Having been setup in 1985, Imerys Aluminates Ltd has its registered office in Purfleet in Essex, it has a status of "Active". We don't currently know the number of employees at this company. The organisation has 33 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWTON, Tony Vivian | 07 October 2008 | - | 1 |
PAPERNOT, Olivier | 17 September 2020 | - | 1 |
READ, Philip | 31 December 2019 | - | 1 |
ANDERSON, Neil Robert Moffat | 01 January 1998 | 20 October 1999 | 1 |
ANDERSON, Peter | 01 April 1997 | 31 January 2000 | 1 |
BEARDMORE, Andrew Stuart | 01 November 1993 | 12 December 2016 | 1 |
BIANCHI, Jean Marc | 06 December 2001 | 07 December 2018 | 1 |
BOTTOMLEY, Paul | 07 October 2008 | 31 December 2019 | 1 |
BUCAILLE, Alain Herve | 03 November 1992 | 04 May 1995 | 1 |
BUSSOLI, Louis Darren | 01 January 2003 | 07 October 2008 | 1 |
COLAK, Anthony J | 10 October 1997 | 31 December 1999 | 1 |
COYNE, Kirk | 03 November 1992 | 22 February 1995 | 1 |
CROUY, Alain | 07 May 1998 | 30 May 2000 | 1 |
CURD, Peter | 21 July 1992 | 01 May 1995 | 1 |
DELAIRE, Jean Francois | 16 January 1997 | 15 December 2002 | 1 |
DU PREEZ, Pieter Sarel | 01 September 2003 | 07 October 2008 | 1 |
GODIN, Stephane | 14 October 1998 | 25 February 2000 | 1 |
HERRAULT, Christian | 04 May 1995 | 07 May 1998 | 1 |
HERVE-BAZIN, Charles | 01 May 1995 | 18 March 1997 | 1 |
JACQUOLETTO, Marcel | 22 February 1995 | 17 January 1997 | 1 |
LEPLOMB, Dominique Joseph | 01 February 2000 | 01 September 2003 | 1 |
MARELLE, Guy | N/A | 03 November 1992 | 1 |
MCAUSLAN, Peter Campbell | N/A | 21 July 1992 | 1 |
MOLITOR, Patrick Michael | 07 December 2018 | 17 September 2020 | 1 |
NICOLAS, Jean Louis | N/A | 03 November 1992 | 1 |
ODENDAAL, Peter Arthur | 07 October 2008 | 01 May 2020 | 1 |
PREUSS, Michael | 30 May 2000 | 06 December 2001 | 1 |
SACCHETTI, Christian Henri Albert | 30 May 2000 | 31 March 2010 | 1 |
THIEFFINE, Michel | N/A | 01 July 1996 | 1 |
WOOLLEY, William Bernard | N/A | 30 June 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRAHAIR-DAVIES, Henri Simon | 31 March 2020 | - | 1 |
ADAMSON, Ian William | 14 March 2008 | 31 March 2020 | 1 |
LEBLAN, Frederic Michel Xavier | 20 October 1999 | 06 December 2001 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 17 September 2020 | |
AP01 - Appointment of director | 17 September 2020 | |
TM01 - Termination of appointment of director | 19 May 2020 | |
CS01 - N/A | 19 May 2020 | |
AP03 - Appointment of secretary | 19 May 2020 | |
TM02 - Termination of appointment of secretary | 19 May 2020 | |
TM01 - Termination of appointment of director | 16 January 2020 | |
AP01 - Appointment of director | 16 January 2020 | |
PSC02 - N/A | 15 January 2020 | |
PSC07 - N/A | 15 January 2020 | |
RESOLUTIONS - N/A | 17 December 2019 | |
SH08 - Notice of name or other designation of class of shares | 17 December 2019 | |
MA - Memorandum and Articles | 17 December 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 01 April 2019 | |
TM01 - Termination of appointment of director | 23 January 2019 | |
AP01 - Appointment of director | 23 January 2019 | |
AA - Annual Accounts | 21 November 2018 | |
RESOLUTIONS - N/A | 21 September 2018 | |
CS01 - N/A | 02 April 2018 | |
MR04 - N/A | 10 January 2018 | |
MR04 - N/A | 10 January 2018 | |
MR04 - N/A | 10 January 2018 | |
AA - Annual Accounts | 05 July 2017 | |
CS01 - N/A | 18 April 2017 | |
TM01 - Termination of appointment of director | 23 December 2016 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 08 April 2016 | |
MR01 - N/A | 29 July 2015 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 08 April 2015 | |
MR01 - N/A | 20 March 2015 | |
AA - Annual Accounts | 01 October 2014 | |
MR01 - N/A | 30 May 2014 | |
