Gabriel-chemie U.K. Ltd was registered on 15 July 1971. We don't know the number of employees at the business. This company has 13 directors listed as Sommer, Elisabeth, Aylott, Peter John William, Siggers, Tracly Ann, Whitefield, William John, Bridge, Kenneth Harold, Hammond, Gregory, Hinterberger, Andreas, Houska, Joseph Franz, Herr, Katzmayer, Leopold, Kosian, Friedrich, Rogers, John, Santa Olalla, Rodolfo, Stegfellner, Johannes.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOMMER, Elisabeth | 05 March 2015 | - | 1 |
BRIDGE, Kenneth Harold | N/A | 31 August 1999 | 1 |
HAMMOND, Gregory | 14 September 2001 | 31 December 2014 | 1 |
HINTERBERGER, Andreas | 27 February 2013 | 31 December 2014 | 1 |
HOUSKA, Joseph Franz, Herr | N/A | 01 July 1991 | 1 |
KATZMAYER, Leopold | N/A | 14 September 2001 | 1 |
KOSIAN, Friedrich | 14 September 2001 | 26 January 2007 | 1 |
ROGERS, John | 02 August 1999 | 14 September 2001 | 1 |
SANTA OLALLA, Rodolfo | 26 January 2007 | 27 February 2013 | 1 |
STEGFELLNER, Johannes | 05 September 2016 | 31 May 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AYLOTT, Peter John William | 23 April 1993 | 23 January 2001 | 1 |
SIGGERS, Tracly Ann | 01 July 1992 | 23 April 1993 | 1 |
WHITEFIELD, William John | N/A | 01 July 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
TM01 - Termination of appointment of director | 05 June 2020 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 08 August 2017 | |
PSC01 - N/A | 08 August 2017 | |
AD01 - Change of registered office address | 08 August 2017 | |
AUD - Auditor's letter of resignation | 19 June 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AP01 - Appointment of director | 07 September 2016 | |
AR01 - Annual Return | 14 June 2016 | |
TM02 - Termination of appointment of secretary | 27 April 2016 | |
TM01 - Termination of appointment of director | 27 April 2016 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AP01 - Appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 07 January 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
AA - Annual Accounts | 15 August 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AP01 - Appointment of director | 08 March 2013 | |
TM01 - Termination of appointment of director | 08 March 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA01 - Change of accounting reference date | 08 February 2012 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 29 June 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 13 April 2009 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2008 | |
363a - Annual Return | 21 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2007 | |
AA - Annual Accounts | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 10 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 February 2007 | |
363a - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 24 June 2004 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
363s - Annual Return | 26 June 2003 | |
AA - Annual Accounts | 14 April 2003 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 21 September 2001 | |
288b - Notice of resignation of directors or secretaries | 21 September 2001 | |
288a - Notice of appointment of directors or secretaries | 21 September 2001 | |
288a - Notice of appointment of directors or secretaries | 21 September 2001 | |
363s - Annual Return | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 March 2001 | |
AA - Annual Accounts | 23 February 2001 | |
288b - Notice of resignation of directors or secretaries | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
363s - Annual Return | 31 May 2000 | |
AA - Annual Accounts | 14 March 2000 | |
288b - Notice of resignation of directors or secretaries | 03 September 1999 | |
288a - Notice of appointment of directors or secretaries | 03 September 1999 | |
363s - Annual Return | 08 June 1999 | |
AA - Annual Accounts | 13 March 1999 | |
395 - Particulars of a mortgage or charge | 09 September 1998 | |
363s - Annual Return | 27 May 1998 | |
AA - Annual Accounts | 27 January 1998 | |
363s - Annual Return | 06 June 1997 | |
AA - Annual Accounts | 15 January 1997 | |
363s - Annual Return | 05 June 1996 | |
AA - Annual Accounts | 17 January 1996 | |
363s - Annual Return | 06 June 1995 | |
AA - Annual Accounts | 22 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 1994 | |
363s - Annual Return | 10 June 1994 | |
AA - Annual Accounts | 23 December 1993 | |
395 - Particulars of a mortgage or charge | 26 October 1993 | |
363s - Annual Return | 01 June 1993 | |
288 - N/A | 11 May 1993 | |
AA - Annual Accounts | 31 October 1992 | |
288 - N/A | 23 July 1992 | |
363s - Annual Return | 12 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1991 | |
AA - Annual Accounts | 15 October 1991 | |
288 - N/A | 07 August 1991 | |
363b - Annual Return | 28 June 1991 | |
AA - Annual Accounts | 08 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 1990 | |
AA - Annual Accounts | 11 July 1990 | |
363 - Annual Return | 11 July 1990 | |
RESOLUTIONS - N/A | 10 July 1990 | |
123 - Notice of increase in nominal capital | 10 July 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 June 1990 | |
CERTNM - Change of name certificate | 30 August 1989 | |
CERTNM - Change of name certificate | 30 August 1989 | |
AA - Annual Accounts | 06 June 1989 | |
363 - Annual Return | 06 June 1989 | |
AA - Annual Accounts | 14 July 1988 | |
363 - Annual Return | 14 July 1988 | |
AA - Annual Accounts | 08 September 1987 | |
363 - Annual Return | 08 September 1987 | |
AA - Annual Accounts | 09 October 1986 | |
363 - Annual Return | 09 October 1986 | |
NEWINC - New incorporation documents | 15 July 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 June 2004 | Outstanding |
N/A |
Legal mortgage | 04 September 1998 | Outstanding |
N/A |
Legal mortgage | 11 October 1993 | Outstanding |
N/A |
Legal charge | 30 July 1985 | Fully Satisfied |
N/A |
Debenture | 29 June 1984 | Fully Satisfied |
N/A |
Legal charge | 15 October 1982 | Fully Satisfied |
N/A |