Akdeniz Chemson Additives Ltd was founded on 20 January 1986 with its registered office in Tyne & Wear, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 33 directors listed as Byron, Robin, Dik, Eren Ziya, Diner, Gozde, Erdem, Suleyman Savas, Ozcan, Toker, Broadbent, Joseph John, Butt, Anthony Stephen, Clark, Graham Osmond, Dogan, Mahir, Erdogan, Serpil Gungor, Erol, Suleyman, Goodinson, Philip Donald, Hensel, Hartmut, Dr, Hilbert, Stephan Paul, Hofer, Alexander, Imhof, Jorg, Dr, Jewitt, Trevor, Karadag, Nihat, Kizildemir, Dinc, Klitzing, Werner Manfred Fritz Von, Knowles, Paul, Messner, Wilhelm, Millauer, Aiman Roula, Molter, Ernst Joachim, Orhun, Burak, Prescott, William, Ruckelhauser, Rainer, Scholl, Reinhard Alfred, Seyfried, Wolf Albrecht, Stainer, Julius, Dr, Stöfler, Daniel, Unger, Gerfried, Whittaker, Roy for Akdeniz Chemson Additives Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRON, Robin | 18 September 2017 | - | 1 |
DIK, Eren Ziya | 25 March 2019 | - | 1 |
DINER, Gozde | 29 September 2016 | - | 1 |
ERDEM, Suleyman Savas | 04 June 2018 | - | 1 |
OZCAN, Toker | 04 June 2018 | - | 1 |
BROADBENT, Joseph John | 01 October 2001 | 30 September 2005 | 1 |
BUTT, Anthony Stephen | 04 January 1994 | 31 March 2008 | 1 |
CLARK, Graham Osmond | 01 February 1999 | 14 January 2003 | 1 |
DOGAN, Mahir | 29 September 2016 | 19 February 2018 | 1 |
ERDOGAN, Serpil Gungor | 19 February 2018 | 04 June 2018 | 1 |
EROL, Suleyman | 19 February 2018 | 04 June 2018 | 1 |
GOODINSON, Philip Donald | 01 June 2006 | 31 March 2014 | 1 |
HENSEL, Hartmut, Dr | 15 December 1992 | 01 June 1998 | 1 |
HILBERT, Stephan Paul | N/A | 09 February 2006 | 1 |
HOFER, Alexander | 01 April 2005 | 15 July 2011 | 1 |
IMHOF, Jorg, Dr | N/A | 15 December 1992 | 1 |
JEWITT, Trevor | 04 January 1994 | 30 November 2000 | 1 |
KARADAG, Nihat | 08 November 2013 | 29 September 2016 | 1 |
KIZILDEMIR, Dinc | 08 November 2013 | 29 September 2016 | 1 |
KLITZING, Werner Manfred Fritz Von | N/A | 15 December 1992 | 1 |
KNOWLES, Paul | 01 July 2011 | 01 January 2013 | 1 |
MESSNER, Wilhelm | 01 November 2005 | 15 July 2008 | 1 |
MILLAUER, Aiman Roula | 01 November 2005 | 15 July 2011 | 1 |
MOLTER, Ernst Joachim | N/A | 18 September 1995 | 1 |
ORHUN, Burak | 08 November 2013 | 19 February 2018 | 1 |
PRESCOTT, William | N/A | 31 December 1993 | 1 |
RUCKELHAUSER, Rainer | N/A | 24 March 1995 | 1 |
SCHOLL, Reinhard Alfred | 18 September 1995 | 01 February 1999 | 1 |
SEYFRIED, Wolf Albrecht | N/A | 21 December 2005 | 1 |
STAINER, Julius, Dr | N/A | 15 December 1992 | 1 |
STÖFLER, Daniel | 01 July 2011 | 01 January 2013 | 1 |
UNGER, Gerfried | 01 April 1999 | 30 June 2000 | 1 |
WHITTAKER, Roy | N/A | 15 December 1992 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 06 October 2020 | |
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 12 June 2019 | |
AP01 - Appointment of director | 28 March 2019 | |
AA - Annual Accounts | 04 October 2018 | |
AP01 - Appointment of director | 25 June 2018 | |
AP01 - Appointment of director | 25 June 2018 | |
TM01 - Termination of appointment of director | 20 June 2018 | |
TM01 - Termination of appointment of director | 20 June 2018 | |
CS01 - N/A | 05 June 2018 | |
AP01 - Appointment of director | 07 March 2018 | |
AP01 - Appointment of director | 06 March 2018 | |
TM01 - Termination of appointment of director | 28 February 2018 | |
TM01 - Termination of appointment of director | 28 February 2018 | |
AA - Annual Accounts | 06 October 2017 | |
TM01 - Termination of appointment of director | 02 October 2017 | |
AP01 - Appointment of director | 25 September 2017 | |
CS01 - N/A | 07 June 2017 | |
AP01 - Appointment of director | 18 October 2016 | |
AP01 - Appointment of director | 18 October 2016 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 12 October 2015 | |
MISC - Miscellaneous document | 14 August 2015 | |
AUD - Auditor's letter of resignation | 28 July 2015 | |
AR01 - Annual Return | 04 June 2015 | |
CH01 - Change of particulars for director | 03 June 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 12 June 2014 | |
TM01 - Termination of appointment of director | 01 April 2014 | |
AP01 - Appointment of director | 03 March 2014 | |
AP01 - Appointment of director | 05 December 2013 | |
AP01 - Appointment of director | 05 December 2013 | |
AP01 - Appointment of director | 05 December 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 03 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AP01 - Appointment of director | 17 August 2011 | |
TM01 - Termination of appointment of director | 17 August 2011 | |
TM01 - Termination of appointment of director | 17 August 2011 | |
AP01 - Appointment of director | 17 August 2011 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 01 June 2011 | |
CH04 - Change of particulars for corporate secretary | 01 June 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 16 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 June 2010 | |
CH04 - Change of particulars for corporate secretary | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2010 | |
AA - Annual Accounts | 30 September 2009 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 22 June 2009 | |
225 - Change of Accounting Reference Date | 16 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
