change in situation or address of Registered Office 07 June 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 07 June 1993
363s - Annual Return 19 November 1992
AA - Annual Accounts 22 June 1992
RESOLUTIONS - N/A 16 January 1992
288 - N/A 16 January 1992
AA - Annual Accounts 02 January 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 13 December 1990
288 - N/A 15 March 1990
363 - Annual Return 26 October 1989
AA - Annual Accounts 26 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1989
288 - N/A 28 November 1988
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
RESOLUTIONS - N/A 26 May 1988
AA - Annual Accounts 26 May 1988
288 - N/A 14 January 1988
363 - Annual Return 14 January 1988
288 - N/A 21 February 1987
287 - Change in situation or address of Registered Office 21 February 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 10 June 1986
288 - N/A 05 June 1986
288 - N/A 31 May 1986
287 - Change in situation or address of Registered Office 08 May 1986
288 - N/A 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 May 1985 Fully Satisfied

N/A

Legal charge 28 March 1984 Fully Satisfied

N/A

Legal charge 28 March 1984 Fully Satisfied

N/A

Floating charge 15 September 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.