Established in 2003, Ravago Chemicals Uk Ltd are based in Cambridgeshire, it's status at Companies House is "Active". This organisation is registered for VAT. The companies directors are Hermans, Roel, Ogden, Gary, Van Camfort, Filip, Coutts, Andrew, Dr, Coutts, Gillian Margaret, De Keijser, Benoit, Eyre, Trevor David, Eyre, Trevor David, Eyre, Trevor David, Prideaux, John Walter, Prideaux, Wendy Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERMANS, Roel | 31 October 2014 | - | 1 |
OGDEN, Gary | 01 November 2016 | - | 1 |
VAN CAMFORT, Filip | 31 October 2014 | - | 1 |
COUTTS, Andrew, Dr | 29 August 2003 | 21 November 2015 | 1 |
COUTTS, Gillian Margaret | 29 August 2003 | 31 October 2014 | 1 |
DE KEIJSER, Benoit | 31 October 2014 | 01 April 2018 | 1 |
EYRE, Trevor David | 30 August 2016 | 01 November 2016 | 1 |
EYRE, Trevor David | 01 February 2016 | 30 August 2016 | 1 |
EYRE, Trevor David | 21 October 2008 | 31 October 2014 | 1 |
PRIDEAUX, John Walter | 29 August 2003 | 18 March 2016 | 1 |
PRIDEAUX, Wendy Ann | 29 August 2003 | 31 October 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 08 September 2018 | |
AD01 - Change of registered office address | 30 April 2018 | |
RESOLUTIONS - N/A | 13 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 04 September 2017 | |
PSC07 - N/A | 25 August 2017 | |
PSC01 - N/A | 25 August 2017 | |
PSC01 - N/A | 25 August 2017 | |
RESOLUTIONS - N/A | 17 January 2017 | |
TM01 - Termination of appointment of director | 10 November 2016 | |
AP01 - Appointment of director | 10 November 2016 | |
TM01 - Termination of appointment of director | 09 November 2016 | |
AP01 - Appointment of director | 09 November 2016 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 25 April 2016 | |
TM02 - Termination of appointment of secretary | 30 March 2016 | |
TM01 - Termination of appointment of director | 30 March 2016 | |
TM01 - Termination of appointment of director | 30 March 2016 | |
AP01 - Appointment of director | 18 February 2016 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AD01 - Change of registered office address | 02 February 2015 | |
AP01 - Appointment of director | 14 November 2014 | |
MR04 - N/A | 11 November 2014 | |
AP01 - Appointment of director | 07 November 2014 | |
AP01 - Appointment of director | 07 November 2014 | |
TM01 - Termination of appointment of director | 07 November 2014 | |
TM01 - Termination of appointment of director | 04 November 2014 | |
TM01 - Termination of appointment of director | 04 November 2014 | |
AR01 - Annual Return | 08 September 2014 | |
CH01 - Change of particulars for director | 08 September 2014 | |
CH01 - Change of particulars for director | 08 September 2014 | |
CH01 - Change of particulars for director | 08 September 2014 | |
CH01 - Change of particulars for director | 08 September 2014 | |
CH03 - Change of particulars for secretary | 08 September 2014 | |
CH01 - Change of particulars for director | 08 September 2014 | |
AA - Annual Accounts | 24 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 10 October 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 October 2013 | |
AR01 - Annual Return | 04 September 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2013 | |
MG01 - Particulars of a mortgage or charge | 02 March 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 20 March 2012 | |
MG01 - Particulars of a mortgage or charge | 13 January 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 08 September 2010 | |
AA - Annual Accounts | 17 March 2010 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 10 November 2008 | |
288a - Notice of appointment of directors or secretaries | 27 October 2008 | |
AA - Annual Accounts | 14 March 2008 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 19 April 2007 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 08 March 2006 | |
363a - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 13 September 2004 | |
CERTNM - Change of name certificate | 09 March 2004 | |
RESOLUTIONS - N/A | 02 October 2003 | |
RESOLUTIONS - N/A | 02 October 2003 | |
RESOLUTIONS - N/A | 02 October 2003 | |
225 - Change of Accounting Reference Date | 20 September 2003 | |
NEWINC - New incorporation documents | 29 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
First legal charge | 01 March 2013 | Fully Satisfied |
N/A |
Legal charge - first charge over any asset owned by the company | 03 January 2012 | Fully Satisfied |
N/A |