About

Registered Number: 01936982
Date of Incorporation: 07/08/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Established in 1985, Nalge (Europe) Ltd have registered office in Altrincham, Cheshire. The current directors of this business are Gregg, Rhona, Field, David John, Wallace, Gary Stephen, Ahlgren, Robert V, Mehra, Ravinder C, Merrifield, Roger, Nielsen, Hans Kurt, Olsen, Henning Frederik Dedenroth, Ward, Noel M, Wilson, Malcolm David. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHLGREN, Robert V 01 August 2001 06 April 2005 1
MEHRA, Ravinder C N/A 03 August 1998 1
MERRIFIELD, Roger 10 February 1993 20 February 1998 1
NIELSEN, Hans Kurt 19 August 1998 18 August 2006 1
OLSEN, Henning Frederik Dedenroth 20 February 1998 30 April 2001 1
WARD, Noel M N/A 30 June 1993 1
WILSON, Malcolm David 13 January 1999 26 November 2007 1
Secretary Name Appointed Resigned Total Appointments
GREGG, Rhona 10 September 2015 - 1
FIELD, David John 22 November 2001 26 November 2007 1
WALLACE, Gary Stephen 20 February 1998 13 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 05 May 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 17 April 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 15 May 2018
AUD - Auditor's letter of resignation 22 February 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 18 September 2015
AP03 - Appointment of secretary 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 June 2015
TM02 - Termination of appointment of secretary 18 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 11 July 2014
AD04 - Change of location of company records to the registered office 14 March 2014
AD01 - Change of registered office address 07 March 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 03 March 2014
AA - Annual Accounts 04 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 10 July 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
MISC - Miscellaneous document 09 August 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 26 July 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AP01 - Appointment of director 17 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 30 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
AP04 - Appointment of corporate secretary 18 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
AA - Annual Accounts 10 November 2009
363a - Annual Return 27 July 2009
RESOLUTIONS - N/A 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 10 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
353 - Register of members 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
363s - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
AA - Annual Accounts 11 May 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 31 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
363s - Annual Return 05 September 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
AUD - Auditor's letter of resignation 05 February 2005
225 - Change of Accounting Reference Date 20 October 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 11 March 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 31 July 2002
AUD - Auditor's letter of resignation 20 June 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 27 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
363s - Annual Return 20 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
AA - Annual Accounts 27 July 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
AA - Annual Accounts 20 July 2000
363b - Annual Return 24 February 2000
AA - Annual Accounts 13 April 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 01 October 1998
363s - Annual Return 25 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
AA - Annual Accounts 26 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 30 July 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 07 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 25 May 1994
288 - N/A 05 August 1993
363s - Annual Return 05 August 1993
AA - Annual Accounts 25 March 1993
288 - N/A 02 March 1993
RESOLUTIONS - N/A 15 December 1992
RESOLUTIONS - N/A 15 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1992
363s - Annual Return 23 November 1992
288 - N/A 23 November 1992
CERTNM - Change of name certificate 20 November 1992
CERTNM - Change of name certificate 20 November 1992
AA - Annual Accounts 01 November 1992
123 - Notice of increase in nominal capital 01 November 1992
AA - Annual Accounts 02 September 1991
363a - Annual Return 29 August 1991
AA - Annual Accounts 08 March 1991
363 - Annual Return 07 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 July 1990
CERTNM - Change of name certificate 12 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1990
288 - N/A 11 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1990
287 - Change in situation or address of Registered Office 06 June 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
RESOLUTIONS - N/A 09 February 1988
RESOLUTIONS - N/A 09 February 1988
PUC 2 - N/A 09 February 1988
123 - Notice of increase in nominal capital 09 February 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 21 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1987
395 - Particulars of a mortgage or charge 09 December 1987
288 - N/A 27 August 1987
287 - Change in situation or address of Registered Office 27 August 1987
288 - N/A 27 August 1987
363 - Annual Return 13 February 1987
AA - Annual Accounts 10 February 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 November 1987 Fully Satisfied

N/A

Fixed and floating charge 04 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.