About

Registered Number: 01180999
Date of Incorporation: 15/08/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: 180e Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SE

 

Gazechim Composites Uk Ltd was registered on 15 August 1974 and are based in Oxfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 15 directors listed as Guittard, Jean Remy, Guittard, Lisa Aurelie Henriette Marie, Badre, Nicholas, Dutfield, Keith Ronald, Cecarini, Roberto, Cochet, Roland Marie, Ferrante, Antonio, Ferrera, Jose Ignacio, Fraiture, Hubert, Genis, Arnaud Pierre, Laigroz, Gerard, Laker, Ronald Clive, Lambert, Henri Jacques Louis Mathiey, Ranno, Yannick, Toeroek, Michel for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUITTARD, Jean Remy 19 May 2009 - 1
GUITTARD, Lisa Aurelie Henriette Marie 19 May 2009 - 1
CECARINI, Roberto 13 January 1997 12 May 2006 1
COCHET, Roland Marie 16 March 1992 23 August 1993 1
FERRANTE, Antonio 26 June 1998 24 July 2006 1
FERRERA, Jose Ignacio N/A 30 April 1993 1
FRAITURE, Hubert 23 January 2008 19 May 2009 1
GENIS, Arnaud Pierre 23 January 2008 19 May 2009 1
LAIGROZ, Gerard 30 April 1993 26 June 1998 1
LAKER, Ronald Clive N/A 13 January 1997 1
LAMBERT, Henri Jacques Louis Mathiey N/A 16 March 1992 1
RANNO, Yannick 12 May 2006 19 May 2009 1
TOEROEK, Michel 09 April 1996 23 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BADRE, Nicholas 01 November 2007 19 May 2009 1
DUTFIELD, Keith Ronald 09 April 1996 18 March 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 April 2019
PSC04 - N/A 12 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 04 May 2018
MR04 - N/A 30 April 2018
CH01 - Change of particulars for director 05 April 2018
CH03 - Change of particulars for secretary 05 April 2018
CH01 - Change of particulars for director 05 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 11 April 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 14 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2014
AA - Annual Accounts 21 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 01 February 2013
RESOLUTIONS - N/A 15 November 2012
SH19 - Statement of capital 15 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 November 2012
CAP-SS - N/A 15 November 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
MG01 - Particulars of a mortgage or charge 09 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
MEM/ARTS - N/A 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
MISC - Miscellaneous document 29 May 2009
CERTNM - Change of name certificate 23 May 2009
RESOLUTIONS - N/A 14 May 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 04 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
353 - Register of members 08 February 2009
AUD - Auditor's letter of resignation 15 January 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 06 March 2008
MEM/ARTS - N/A 25 January 2008
CERTNM - Change of name certificate 24 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 04 January 2007
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
AUD - Auditor's letter of resignation 12 May 2005
363a - Annual Return 30 March 2005
AA - Annual Accounts 25 January 2005
363a - Annual Return 27 March 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 24 September 2003
353 - Register of members 24 September 2003
353 - Register of members 16 September 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
AUD - Auditor's letter of resignation 20 March 2003
287 - Change in situation or address of Registered Office 21 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 09 August 2001
CERTNM - Change of name certificate 05 December 2000
AA - Annual Accounts 26 October 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
363s - Annual Return 12 August 1998
AUD - Auditor's letter of resignation 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 15 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 18 July 1996
288 - N/A 08 June 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
287 - Change in situation or address of Registered Office 26 April 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 25 July 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 06 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1994
288 - N/A 17 March 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 29 June 1993
288 - N/A 28 June 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 17 July 1992
288 - N/A 26 March 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 17 July 1991
363(287) - N/A 17 July 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
288 - N/A 31 July 1990
RESOLUTIONS - N/A 27 July 1989
RESOLUTIONS - N/A 27 July 1989
PUC 7 - N/A 27 July 1989
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
RESOLUTIONS - N/A 14 September 1988
RESOLUTIONS - N/A 14 September 1988
PUC 7 - N/A 14 September 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 26 July 1988
288 - N/A 18 November 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 20 July 1987
288 - N/A 24 June 1986
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
MISC - Miscellaneous document 15 August 1974
NEWINC - New incorporation documents 15 August 1974

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 31 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.