Founded in 1995, Anhydritec Ltd have registered office in Warrington. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARCARAZ BASAGUREN, Jon | 01 August 2013 | - | 1 |
GALDON WITTE, Gines-Guillermo | 01 August 2013 | - | 1 |
ARRECGROS, Alain Jean | 14 September 2000 | 08 July 2004 | 1 |
DUBBERS, Johannes Theodorus Antonius | 08 December 1995 | 08 July 2004 | 1 |
SAVOYAT, Denis | 04 November 2011 | 30 April 2013 | 1 |
SOELLING-JOERGENSEN, Jan | 29 January 2010 | 31 December 2014 | 1 |
TOUATI, Jean Louis | 01 August 2004 | 04 November 2011 | 1 |
VINCENT, Andrew Robert | 08 December 1995 | 31 December 2005 | 1 |
WISZNIEWSKI, Adam Tomasz | 01 January 2006 | 29 January 2010 | 1 |
LAFARGE GYVLON LTD | 29 January 2010 | 24 February 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOELLING-JOERGENSEN, Jan | 29 January 2010 | 31 December 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 20 November 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CH01 - Change of particulars for director | 01 March 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 23 May 2018 | |
CS01 - N/A | 20 November 2017 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 02 December 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 06 October 2015 | |
CERTNM - Change of name certificate | 07 January 2015 | |
CONNOT - N/A | 07 January 2015 | |
AR01 - Annual Return | 01 January 2015 | |
TM01 - Termination of appointment of director | 01 January 2015 | |
TM02 - Termination of appointment of secretary | 01 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AP01 - Appointment of director | 27 August 2013 | |
AP01 - Appointment of director | 19 August 2013 | |
TM01 - Termination of appointment of director | 19 August 2013 | |
TM01 - Termination of appointment of director | 27 June 2013 | |
AR01 - Annual Return | 28 December 2012 | |
AA - Annual Accounts | 01 October 2012 | |
CERTNM - Change of name certificate | 26 July 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AP01 - Appointment of director | 23 November 2011 | |
TM01 - Termination of appointment of director | 23 November 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 21 January 2011 | |
TM01 - Termination of appointment of director | 11 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AP03 - Appointment of secretary | 24 February 2010 | |
TM01 - Termination of appointment of director | 24 February 2010 | |
AP01 - Appointment of director | 24 February 2010 | |
AP02 - Appointment of corporate director | 24 February 2010 | |
TM02 - Termination of appointment of secretary | 10 February 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 08 August 2007 | |
363s - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 01 September 2006 | |
288a - Notice of appointment of directors or secretaries | 03 April 2006 | |
363s - Annual Return | 03 April 2006 | |
288b - Notice of resignation of directors or secretaries | 03 April 2006 | |
AA - Annual Accounts | 02 August 2005 | |
288a - Notice of appointment of directors or secretaries | 09 May 2005 | |
288b - Notice of resignation of directors or secretaries | 06 May 2005 | |
363s - Annual Return | 15 April 2005 | |
288a - Notice of appointment of directors or secretaries | 15 April 2005 | |
288b - Notice of resignation of directors or secretaries | 15 April 2005 | |
288b - Notice of resignation of directors or secretaries | 27 August 2004 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 29 December 2003 | |
AA - Annual Accounts | 02 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 04 November 2002 | |
225 - Change of Accounting Reference Date | 17 October 2002 | |
288a - Notice of appointment of directors or secretaries | 14 July 2002 | |
287 - Change in situation or address of Registered Office | 25 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2002 | |
225 - Change of Accounting Reference Date | 28 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
MEM/ARTS - N/A | 30 April 2002 | |
AA - Annual Accounts | 15 April 2002 | |
CERTNM - Change of name certificate | 12 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2002 | |
363s - Annual Return | 22 November 2001 | |
395 - Particulars of a mortgage or charge | 06 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2000 | |
395 - Particulars of a mortgage or charge | 09 December 2000 | |
363s - Annual Return | 23 November 2000 | |
288a - Notice of appointment of directors or secretaries | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 21 September 2000 | |
AA - Annual Accounts | 12 September 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2000 | |
123 - Notice of increase in nominal capital | 13 July 2000 | |
395 - Particulars of a mortgage or charge | 10 May 2000 | |
AA - Annual Accounts | 21 March 2000 | |
363s - Annual Return | 21 November 1999 | |
AA - Annual Accounts | 05 May 1999 | |
288b - Notice of resignation of directors or secretaries | 21 January 1999 | |
363s - Annual Return | 23 December 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 1998 | |
288b - Notice of resignation of directors or secretaries | 23 December 1998 | |
288a - Notice of appointment of directors or secretaries | 18 August 1998 | |
395 - Particulars of a mortgage or charge | 01 August 1998 | |
288a - Notice of appointment of directors or secretaries | 01 April 1998 | |
288b - Notice of resignation of directors or secretaries | 10 March 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 23 December 1997 | |
288b - Notice of resignation of directors or secretaries | 29 October 1997 | |
288a - Notice of appointment of directors or secretaries | 29 October 1997 | |
288b - Notice of resignation of directors or secretaries | 30 May 1997 | |
AA - Annual Accounts | 18 March 1997 | |
288b - Notice of resignation of directors or secretaries | 17 March 1997 | |
363s - Annual Return | 04 December 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 1996 | |
CERTNM - Change of name certificate | 29 January 1996 | |
RESOLUTIONS - N/A | 24 January 1996 | |
RESOLUTIONS - N/A | 24 January 1996 | |
RESOLUTIONS - N/A | 24 January 1996 | |
288 - N/A | 24 January 1996 | |
288 - N/A | 24 January 1996 | |
288 - N/A | 24 January 1996 | |
288 - N/A | 04 January 1996 | |
288 - N/A | 04 January 1996 | |
288 - N/A | 04 January 1996 | |
287 - Change in situation or address of Registered Office | 04 January 1996 | |
288 - N/A | 04 January 1996 | |
288 - N/A | 04 January 1996 | |
NEWINC - New incorporation documents | 20 November 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on all debts and related rights and floating charge on all other property | 25 September 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 07 December 2000 | Fully Satisfied |
N/A |
Fixed and floating charge over all assets | 04 May 2000 | Fully Satisfied |
N/A |
Debenture | 30 July 1998 | Fully Satisfied |
N/A |