AR01 - Annual Return | 30 April 2014 | |
MR04 - N/A | 10 April 2014 | |
MR04 - N/A | 10 April 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 03 October 2012 | |
RESOLUTIONS - N/A | 13 September 2012 | |
MEM/ARTS - N/A | 10 September 2012 | |
RESOLUTIONS - N/A | 22 June 2012 | |
AR01 - Annual Return | 11 April 2012 | |
CH01 - Change of particulars for director | 27 September 2011 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
TM01 - Termination of appointment of director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH03 - Change of particulars for secretary | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 20 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2008 | |
AA - Annual Accounts | 03 November 2008 | |
288b - Notice of resignation of directors or secretaries | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
288b - Notice of resignation of directors or secretaries | 15 October 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
AA - Annual Accounts | 10 April 2008 | |
363a - Annual Return | 09 April 2008 | |
287 - Change in situation or address of Registered Office | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
363s - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 18 April 2007 | |
MEM/ARTS - N/A | 01 September 2006 | |
CERTNM - Change of name certificate | 25 August 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 05 February 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 November 2005 | |
AA - Annual Accounts | 28 June 2005 | |
287 - Change in situation or address of Registered Office | 07 June 2005 | |
363s - Annual Return | 29 April 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2004 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 02 February 2004 | |
395 - Particulars of a mortgage or charge | 18 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2003 | |
288a - Notice of appointment of directors or secretaries | 31 October 2003 | |
288b - Notice of resignation of directors or secretaries | 31 October 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 October 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 July 2003 | |
AA - Annual Accounts | 03 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
363s - Annual Return | 30 April 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 2002 | |
363s - Annual Return | 23 April 2002 | |
288b - Notice of resignation of directors or secretaries | 17 January 2002 | |
288a - Notice of appointment of directors or secretaries | 17 January 2002 | |
288b - Notice of resignation of directors or secretaries | 17 January 2002 | |
288a - Notice of appointment of directors or secretaries | 17 January 2002 | |
AA - Annual Accounts | 18 June 2001 | |
363s - Annual Return | 31 May 2001 | |
RESOLUTIONS - N/A | 07 February 2001 | |
395 - Particulars of a mortgage or charge | 06 February 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 January 2001 | |
363a - Annual Return | 06 July 2000 | |
288a - Notice of appointment of directors or secretaries | 20 June 2000 | |
288a - Notice of appointment of directors or secretaries | 09 June 2000 | |
288a - Notice of appointment of directors or secretaries | 09 June 2000 | |
288b - Notice of resignation of directors or secretaries | 08 June 2000 | |
AA - Annual Accounts | 10 May 2000 | |
288b - Notice of resignation of directors or secretaries | 31 March 2000 | |
288b - Notice of resignation of directors or secretaries | 31 March 2000 | |
288b - Notice of resignation of directors or secretaries | 31 March 2000 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
288b - Notice of resignation of directors or secretaries | 29 December 1999 | |
