This company is commonly known as Rhodia Holdings Limited. The company was founded 28 years ago and was given the registration number 03129113. The firm's registered office is in WATFORD. You can find them at 34 Clarendon Road, , Watford, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | RHODIA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03129113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solvay Solutions, Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW | Secretary | 23 March 2024 | Active |
Solvay Solutions, Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW | Director | 28 July 2022 | Active |
Solvay Solutions, Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW | Director | 09 September 2019 | 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 |
Solvay Solutions, Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW | Secretary | 09 March 2023 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Secretary | 14 September 2007 | Active |
38 Manor Road, Teddington, TW11 8AB | Secretary | 29 February 2004 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Secretary | 01 January 2022 | Active |
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF | Secretary | 22 November 1995 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 21 September 2000 | Active |
3 Highview, Stylecroft Road, Chalfont St Giles, HP8 4HH | Director | 17 November 1997 | Active |
26 Avenue Du Mont Valerien, Rueil Malmaison, France, | Director | 01 January 2001 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 08 August 2012 | Active |
11 Lamerton Way, Wilmslow, SK9 3UN | Director | 14 January 1998 | Active |
151 Rue De Grenelle, 75007 Paris, France, | Director | 01 October 2003 | Active |
4 Allee Du Graud Tulipier, Ville D'Auray, France, 92410 | Director | 29 April 1998 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 01 December 2014 | Active |
15 Allee Santos Dumont, 92150 Suresnes, France, | Director | 09 September 2002 | Active |
22 Rue Saint Ferdinand, Paris, FOREIGN | Director | 04 October 2003 | Active |
Dairy House, Steel, Hexham, NE47 0LG | Director | 01 March 2005 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 01 December 2014 | Active |
Rhodia Uk Limited, Trinity Street, Oldbury, United Kingdom, B69 4LN | Director | 07 June 2010 | Active |
Oak House, Reeds Crescent, Watford, United Kingdom, WD24 4QP | Director | 11 February 2008 | Active |
24 Knightlow Road, Harborne, Birmingham, B17 8QB | Director | 01 March 2005 | Active |
11-13 Rue Du Marechal Maunoury, Paris, France, FOREIGN | Director | 01 January 2001 | Active |
P.O. Box 80, Trinity Street, Oldbury, United Kingdom, B69 4LN | Director | 11 February 2008 | Active |
Rhodia Uk Limited, Trinity Street, Oldbury, United Kingdom, B69 4LN | Director | 24 April 2006 | Active |
29 Beckett Road, Northwick, Worcester, WR3 7NH | Director | 09 December 2004 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 01 July 2019 | Active |
Oak House, Reeds Crescent, Watford, United Kingdom, WD24 4QP | Director | 05 December 2013 | Active |
61 Cairnhill Road, 05-01, Horizon View, Singapore, | Director | 10 November 2000 | Active |
14 Rue Charles Bernard Metman, Neuilly Sur Seine, 92200, FOREIGN | Director | 29 April 1997 | Active |
89d Redington Road, Hampstead, London, NW3 7RR | Director | 07 August 2001 | Active |
2 Rosemount Road, Bristol, BS48 1UQ | Director | 01 March 2005 | Active |
Syensqo S.A. | ||
Notified on | : | 09 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | Rue De La Fusée 98, 1130, Bruxelles, Belgium, |
Nature of control | : |
|
Solvay S.A. Belgium | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | Rue De Ransbeek 310, Bruxelles, Belgium, 1120 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person secretary company with name date. | Download |
2024-03-25 | Officers | Termination secretary company with name termination date. | Download |
2024-03-14 | Address | Change sail address company with old address new address. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-05 | Resolution | Resolution. | Download |
2023-11-24 | Capital | Capital allotment shares. | Download |
2023-11-17 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person secretary company with change date. | Download |
2023-10-05 | Resolution | Resolution. | Download |
2023-09-28 | Capital | Capital allotment shares. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Officers | Appoint person secretary company with name date. | Download |
2023-03-13 | Officers | Termination secretary company with name termination date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.