About

Registered Number: 01974484
Date of Incorporation: 31/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: Kerneos, Dolphin Way, Purfleet, Essex, RM19 1NZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.