About

Registered Number: 01387553
Date of Incorporation: 07/09/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: One St Peter's Square, Manchester, M2 3DE,

 

Based in Manchester, Borealis Uk Ltd was registered on 07 September 1978, it has a status of "Active". Nixon, Robert Andrew, Kihlman, Rabbe, Lindh, Dam Bror Henrik, Nielsen, Gunnar, Bogsnes, Bjarte, Bucht, Harri, Carpenter, Martin, Carter, David George, Franck, Thomas Gustaf, Franco, Thomas, Gopfert, Wolfgang, Hanacek, Martin, Kolfelt, Bjorn Inge, Svensson, Sven Bertil, Sysio, Kyosti, Webster, John Martin, Welch, Christopher Kevin, Wiinholt, Marianne are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Robert Andrew 27 March 2006 - 1
BOGSNES, Bjarte 08 March 1994 01 July 1999 1
BUCHT, Harri 01 March 1995 01 July 1999 1
CARPENTER, Martin N/A 30 October 1991 1
CARTER, David George 01 January 1999 01 March 2000 1
FRANCK, Thomas Gustaf 22 October 1992 08 March 1994 1
FRANCO, Thomas N/A 31 October 1991 1
GOPFERT, Wolfgang 01 July 1999 08 July 2009 1
HANACEK, Martin 08 July 2009 24 April 2019 1
KOLFELT, Bjorn Inge N/A 08 March 1994 1
SVENSSON, Sven Bertil 08 March 1994 28 February 1995 1
SYSIO, Kyosti 06 November 1991 22 October 1992 1
WEBSTER, John Martin 01 January 1996 28 February 1997 1
WELCH, Christopher Kevin 01 March 1997 31 December 1998 1
WIINHOLT, Marianne 01 July 1999 01 January 2004 1
Secretary Name Appointed Resigned Total Appointments
KIHLMAN, Rabbe N/A 22 October 1992 1
LINDH, Dam Bror Henrik 22 October 1992 03 February 1993 1
NIELSEN, Gunnar 01 January 1996 01 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
AP01 - Appointment of director 20 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 02 July 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 05 October 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH04 - Change of particulars for corporate secretary 13 November 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 01 November 2006
MEM/ARTS - N/A 26 September 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 19 October 2005
363a - Annual Return 02 December 2004
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
363a - Annual Return 17 November 2003
AA - Annual Accounts 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
AA - Annual Accounts 02 November 2002
287 - Change in situation or address of Registered Office 21 October 2002
363a - Annual Return 21 October 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 01 August 2001
363a - Annual Return 28 December 2000
363a - Annual Return 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
363a - Annual Return 09 June 2000
AA - Annual Accounts 22 May 2000
363a - Annual Return 01 November 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
AA - Annual Accounts 10 June 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
363s - Annual Return 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 27 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 12 June 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
AA - Annual Accounts 10 May 1995
288 - N/A 20 February 1995
288 - N/A 14 February 1995
288 - N/A 08 December 1994
363s - Annual Return 21 November 1994
288 - N/A 11 November 1994
288 - N/A 11 November 1994
288 - N/A 11 May 1994
AA - Annual Accounts 11 May 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
CERTNM - Change of name certificate 28 February 1994
363b - Annual Return 25 October 1993
AA - Annual Accounts 27 April 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
363s - Annual Return 11 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
288 - N/A 09 November 1992
288 - N/A 02 November 1992
288 - N/A 02 November 1992
288 - N/A 02 November 1992
AA - Annual Accounts 28 October 1992
288 - N/A 16 December 1991
288 - N/A 16 December 1991
363b - Annual Return 16 December 1991
AA - Annual Accounts 15 October 1991
288 - N/A 10 June 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 25 April 1989
AA - Annual Accounts 14 June 1988
363 - Annual Return 14 June 1988
287 - Change in situation or address of Registered Office 25 April 1988
288 - N/A 23 November 1987
288 - N/A 23 November 1987
288 - N/A 23 November 1987
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
288 - N/A 18 March 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 08 May 1986
288 - N/A 08 May 1986
CERTNM - Change of name certificate 30 August 1985
AA - Annual Accounts 17 August 1985
AA - Annual Accounts 11 July 1984
AA - Annual Accounts 17 May 1983
AA - Annual Accounts 16 May 1983
MEM/ARTS - N/A 01 November 1978
RESOLUTIONS - N/A 17 October 1978
CERTNM - Change of name certificate 17 October 1978
NEWINC - New incorporation documents 07 September 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.