288b - Notice of resignation of directors or secretaries | 29 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 1999 | |
363s - Annual Return | 30 March 1999 | |
AA - Annual Accounts | 30 March 1999 | |
AA - Annual Accounts | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 27 October 1998 | |
288a - Notice of appointment of directors or secretaries | 27 October 1998 | |
363s - Annual Return | 15 May 1998 | |
288a - Notice of appointment of directors or secretaries | 15 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 1998 | |
288a - Notice of appointment of directors or secretaries | 14 January 1998 | |
288a - Notice of appointment of directors or secretaries | 14 January 1998 | |
363s - Annual Return | 08 June 1997 | |
288b - Notice of resignation of directors or secretaries | 19 May 1997 | |
288a - Notice of appointment of directors or secretaries | 19 May 1997 | |
288a - Notice of appointment of directors or secretaries | 19 May 1997 | |
AA - Annual Accounts | 26 March 1997 | |
288b - Notice of resignation of directors or secretaries | 18 February 1997 | |
288a - Notice of appointment of directors or secretaries | 18 February 1997 | |
288 - N/A | 18 July 1996 | |
363s - Annual Return | 22 March 1996 | |
288 - N/A | 22 March 1996 | |
AA - Annual Accounts | 22 March 1996 | |
CERTNM - Change of name certificate | 04 October 1995 | |
288 - N/A | 12 June 1995 | |
288 - N/A | 12 June 1995 | |
288 - N/A | 26 May 1995 | |
288 - N/A | 26 May 1995 | |
363s - Annual Return | 27 April 1995 | |
AA - Annual Accounts | 27 April 1995 | |
288 - N/A | 27 April 1995 | |
288 - N/A | 27 April 1995 | |
288 - N/A | 13 July 1994 | |
AA - Annual Accounts | 21 March 1994 | |
363s - Annual Return | 21 March 1994 | |
288 - N/A | 20 January 1994 | |
288 - N/A | 20 January 1994 | |
288 - N/A | 25 April 1993 | |
363s - Annual Return | 31 March 1993 | |
AA - Annual Accounts | 31 March 1993 | |
288 - N/A | 06 January 1993 | |
288 - N/A | 16 November 1992 | |
288 - N/A | 16 November 1992 | |
288 - N/A | 16 November 1992 | |
288 - N/A | 16 November 1992 | |
288 - N/A | 16 November 1992 | |
288 - N/A | 25 August 1992 | |
288 - N/A | 25 August 1992 | |
AA - Annual Accounts | 02 April 1992 | |
363b - Annual Return | 02 April 1992 | |
288 - N/A | 23 March 1992 | |
RESOLUTIONS - N/A | 14 January 1992 | |
MEM/ARTS - N/A | 14 January 1992 | |
CERTNM - Change of name certificate | 07 January 1992 | |
AA - Annual Accounts | 03 September 1991 | |
288 - N/A | 19 August 1991 | |
363b - Annual Return | 14 June 1991 | |
AA - Annual Accounts | 12 June 1990 | |
363 - Annual Return | 12 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 1990 | |
MEM/ARTS - N/A | 27 February 1990 | |
RESOLUTIONS - N/A | 10 January 1990 | |
RESOLUTIONS - N/A | 10 January 1990 | |
RESOLUTIONS - N/A | 10 January 1990 | |
RESOLUTIONS - N/A | 10 January 1990 | |
123 - Notice of increase in nominal capital | 10 January 1990 | |
AA - Annual Accounts | 20 October 1989 | |
363 - Annual Return | 13 September 1989 | |
288 - N/A | 12 April 1989 | |
AA - Annual Accounts | 18 October 1988 | |
363 - Annual Return | 17 March 1988 | |
AA - Annual Accounts | 16 February 1988 | |
288 - N/A | 18 January 1988 | |
288 - N/A | 30 October 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 June 1986 | |
NEWINC - New incorporation documents | 31 December 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2015 | Fully Satisfied |
N/A |
A registered charge | 13 March 2015 | Fully Satisfied |
N/A |
A registered charge | 23 May 2014 | Fully Satisfied |
N/A |
Debenture | 30 September 2008 | Fully Satisfied |
N/A |
Debenture | 27 April 2006 | Fully Satisfied |
N/A |
Fixed and floating security document | 06 November 2003 | Fully Satisfied |
N/A |
Debenture | 22 January 2001 | Fully Satisfied |
N/A |