Radcliffe
Greater Manchester
M26 2JS
Director Name | Friedrich August Raschig |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 1990(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 1995) |
Role | Chemist |
Correspondence Address | Bocklinstr 25 Ludwigshafen/Rhein D6700 Germany |
Director Name | Franz Willi Smet |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 1990(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1991) |
Role | Economist |
Correspondence Address | The Larch House Ray Mill Road East Maidenhead Berkshire SL6 8TW |
Director Name | Willy Wassenberger |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 1990(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 1995) |
Role | Engineer |
Correspondence Address | Speyerer Wingert 47 Neuhofen D6708 Germany |
Director Name | Paul Davidson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(1 year after company formation) |
Appointment Duration | 18 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 124 Doveleys Road Salford Lancashire M6 8QW |
Secretary Name | Paul Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | 124 Doveleys Road Salford Lancashire M6 8QW |
Director Name | Fritz Walter Arnold |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Zum Roberg 4 6 4354 Reinheim Germany Foreign |
Director Name | Dr Martin Wassermann |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | Theodor Storm Strasse 33 61350 Bad Homburg Germany Foreign |
Director Name | Christian Diehlmann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 July 2007(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 20 Rieslingweg Deidesheim D-67146 Germany |
Secretary Name | Mr Philip Roberts |
---|---|
Status | Resigned |
Appointed | 17 June 2008(19 years after company formation) |
Appointment Duration | 12 years (resigned 22 June 2020) |
Role | Sales Representative |
Correspondence Address | Raschig Gmbh Mundenheimer Strasse 100 Ludwigshafen 67061 |
Director Name | Dr Gunter Walter Dehe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2008(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2011) |
Role | Managing Director |
Correspondence Address | Auf Der Schlobweide I Stadecken-Elsheim 55271 Germany |
Director Name | Dr Mark Joseph Hubis |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(22 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Raschig Gmbh Mundenheimer Strasse 100 Ludwigshafen 67061 |
Director Name | Dr Heinz Neis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2013(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Raschig Gmbh Mundenheimer Strasse 100 Ludwigshafen 67061 |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1990(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1991) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £181,185 |
Gross Profit | £181,185 |
Net Worth | £200,404 |
Cash | £33,349 |
Current Liabilities | £12,551 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
---|---|
22 June 2020 | Termination of appointment of Philip Roberts as a secretary on 22 June 2020 (1 page) |
5 July 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
5 April 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
25 May 2018 | Appointment of Ms Zoe Bouligaraki as a director on 14 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Heinz Neis as a director on 14 May 2018 (1 page) |
15 March 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
17 July 2017 | Notification of Philip Evans Kamins as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Dorothy Kamins as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Philip Evans Kamins as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Dorothy Kamins as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Dorothy Kamins as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Philip Evans Kamins as a person with significant control on 17 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
8 March 2017 | Full accounts made up to 31 December 2016 (12 pages) |
8 March 2017 | Full accounts made up to 31 December 2016 (12 pages) |
27 June 2016 | Annual return made up to 22 June 2016 Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 Statement of capital on 2016-06-27
|
4 March 2016 | Full accounts made up to 31 December 2015 (12 pages) |
4 March 2016 | Full accounts made up to 31 December 2015 (12 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 July 2015 | Annual return made up to 22 June 2015 Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 June 2015 Statement of capital on 2015-07-24
|
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 November 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 October 2013 | Auditor's resignation (2 pages) |
17 October 2013 | Auditor's resignation (2 pages) |
1 October 2013 | Termination of appointment of Mark Hubis as a director (1 page) |
1 October 2013 | Appointment of Dr Heinz Neis as a director (2 pages) |
1 October 2013 | Termination of appointment of Mark Hubis as a director (1 page) |
1 October 2013 | Appointment of Dr Heinz Neis as a director (2 pages) |
11 July 2013 | Annual return made up to 22 June 2013
|
11 July 2013 | Annual return made up to 22 June 2013
|
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 July 2012 | Secretary's details changed for Mr Philip Roberts on 18 July 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Mr Philip Roberts on 18 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Appointment of Dr Mark Joseph Hubis as a director (2 pages) |
6 July 2011 | Appointment of Dr Mark Joseph Hubis as a director (2 pages) |
5 July 2011 | Termination of appointment of Gunter Dehe as a director (1 page) |
5 July 2011 | Termination of appointment of Gunter Dehe as a director (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 July 2010 | Annual return made up to 22 June 2010 (3 pages) |
2 July 2010 | Annual return made up to 22 June 2010 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 July 2009 | Return made up to 22/06/09; no change of members (3 pages) |
7 July 2009 | Return made up to 22/06/09; no change of members (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS uk (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS uk (1 page) |
23 March 2009 | Section 519 (1 page) |
23 March 2009 | Section 519 (1 page) |
19 November 2008 | Director appointed dr gunter walter dehe (1 page) |
19 November 2008 | Appointment terminated director christian diehlmann (1 page) |
19 November 2008 | Director appointed dr gunter walter dehe (1 page) |
19 November 2008 | Appointment terminated director christian diehlmann (1 page) |
4 November 2008 | Return made up to 22/06/08; full list of members (4 pages) |
4 November 2008 | Return made up to 22/06/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated director paul davidson (1 page) |
3 July 2008 | Appointment terminated director paul davidson (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from northern house woodsome park, fenay bridge, huddersfield west yorkshire HD8 0LA (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from northern house woodsome park, fenay bridge, huddersfield west yorkshire HD8 0LA (1 page) |
17 June 2008 | Appointment terminated secretary paul davidson (1 page) |
17 June 2008 | Appointment terminated secretary paul davidson (1 page) |
17 June 2008 | Secretary appointed mr philip roberts (1 page) |
17 June 2008 | Secretary appointed mr philip roberts (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
30 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
1 June 2002 | Auditor's resignation (2 pages) |
1 June 2002 | Auditor's resignation (2 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 June 2000 | Return made up to 22/06/00; full list of members
|
26 June 2000 | Return made up to 22/06/00; full list of members
|
23 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: kpmg festival way stoke-on-trent staffordshire ST1 5TA (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: kpmg festival way stoke-on-trent staffordshire ST1 5TA (1 page) |
21 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 June 1998 | Return made up to 22/06/98; no change of members
|
26 June 1998 | Return made up to 22/06/98; no change of members
|
27 February 1998 | Auditor's resignation (1 page) |
27 February 1998 | Auditor's resignation (1 page) |
6 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
5 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 November 1989 | Memorandum and Articles of Association (50 pages) |
7 November 1989 | Memorandum and Articles of Association (50 pages) |
1 November 1989 | Resolutions
|
1 November 1989 | Resolutions
|
30 October 1989 | Company name changed\certificate issued on 30/10/89 (2 pages) |
30 October 1989 | Company name changed\certificate issued on 30/10/89 (2 pages) |