About

Registered Number: 06322345
Date of Incorporation: 24/07/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, GU21 5RW,

 

Macdermid Continental Investments Ltd was registered on 24 July 2007 and are based in Woking in Surrey. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Siegmund, Michael Jerome, Capps, John Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIEGMUND, Michael Jerome 18 October 2019 - 1
CAPPS, John Edward 07 April 2017 18 October 2019 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AP03 - Appointment of secretary 03 December 2019
AP01 - Appointment of director 29 November 2019
TM02 - Termination of appointment of secretary 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
AA - Annual Accounts 05 November 2019
PSC02 - N/A 04 November 2019
PSC07 - N/A 04 November 2019
MR04 - N/A 04 June 2019
MR04 - N/A 04 June 2019
PSC02 - N/A 18 October 2018
CS01 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 06 July 2017
CH01 - Change of particulars for director 02 June 2017
CH03 - Change of particulars for secretary 31 May 2017
AA - Annual Accounts 04 May 2017
AD01 - Change of registered office address 19 April 2017
AP01 - Appointment of director 13 April 2017
AP03 - Appointment of secretary 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
SH01 - Return of Allotment of shares 07 December 2016
SH01 - Return of Allotment of shares 07 December 2016
SH01 - Return of Allotment of shares 07 December 2016
TM01 - Termination of appointment of director 15 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 23 February 2016
RESOLUTIONS - N/A 29 January 2016
SH01 - Return of Allotment of shares 20 January 2016
SH01 - Return of Allotment of shares 23 November 2015
RESOLUTIONS - N/A 20 November 2015
MA - Memorandum and Articles 20 November 2015
CC04 - Statement of companies objects 20 November 2015
AR01 - Annual Return 04 August 2015
RP04 - N/A 08 January 2015
MISC - Miscellaneous document 02 January 2015
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AUD - Auditor's letter of resignation 16 December 2014
RESOLUTIONS - N/A 15 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2014
SH19 - Statement of capital 15 December 2014
CAP-SS - N/A 15 December 2014
RESOLUTIONS - N/A 10 December 2014
SH01 - Return of Allotment of shares 09 December 2014
AA - Annual Accounts 18 November 2014
MR01 - N/A 11 November 2014
MR01 - N/A 06 November 2014
MR01 - N/A 06 November 2014
AR01 - Annual Return 28 August 2014
SH01 - Return of Allotment of shares 07 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 August 2012
SH01 - Return of Allotment of shares 16 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 13 September 2010
363a - Annual Return 30 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
353 - Register of members 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2009
353 - Register of members 29 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
225 - Change of Accounting Reference Date 24 August 2007
287 - Change in situation or address of Registered Office 24 August 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2014 Fully Satisfied

N/A

A registered charge 03 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.