This company is commonly known as Imerys Uk Limited. The company was founded 25 years ago and was given the registration number 03674799. The firm's registered office is in PAR. You can find them at Par Moor Centre, Par Moor Road, Par, Cornwall. This company's SIC code is 70100 - Activities of head offices.
Name | : | IMERYS UK LIMITED |
---|---|---|
Company Number | : | 03674799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Par Moor Centre, Par Moor Road, Par, Cornwall, PL24 2SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Par Moor Centre, Par Moor Road, Par, PL24 2SQ | Secretary | 01 April 2009 | Active |
Par Moor Centre, Par Moor Road, Par, PL24 2SQ | Director | 10 October 2023 | Active |
64d Tachbrook Street, London, SW1V 2NA | Secretary | 09 December 1998 | Active |
52 -First Floor Rue Des Bollandistes, Etterbeek, Belguim 1040, 1040 | Secretary | 01 February 2008 | Active |
6 Place Henri Bergson, Paris, France, FOREIGN | Secretary | 05 January 1999 | Active |
5 Meadow Close, St Stephen, St Austell, PL26 7PE | Secretary | 07 January 2001 | Active |
14, Rue Des Sablons, Paris, France, | Secretary | 23 August 1999 | Active |
13 Rostrevor Road, London, SW6 5AX | Secretary | 22 December 1998 | Active |
Corner House, Bosorne, St Just, Nr Penzance, TR19 7NR | Secretary | 02 August 2004 | Active |
14 Avenue Du General Leclerc, 75014 Paris, France, FOREIGN | Secretary | 01 January 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 November 1998 | Active |
Tregondean, Gorran, St. Austell, PL26 6NE | Director | 13 March 2001 | Active |
41 Boulevard De La Tour, Maubourg, Paris, France, FOREIGN | Director | 05 January 1999 | Active |
19 Rue De Varennes, Paris, France, FOREIGN | Director | 05 January 1999 | Active |
The Old School House, Higher Porthpean, St. Austell, PL26 6AY | Director | 19 December 2001 | Active |
6, Avenue La Bourdonnais, France, 75007 | Director | 15 October 2003 | Active |
15 Rue Gay-Lussac, Paris, France, FOREIGN | Director | 30 August 1999 | Active |
6 Place Henri Bergson, Paris, France, FOREIGN | Director | 05 January 1999 | Active |
9 Villa Sommeiller, Paris, France, FOREIGN | Director | 05 January 1999 | Active |
958 Byrnwyck Road, Atlanta, FOREIGN | Director | 01 June 2003 | Active |
Par Moor Centre, Par Moor Road, Par, PL24 2SQ | Director | 12 May 2022 | Active |
Par Moor Centre, Par Moor Road, Par, PL24 2SQ | Director | 26 April 1999 | Active |
6bis Rue De Mouchy, 78000 Versailles, France, | Director | 26 April 1999 | Active |
Par Moor Centre, Par Moor Road, Par, PL24 2SQ | Director | 28 February 2019 | Active |
1 Villa Sommeiller, Paris, France, | Director | 06 October 2000 | Active |
Flat D, 33 Eccleston Square, London, SW1V 1PB | Director | 09 December 1998 | Active |
Flat 39 Regatta Point, 38 Kew Bridge Road, Brentford, TW8 0EB | Director | 13 March 2001 | Active |
84 Rue Jullien, Vanves, France, | Director | 01 July 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 November 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Resolution | Resolution. | Download |
2023-11-01 | Incorporation | Memorandum articles. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Capital | Legacy. | Download |
2019-10-16 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-16 | Insolvency | Legacy. | Download |
2019-10-16 | Resolution | Resolution. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type small. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.