395 - Particulars of a mortgage or charge | 29 July 2008 | |
363a - Annual Return | 17 June 2008 | |
288b - Notice of resignation of directors or secretaries | 17 June 2008 | |
AA - Annual Accounts | 18 January 2008 | |
AA - Annual Accounts | 07 August 2007 | |
363a - Annual Return | 06 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2006 | |
363s - Annual Return | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
AA - Annual Accounts | 12 May 2006 | |
288b - Notice of resignation of directors or secretaries | 07 November 2005 | |
RESOLUTIONS - N/A | 23 September 2005 | |
RESOLUTIONS - N/A | 23 September 2005 | |
RESOLUTIONS - N/A | 23 September 2005 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 25 June 2005 | |
288a - Notice of appointment of directors or secretaries | 25 June 2005 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 06 July 2003 | |
288a - Notice of appointment of directors or secretaries | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 15 April 2003 | |
288b - Notice of resignation of directors or secretaries | 31 March 2003 | |
AA - Annual Accounts | 06 December 2002 | |
363a - Annual Return | 16 July 2002 | |
AUD - Auditor's letter of resignation | 20 June 2002 | |
AA - Annual Accounts | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 31 December 2001 | |
395 - Particulars of a mortgage or charge | 10 August 2001 | |
363a - Annual Return | 30 July 2001 | |
395 - Particulars of a mortgage or charge | 10 March 2001 | |
AA - Annual Accounts | 20 January 2001 | |
288b - Notice of resignation of directors or secretaries | 20 January 2001 | |
288b - Notice of resignation of directors or secretaries | 01 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2000 | |
RESOLUTIONS - N/A | 17 July 2000 | |
363a - Annual Return | 10 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2000 | |
395 - Particulars of a mortgage or charge | 07 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2000 | |
AA - Annual Accounts | 02 March 2000 | |
363a - Annual Return | 18 June 1999 | |
288a - Notice of appointment of directors or secretaries | 18 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 1999 | |
AA - Annual Accounts | 16 March 1999 | |
363a - Annual Return | 07 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 1998 | |
288b - Notice of resignation of directors or secretaries | 07 July 1998 | |
AA - Annual Accounts | 01 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 1997 | |
363a - Annual Return | 17 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 1997 | |
AA - Annual Accounts | 15 May 1997 | |
363a - Annual Return | 21 June 1996 | |
AA - Annual Accounts | 28 April 1996 | |
288 - N/A | 03 October 1995 | |
363x - Annual Return | 13 July 1995 | |
288 - N/A | 04 April 1995 | |
AA - Annual Accounts | 24 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363x - Annual Return | 20 June 1994 | |
288 - N/A | 27 May 1994 | |
AA - Annual Accounts | 09 February 1994 | |
288 - N/A | 02 February 1994 | |
288 - N/A | 27 January 1994 | |
288 - N/A | 27 January 1994 | |
287 - Change in situation or address of Registered Office | 30 July 1993 | |
288 - N/A | 30 July 1993 | |
363x - Annual Return | 30 July 1993 | |
AA - Annual Accounts | 17 February 1993 | |
123 - Notice of increase in nominal capital | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
363x - Annual Return | 01 July 1992 | |
AA - Annual Accounts | 13 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 1992 | |
RESOLUTIONS - N/A | 08 January 1992 | |
RESOLUTIONS - N/A | 08 January 1992 | |
MEM/ARTS - N/A | 08 January 1992 | |
123 - Notice of increase in nominal capital | 08 January 1992 | |
363x - Annual Return | 08 July 1991 | |
AA - Annual Accounts | 30 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 1991 | |
RESOLUTIONS - N/A | 25 January 1991 | |
RESOLUTIONS - N/A | 25 January 1991 | |
123 - Notice of increase in nominal capital | 25 January 1991 | |
AA - Annual Accounts | 16 July 1990 | |
363 - Annual Return | 16 July 1990 | |
RESOLUTIONS - N/A | 27 June 1990 | |
MEM/ARTS - N/A | 27 June 1990 | |
353 - Register of members | 27 June 1990 | |
288 - N/A | 27 June 1990 | |
288 - N/A | 27 June 1990 | |
288 - N/A | 03 January 1990 | |
288 - N/A | 03 January 1990 | |
288 - N/A | 03 January 1990 | |
RESOLUTIONS - N/A | 11 December 1989 | |
353 - Register of members | 11 December 1989 | |
AA - Annual Accounts | 02 August 1989 | |
363 - Annual Return | 02 August 1989 | |
363 - Annual Return | 23 December 1988 | |
AA - Annual Accounts | 09 August 1988 | |
288 - N/A | 13 May 1988 | |
288 - N/A | 09 May 1988 | |
AA - Annual Accounts | 07 August 1987 | |
363 - Annual Return | 07 August 1987 | |
288 - N/A | 28 August 1986 | |
CERTNM - Change of name certificate | 21 February 1986 | |
MISC - Miscellaneous document | 20 January 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A supplemental deed relating to a debenture dated 28 june 2000 (the deed) made between the company and the chargee as trustee for the secured parties on the terms and conditions set out in the security trust agreement and | 02 August 2001 | Fully Satisfied |
N/A |
Charge over book debts | 27 February 2001 | Fully Satisfied |
N/A |
Debenture | 28 June 2000 | Fully Satisfied |
N/A |