This company is commonly known as Rhodia Eco Services Limited. The company was founded 46 years ago and was given the registration number 01335702. The firm's registered office is in WATFORD. You can find them at 1st Floor, 46 Clarendon Road, Watford, Herts. This company's SIC code is 7499 - Non-trading company.
Name | : | RHODIA ECO SERVICES LIMITED |
---|---|---|
Company Number | : | 01335702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 October 1977 |
End of financial year | : | 31 December 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 46 Clarendon Road, Watford, Herts, WD17 1JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wightwick Mill, Bridgnorth Road, Wolverhampton, WV6 8BD | Secretary | 14 September 2007 | Active |
Wightwick Mill, Bridgnorth Road, Wolverhampton, United Kingdom, WV6 8BD | Director | 07 June 2010 | Active |
Wightwick Mill, Bridgnorth Road, Wolverhampton, United Kingdom, WV6 8BD | Director | 07 June 2010 | Active |
Oak House, Reeds Crescent, Watford, United Kingdom, WD24 4QP | Director | 16 February 2001 | Active |
213a Archway Road, Highgate, London, N6 5BN | Secretary | 07 August 1998 | Active |
21 Heathfields, Eight Ash Green, Colchester, CO6 3QP | Secretary | 01 May 1998 | Active |
38 Manor Road, Teddington, TW11 8AB | Secretary | 29 February 2004 | Active |
29 Hathern Close, Brimington, Chesterfield, S43 1PS | Secretary | - | Active |
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF | Secretary | 28 May 1992 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 21 September 2000 | Active |
3 Highview, Stylecroft Road, Chalfont St Giles, HP8 4HH | Director | 30 January 1998 | Active |
23 Rue Paul Douer, 94170 Le Perreux Sur Marne, FOREIGN | Director | 29 April 1998 | Active |
44 Goose Lane, Wickersley, Rotherham, S66 0JS | Director | - | Active |
Rua Pascal 760 Campo Belo, Sao Paolo, Brazil, FOREIGN | Director | 01 April 1999 | Active |
11 Thurloe Street, London, SW7 2SS | Director | 01 September 1993 | Active |
Rhodia Uk Limited, Trinity Street, Oldbury, United Kingdom, B69 4LN | Director | 18 November 2008 | Active |
28 Woodsford Square, London, W14 8DP | Director | 24 July 1996 | Active |
Tite House Hawkhurst Court, Wisborough Green, Billingshurst, RH14 0HS | Director | - | Active |
Little Dendrons, Magnolia Dene, Hazlemere, HP15 7QE | Director | 14 January 1999 | Active |
Little Dendrons, Magnolia Dene, Hazlemere, HP15 7QE | Director | 28 May 1992 | Active |
7 Katherine Close, Penn, HP10 8ET | Director | 30 June 2000 | Active |
29 Hathern Close, Brimington, Chesterfield, S43 1PS | Director | - | Active |
254 Rue Des Gobins, Charly, France, 69390 | Director | 01 July 2001 | Active |
Badgers Retreat Roundheads End, Forty Green, Beaconsfield, HP9 1YB | Director | 29 April 1998 | Active |
5 The Pinfold, Glapwell, Chesterfield, S44 5PU | Director | - | Active |
58 Thrupp Lane, Stroud, GL5 2ER | Director | 30 January 1998 | Active |
House No 1, 2 Frithwood Avenue, Northwood, HA6 3LX | Director | 14 January 1999 | Active |
House No 1, 2 Frithwood Avenue, Northwood, HA6 3LX | Director | 30 January 1998 | Active |
129 Chiltern Avenue, Bushey Heath, WD2 3QE | Director | 28 May 1992 | Active |
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF | Director | 28 May 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2016-07-05 | Restoration | Restoration order of court. | Download |
2011-09-27 | Gazette | Gazette dissolved liquidation. | Download |
2011-06-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2011-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-02-22 | Address | Change sail address company with old address. | Download |
2010-11-04 | Address | Change registered office address company with date old address. | Download |
2010-11-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2010-11-04 | Resolution | Resolution. | Download |
2010-11-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2010-09-30 | Officers | Termination director company with name. | Download |
2010-09-30 | Officers | Appoint person director company with name. | Download |
2010-06-10 | Officers | Appoint person director company with name. | Download |
2010-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-02-24 | Accounts | Accounts with accounts type full. | Download |
2009-11-05 | Officers | Change person director company with change date. | Download |
2009-10-23 | Officers | Change person director company with change date. | Download |
2009-10-15 | Address | Change sail address company. | Download |
2009-05-02 | Auditors | Auditors resignation company. | Download |
2009-04-08 | Auditors | Auditors resignation company. | Download |
2009-03-03 | Annual return | Legacy. | Download |
2008-12-12 | Officers | Legacy. | Download |
2008-08-20 | Accounts | Accounts with accounts type full. | Download |
2008-03-01 | Annual return | Legacy. | Download |
2007-10-04 | Officers | Legacy. | Download |
2007-10-04 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.